Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EUROSTAMPA UK LTD
Company Information for

EUROSTAMPA UK LTD

CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC024552
Private Limited Company
Active

Company Overview

About Eurostampa Uk Ltd
EUROSTAMPA UK LTD was founded on 1946-09-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Eurostampa Uk Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EUROSTAMPA UK LTD
 
Legal Registered Office
CITYPOINT
65 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in G14
 
Previous Names
GILMOUR & DEAN. LIMITED03/01/2024
Filing Information
Company Number SC024552
Company ID Number SC024552
Date formed 1946-09-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB612323487  
Last Datalog update: 2024-04-06 18:27:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROSTAMPA UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROSTAMPA UK LTD

Current Directors
Officer Role Date Appointed
LYCIDAS SECRETARIES LIMITED
Company Secretary 2013-04-08
GIAN FRANCO CILLARIO
Director 2011-03-08
GIANMARIO CILLARIO
Director 2011-03-08
GIUSEPPE CILLARIO
Director 2011-03-08
LUCIANO CILLARIO
Director 2011-03-08
GIOVANNI PAOLO DI VITA
Director 2011-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
SF SECRETARIES LIMITED
Company Secretary 2011-03-08 2013-04-08
ALAN PAUL BARR
Company Secretary 2007-11-26 2011-03-08
ALEXANDER SNEDDON CAIRNS
Director 2001-01-01 2011-03-08
ALAN GRAHAM REES
Director 1997-05-23 2011-03-08
ALAN JAMES STEWART
Director 2005-05-19 2011-03-08
BARRY JAMES WHITEHORN
Director 1989-04-01 2008-12-31
IAN NEILL MCKINLAY
Director 1988-07-29 2007-11-28
IAN NEILL MCKINLAY
Company Secretary 1992-04-22 2007-11-26
RONALD CALDER ANDERSON
Director 1988-07-29 2005-05-27
WILLIAM BERRY MARNOCH
Director 1992-07-24 2005-04-30
KENNETH MACDONALD
Director 1988-07-29 2005-04-27
ANDREW RANKINE
Director 1989-04-01 1998-05-08
ALAN BRODIE REEVE
Director 1990-05-30 1992-04-22
ANDREW JOHN DALTON
Company Secretary 1988-07-29 1991-07-28
PETER JAMES BAILEY SHAKESHAFT
Director 1988-07-29 1991-07-28
ANDREW JOHN DALTON
Director 1989-10-24 1989-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYCIDAS SECRETARIES LIMITED TRUSTCO APWEG LIMITED Company Secretary 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
LYCIDAS SECRETARIES LIMITED IKIGAI EUROPE LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-09-06
LYCIDAS SECRETARIES LIMITED THE INSTITUTE OF INTELLIGENT INFRASTRUCTURE TECHNOLOGIES Company Secretary 2014-07-15 CURRENT 2014-07-15 Active
LYCIDAS SECRETARIES LIMITED ALPINE BOUTIQUE HOTELS LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-05-31
LYCIDAS SECRETARIES LIMITED IB HOTELS LA ROSIERE LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-06-07
LYCIDAS SECRETARIES LIMITED IB HOTELS LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-05-31
LYCIDAS SECRETARIES LIMITED IB HOTELS QUINTA SPLENDIDA LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-05-31
LYCIDAS SECRETARIES LIMITED IB HOTELS BELLE PLAGNE LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-05-31
LYCIDAS SECRETARIES LIMITED PB PRIVATE OFFICE LIMITED Company Secretary 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-11-10
LYCIDAS SECRETARIES LIMITED PROFIN PRIVATE OFFICE LIMITED Company Secretary 2014-01-14 CURRENT 2014-01-14 Dissolved 2015-09-01
LYCIDAS SECRETARIES LIMITED INSIGHT ARCADE LTD Company Secretary 2013-07-17 CURRENT 2012-05-08 Dissolved 2015-09-25
LYCIDAS SECRETARIES LIMITED TULLIBARDINE LIMITED Company Secretary 2013-04-16 CURRENT 2000-08-15 Active
LYCIDAS SECRETARIES LIMITED UNICORN GRAPHICS LIMITED Company Secretary 2013-04-08 CURRENT 1992-02-06 Active
LYCIDAS SECRETARIES LIMITED EUROSTAMPA PACKAGING LTD Company Secretary 2013-04-08 CURRENT 2011-02-09 Active
LYCIDAS SECRETARIES LIMITED LYCIDAS PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Dissolved 2018-02-27
LYCIDAS SECRETARIES LIMITED INVERCLYDE DEVELOPMENT LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
LYCIDAS SECRETARIES LIMITED PICSEL UK LIMITED Company Secretary 2009-11-30 CURRENT 2009-08-17 Dissolved 2015-04-12
LYCIDAS SECRETARIES LIMITED MACPHERSON DEVELOPMENTS LIMITED Company Secretary 2000-12-04 CURRENT 1996-10-03 Active
GIAN FRANCO CILLARIO UNICORN GRAPHICS LIMITED Director 2011-03-08 CURRENT 1992-02-06 Active
GIAN FRANCO CILLARIO EUROSTAMPA PACKAGING LTD Director 2011-02-09 CURRENT 2011-02-09 Active
GIANMARIO CILLARIO UNICORN GRAPHICS LIMITED Director 2011-03-08 CURRENT 1992-02-06 Active
GIANMARIO CILLARIO EUROSTAMPA PACKAGING LTD Director 2011-02-09 CURRENT 2011-02-09 Active
GIUSEPPE CILLARIO UNICORN GRAPHICS LIMITED Director 2011-03-08 CURRENT 1992-02-06 Active
GIUSEPPE CILLARIO EUROSTAMPA PACKAGING LTD Director 2011-02-09 CURRENT 2011-02-09 Active
LUCIANO CILLARIO UNICORN GRAPHICS LIMITED Director 2011-03-08 CURRENT 1992-02-06 Active
LUCIANO CILLARIO EUROSTAMPA PACKAGING LTD Director 2011-02-09 CURRENT 2011-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0245520008
2024-01-03Company name changed gilmour & dean. LIMITED\certificate issued on 03/01/24
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE SC0245520010
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE SC0245520011
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE SC0245520009
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-22CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-10Director's details changed for Mr Giuseppe Cillario on 2023-01-01
2023-02-10Director's details changed for Mr Gian Franco Cillario on 2023-01-01
2023-02-10Director's details changed for Mr Luciano Cillario on 2023-01-01
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE SC0245520008
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE SC0245520008
2022-10-03APPOINTMENT TERMINATED, DIRECTOR GIANMARIO CILLARIO
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI PAOLO DI VITA
2020-02-28AP01DIRECTOR APPOINTED MR STEVEN JOHN THOMPSON
2020-02-28TM02Termination of appointment of Lycidas Secretaries Limited on 2020-02-05
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-22AR0107/02/16 ANNUAL RETURN FULL LIST
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM 24 Clydeholm Road Clydeside Industrial Estate Glasgow G14 0AU
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-26AR0107/02/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-06AR0107/02/14 ANNUAL RETURN FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0107/02/13 ANNUAL RETURN FULL LIST
2013-04-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY SF SECRETARIES LIMITED
2013-04-12AP04Appointment of corporate company secretary Lycidas Secretaries Limited
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AR0107/02/12 ANNUAL RETURN FULL LIST
2011-11-02AA01Current accounting period extended from 30/11/11 TO 31/12/11
2011-04-11AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-09AP01DIRECTOR APPOINTED MR GIAN FRANCO CILLARIO
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REES
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAIRNS
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY ALAN BARR
2011-03-09AP01DIRECTOR APPOINTED MR GIOVANNI PAOLO DI VITA
2011-03-09AP01DIRECTOR APPOINTED MR GIUSEPPE CILLARIO
2011-03-09AP01DIRECTOR APPOINTED MR GIANMARIO CILLARIO
2011-03-09AP01DIRECTOR APPOINTED MR LUCIANO CILLARIO
2011-03-09AP04CORPORATE SECRETARY APPOINTED SF SECRETARIES LIMITED
2011-03-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-02-15AR0107/02/11 FULL LIST
2011-02-15AR0106/02/11 FULL LIST
2010-09-16MISCRESIGNATION OF AUDITOR
2010-08-26AUDAUDITOR'S RESIGNATION
2010-07-27AUDAUDITOR'S RESIGNATION
2010-05-11AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-15AR0106/02/10 FULL LIST
2009-11-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2009-11-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-11-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-09-25AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-02-11363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR BARRY WHITEHORN
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-07363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bSECRETARY RESIGNED
2007-05-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-02-14363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-09363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-06-06288bDIRECTOR RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-24288bDIRECTOR RESIGNED
2005-02-10363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-05-25AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-05-23AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-03225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02
2002-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-08-01AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels




Licences & Regulatory approval
We could not find any licences issued to EUROSTAMPA UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROSTAMPA UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-11-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2009-11-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2000-08-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1992-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-11-30
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROSTAMPA UK LTD

Intangible Assets
Patents
We have not found any records of EUROSTAMPA UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EUROSTAMPA UK LTD
Trademarks
We have not found any records of EUROSTAMPA UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROSTAMPA UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18121 - Manufacture of printed labels) as EUROSTAMPA UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROSTAMPA UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROSTAMPA UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROSTAMPA UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.