UKBizDB.co.uk

ESTONDALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Estondale Limited. The company was founded 41 years ago and was given the registration number SC081460. The firm's registered office is in JUNIPER GREEN. You can find them at 6 Baberton Loan, , Juniper Green, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ESTONDALE LIMITED
Company Number:SC081460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1983
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:6 Baberton Loan, Juniper Green, Scotland, EH14 5DF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Baberton Loan, Juniper Green, Scotland, EH14 5DF

Director23 November 2016Active
1 Craigmillar Park, Edinburgh, EH16 5PG

Secretary28 March 1995Active
4 Queens Crescent, Edinburgh, EH9 2AZ

Secretary-Active
33, Mansionhouse Road, Edinburgh, Scotland, EH9 2JD

Director28 August 2020Active
1 Craigmillar Park, Edinburgh, EH16 5PG

Director02 December 2003Active
1 Craigmillar Park, Edinburgh, EH16 5PG

Director-Active
1 Craigmillar Park, Edinburgh, EH16 5PG

Director17 September 1994Active
6, Baberton Loan, Juniper Green, Scotland, EH14 5DF

Director20 June 2020Active
33, Mansionhouse Road, Edinburgh, Scotland, EH9 2JD

Director28 December 2007Active
4 Queens Crescent, Edinburgh, EH9 2AZ

Director-Active

People with Significant Control

Mr Peter Anthony Gallo
Notified on:24 June 2020
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Scotland
Address:Moat House, 14 Gala Park, Galashiels, Scotland, TD1 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Anthony Gallo
Notified on:26 November 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Scotland
Address:33, Mansionhouse Road, Edinburgh, Scotland, EH9 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Domenic Tedesco
Notified on:26 November 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:Scotland
Address:5, Baberton Loan, Juniper Green, Scotland, EH14 5DF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.