GUALA CLOSURES U.K. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GUALA CLOSURES U.K. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC103100

Incorporation date

10/02/1987

Size

Full

Contacts

Registered address

Registered address

Old Mill Park Estate, Kirkintilloch, G66 1STCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1987)
dot icon11/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2010
First Gazette notice for voluntary strike-off
dot icon08/11/2010
Application to strike the company off the register
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon14/01/2010
Director's details changed for Anibal Diaz on 2010-01-11
dot icon14/01/2010
Director's details changed for Gianni Roberto Ferrari on 2010-01-11
dot icon14/01/2010
Director's details changed for Marco Giovannini on 2010-01-11
dot icon14/01/2010
Secretary's details changed for Dm Company Services Limited on 2010-01-11
dot icon15/04/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 17/12/08; full list of members
dot icon07/08/2008
Ad 18/07/08 gbp si 375000@1=375000 gbp ic 7215000/7590000
dot icon25/03/2008
Ad 10/03/08 gbp si 375000@1=375000 gbp ic 6840000/7215000
dot icon25/03/2008
Nc inc already adjusted 10/03/08
dot icon25/03/2008
Memorandum and Articles of Association
dot icon25/03/2008
Resolutions
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 17/12/07; full list of members
dot icon10/04/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
Ad 24/01/07--------- £ si 2400000@1=2400000 £ ic 4440000/6840000
dot icon22/01/2007
Ad 18/01/07--------- £ si 2200000@1=2200000 £ ic 2240000/4440000
dot icon16/01/2007
Ad 08/01/07--------- £ si 2200000@1=2200000 £ ic 40000/2240000
dot icon11/01/2007
Return made up to 17/12/06; full list of members
dot icon11/01/2007
Nc inc already adjusted 08/01/07
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 17/12/05; full list of members
dot icon23/12/2005
Director's particulars changed
dot icon01/07/2005
Certificate of change of name
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 17/12/04; full list of members
dot icon01/04/2005
Director's particulars changed
dot icon03/03/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 17/12/03; full list of members
dot icon15/01/2004
Location of register of members address changed
dot icon05/01/2004
Registered office changed on 05/01/04 from: 6 whitburn road bathgate west lothian EH48 1HH
dot icon16/05/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon25/03/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
Auditor's resignation
dot icon16/01/2003
Return made up to 17/12/02; full list of members
dot icon09/04/2002
New director appointed
dot icon29/03/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 17/12/01; full list of members
dot icon10/04/2001
New director appointed
dot icon15/03/2001
Full accounts made up to 2000-12-31
dot icon22/02/2001
Memorandum and Articles of Association
dot icon22/02/2001
Resolutions
dot icon09/01/2001
Return made up to 17/12/00; full list of members
dot icon09/01/2001
Director's particulars changed
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Return made up to 17/12/99; full list of members
dot icon22/12/1999
Director's particulars changed
dot icon16/05/1999
New director appointed
dot icon17/03/1999
Full accounts made up to 1998-12-31
dot icon10/12/1998
Return made up to 17/12/98; no change of members
dot icon10/12/1998
Director's particulars changed
dot icon01/12/1998
Registered office changed on 01/12/98 from: 11 west end place edinburgh EH11 2ED
dot icon13/10/1998
Certificate of change of name
dot icon09/10/1998
New director appointed
dot icon09/10/1998
Director resigned
dot icon11/09/1998
Auditor's resignation
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon08/12/1997
Return made up to 17/12/97; full list of members
dot icon01/04/1997
Director resigned
dot icon01/04/1997
New director appointed
dot icon13/03/1997
Full accounts made up to 1996-12-31
dot icon18/12/1996
Return made up to 17/12/96; no change of members
dot icon25/03/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
Return made up to 17/12/95; full list of members
dot icon19/04/1995
Full accounts made up to 1994-12-31
dot icon08/01/1995
Return made up to 17/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Full accounts made up to 1993-12-31
dot icon08/08/1994
Director resigned
dot icon09/12/1993
Return made up to 17/12/93; full list of members
dot icon09/12/1993
Director's particulars changed;director resigned
dot icon06/12/1993
Director resigned
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon13/01/1993
Return made up to 17/12/92; no change of members
dot icon13/01/1993
Director's particulars changed
dot icon10/12/1992
New director appointed
dot icon10/12/1992
New director appointed
dot icon10/12/1992
New director appointed
dot icon09/04/1992
Accounting reference date extended from 30/06 to 31/12
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon06/01/1992
Director's particulars changed
dot icon11/11/1991
Full accounts made up to 1991-06-30
dot icon04/02/1991
Return made up to 31/12/90; full list of members
dot icon01/11/1990
Full accounts made up to 1990-06-30
dot icon15/03/1990
Return made up to 31/12/89; full list of members
dot icon23/02/1990
Full accounts made up to 1989-06-30
dot icon21/09/1989
Registered office changed on 21/09/89 from: 31 palmerston place edinburgh EH12 5AP
dot icon26/10/1988
Return made up to 21/10/88; full list of members
dot icon24/10/1988
Accounts for a small company made up to 1988-06-30
dot icon11/05/1988
Miscellaneous
dot icon29/04/1988
Secretary's particulars changed
dot icon07/04/1988
Miscellaneous
dot icon07/04/1988
Resolutions
dot icon07/04/1988
Resolutions
dot icon07/04/1988
Resolutions
dot icon03/04/1987
Accounting reference date notified as 30/06
dot icon10/02/1987
Incorporation
dot icon05/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DM COMPANY SERVICES LIMITED
Corporate Secretary
31/12/1989 - Present
280
Ferrari, Gianni Roberto
Director
07/12/1992 - Present
1
Giovannini, Marco
Director
28/09/1998 - Present
2
Diaz, Anibal, Mr.I
Director
23/03/2001 - Present
2
Mr Douglas Arbuckle
Director
14/03/2002 - 22/06/2006
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GUALA CLOSURES U.K. HOLDINGS LIMITED

GUALA CLOSURES U.K. HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/02/1987 with the registered office located at Old Mill Park Estate, Kirkintilloch, G66 1ST. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GUALA CLOSURES U.K. HOLDINGS LIMITED?

toggle

GUALA CLOSURES U.K. HOLDINGS LIMITED is currently Dissolved. It was registered on 10/02/1987 and dissolved on 11/03/2011.

Where is GUALA CLOSURES U.K. HOLDINGS LIMITED located?

toggle

GUALA CLOSURES U.K. HOLDINGS LIMITED is registered at Old Mill Park Estate, Kirkintilloch, G66 1ST.

What does GUALA CLOSURES U.K. HOLDINGS LIMITED do?

toggle

GUALA CLOSURES U.K. HOLDINGS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for GUALA CLOSURES U.K. HOLDINGS LIMITED?

toggle

The latest filing was on 11/03/2011: Final Gazette dissolved via voluntary strike-off.