CRP GALLO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRP GALLO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC139042

Incorporation date

25/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife KY11 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1992)
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-27
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon19/11/2024
Appointment of Ms Aimee Louise Campbell Lynch as a director on 2024-11-19
dot icon17/07/2024
Total exemption full accounts made up to 2023-09-27
dot icon16/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon21/06/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon18/07/2023
Amended total exemption full accounts made up to 2022-09-28
dot icon06/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon18/01/2023
Satisfaction of charge 18 in full
dot icon18/01/2023
Satisfaction of charge 17 in full
dot icon18/01/2023
Satisfaction of charge 16 in full
dot icon18/01/2023
Satisfaction of charge 22 in full
dot icon18/01/2023
Satisfaction of charge 23 in full
dot icon18/01/2023
Satisfaction of charge 15 in full
dot icon18/01/2023
Satisfaction of charge 19 in full
dot icon18/01/2023
Satisfaction of charge 20 in full
dot icon22/08/2022
Total exemption full accounts made up to 2021-09-28
dot icon27/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon27/07/2022
Change of details for Mr Carlo Rocco Paul Gallo as a person with significant control on 2022-06-25
dot icon27/06/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon01/12/2021
Registration of charge SC1390420052, created on 2021-11-11
dot icon27/11/2021
Registration of charge SC1390420051, created on 2021-11-12
dot icon29/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-29
dot icon23/09/2020
Micro company accounts made up to 2019-09-29
dot icon07/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon23/06/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon18/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon03/07/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon11/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-09-30
dot icon05/10/2017
Registration of charge SC1390420050, created on 2017-10-02
dot icon13/09/2017
Registration of charge SC1390420049, created on 2017-09-07
dot icon15/08/2017
Registration of charge SC1390420047, created on 2017-08-08
dot icon15/08/2017
Registration of charge SC1390420048, created on 2017-08-08
dot icon04/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon28/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon28/06/2017
Notification of Carlo Rocco Paul Gallo as a person with significant control on 2016-04-06
dot icon21/03/2017
Previous accounting period extended from 2016-06-30 to 2016-10-31
dot icon07/10/2016
Registration of charge SC1390420046, created on 2016-09-29
dot icon28/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon22/06/2016
Registration of charge SC1390420044, created on 2016-06-14
dot icon22/06/2016
Registration of charge SC1390420045, created on 2016-06-14
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/01/2016
Registration of charge SC1390420043, created on 2015-12-17
dot icon09/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/01/2014
Compulsory strike-off action has been discontinued
dot icon03/01/2014
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 42
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 41
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 40
dot icon18/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon04/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon28/03/2012
Duplicate mortgage certificatecharge no:39
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 35
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 36
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 37
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 34
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 38
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 39
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 30
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 31
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 32
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 33
dot icon02/03/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 14
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 29
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 24
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 25
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 26
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 27
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 28
dot icon20/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon01/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon23/08/2010
Director's details changed for Carlo Rocco Paul Gallo on 2009-10-01
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 23
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 21
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 22
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon26/08/2009
Return made up to 25/06/09; full list of members
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 20
dot icon01/07/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/04/2009
Appointment terminated secretary yvonne gallo
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 19
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 15
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 16
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 17
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 18
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 14
dot icon10/07/2008
Return made up to 25/06/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/09/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/07/2007
Return made up to 25/06/07; full list of members
dot icon19/03/2007
Total exemption full accounts made up to 2005-06-30
dot icon08/09/2006
Partic of mort/charge *
dot icon13/07/2006
Return made up to 25/06/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/08/2005
Return made up to 25/06/05; full list of members
dot icon10/08/2005
Registered office changed on 10/08/05 from: torridon lane rosyth dunfermline fife KY11 2EU
dot icon30/09/2004
Total exemption full accounts made up to 2003-06-30
dot icon12/07/2004
Return made up to 25/06/04; full list of members
dot icon27/10/2003
Return made up to 25/06/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon31/03/2003
Partic of mort/charge *
dot icon24/09/2002
Return made up to 25/06/02; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon04/12/2001
Partic of mort/charge *
dot icon10/08/2001
Return made up to 25/06/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon02/02/2001
Partic of mort/charge *
dot icon12/12/2000
Partic of mort/charge *
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Secretary resigned
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Secretary resigned
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
Return made up to 25/06/00; full list of members
dot icon14/11/2000
Secretary's particulars changed;director's particulars changed
dot icon08/11/2000
Secretary's particulars changed;director's particulars changed
dot icon08/11/2000
New secretary appointed
dot icon20/10/2000
Partic of mort/charge *
dot icon18/10/2000
Partic of mort/charge *
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon27/01/2000
Partic of mort/charge *
dot icon07/12/1999
Registered office changed on 07/12/99 from: john lynch ca 16-20 high street inverkeithing fife KY11 1NN
dot icon02/07/1999
Return made up to 25/06/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon11/08/1998
Partic of mort/charge *
dot icon14/07/1998
Return made up to 25/06/98; no change of members
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon06/07/1997
Return made up to 25/06/97; no change of members
dot icon03/07/1997
Partic of mort/charge *
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon01/08/1996
Secretary's particulars changed;director's particulars changed
dot icon01/08/1996
Return made up to 25/06/96; full list of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon03/07/1995
Accounts for a small company made up to 1994-06-30
dot icon23/06/1995
Return made up to 25/06/95; no change of members
dot icon07/04/1995
Director's particulars changed
dot icon27/03/1995
Return made up to 25/06/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Registered office changed on 29/11/94 from: 16 high street inverkeithing fife KY11 1NN
dot icon26/04/1994
Accounts for a small company made up to 1993-06-30
dot icon08/10/1993
Particulars of contract relating to shares
dot icon08/10/1993
Ad 19/08/92--------- £ si 150000@1
dot icon08/10/1993
Director's particulars changed
dot icon08/10/1993
Return made up to 25/06/93; full list of members
dot icon02/02/1993
Partic of mort/charge *
dot icon18/01/1993
New secretary appointed;new director appointed
dot icon18/01/1993
New director appointed
dot icon03/12/1992
Partic of mort/charge *
dot icon30/06/1992
Director resigned
dot icon30/06/1992
Secretary resigned
dot icon25/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-2.02 % *

* during past year

Cash in Bank

£150,651.00

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.05M
-
0.00
153.76K
-
2022
1
2.10M
-
0.00
150.65K
-
2022
1
2.10M
-
0.00
150.65K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.10M £Ascended2.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.65K £Descended-2.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallo, Carlo Rocco Paul
Director
25/06/1992 - Present
-
Lynch, Aimee Louise Campbell
Director
19/11/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRP GALLO PROPERTIES LIMITED

CRP GALLO PROPERTIES LIMITED is an(a) Active company incorporated on 25/06/1992 with the registered office located at Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife KY11 2EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRP GALLO PROPERTIES LIMITED?

toggle

CRP GALLO PROPERTIES LIMITED is currently Active. It was registered on 25/06/1992 .

Where is CRP GALLO PROPERTIES LIMITED located?

toggle

CRP GALLO PROPERTIES LIMITED is registered at Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife KY11 2EU.

What does CRP GALLO PROPERTIES LIMITED do?

toggle

CRP GALLO PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CRP GALLO PROPERTIES LIMITED have?

toggle

CRP GALLO PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for CRP GALLO PROPERTIES LIMITED?

toggle

The latest filing was on 26/06/2025: Total exemption full accounts made up to 2024-09-27.