GUALA CLOSURES U.K. LIMITED
GLASGOW DANIEL MONTGOMERY & SON LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 1ST

Company number SC043087
Status Active
Incorporation Date 8 February 1966
Company Type Private Limited Company
Address OLD MILL PARK ESTATE, KIRKINTILLOCH, GLASGOW, G66 1ST
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Full accounts made up to 31 December 2016; Satisfaction of charge 6 in full; Satisfaction of charge 7 in full. The most likely internet sites of GUALA CLOSURES U.K. LIMITED are www.gualaclosuresuk.co.uk, and www.guala-closures-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. Guala Closures U K Limited is a Private Limited Company. The company registration number is SC043087. Guala Closures U K Limited has been working since 08 February 1966. The present status of the company is Active. The registered address of Guala Closures U K Limited is Old Mill Park Estate Kirkintilloch Glasgow G66 1st. . DM COMPANY SERVICES LIMITED is a Secretary of the company. BOVE, Francesco, Dr is a Director of the company. DIAZ, Anibal is a Director of the company. FERRARI, Gianni Roberto is a Director of the company. GIOVANNINI, Marco is a Director of the company. MORAN, Kenneth Thomas is a Director of the company. Secretary CRIVELLI, Marco has been resigned. Secretary FERRARI, Gianni Roberto has been resigned. Secretary LUCHERINI, Liano Giuseppe has been resigned. Secretary MCCORMACK, Donald Joseph has been resigned. Secretary MITCHELL, Graham Ewen has been resigned. Secretary NICOL, Gary Lawrence has been resigned. Secretary REEKIE, Andrew has been resigned. Director BASELICA, Giorgio has been resigned. Director BIANCHI, Luca has been resigned. Director CAMERON, James has been resigned. Director CRIVELLI, Marco has been resigned. Director CRUICKSHANK, Charles Burns has been resigned. Director FREEMAN, Nigel John has been resigned. Director LOVETT, Ian Howard has been resigned. Director LOWRIE, Ian has been resigned. Director LUCHERINI, Liano Giuseppe has been resigned. Director MACFARLANE, Hamish Somerville, The Honourable has been resigned. Director MACFARLANE OF BEARSDEN, Lord has been resigned. Director MARTIN, Robert Iver Bruce has been resigned. Director MITCHELL, Graham Ewen has been resigned. Director NICOL, Gary Lawrence has been resigned. Director SECCHI, Carlo has been resigned. Director SMITH, Charles has been resigned. Director STABLES, Thomas Frederick has been resigned. Director TAYLOR, James Alexander has been resigned. Director THOMSON, David has been resigned. Director TRAINER, Edward Anthony has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DM COMPANY SERVICES LIMITED
Appointed Date: 29 July 2003

Director
BOVE, Francesco, Dr
Appointed Date: 26 July 2006
67 years old

Director
DIAZ, Anibal
Appointed Date: 22 July 2003
72 years old

Director
FERRARI, Gianni Roberto
Appointed Date: 22 July 2003
80 years old

Director
GIOVANNINI, Marco
Appointed Date: 22 July 2003
69 years old

Director
MORAN, Kenneth Thomas
Appointed Date: 28 February 2013
68 years old

Resigned Directors

Secretary
CRIVELLI, Marco
Resigned: 22 July 2003
Appointed Date: 06 July 2001

Secretary
FERRARI, Gianni Roberto
Resigned: 29 July 2003
Appointed Date: 22 July 2003

Secretary
LUCHERINI, Liano Giuseppe
Resigned: 27 May 1998
Appointed Date: 28 April 1994

Secretary
MCCORMACK, Donald Joseph
Resigned: 01 December 1999
Appointed Date: 30 June 1999

Secretary
MITCHELL, Graham Ewen
Resigned: 06 July 2001
Appointed Date: 01 December 1999

Secretary
NICOL, Gary Lawrence
Resigned: 30 June 1999
Appointed Date: 27 May 1998

Secretary
REEKIE, Andrew
Resigned: 28 April 1994

Director
BASELICA, Giorgio
Resigned: 06 July 2001
Appointed Date: 01 December 1999
85 years old

Director
BIANCHI, Luca
Resigned: 22 July 2003
Appointed Date: 22 December 2000
66 years old

Director
CAMERON, James
Resigned: 07 August 1998
Appointed Date: 05 January 1998
77 years old

Director
CRIVELLI, Marco
Resigned: 22 July 2003
Appointed Date: 06 July 2001
60 years old

Director
CRUICKSHANK, Charles Burns
Resigned: 31 December 1995
100 years old

Director
FREEMAN, Nigel John
Resigned: 11 November 2008
Appointed Date: 26 July 2006
71 years old

Director
LOVETT, Ian Howard
Resigned: 01 December 1999
79 years old

Director
LOWRIE, Ian
Resigned: 30 January 1998
Appointed Date: 07 February 1995
65 years old

Director
LUCHERINI, Liano Giuseppe
Resigned: 30 June 1998
68 years old

Director
MACFARLANE, Hamish Somerville, The Honourable
Resigned: 01 December 1999
63 years old

Director
MACFARLANE OF BEARSDEN, Lord
Resigned: 30 June 1999
99 years old

Director
MARTIN, Robert Iver Bruce
Resigned: 31 March 1998
72 years old

Director
MITCHELL, Graham Ewen
Resigned: 22 July 2003
Appointed Date: 01 July 1998
75 years old

Director
NICOL, Gary Lawrence
Resigned: 30 June 1999
Appointed Date: 27 May 1998
62 years old

Director
SECCHI, Carlo
Resigned: 22 December 2000
Appointed Date: 01 December 1999
75 years old

Director
SMITH, Charles
Resigned: 15 March 1996
80 years old

Director
STABLES, Thomas Frederick
Resigned: 31 August 1993
89 years old

Director
TAYLOR, James Alexander
Resigned: 14 May 1990
105 years old

Director
THOMSON, David
Resigned: 01 December 1999
Appointed Date: 01 August 1998
58 years old

Director
TRAINER, Edward Anthony
Resigned: 05 February 1996
Appointed Date: 26 July 1993
76 years old

GUALA CLOSURES U.K. LIMITED Events

15 Mar 2017
Full accounts made up to 31 December 2016
23 Nov 2016
Satisfaction of charge 6 in full
23 Nov 2016
Satisfaction of charge 7 in full
17 Nov 2016
Registration of charge SC0430870008, created on 11 November 2016
17 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 134,000

...
... and 152 more events
19 Jun 1986
Accounts made up to 31 December 1985

19 Jun 1986
Return made up to 22/05/86; full list of members

29 Sep 1966
Company name changed\certificate issued on 29/09/66
08 Feb 1966
Incorporation
08 Feb 1966
Certificate of incorporation

GUALA CLOSURES U.K. LIMITED Charges

11 November 2016
Charge code SC04 3087 0008
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Unicredit Bank Ag, Milan Branch
Description: Contains floating charge…
13 November 2012
Bond & floating charge
Delivered: 29 November 2012
Status: Satisfied on 23 November 2016
Persons entitled: Unicredit Bank Ag
Description: Undertaking & all property & assets present & future…
15 October 2008
Bond & floating charge
Delivered: 28 October 2008
Status: Satisfied on 23 November 2016
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag
Description: Undertaking & all property & assets present & future…
28 November 2002
Bond & floating charge
Delivered: 12 December 2002
Status: Satisfied on 30 July 2003
Persons entitled: Banca Nzionale Del Lavoro S.P.A
Description: The whole assets of the company…
16 July 2001
Bond & floating charge
Delivered: 26 July 2001
Status: Satisfied on 15 January 2003
Persons entitled: Westdeutsche Landesbank Girozentrale, Succursale Di Milano
Description: Undertaking and all property and assets present and future…
29 June 2001
Bond & floating charge
Delivered: 19 July 2001
Status: Satisfied on 15 January 2003
Persons entitled: Westdeutsche Landesbank Girozentrale Succursale Di Milano
Description: Undertaking and all property and assets present and future…
11 April 2000
Bond & floating charge
Delivered: 26 April 2000
Status: Satisfied on 7 January 2003
Persons entitled: Westdeutsche Landesbank Girozentrale as Security Trustees
Description: Undertaking and all property and assets present and future…
9 August 1967
Bond of cash credit & disposition in security
Delivered: 11 August 1967
Status: Satisfied on 15 November 1999
Persons entitled: The Burgh of Kirkintilloch
Description: Heritable property, old mill park, kirkintilloch.