Killearn
Glasgow
G63 9NE
Scotland
Director Name | Mr Mark Douglas Antonine Dinardo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | Tighness 84 Main Street, Killearn Glasgow G63 9ND Scotland |
Secretary Name | Mr Mark Douglas Antonine Dinardo |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Manager |
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 | 01 January 2000(6 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleveden 61 Main Street Killearn Glasgow G63 9NE Scotland |
Director Name | Ms Karen Rutherford Dinardo |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(6 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old School House 5 Main Street Killearn G63 0BP Scotland |
Director Name | Dr Lorraine Ruth Bathgate Dinardo |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(6 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sefton Park Road Liverpool L8 3SL |
Director Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | James Haddo Granger Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 12 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | bpgroup.co.uk |
---|
Registered Address | Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Carlo Dinardo 50.00% Ordinary |
---|---|
1 at £1 | Mark D.a Dinardo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,881,144 |
Cash | £1,466 |
Current Liabilities | £403,998 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks 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 | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
2 December 2002 | Delivered on: 16 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the west of renfrew road, paisley to the rear of the subjects known as 125-129 renfrew road, paisley--title number REN110601; areas of ground registered under title numbers REN101491, REN82365, REN83969 & REN101491. Outstanding |
---|---|
15 November 2002 | Delivered on: 22 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 4 november 2002. Particulars: Those subjects forming 738 squsre metres of ground at 39 gauze street, paisley..see microfiche for full description. Outstanding |
5 November 2002 | Delivered on: 11 November 2002 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. Outstanding |
8 June 2004 | Delivered on: 21 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.5 acres of ground at 9 west brae, paisley (title number ren 115427). Outstanding |
26 November 2002 | Delivered on: 10 December 2002 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: Woodend lodge, gargowan lodge and wardshill--title number DMB72163. Fully Satisfied |
6 November 2000 | Delivered on: 24 November 2000 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: Flat 5/1, 18 buchan court, south harbour street, ayr. Fully Satisfied |
12 September 2000 | Delivered on: 20 September 2000 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: Area of ground lying to the northeast of glasgow road, perth. Fully Satisfied |
30 August 2000 | Delivered on: 11 September 2000 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: Ground floor flat, 90 renfrew road, paisley. Fully Satisfied |
19 July 2000 | Delivered on: 7 August 2000 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: 2ND floor, building c, new century house, crown street, aberdeen. Fully Satisfied |
18 July 2000 | Delivered on: 4 August 2000 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: Plot 13, 1ST floor flat, kessington grange, bearsden, glasgow. Fully Satisfied |
4 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
14 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
14 December 2018 | Withdrawal of a person with significant control statement on 14 December 2018 (2 pages) |
14 December 2018 | Notification of Carlo Dinardo as a person with significant control on 8 December 2016 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
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) |
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
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) |
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
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 4 in full (4 pages) |
6 November 2014 | Satisfaction of charge 8 in full (4 pages) |
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2014 | Satisfaction of charge 5 in full (4 pages) |
6 November 2014 | Satisfaction of charge 8 in full (4 pages) |
6 November 2014 | Satisfaction of charge 5 in full (4 pages) |
6 November 2014 | Satisfaction of charge 3 in full (4 pages) |
6 November 2014 | Satisfaction of charge 4 in full (4 pages) |
6 November 2014 | Satisfaction of charge 3 in full (4 pages) |
6 November 2014 | Satisfaction of charge 1 in full (4 pages) |
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) |
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
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) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
22 December 2009 | Director's details changed for Irene Rutherford Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Carlo Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Irene Rutherford Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mark Douglas Antonine Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mark Douglas Antonine Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Dr Lorraine Ruth Bathgate Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Carlo Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Dr Lorraine Ruth Bathgate Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Irene Rutherford Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Karen Rutherford Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Karen Rutherford Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mark Douglas Antonine Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Dr Lorraine Ruth Bathgate Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Karen Rutherford Dinardo on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Carlo Dinardo on 8 December 2009 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 January 2009 | Return made up to 08/12/08; full list of members (5 pages) |
28 January 2009 | Director's change of particulars / lorraine dinardo / 01/12/2007 (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from mirren house 6 maxwell street paisley PA3 2AB (1 page) |
28 January 2009 | Return made up to 08/12/08; full list of members (5 pages) |
28 January 2009 | Director's change of particulars / lorraine dinardo / 01/12/2007 (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from mirren house 6 maxwell street paisley PA3 2AB (1 page) |
28 January 2009 | Director's change of particulars / karen dinardo / 01/07/2007 (1 page) |
28 January 2009 | Director's change of particulars / karen dinardo / 01/07/2007 (1 page) |
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) |
29 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
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) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 08/12/05; full list of members (3 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 08/12/05; full list of members (3 pages) |
7 February 2006 | Director's particulars changed (1 page) |
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) |
24 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
21 June 2004 | Partic of mort/charge * (5 pages) |
21 June 2004 | Partic of mort/charge * (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
22 December 2003 | Return made up to 08/12/03; full list of members (8 pages) |
22 December 2003 | Return made up to 08/12/03; full list of members (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
31 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
16 December 2002 | Partic of mort/charge * (7 pages) |
16 December 2002 | Partic of mort/charge * (7 pages) |
10 December 2002 | Partic of mort/charge * (5 pages) |
10 December 2002 | Partic of mort/charge * (5 pages) |
22 November 2002 | Partic of mort/charge * (6 pages) |
22 November 2002 | Partic of mort/charge * (6 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 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) |
27 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 December 2000 | Return made up to 08/12/00; full list of members
|
12 December 2000 | Return made up to 08/12/00; full list of members
|
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
20 September 2000 | Partic of mort/charge * (6 pages) |
20 September 2000 | Partic of mort/charge * (6 pages) |
11 September 2000 | Partic of mort/charge * (5 pages) |
11 September 2000 | Partic of mort/charge * (5 pages) |
4 August 2000 | Partic of mort/charge * (8 pages) |
4 August 2000 | Partic of mort/charge * (8 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
18 January 1999 | Return made up to 08/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 08/12/98; no change of members (4 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
3 March 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
3 March 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
9 January 1998 | Return made up to 08/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 08/12/97; no change of members (4 pages) |
26 March 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
26 March 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
17 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
13 December 1993 | Incorporation (16 pages) |
13 December 1993 | Incorporation (16 pages) |