Company NameDinardo Partnership Limited
Company StatusActive
Company NumberSC124667
CategoryPrivate Limited Company
Incorporation Date30 April 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Carlo Dinardo
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration33 years, 11 months
RoleCons.Engineer
Country of ResidenceScotland
Correspondence AddressCleveden 61 Main Street
Killearn
Glasgow
G63 9NE
Scotland
Director NameMs Karen Rutherford Dinardo
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(4 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressOld School House 5 Main Street
Killearn
G63 0BP
Scotland
Secretary NameMr Carlo Dinardo
StatusCurrent
Appointed24 May 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address119 Renfrew Road
Paisley
PA3 4EA
Scotland
Director NameMr Mark Douglas Antonine Dinardo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(32 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTighness 84 Main Street
Killearn
Glasgow
G63 9ND
Scotland
Director NameAndrew Scott Cockburn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(same day as company formation)
RoleCompany Formation Agent
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameKaren Davidson
NationalityBritish
StatusResigned
Appointed30 April 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Director NameDonald Andrews
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 10 June 1991)
RoleCons Engineer
Correspondence AddressGlenmarlin
Greenlaw Road
Newton Mearns
Glasgow
G77 6UD
Scotland
Director NameGordon Bennett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 31 May 1991)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address25a Roseberry Court
Dowanhill
Glasgow
G12 9LB
Scotland
Director NameHamish Cunningham Brodie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 18 February 1994)
RoleCons.Engineer
Correspondence Address3 Gilmourton Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5AE
Scotland
Director NameMr Brian Patrick Coll
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 29 December 1995)
RoleCons.Engineer
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
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 14 August 1995)
RoleCons.Engineer
Country of ResidenceScotland
Correspondence Address28 Darris Road
Inverness
IV2 4DH
Scotland
Director NameGeoffrey Thompson Depledge
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2003)
RoleCons.Engineer
Correspondence AddressLenaville Main Road
Cardross
Dumbarton
Dunbartonshire
G82 5PD
Scotland
Director NameKenneth James Alexander Eastwood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration-41 years, 9 months (resigned 08 March 1950)
RoleCons.Engineer
Correspondence AddressBen-An-Dubh
Whitehaugh,Daviot
Inverurie
AB51 0EJ
Scotland
Director NameMalcolm Charles Jarvis
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 1997)
RoleCons.Engineer
Correspondence Address12 Kilnholm Street
Newmilns
Ayrshire
KA16 9HD
Scotland
Director NameJohn Scott MacDonald
NationalityBritish
StatusResigned
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 April 1991)
RoleCons.Engineer
Correspondence Address31 Whitemyre Court
Dunfermline
Fife
KY12 9PF
Scotland
Director NameMr Michael Cameron Tough
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1995)
RoleCons.Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Nevis Park
Inverness
Inverness Shire
IV3 6PP
Scotland
Director NameJames Haddo Granger Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (resigned 10 April 1998)
RoleCons.Engineer
Correspondence Address12 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameGordon Bennett
NationalityBritish
StatusResigned
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 31 May 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25a Roseberry Court
Dowanhill
Glasgow
G12 9LB
Scotland
Secretary NameMr Brian Patrick Coll
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Birch Drive
Lenzie
Glasgow
Lanarkshire
G66 4PE
Scotland
Director NameMr John Charles Thomson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2002)
RoleConsulting Engineer
Correspondence Address56 Auchmannoch Avenue
Paisley
Renfrewshire
PA1 3AG
Scotland
Director NameJohn Govan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1997)
RoleConsulting Engineer
Correspondence Address25 The Paddock
Irvine
Ayrshire
KA11 2AZ
Scotland
Secretary NameMr Mark Douglas Antonine Dinardo
NationalityBritish
StatusResigned
Appointed04 April 1996(5 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTighness
84 Main Street, Killearn
Glasgow
G63 9ND
Scotland
Director NameMr James Maguire
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 May 2000)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address45 Crowwood Road
Glasgow
North Lanarkshire
G69 9BU
Scotland
Director NameMr Mark Douglas Antonine Dinardo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(7 years, 1 month after company formation)
Appointment Duration23 years, 11 months (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTighness
84 Main Street, Killearn
Glasgow
G63 9ND
Scotland
Director NameStephen John Pybus
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2005)
RoleEngineer
Correspondence Address56 Dunvegan Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3LD
Scotland
Director NameStephen John Pybus
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 February 2005)
RoleEngineer
Correspondence Address56 Dunvegan Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3LD
Scotland
Director NameCraig McCartney Patrick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2002)
RoleConsulting Engineer
Correspondence Address6 Primrose Crescent
Inverkip
Greenock
Renfrewshire
PA16 0DF
Scotland
Director NameMrs Irene Rutherford Dinardo
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(14 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 May 2021)
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
StatusResigned
Appointed01 December 2004(14 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 May 2021)
RoleDoctor/Co Dir
Country of ResidenceUnited Kingdom
Correspondence Address16 Sefton Park Road
Liverpool
L8 3SL

Contact

Websitedpgroup.org.uk
Email address[email protected]
Telephone0141 8434211
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

1000 at £1Carlo Dinardo
100.00%
Ordinary

Financials

Year2014
Net Worth£328,666
Cash£640
Current Liabilities£547,455

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due1 March 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 June

Returns

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

Charges

15 January 1991Delivered on: 24 January 1991
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: Whole assets of the company.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
6 December 2018Withdrawal of a person with significant control statement on 6 December 2018 (2 pages)
6 December 2018Notification of Carlo Dinardo as a person with significant control on 30 April 2017 (2 pages)
6 August 2018Satisfaction of charge 1 in full (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(8 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • 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)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(8 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • 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)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(8 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • 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)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 30 April 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)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 30 April 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)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
15 May 2009Director's change of particulars / carlo dinardo / 01/05/2008 (1 page)
15 May 2009Director's change of particulars / karen dinardo / 01/05/2008 (1 page)
15 May 2009Director's change of particulars / carlo dinardo / 01/05/2008 (1 page)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
15 May 2009Director's change of particulars / karen dinardo / 01/05/2008 (1 page)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2008Director's change of particulars / lorraine dinardo / 01/12/2007 (1 page)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 May 2008Director's change of particulars / karen dinardo / 27/07/2007 (1 page)
27 May 2008Director's change of particulars / karen dinardo / 27/07/2007 (1 page)
27 May 2008Director's change of particulars / lorraine dinardo / 01/12/2007 (1 page)
27 May 2008Return made up to 30/04/08; full list of members (4 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)
15 May 2007Return made up to 30/04/07; full list of members (3 pages)
15 May 2007Return made up to 30/04/07; 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 2006Return made up to 30/04/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Return made up to 30/04/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
27 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
18 March 2005New director appointed (1 page)
18 March 2005New director appointed (1 page)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
18 May 2004Return made up to 30/04/04; full list of members (8 pages)
18 May 2004Return made up to 30/04/04; full list of members (8 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
20 May 2003Return made up to 30/04/03; full list of members (8 pages)
20 May 2003Return made up to 30/04/03; full list of members (8 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)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
28 May 2002Return made up to 30/04/02; full list of members (9 pages)
28 May 2002Return made up to 30/04/02; full list of members (9 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
22 May 2001Return made up to 30/04/01; full list of members (9 pages)
22 May 2001Return made up to 30/04/01; full list of members (9 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
1 June 2000Return made up to 30/04/00; full list of members (9 pages)
1 June 2000Return made up to 30/04/00; full list of members (9 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
27 May 1999Return made up to 30/04/99; no change of members (6 pages)
27 May 1999Return made up to 30/04/99; 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)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998Return made up to 30/04/98; no change of members (6 pages)
29 May 1998Return made up to 30/04/98; no change of members (6 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 (8 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
5 June 1997Return made up to 30/04/97; full list of members (8 pages)
5 June 1997Return made up to 30/04/97; full list of members (8 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
27 March 1997Accounts for a small company made up to 31 May 1996 (10 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (10 pages)
12 June 1996Return made up to 30/04/96; no change of members (7 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Return made up to 30/04/96; no change of members (7 pages)
12 June 1996New secretary appointed (2 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)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
9 January 1996Secretary resigned;director resigned (2 pages)
9 January 1996Secretary resigned;director resigned (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
5 July 1995Return made up to 30/04/95; no change of members (6 pages)
5 July 1995Return made up to 30/04/95; no change of members (6 pages)
16 May 1995Full accounts made up to 31 May 1994 (18 pages)
16 May 1995Full accounts made up to 31 May 1994 (18 pages)
8 August 1990Memorandum and Articles of Association (15 pages)
8 August 1990Memorandum and Articles of Association (15 pages)
24 May 1990Company name changed pacific shelf 325 LIMITED\certificate issued on 25/05/90 (2 pages)
24 May 1990Company name changed pacific shelf 325 LIMITED\certificate issued on 25/05/90 (2 pages)
30 April 1990Incorporation (16 pages)
30 April 1990Incorporation (16 pages)