Diano D'Alba (Cn)
I-12055
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 February 2024) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Arthur Graham Abraham |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | Nether Don, Don Street Brig O'Balgownie Aberdeen AB24 1XP Scotland |
Director Name | Brian Thomas Agnew |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 December 2005) |
Role | Solicitor |
Correspondence Address | 29a Wentworth Street Potts Point New South Wales 2025 |
Director Name | James Patrick Agnew |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 1999) |
Role | Production Manager |
Correspondence Address | Flat 1 61 Cadogan Square London Sw1 |
Director Name | Ian James Murray |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 1999) |
Role | Sub-Sea Engineer |
Correspondence Address | Nethermains Cottage Torphins Aberdeenshire AB31 4HQ Scotland |
Director Name | John Peter McGarry |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 2005) |
Role | Engineer |
Correspondence Address | 2 Rutland Place Wahroonga New South Wales 2076 |
Director Name | Dr Brian Gerrard Twomey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 January 2006) |
Role | Engineer |
Correspondence Address | 44 Spath Road Didsbury Manchester M20 2GT |
Director Name | Ornella Bracco |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2002(5 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Pittatori, 20 Diano D'Alba 12055 |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 29 March 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
455.4k at £1 | Prosyst LTD 84.34% Ordinary |
---|---|
19.8k at £1 | Reverse Engineering LTD 3.66% Ordinary |
64.8k at £1 | Cortez Subsea LTD 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,439 |
Cash | £637 |
Current Liabilities | £70,627 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 March 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
5 December 2019 | Appointment of Mr Pietro Foglia as a director on 26 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Ornella Bracco as a director on 26 November 2019 (1 page) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Appointment of Lc Secretaries Limited as a secretary on 29 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
1 April 2019 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 29 March 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Director's details changed for Ornella Bracco on 20 March 2015 (2 pages) |
27 April 2015 | Director's details changed for Ornella Bracco on 20 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (14 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (14 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 11 May 2011 (2 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (5 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (5 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
23 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 24/01/05; full list of members (7 pages) |
25 January 2006 | Return made up to 24/01/05; full list of members (7 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
20 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
20 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
28 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
1 August 2002 | Ad 25/03/02--------- £ si 51101@1=51101 £ ic 370000/421101 (2 pages) |
1 August 2002 | Ad 25/03/02--------- £ si 76825@1=76825 £ ic 463175/540000 (2 pages) |
1 August 2002 | Particulars of contract relating to shares (3 pages) |
1 August 2002 | Ad 25/03/02--------- £ si 51101@1=51101 £ ic 370000/421101 (2 pages) |
1 August 2002 | Ad 26/03/02--------- £ si 20000@1=20000 £ ic 443175/463175 (2 pages) |
1 August 2002 | Ad 25/03/02--------- £ si 22074@1=22074 £ ic 421101/443175 (2 pages) |
1 August 2002 | Ad 25/03/02--------- £ si 22074@1=22074 £ ic 421101/443175 (2 pages) |
1 August 2002 | Ad 25/03/02--------- £ si 76825@1=76825 £ ic 463175/540000 (2 pages) |
1 August 2002 | Ad 26/03/02--------- £ si 20000@1=20000 £ ic 443175/463175 (2 pages) |
1 August 2002 | Particulars of contract relating to shares (3 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
7 March 2002 | Director resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
29 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 June 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Secretary's particulars changed (1 page) |
31 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
31 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 October 2000 | Ad 06/10/00--------- £ si 50000@1=50000 £ ic 320000/370000 (2 pages) |
19 October 2000 | Ad 06/10/00--------- £ si 50000@1=50000 £ ic 320000/370000 (2 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 November 1999 | Memorandum and Articles of Association (8 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Nc inc already adjusted 05/11/99 (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Nc inc already adjusted 05/11/99 (1 page) |
23 November 1999 | Memorandum and Articles of Association (8 pages) |
8 October 1999 | Ad 01/10/99--------- £ si 100000@1=100000 £ ic 220000/320000 (2 pages) |
8 October 1999 | Ad 01/10/99--------- £ si 100000@1=100000 £ ic 220000/320000 (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
18 March 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 March 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
17 March 1999 | Return made up to 24/02/99; full list of members (9 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Return made up to 24/02/99; full list of members (9 pages) |
17 March 1999 | Director resigned (1 page) |
17 February 1999 | Ad 02/02/99--------- £ si 16667@1=16667 £ ic 203333/220000 (2 pages) |
17 February 1999 | Ad 02/02/99--------- £ si 16667@1=16667 £ ic 203333/220000 (2 pages) |
11 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Ad 21/09/98--------- £ si 41666@1=41666 £ ic 161667/203333 (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Ad 21/09/98--------- £ si 41666@1=41666 £ ic 161667/203333 (2 pages) |
16 November 1998 | Ad 10/09/98--------- £ si 25000@1=25000 £ ic 120000/145000 (2 pages) |
16 November 1998 | Ad 10/09/98--------- £ si 25000@1=25000 £ ic 120000/145000 (2 pages) |
16 November 1998 | Ad 29/10/98--------- £ si 16667@1=16667 £ ic 145000/161667 (2 pages) |
16 November 1998 | Ad 29/10/98--------- £ si 16667@1=16667 £ ic 145000/161667 (2 pages) |
16 November 1998 | New director appointed (2 pages) |
26 October 1998 | Particulars of contract relating to shares (3 pages) |
26 October 1998 | Ad 25/08/98--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages) |
26 October 1998 | Particulars of contract relating to shares (3 pages) |
26 October 1998 | Ad 25/08/98--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages) |
7 April 1998 | Return made up to 24/02/98; full list of members (8 pages) |
7 April 1998 | Return made up to 24/02/98; full list of members (8 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Ad 16/06/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Ad 16/06/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
25 June 1997 | £ nc 1000/500000 10/06/97 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | £ nc 1000/500000 10/06/97 (2 pages) |
25 June 1997 | Memorandum and Articles of Association (13 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Memorandum and Articles of Association (13 pages) |
4 March 1997 | Company name changed ledge 315 LIMITED\certificate issued on 05/03/97 (2 pages) |
4 March 1997 | Company name changed ledge 315 LIMITED\certificate issued on 05/03/97 (2 pages) |
24 February 1997 | Incorporation (31 pages) |
24 February 1997 | Incorporation (31 pages) |