Company NameDinardo Properties Limited
Company StatusActive
Company NumberSC112824
CategoryPrivate Limited Company
Incorporation Date16 August 1988(35 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Carlo Dinardo
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1990(1 year, 7 months after company formation)
Appointment Duration34 years, 1 month
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence AddressCleveden 61 Main Street
Killearn
Glasgow
G63 9NE
Scotland
Secretary NameMr Mark Douglas Antonine Dinardo
NationalityBritish
StatusCurrent
Appointed23 March 1990(1 year, 7 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTighness
84 Main Street, Killearn
Glasgow
G63 9ND
Scotland
Director NameMrs Irene Rutherford Dinardo
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(4 years, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleveden 61 Main Street
Killearn
Glasgow
G63 9NE
Scotland
Director NameDr Lorraine Ruth Bathgate Dinardo
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(4 years, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sefton Park Road
Liverpool
L8 3SL
Director NameMr Mark Douglas Antonine Dinardo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(4 years, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressTighness
84 Main Street, Killearn
Glasgow
G63 9ND
Scotland
Director NameMs Karen Rutherford Dinardo
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(8 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld School House 5 Main Street
Killearn
G63 0BP
Scotland
Director NameMr Brian Patrick Coll
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 29 December 1995)
RoleEngineer
Country of ResidenceScotland
Correspondence Address28 Birch Drive
Lenzie
Glasgow
Lanarkshire
G66 4PE
Scotland
Director NameAlan Ferguson Cruden
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 August 1995)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address28 Darris Road
Inverness
IV2 4DH
Scotland
Director NameJames Haddo Granger Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 10 April 1998)
RoleConsultant Engineer
Correspondence Address12 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland

Contact

Telephone0141 8891212
Telephone regionGlasgow

Location

Registered Address119 Renfrew Road
Paisley
PA3 4EA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £1Irene Dinardo
70.00%
Ordinary
200 at £1Dinardo & Partners
20.00%
Ordinary
100 at £1Carlo Dinardo
10.00%
Ordinary

Financials

Year2014
Net Worth£949,444
Cash£29
Current Liabilities£328,770

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

9 June 2008Delivered 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 2008Delivered 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 1996Delivered 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 1993Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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

Filing History

16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
14 November 2018Notification of Irene Dinardo as a person with significant control on 23 March 2017 (2 pages)
14 November 2018Withdrawal of a person with significant control statement on 14 November 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(8 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(8 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(8 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(8 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 November 2014Satisfaction of charge 3 in full (5 pages)
26 November 2014Satisfaction of charge 3 in full (5 pages)
6 November 2014Satisfaction of charge 2 in full (4 pages)
6 November 2014Satisfaction of charge 1 in full (4 pages)
6 November 2014Satisfaction of charge 2 in full (4 pages)
6 November 2014Satisfaction of charge 1 in full (4 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(8 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
15 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
14 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (6 pages)
14 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (6 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 April 2009Return made up to 23/03/09; full list of members (5 pages)
24 April 2009Return made up to 23/03/09; full list of members (5 pages)
21 April 2009Director's change of particulars / carlo dinardo / 24/03/2008 (1 page)
21 April 2009Director's change of particulars / karen dinardo / 24/03/2008 (1 page)
21 April 2009Director's change of particulars / karen dinardo / 24/03/2008 (1 page)
21 April 2009Director's change of particulars / carlo dinardo / 24/03/2008 (1 page)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 April 2008Director's change of particulars / karen dinardo / 27/07/2007 (1 page)
18 April 2008Director's change of particulars / karen dinardo / 27/07/2007 (1 page)
18 April 2008Director's change of particulars / lorraine dinardo / 01/12/2007 (1 page)
18 April 2008Director's change of particulars / lorraine dinardo / 01/12/2007 (1 page)
18 April 2008Return made up to 23/03/08; full list of members (5 pages)
18 April 2008Return made up to 23/03/08; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 May 2007Return made up to 23/03/07; full list of members (3 pages)
15 May 2007Return made up to 23/03/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Return made up to 23/03/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Return made up to 23/03/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 April 2005Return made up to 23/03/05; full list of members (9 pages)
21 April 2005Return made up to 23/03/05; full list of members (9 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 April 2004Return made up to 23/03/04; full list of members (9 pages)
28 April 2004Return made up to 23/03/04; full list of members (9 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 April 2003Return made up to 23/03/03; full list of members (9 pages)
29 April 2003Return made up to 23/03/03; full list of members (9 pages)
28 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
12 April 2002Return made up to 23/03/02; full list of members (8 pages)
12 April 2002Return made up to 23/03/02; full list of members (8 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 April 2001Return made up to 23/03/01; full list of members (8 pages)
9 April 2001Return made up to 23/03/01; full list of members (8 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 August 1999Dec mort/charge * (4 pages)
4 August 1999Dec mort/charge * (4 pages)
13 April 1999Return made up to 23/03/99; no change of members (6 pages)
13 April 1999Return made up to 23/03/99; no change of members (6 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 June 1998Return made up to 23/03/98; full list of members (7 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Return made up to 23/03/98; full list of members (7 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
4 April 1997Return made up to 23/03/97; no change of members (4 pages)
4 April 1997Return made up to 23/03/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
2 October 1996Partic of mort/charge * (5 pages)
2 October 1996Partic of mort/charge * (5 pages)
30 May 1996Accounts for a small company made up to 31 May 1995 (8 pages)
30 May 1996Accounts for a small company made up to 31 May 1995 (8 pages)
13 May 1996Return made up to 23/03/96; no change of members (6 pages)
13 May 1996Return made up to 23/03/96; no change of members (6 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
20 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
20 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
23 November 1988Company name changed\certificate issued on 23/11/88 (2 pages)
23 November 1988Company name changed\certificate issued on 23/11/88 (2 pages)
11 November 1988Memorandum and Articles of Association (12 pages)
11 November 1988Memorandum and Articles of Association (12 pages)
9 November 1988Registered office changed on 09/11/88 from: 24 castle st edinburgh EH2 3HT (1 page)
9 November 1988Registered office changed on 09/11/88 from: 24 castle st edinburgh EH2 3HT (1 page)
16 August 1988Incorporation (10 pages)
16 August 1988Incorporation (10 pages)