Company NameEstondale Limited
DirectorDomenic Tedesco
Company StatusActive
Company NumberSC081460
CategoryPrivate Limited Company
Incorporation Date18 January 1983(41 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Domenic Tedesco
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(33 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleDeveloper
Country of ResidenceScotland
Correspondence Address6 Baberton Loan
Juniper Green
EH14 5DF
Scotland
Director NamePeter Anthony Gallo
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 November 1995)
RoleSolicitor
Correspondence Address4 Queens Crescent
Edinburgh
Midlothian
EH9 2AZ
Scotland
Director NameMr Anthony Gallo
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(5 years, 10 months after company formation)
Appointment Duration31 years, 6 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Craigmillar Park
Edinburgh
EH16 5PG
Scotland
Secretary NamePeter Anthony Gallo
NationalityBritish
StatusResigned
Appointed08 December 1988(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address4 Queens Crescent
Edinburgh
Midlothian
EH9 2AZ
Scotland
Director NameMrs Lena Gallo
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(11 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Craigmillar Park
Edinburgh
EH16 5PG
Scotland
Secretary NameMr Anthony Gallo
NationalityBritish
StatusResigned
Appointed28 March 1995(12 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Craigmillar Park
Edinburgh
EH16 5PG
Scotland
Director NameMs Anita Gallo
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(20 years, 10 months after company formation)
Appointment Duration12 years, 12 months (resigned 23 November 2016)
RoleWriter
Country of ResidenceScotland
Correspondence Address1 Craigmillar Park
Edinburgh
Midlothian
EH16 5PG
Scotland
Director NameMr Peter Anthony Gallo
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(24 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 June 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address33 Mansionhouse Road
Edinburgh
EH9 2JD
Scotland
Director NameMr Peter Anthony Gallo
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2020(37 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Baberton Loan
Juniper Green
EH14 5DF
Scotland
Director NameMs Anita Gallo
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(37 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Mansionhouse Road
Edinburgh
EH9 2JD
Scotland

Contact

Telephone0131 6678219
Telephone regionEdinburgh

Location

Registered AddressMoat House
14 Gala Park
Galashiels
TD1 1EX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.8k at £1Anita Gallo
48.00%
Ordinary
4.8k at £1Mr Peter Anthony Gallo
48.00%
Ordinary
400 at £1Anthony Gallo
4.00%
Ordinary

Financials

Year2014
Net Worth£58,216
Cash£3,901
Current Liabilities£2,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
28 August 2020Appointment of Ms Anita Gallo as a director on 28 August 2020 (2 pages)
27 August 2020Termination of appointment of Anthony Gallo as a director on 24 June 2020 (1 page)
27 August 2020Termination of appointment of Anthony Gallo as a secretary on 24 June 2020 (1 page)
10 January 2020Confirmation statement made on 1 December 2019 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 January 2018Director's details changed for Mr Peter Anthony Gallo on 16 January 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 June 2017Registered 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 2017Registered 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 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
26 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Director's details changed for Mr Domenic Donato Tedesco on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Domenic Donato Tedesco on 30 November 2016 (2 pages)
28 November 2016Appointment of Mr Domenic Donato Tedesco as a director on 23 November 2016 (2 pages)
28 November 2016Termination of appointment of Anita Gallo as a director on 23 November 2016 (1 page)
28 November 2016Appointment of Mr Domenic Donato Tedesco as a director on 23 November 2016 (2 pages)
28 November 2016Termination of appointment of Anita Gallo as a director on 23 November 2016 (1 page)
19 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 10,000
(7 pages)
19 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 10,000
(7 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(6 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(6 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2011Director's details changed for Mr Peter Anthony Gallo on 1 June 2011 (2 pages)
30 December 2011Director's details changed for Mr Peter Anthony Gallo on 1 June 2011 (2 pages)
30 December 2011Director's details changed for Mr Peter Anthony Gallo on 1 June 2011 (2 pages)
28 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 May 2010Termination of appointment of Lena Gallo as a director (1 page)
11 May 2010Termination of appointment of Lena Gallo as a director (1 page)
18 December 2009Director's details changed for Peter Anthony Gallo on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Anthony Gallo on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Peter Anthony Gallo on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Anita Gallo on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Anita Gallo on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Lena Gallo on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Anthony Gallo on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Lena Gallo on 18 December 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2008Return made up to 12/12/08; full list of members (5 pages)
22 December 2008Return made up to 12/12/08; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
17 December 2007Return made up to 12/12/07; full list of members (3 pages)
17 December 2007Return made up to 12/12/07; full list of members (3 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
1 January 2007Return made up to 12/12/06; full list of members (3 pages)
1 January 2007Return made up to 12/12/06; full list of members (3 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 January 2006Return made up to 12/12/05; full list of members (3 pages)
18 January 2006Return made up to 12/12/05; full list of members (3 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2005Return made up to 12/12/04; full list of members (8 pages)
5 January 2005Return made up to 12/12/04; full list of members (8 pages)
27 April 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
27 April 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
5 January 2004Return made up to 12/12/03; full list of members (8 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Return made up to 12/12/03; full list of members (8 pages)
5 January 2004New director appointed (2 pages)
13 April 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 April 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 December 2002Return made up to 12/12/02; full list of members (7 pages)
17 December 2002Return made up to 12/12/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 December 2000Return made up to 12/12/00; full list of members (6 pages)
18 December 2000Return made up to 12/12/00; full list of members (6 pages)
11 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 December 1999Return made up to 12/12/99; full list of members (6 pages)
21 December 1999Return made up to 12/12/99; full list of members (6 pages)
25 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 December 1998Return made up to 12/12/98; no change of members (4 pages)
17 December 1998Return made up to 12/12/98; no change of members (4 pages)
5 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 December 1997Return made up to 12/12/97; full list of members (6 pages)
22 December 1997Return made up to 12/12/97; full list of members (6 pages)
14 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
14 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 December 1996Return made up to 12/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1996Return made up to 12/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 May 1996Registered office changed on 01/05/96 from: 4 queen's crescent edinburgh EH9 2AZ (1 page)
1 May 1996Registered office changed on 01/05/96 from: 4 queen's crescent edinburgh EH9 2AZ (1 page)
5 January 1996Return made up to 12/12/95; full list of members (6 pages)
5 January 1996Return made up to 12/12/95; full list of members (6 pages)