Company NameG. Di Mambro & Company Limited
Company StatusActive
Company NumberSC045072
CategoryPrivate Limited Company
Incorporation Date12 October 1967(56 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Giovanni Antonio Di Mambro
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(22 years, 2 months after company formation)
Appointment Duration34 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Muir Street
Hamilton
ML3 6EP
Scotland
Director NameMr Paul Edward Di Mambro
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(22 years, 2 months after company formation)
Appointment Duration34 years, 4 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address16 Muir Street
Hamilton
ML3 6EP
Scotland
Director NameRosato Francesco Di Mambro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(22 years, 2 months after company formation)
Appointment Duration34 years, 4 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address16 Muir Street
Hamilton
ML3 6EP
Scotland
Secretary NameRosato Francesco Di Mambro
NationalityBritish
StatusCurrent
Appointed31 December 1989(22 years, 2 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Muir Street
Hamilton
ML3 6EP
Scotland
Director NameAnna Maria Di Mambro
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1995(28 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleWriter
Country of ResidenceScotland
Correspondence Address16 Muir Street
Hamilton
ML3 6EP
Scotland
Director NameMiss Carla Angela Di Mambro
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed19 November 1995(28 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleOptomoterist
Country of ResidenceScotland
Correspondence Address16 Muir Street
Hamilton
ML3 6EP
Scotland
Director NameAlessandra Lucia Lawson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1995(28 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address16 Muir Street
Hamilton
ML3 6EP
Scotland

Contact

Telephone01698 421538
Telephone regionMotherwell

Location

Registered Address16 Muir Street
Hamilton
ML3 6EP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4k at £1Carla A. Di Mambro
16.67%
Ordinary
4k at £1Giovanni A. Di Mambro
16.67%
Ordinary
4k at £1Paul E. Di Mambro
16.67%
Ordinary
4k at £1Rosato F. Di Mambro
16.67%
Ordinary
4k at £1Alessandra L. Lawson
16.66%
Ordinary
4k at £1Anna Maria Di Mambro
16.66%
Ordinary

Financials

Year2014
Net Worth£253,130
Cash£2,033
Current Liabilities£8,734

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

12 June 2002Delivered on: 1 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 avonbridge drive, hamilton.
Outstanding
4 January 2001Delivered on: 23 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 20, 101 townhead street, hamilton.
Outstanding
20 December 1999Delivered on: 7 January 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 avonbridge drive, hamilton.
Outstanding
22 January 1988Delivered on: 3 February 1988
Satisfied on: 21 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office, warehouse & garage premises at 69 castle st, hamilton lan 29581.
Fully Satisfied
13 July 1984Delivered on: 3 August 1984
Satisfied on: 19 April 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 145 quarry st hamilton.
Fully Satisfied

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 September 2019 (5 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 May 2016Satisfaction of charge 6 in full (4 pages)
13 May 2016Satisfaction of charge 6 in full (4 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 24,100
(7 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 24,100
(7 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 24,100
(7 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 24,100
(7 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
(7 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 January 2010Director's details changed for Giovanni Antonio Di Mambro on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Alessandra Lucia Lawson on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Giovanni Antonio Di Mambro on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Paul Edward Di Mambro on 31 December 2009 (2 pages)
5 January 2010Secretary's details changed for Rosato Francesco Di Mambro on 31 December 2009 (1 page)
5 January 2010Director's details changed for Paul Edward Di Mambro on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Alessandra Lucia Lawson on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Rosato Francesco Di Mambro on 31 December 2009 (2 pages)
5 January 2010Secretary's details changed for Rosato Francesco Di Mambro on 31 December 2009 (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Carla Angela Di Mambro on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Carla Angela Di Mambro on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Anna Maria Di Mambro on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Rosato Francesco Di Mambro on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Anna Maria Di Mambro on 31 December 2009 (2 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 January 2009Director's change of particulars / anna mcconnell / 31/12/2008 (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
5 January 2009Director's change of particulars / anna mcconnell / 31/12/2008 (2 pages)
5 January 2009Director's change of particulars / giovanni di mambro / 31/12/2008 (1 page)
5 January 2009Director's change of particulars / giovanni di mambro / 31/12/2008 (1 page)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
20 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
10 January 2007Return made up to 31/12/06; full list of members (4 pages)
10 January 2007Return made up to 31/12/06; full list of members (4 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 May 2005Return made up to 31/12/04; full list of members (10 pages)
20 May 2005Return made up to 31/12/04; full list of members (10 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (10 pages)
18 February 2003Return made up to 31/12/02; full list of members (10 pages)
21 October 2002Dec mort/charge * (4 pages)
21 October 2002Dec mort/charge * (4 pages)
1 July 2002Partic of mort/charge * (5 pages)
1 July 2002Partic of mort/charge * (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2001Registered office changed on 08/10/01 from: 104 quarry street hamilton ML3 7AX (1 page)
8 October 2001Registered office changed on 08/10/01 from: 104 quarry street hamilton ML3 7AX (1 page)
26 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (9 pages)
15 February 2001Return made up to 31/12/00; full list of members (9 pages)
23 January 2001Partic of mort/charge * (5 pages)
23 January 2001Partic of mort/charge * (5 pages)
4 February 2000Return made up to 31/12/99; full list of members (10 pages)
4 February 2000Return made up to 31/12/99; full list of members (10 pages)
3 February 2000Accounting reference date extended from 28/02/00 to 30/06/00 (2 pages)
3 February 2000Accounting reference date extended from 28/02/00 to 30/06/00 (2 pages)
7 January 2000Partic of mort/charge * (5 pages)
7 January 2000Partic of mort/charge * (5 pages)
16 December 1999Memorandum and Articles of Association (9 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1999Memorandum and Articles of Association (9 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
10 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 February 1998Return made up to 31/12/97; full list of members (8 pages)
16 February 1998Return made up to 31/12/97; full list of members (8 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
7 March 1997Accounts for a small company made up to 28 February 1996 (7 pages)
7 March 1997Accounts for a small company made up to 28 February 1996 (7 pages)
27 February 1997Return made up to 31/12/96; full list of members (8 pages)
27 February 1997Return made up to 31/12/96; full list of members (8 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996New director appointed (2 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)