Edinburgh
EH12 5HD
Scotland
Director Name | Mr Giuseppe Cillario |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 February 2011(same day as company formation) |
Role | Executive |
Country of Residence | Monaco |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Luciano Cillario |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 February 2011(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Gianmario Cillario |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 February 2020) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | gilmour-dean.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2728500 |
Telephone region | Glasgow |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
600k at £1 | Industria Grafica Eurostampa Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,894,370 |
Gross Profit | £2,249,278 |
Net Worth | £2,356,287 |
Cash | £9,454 |
Current Liabilities | £4,552,968 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
3 January 2024 | Company name changed eurostampa uk LIMITED\certificate issued on 03/01/24
|
---|---|
22 September 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
22 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
10 February 2023 | Change of details for Mr Gian Franco Cillario as a person with significant control on 1 January 2023 (2 pages) |
10 February 2023 | Director's details changed for Mr Luciano Cillario on 1 January 2023 (2 pages) |
3 October 2022 | Termination of appointment of Gianmario Cillario as a director on 30 September 2022 (1 page) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
1 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
29 September 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
23 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
4 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
2 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 5 February 2020 (1 page) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
14 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
17 July 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
5 April 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
5 April 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
26 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
25 April 2013 | Director's details changed for Mr Giuseppe Cillario on 8 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Luciano Cillario on 8 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Gianmario Cillario on 8 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Luciano Cillario on 8 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Gian Franco Cillario on 8 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Luciano Cillario on 8 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Gian Franco Cillario on 8 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Gianmario Cillario on 8 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Giuseppe Cillario on 8 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Giuseppe Cillario on 8 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Gianmario Cillario on 8 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Gian Franco Cillario on 8 April 2013 (2 pages) |
12 April 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
12 April 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
12 April 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
8 April 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
2 November 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
31 May 2011 | Resolutions
|
31 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
31 May 2011 | Resolutions
|
9 February 2011 | Incorporation (25 pages) |
9 February 2011 | Incorporation (25 pages) |