Company NameGalino Limited
DirectorsPeter Rose and Michael Henry Emmanuel Lesser
Company StatusActive
Company NumberSC074791
CategoryPrivate Limited Company
Incorporation Date11 May 1981(42 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr Peter Rose
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1988(7 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Director NameMichael Henry Emmanuel Lesser
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1989(7 years, 9 months after company formation)
Appointment Duration35 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBridgeways
Bookham
Leatherhead
Surrey
Kt23 3
Director NameMrs Susan Louise Rose
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1988(7 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Milverton Road
Giffnock
Glasgow
G46 7LG
Scotland
Secretary NameMrs Susan Louise Rose
NationalityBritish
StatusResigned
Appointed18 December 1988(7 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Milverton Road
Giffnock
Glasgow
G46 7LG
Scotland

Contact

Websitegalino.co.uk

Location

Registered Address2 South Caldeen Road
Coatbridge
Lanarkshire
ML5 4EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Rose
100.00%
Ordinary

Financials

Year2014
Net Worth£495,551
Current Liabilities£725,655

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 March 2014Delivered on: 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 south caldeen road, coatbridge LAN209040.
Outstanding
23 January 2014Delivered on: 24 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 December 2009Delivered on: 4 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North west of south caldeen road coatbridge forming 2 south caldeen road coatbridge LAN128398.
Outstanding
10 October 2022Delivered on: 11 October 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2 south caldeen road, coatbridge, ML5 4EG being the subjects registered in the land register of scotland under title number LAN209040.
Outstanding
28 January 2021Delivered on: 5 February 2021
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
2 November 2016Delivered on: 16 November 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 February 2011Delivered on: 10 February 2011
Satisfied on: 6 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming 2 south caldeen road, coatbridge LAN209040.
Fully Satisfied
12 October 2009Delivered on: 17 October 2009
Satisfied on: 25 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
5 November 2008Delivered on: 11 November 2008
Satisfied on: 25 January 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 October 2001Delivered on: 17 October 2001
Satisfied on: 11 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the north of south caldeen road, coatbridge.
Fully Satisfied
2 February 1995Delivered on: 22 February 1995
Satisfied on: 31 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 February 2021Alterations to floating charge SC0747910011 (16 pages)
6 February 2021Alterations to floating charge SC0747910008 (17 pages)
5 February 2021Registration of charge SC0747910011, created on 28 January 2021 (15 pages)
1 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 September 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 December 2016Alterations to floating charge SC0747910008 (16 pages)
24 December 2016Alterations to floating charge SC0747910008 (16 pages)
15 December 2016Alterations to floating charge SC0747910010 (11 pages)
15 December 2016Alterations to floating charge SC0747910010 (11 pages)
16 November 2016Registration of charge SC0747910010, created on 2 November 2016 (11 pages)
16 November 2016Registration of charge SC0747910010, created on 2 November 2016 (11 pages)
2 November 2016Director's details changed for Peter Rose on 1 November 2016 (2 pages)
2 November 2016Director's details changed for Peter Rose on 1 November 2016 (2 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
6 August 2014Satisfaction of charge 7 in full (4 pages)
6 August 2014Satisfaction of charge 7 in full (4 pages)
3 April 2014Registration of charge 0747910009 (7 pages)
3 April 2014Registration of charge 0747910009 (7 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
25 January 2014Satisfaction of charge 5 in full (6 pages)
25 January 2014Satisfaction of charge 5 in full (6 pages)
24 January 2014Registration of charge 0747910008 (4 pages)
24 January 2014Registration of charge 0747910008 (4 pages)
27 May 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 May 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 February 2012Director's details changed for Peter Rose on 1 January 2011 (2 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 February 2012Director's details changed for Peter Rose on 1 January 2011 (2 pages)
6 February 2012Director's details changed for Peter Rose on 1 January 2011 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
11 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
25 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
25 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 September 2010Termination of appointment of Susan Rose as a secretary (2 pages)
2 September 2010Termination of appointment of Susan Rose as a secretary (2 pages)
2 September 2010Termination of appointment of Susan Rose as a director (2 pages)
2 September 2010Termination of appointment of Susan Rose as a director (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Director's details changed for Michael Henry Emmanuel Lesser on 31 December 2009 (2 pages)
26 April 2010Director's details changed for Michael Henry Emmanuel Lesser on 31 December 2009 (2 pages)
26 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 March 2009Registered office changed on 30/03/2009 from c/o alexander sloan C.A. 38 cadogan street glasgow G2 7HF (1 page)
30 March 2009Registered office changed on 30/03/2009 from c/o alexander sloan C.A. 38 cadogan street glasgow G2 7HF (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 December 2008Alterations to floating charge 2 (5 pages)
11 December 2008Alterations to floating charge 2 (5 pages)
2 December 2008Alterations to floating charge 4 (5 pages)
2 December 2008Alterations to floating charge 4 (5 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 August 2008Registered office changed on 12/08/2008 from alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
12 August 2008Registered office changed on 12/08/2008 from alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 March 2007Return made up to 31/12/06; full list of members (3 pages)
29 March 2007Return made up to 31/12/06; full list of members (3 pages)
28 March 2007Registered office changed on 28/03/07 from: 72 milverton road whitecraigs glasgow G46 7LG (1 page)
28 March 2007Registered office changed on 28/03/07 from: 72 milverton road whitecraigs glasgow G46 7LG (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 April 2005Return made up to 31/12/04; full list of members (3 pages)
28 April 2005Return made up to 31/12/04; full list of members (3 pages)
17 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
17 October 2001Partic of mort/charge * (5 pages)
17 October 2001Partic of mort/charge * (5 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (11 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (11 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1981Certificate of incorporation (1 page)
11 May 1981Certificate of incorporation (1 page)
11 May 1981Incorporation (13 pages)
11 May 1981Incorporation (13 pages)