Juniper Green
EH14 5DF
Scotland
Director Name | Peter Anthony Gallo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 November 1995) |
Role | Solicitor |
Correspondence Address | 4 Queens Crescent Edinburgh Midlothian EH9 2AZ Scotland |
Director Name | Mr Anthony Gallo |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(5 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craigmillar Park Edinburgh EH16 5PG Scotland |
Secretary Name | Peter Anthony Gallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 4 Queens Crescent Edinburgh Midlothian EH9 2AZ Scotland |
Director Name | Mrs Lena Gallo |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Craigmillar Park Edinburgh EH16 5PG Scotland |
Secretary Name | Mr Anthony Gallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craigmillar Park Edinburgh EH16 5PG Scotland |
Director Name | Ms Anita Gallo |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(20 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 November 2016) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 1 Craigmillar Park Edinburgh Midlothian EH16 5PG Scotland |
Director Name | Mr Peter Anthony Gallo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 June 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 33 Mansionhouse Road Edinburgh EH9 2JD Scotland |
Director Name | Mr Peter Anthony Gallo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2020(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Baberton Loan Juniper Green EH14 5DF Scotland |
Director Name | Ms Anita Gallo |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Mansionhouse Road Edinburgh EH9 2JD Scotland |
Telephone | 0131 6678219 |
---|---|
Telephone region | Edinburgh |
Registered Address | Moat House 14 Gala Park Galashiels TD1 1EX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | Over 10 other UK companies use this postal address |
4.8k at £1 | Anita Gallo 48.00% Ordinary |
---|---|
4.8k at £1 | Mr Peter Anthony Gallo 48.00% Ordinary |
400 at £1 | Anthony Gallo 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,216 |
Cash | £3,901 |
Current Liabilities | £2,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
28 August 2020 | Appointment of Ms Anita Gallo as a director on 28 August 2020 (2 pages) |
27 August 2020 | Termination of appointment of Anthony Gallo as a director on 24 June 2020 (1 page) |
27 August 2020 | Termination of appointment of Anthony Gallo as a secretary on 24 June 2020 (1 page) |
10 January 2020 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 January 2018 | Director's details changed for Mr Peter Anthony Gallo on 16 January 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 June 2017 | Registered office address changed from 1 Craigmillar Park Edinburgh EH16 5PG to 6 Baberton Loan Juniper Green EH14 5DF on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 1 Craigmillar Park Edinburgh EH16 5PG to 6 Baberton Loan Juniper Green EH14 5DF on 13 June 2017 (1 page) |
26 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
26 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Director's details changed for Mr Domenic Donato Tedesco on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Domenic Donato Tedesco on 30 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Domenic Donato Tedesco as a director on 23 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Anita Gallo as a director on 23 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Domenic Donato Tedesco as a director on 23 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Anita Gallo as a director on 23 November 2016 (1 page) |
19 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2011 | Director's details changed for Mr Peter Anthony Gallo on 1 June 2011 (2 pages) |
30 December 2011 | Director's details changed for Mr Peter Anthony Gallo on 1 June 2011 (2 pages) |
30 December 2011 | Director's details changed for Mr Peter Anthony Gallo on 1 June 2011 (2 pages) |
28 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 May 2010 | Termination of appointment of Lena Gallo as a director (1 page) |
11 May 2010 | Termination of appointment of Lena Gallo as a director (1 page) |
18 December 2009 | Director's details changed for Peter Anthony Gallo on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Anthony Gallo on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Peter Anthony Gallo on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Anita Gallo on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Anita Gallo on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Lena Gallo on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Anthony Gallo on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Lena Gallo on 18 December 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
17 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
1 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
1 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
27 April 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
5 January 2004 | Return made up to 12/12/03; full list of members (8 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Return made up to 12/12/03; full list of members (8 pages) |
5 January 2004 | New director appointed (2 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
21 December 2001 | Return made up to 12/12/01; full list of members
|
21 December 2001 | Return made up to 12/12/01; full list of members
|
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
11 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 December 1997 | Return made up to 12/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 12/12/97; full list of members (6 pages) |
14 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
14 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
30 December 1996 | Return made up to 12/12/96; no change of members
|
30 December 1996 | Return made up to 12/12/96; no change of members
|
3 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
3 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: 4 queen's crescent edinburgh EH9 2AZ (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 4 queen's crescent edinburgh EH9 2AZ (1 page) |
5 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |