Company NameD P Lighting Consultants Limited
Company StatusActive
Company NumberSC148017
CategoryPrivate Limited Company
Incorporation Date13 December 1993(30 years, 4 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
Appointed13 December 1993(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressCleveden 61 Main Street
Killearn
Glasgow
G63 9NE
Scotland
Director NameMr Mark Douglas Antonine Dinardo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(2 years after company formation)
Appointment Duration28 years, 4 months
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressTighness
84 Main Street, Killearn
Glasgow
G63 9ND
Scotland
Secretary NameMr Mark Douglas Antonine Dinardo
NationalityBritish
StatusCurrent
Appointed01 January 1996(2 years after company formation)
Appointment Duration28 years, 4 months
RoleCompany Manager
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(6 years, 4 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
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 May 2000(6 years, 4 months after company formation)
Appointment Duration23 years, 12 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 May 2000(6 years, 4 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sefton Park Road
Liverpool
L8 3SL
Director NameMr Brian Patrick Coll
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address28 Birch Drive
Lenzie
Glasgow
Lanarkshire
G66 4PE
Scotland
Director NameGeoffrey Thompson Depledge
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleConsulting Engineer
Correspondence AddressLenaville Main Road
Cardross
Dumbarton
Dunbartonshire
G82 5PD
Scotland
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Brian Patrick Coll
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address28 Birch Drive
Lenzie
Glasgow
Lanarkshire
G66 4PE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMirren Court (One)
119 Renfrew Road
Paisley
PA3 4EA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carlo Dinardo
50.00%
Ordinary
1 at £1Mark D.a Dinardo
50.00%
Ordinary

Financials

Year2014
Net Worth£704,964
Cash£14,674
Current Liabilities£233,100

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

10 June 2010Delivered on: 24 June 2010
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 96 renfrew road paisley; 90 renfrew road paisley; ground floor house at 88 renfrew road paisley; and the upper and attic floor houses at 88 renfrew road paisley.
Outstanding
28 May 2010Delivered on: 5 June 2010
Persons entitled: Airdrie Savings Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 February 2006Delivered on: 22 February 2006
Satisfied on: 29 June 2010
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 renfrew road, paisley.
Fully Satisfied
24 January 2005Delivered on: 28 January 2005
Satisfied on: 29 June 2010
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 96 renfrew road, paisley.
Fully Satisfied
28 September 2004Delivered on: 12 October 2004
Satisfied on: 29 June 2010
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 88, 90, 92 & 94 renfrew road, paisley.
Fully Satisfied
24 August 2004Delivered on: 28 August 2004
Satisfied on: 29 June 2010
Persons entitled: Dunfermline Building Society

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (13 pages)
6 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
25 April 2023Termination of appointment of Carlo Dinardo as a director on 6 July 2022 (1 page)
16 February 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
14 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
6 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
4 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
14 December 2018Withdrawal of a person with significant control statement on 14 December 2018 (2 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
14 December 2018Notification of Carlo Dinardo as a person with significant control on 13 December 2016 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 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)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 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)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(8 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(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)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(8 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(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)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(8 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(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)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
30 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
30 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
30 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
30 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
30 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 December 2009Director's details changed for Karen Rutherford Dinardo on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Carlo Dinardo on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Irene Rutherford Dinardo on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Mark Douglas Antonine Dinardo on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Dr Lorraine Ruth Bathgate Dinardo on 13 December 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Karen Rutherford Dinardo on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Carlo Dinardo on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Irene Rutherford Dinardo on 13 December 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Dr Lorraine Ruth Bathgate Dinardo on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Mark Douglas Antonine Dinardo on 13 December 2009 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 January 2009Director's change of particulars / lorraine dinardo / 01/12/2007 (1 page)
9 January 2009Return made up to 13/12/08; full list of members (5 pages)
9 January 2009Return made up to 13/12/08; full list of members (5 pages)
9 January 2009Director's change of particulars / karen dinardo / 27/07/2007 (1 page)
9 January 2009Director's change of particulars / lorraine dinardo / 01/12/2007 (1 page)
9 January 2009Director's change of particulars / karen dinardo / 27/07/2007 (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 January 2008Return made up to 13/12/07; full list of members (3 pages)
29 January 2008Return made up to 13/12/07; 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)
13 December 2006Return made up to 13/12/06; full list of members (3 pages)
13 December 2006Return made up to 13/12/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 February 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 13/12/05; full list of members (3 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 13/12/05; full list of members (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)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
24 December 2004Return made up to 13/12/04; full list of members (8 pages)
24 December 2004Return made up to 13/12/04; full list of members (8 pages)
12 October 2004Partic of mort/charge * (5 pages)
12 October 2004Partic of mort/charge * (5 pages)
28 August 2004Partic of mort/charge * (6 pages)
28 August 2004Partic of mort/charge * (6 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 December 2003Return made up to 13/12/03; full list of members (8 pages)
20 December 2003Return made up to 13/12/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 December 2002Return made up to 13/12/02; full list of members (8 pages)
31 December 2002Return made up to 13/12/02; full list of members (8 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
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)
27 December 2001Return made up to 13/12/01; full list of members (8 pages)
27 December 2001Return made up to 13/12/01; full list of members (8 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
22 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 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)
7 January 2000Return made up to 13/12/99; full list of members (7 pages)
7 January 2000Return made up to 13/12/99; full list of members (7 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)
18 January 1999Return made up to 13/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Return made up to 13/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
3 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
30 December 1997Return made up to 13/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
(4 pages)
30 December 1997Return made up to 13/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
(4 pages)
27 March 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
27 March 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
17 December 1996Return made up to 13/12/96; full list of members (6 pages)
17 December 1996Return made up to 13/12/96; full list of members (6 pages)
30 April 1996Return made up to 13/12/95; no change of members (4 pages)
30 April 1996Return made up to 13/12/95; no change of members (4 pages)
23 January 1996New secretary appointed;new director appointed (2 pages)
23 January 1996New secretary appointed;new director appointed (2 pages)
9 January 1996Secretary resigned;director resigned (2 pages)
9 January 1996Secretary resigned;director resigned (2 pages)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 October 1995Accounts for a dormant company made up to 31 May 1995 (5 pages)
16 October 1995Accounts for a dormant company made up to 31 May 1995 (5 pages)
13 December 1993Incorporation (16 pages)
13 December 1993Incorporation (16 pages)