Company NameDinardo Practices Group Limited
Company StatusActive
Company NumberSC124668
CategoryPrivate Limited Company
Incorporation Date30 April 1990(34 years 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
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
Secretary NameMr Mark Douglas Antonine Dinardo
NationalityBritish
StatusCurrent
Appointed29 May 1996(6 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
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(7 years, 1 month 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 NameDr Lorraine Ruth Bathgate Dinardo
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 11 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
Appointed01 June 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 11 months
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
Appointed01 May 2000(10 years after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleveden 61 Main Street
Killearn
Glasgow
G63 9NE
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 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 Duration6 years (resigned 29 May 1996)
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 Duration6 years (resigned 29 May 1996)
RoleCons.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
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 NameMr Brian Patrick Coll
NationalityBritish
StatusResigned
Appointed25 May 1990(3 weeks, 4 days after company formation)
Appointment Duration6 years (resigned 29 May 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Birch Drive
Lenzie
Glasgow
Lanarkshire
G66 4PE
Scotland

Contact

Websitewww.dinardosports.com

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

100 at £1Carlo Dinardo
100.00%
Ordinary

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 Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

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 (10 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 (10 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)
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 (6 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 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 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 100
(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 100
(8 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 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 100
(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 100
(8 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 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 100
(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 100
(8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 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 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 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 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 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 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 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)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
22 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)
15 May 2009Director's change of particulars / carlo dinardo / 01/05/2008 (1 page)
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)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 July 2008Return made up to 30/04/08; full list of members (4 pages)
16 July 2008Return made up to 30/04/08; full list of members (4 pages)
27 May 2008Director's change of particulars / lorraine dinardo / 01/12/2007 (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 2008Director's change of particulars / karen dinardo / 27/07/2007 (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 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 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 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)
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 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 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)
29 April 2004Return made up to 30/04/04; full list of members (8 pages)
29 April 2004Return made up to 30/04/04; full list of members (8 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 May 2003Return made up to 30/04/03; full list of members (8 pages)
21 May 2003Return made up to 30/04/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 May 2002Return made up to 30/04/02; full list of members (8 pages)
21 May 2002Return made up to 30/04/02; full list of members (8 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 May 2001Return made up to 30/04/01; full list of members (8 pages)
10 May 2001Return made up to 30/04/01; full list of members (8 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
18 February 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
18 February 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
29 May 1998Return made up to 30/04/98; no change of members (4 pages)
29 May 1998Return made up to 30/04/98; no change of members (4 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
4 March 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
4 March 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
5 June 1997Return made up to 30/04/97; full list of members (6 pages)
5 June 1997Return made up to 30/04/97; full list of members (6 pages)
26 March 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
26 March 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
30 May 1996Director resigned (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Secretary resigned;director resigned (1 page)
30 May 1996Return made up to 30/04/96; no change of members (4 pages)
30 May 1996Return made up to 30/04/96; no change of members (4 pages)
30 May 1996Secretary resigned;director resigned (1 page)
30 May 1996Director resigned (1 page)
23 February 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
23 February 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
16 May 1995Accounts for a small company made up to 31 May 1994 (5 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a small company made up to 31 May 1994 (5 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)