Guala Closures U.K. LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 4, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DANIEL MONTGOMERY & SON LIMITED
Company type Private Limited Company , Active Company Number SC043087 Record last updated Friday, February 16, 2024 8:59:12 AM UTC Official Address Old Mill Park Estate Kirkintilloch Glasgow G661st Campsie And North, Campsie And Kirkintilloch North There are 2 companies registered at this street
Postal Code G661ST Sector Manufacture of other plastic products
Visits Searches Document Type Publication date Download link Registry Feb 13, 2024 Resignation of one Director (a man) Registry Feb 13, 2024 Appointment of a man as Director Registry May 31, 2023 Resignation of one Director (a man) Registry Dec 31, 2022 Resignation of one Director (a man) 14043... Registry May 19, 2021 Appointment of a woman as Director Registry May 19, 2021 Resignation of one Director (a man) Registry Jul 1, 2019 Appointment of a man as Director Registry Jul 1, 2019 Resignation of one Director (a man) Registry Aug 23, 2018 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Registry Aug 23, 2018 Resignation of one Shareholder (Above 75%) Registry May 5, 2017 Confirmation statement made , with updates Financials Mar 15, 2017 Annual accounts Registry Nov 23, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 23, 2016 Statement of satisfaction of a charge / full / charge no 1 2206311... Registry Nov 17, 2016 Registration of a charge / charge code Registry May 17, 2016 Annual return Registry May 17, 2016 Change of particulars for director Registry May 17, 2016 Change of particulars for director 2597334... Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Feb 17, 2016 Annual accounts Registry May 12, 2015 Annual return Registry May 12, 2015 Change of location of company records to the single alternative inspection location Financials Mar 10, 2015 Annual accounts Registry May 6, 2014 Annual return Financials Apr 2, 2014 Annual accounts Registry May 15, 2013 Annual return Registry May 15, 2013 Notification of single alternative inspection location Financials Mar 4, 2013 Annual accounts Registry Mar 4, 2013 Appointment of a person as Director Registry Feb 28, 2013 Appointment of a man as Director and General Manager Registry Nov 29, 2012 Alteration to mortgage/charge Registry Nov 29, 2012 Alteration to mortgage/charge 2197748... Registry Nov 29, 2012 Alteration to mortgage/charge Registry Nov 29, 2012 Alteration to mortgage/charge 2197748... Registry Nov 29, 2012 Particulars of a charge created by a company registered in scotland Registry Nov 29, 2012 Alteration to mortgage/charge Registry Nov 29, 2012 Alteration to mortgage/charge 2197748... Registry Nov 29, 2012 Alteration to mortgage/charge Registry Nov 5, 2012 Resolution Registry Nov 5, 2012 Alteration to memorandum and articles Registry Oct 31, 2012 Statement of companies objects Registry May 9, 2012 Annual return Financials May 4, 2012 Annual accounts Registry Mar 7, 2012 Change of particulars for director Registry Mar 2, 2012 Change of particulars for director 2196604... Financials Aug 2, 2011 Annual accounts Registry Jun 22, 2011 Annual return Registry May 5, 2011 Alteration to mortgage/charge Registry Jun 22, 2010 Annual return Registry Jun 22, 2010 Change of particulars for director Registry Jun 22, 2010 Change of particulars for corporate secretary Financials May 18, 2010 Annual accounts Registry Jun 2, 2009 Annual return Financials Apr 15, 2009 Annual accounts Registry Dec 24, 2008 Alteration to mortgage/charge Registry Nov 24, 2008 Resignation of a person Registry Nov 11, 2008 Resignation of one Manager and one Director (a man) Registry Oct 28, 2008 Particulars of mortgage/charge Registry May 29, 2008 Annual return Registry May 28, 2008 Register of members Financials Mar 17, 2008 Annual accounts Registry Jul 20, 2007 Annual return Financials Apr 10, 2007 Annual accounts Registry Aug 3, 2006 Appointment of a person Registry Aug 3, 2006 Appointment of a person 1831886... Registry Aug 3, 2006 Appointment of a director Registry Jul 26, 2006 Two appointments: 2 men Registry Jun 1, 2006 Annual return Financials Apr 18, 2006 Annual accounts Registry Jul 12, 2005 Company name change Registry Jul 12, 2005 Change of name certificate Financials Jun 7, 2005 Annual accounts Registry May 5, 2005 Annual return Registry Jun 29, 2004 Annual return 1766997... Financials May 28, 2004 Annual accounts Registry Sep 25, 2003 Annual return Registry Aug 12, 2003 Change in situation or address of registered office Registry Aug 12, 2003 Appointment of a person Registry Aug 12, 2003 Resignation of a person Registry Aug 9, 2003 Appointment of a person Registry Aug 9, 2003 Appointment of a person 1788961... Registry Aug 9, 2003 Appointment of a person Registry Aug 9, 2003 Appointment of a director Registry Aug 9, 2003 Appointment of a director 1879949... Registry Aug 8, 2003 Resignation of a person Registry Aug 8, 2003 Resignation of a person 1753038... Registry Aug 8, 2003 Resignation of a person Registry Aug 8, 2003 Resignation of a director Registry Aug 8, 2003 Resignation of a director 1831578... Registry Aug 4, 2003 Register of members Registry Jul 30, 2003 Dec mort/charge Registry Jul 29, 2003 Resignation of one Secretary (a man) and one Company Secretary Registry Jul 29, 2003 Appointment of a person as Secretary Registry Jul 22, 2003 Three appointments: 3 men Financials May 15, 2003 Annual accounts Registry Jan 15, 2003 Dec mort/charge Registry Jan 15, 2003 Dec mort/charge 1880193... Registry Jan 15, 2003 Dec mort/charge Registry Jan 15, 2003 Dec mort/charge 1845121... Registry Jan 15, 2003 Dec mort/charge
Guala Closures SPA