Company NameEurostampa Packaging Ltd
Company StatusActive
Company NumberSC393211
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Previous NameEurostampa UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gian Franco Cillario
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Giuseppe Cillario
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleExecutive
Country of ResidenceMonaco
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Luciano Cillario
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Gianmario Cillario
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleExecutive
Country of ResidenceItaly
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed09 February 2011(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2013(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 05 February 2020)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitegilmour-dean.co.uk
Email address[email protected]
Telephone0141 2728500
Telephone regionGlasgow

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600k at £1Industria Grafica Eurostampa Spa
100.00%
Ordinary

Financials

Year2014
Turnover£10,894,370
Gross Profit£2,249,278
Net Worth£2,356,287
Cash£9,454
Current Liabilities£4,552,968

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

3 January 2024Company name changed eurostampa uk LIMITED\certificate issued on 03/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-21
(3 pages)
22 September 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
22 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
10 February 2023Change of details for Mr Gian Franco Cillario as a person with significant control on 1 January 2023 (2 pages)
10 February 2023Director's details changed for Mr Luciano Cillario on 1 January 2023 (2 pages)
3 October 2022Termination of appointment of Gianmario Cillario as a director on 30 September 2022 (1 page)
29 September 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
1 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
23 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
4 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
2 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Lycidas Secretaries Limited as a secretary on 5 February 2020 (1 page)
2 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
14 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
17 July 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
5 April 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
5 April 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 600,000
(5 pages)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 600,000
(5 pages)
7 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
3 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
26 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 600,000
(5 pages)
26 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 600,000
(5 pages)
26 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 600,000
(5 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 600,000
(5 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 600,000
(5 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 600,000
(5 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
25 April 2013Director's details changed for Mr Giuseppe Cillario on 8 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Luciano Cillario on 8 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Gianmario Cillario on 8 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Luciano Cillario on 8 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Gian Franco Cillario on 8 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Luciano Cillario on 8 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Gian Franco Cillario on 8 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Gianmario Cillario on 8 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Giuseppe Cillario on 8 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Giuseppe Cillario on 8 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Gianmario Cillario on 8 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Gian Franco Cillario on 8 April 2013 (2 pages)
12 April 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
12 April 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
12 April 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
12 April 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
8 April 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 8 April 2013 (1 page)
8 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
8 April 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 8 April 2013 (1 page)
8 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
2 November 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
2 November 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
31 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 600,000
(4 pages)
31 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 600,000
(4 pages)
31 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2011Incorporation (25 pages)
9 February 2011Incorporation (25 pages)