Killearn
Glasgow
G63 9NE
Scotland
Secretary Name | Mr Mark Douglas Antonine Dinardo |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1990(1 year, 7 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tighness 84 Main Street, Killearn Glasgow G63 9ND Scotland |
Director Name | Mrs Irene Rutherford Dinardo |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1993(4 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleveden 61 Main Street Killearn Glasgow G63 9NE Scotland |
Director Name | Dr Lorraine Ruth Bathgate Dinardo |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1993(4 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sefton Park Road Liverpool L8 3SL |
Director Name | Mr Mark Douglas Antonine Dinardo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1993(4 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Tighness 84 Main Street, Killearn Glasgow G63 9ND Scotland |
Director Name | Ms Karen Rutherford Dinardo |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(8 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old School House 5 Main Street Killearn G63 0BP Scotland |
Director Name | Mr Brian Patrick Coll |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 December 1995) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 Birch Drive Lenzie Glasgow Lanarkshire G66 4PE Scotland |
Director Name | Alan Ferguson Cruden |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 August 1995) |
Role | Consultant Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 Darris Road Inverness IV2 4DH Scotland |
Director Name | James Haddo Granger Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(1 year, 7 months after company formation) |
Appointment Duration | 8 years (resigned 10 April 1998) |
Role | Consultant Engineer |
Correspondence Address | 12 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Telephone | 0141 8891212 |
---|---|
Telephone region | Glasgow |
Registered Address | 119 Renfrew Road Paisley PA3 4EA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
700 at £1 | Irene Dinardo 70.00% Ordinary |
---|---|
200 at £1 | Dinardo & Partners 20.00% Ordinary |
100 at £1 | Carlo Dinardo 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £949,444 |
Cash | £29 |
Current Liabilities | £328,770 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
9 June 2008 | Delivered on: 12 June 2008 Satisfied on: 15 July 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9A west abercromby street, helensburgh. Fully Satisfied |
---|---|
11 March 2008 | Delivered on: 26 March 2008 Satisfied on: 14 July 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 & 11 old sneddon street, paisley REN16416. Fully Satisfied |
24 September 1996 | Delivered on: 2 October 1996 Satisfied on: 4 August 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 23 and 24 dalfaber park,aviemore. Fully Satisfied |
25 November 1993 | Delivered on: 1 December 1993 Satisfied on: 15 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 gordon street, elgin, moray. Fully Satisfied |
20 October 1989 | Delivered on: 26 October 1989 Satisfied on: 26 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
2 October 1989 | Delivered on: 11 October 1989 Satisfied on: 6 November 2014 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 accommodation at 35 moray street elgin in the county of moray. Fully Satisfied |
14 November 1988 | Delivered on: 21 November 1988 Satisfied on: 6 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at 121 renfrew road paisley. Fully Satisfied |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
14 November 2018 | Notification of Irene Dinardo as a person with significant control on 23 March 2017 (2 pages) |
14 November 2018 | Withdrawal of a person with significant control statement on 14 November 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 November 2014 | Satisfaction of charge 3 in full (5 pages) |
26 November 2014 | Satisfaction of charge 3 in full (5 pages) |
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2014 | Satisfaction of charge 1 in full (4 pages) |
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2014 | Satisfaction of charge 1 in full (4 pages) |
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
15 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
14 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (6 pages) |
14 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (6 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
21 April 2009 | Director's change of particulars / carlo dinardo / 24/03/2008 (1 page) |
21 April 2009 | Director's change of particulars / karen dinardo / 24/03/2008 (1 page) |
21 April 2009 | Director's change of particulars / karen dinardo / 24/03/2008 (1 page) |
21 April 2009 | Director's change of particulars / carlo dinardo / 24/03/2008 (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 April 2008 | Director's change of particulars / karen dinardo / 27/07/2007 (1 page) |
18 April 2008 | Director's change of particulars / karen dinardo / 27/07/2007 (1 page) |
18 April 2008 | Director's change of particulars / lorraine dinardo / 01/12/2007 (1 page) |
18 April 2008 | Director's change of particulars / lorraine dinardo / 01/12/2007 (1 page) |
18 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
15 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 April 2005 | Return made up to 23/03/05; full list of members (9 pages) |
21 April 2005 | Return made up to 23/03/05; full list of members (9 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 April 2004 | Return made up to 23/03/04; full list of members (9 pages) |
28 April 2004 | Return made up to 23/03/04; full list of members (9 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
29 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
29 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
28 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
12 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
12 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 April 2001 | Return made up to 23/03/01; full list of members (8 pages) |
9 April 2001 | Return made up to 23/03/01; full list of members (8 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 May 2000 | Return made up to 23/03/00; full list of members
|
3 May 2000 | Return made up to 23/03/00; full list of members
|
30 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 August 1999 | Dec mort/charge * (4 pages) |
4 August 1999 | Dec mort/charge * (4 pages) |
13 April 1999 | Return made up to 23/03/99; no change of members (6 pages) |
13 April 1999 | Return made up to 23/03/99; no change of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 June 1998 | Return made up to 23/03/98; full list of members (7 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 23/03/98; full list of members (7 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
4 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
2 October 1996 | Partic of mort/charge * (5 pages) |
2 October 1996 | Partic of mort/charge * (5 pages) |
30 May 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
30 May 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
13 May 1996 | Return made up to 23/03/96; no change of members (6 pages) |
13 May 1996 | Return made up to 23/03/96; no change of members (6 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
20 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
23 November 1988 | Company name changed\certificate issued on 23/11/88 (2 pages) |
23 November 1988 | Company name changed\certificate issued on 23/11/88 (2 pages) |
11 November 1988 | Memorandum and Articles of Association (12 pages) |
11 November 1988 | Memorandum and Articles of Association (12 pages) |
9 November 1988 | Registered office changed on 09/11/88 from: 24 castle st edinburgh EH2 3HT (1 page) |
9 November 1988 | Registered office changed on 09/11/88 from: 24 castle st edinburgh EH2 3HT (1 page) |
16 August 1988 | Incorporation (10 pages) |
16 August 1988 | Incorporation (10 pages) |