Paisley
PA3 4DA
Scotland
Director Name | Mr Roberto Paolo Sandrino Nardini |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Secretary Name | Mrs Grazia Margherita Nardini |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Grazia Nardini 50.00% Ordinary |
---|---|
5k at £1 | Roberto Sandrino Paolo Nardini 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,541 |
Cash | £80,704 |
Current Liabilities | £70,133 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
10 October 2000 | Delivered on: 18 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6,8 & 10 main street, largs. Outstanding |
---|---|
11 June 1998 | Delivered on: 23 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1 & 2,the moorings development,2 & 4 main street,largs. Outstanding |
30 March 1998 | Delivered on: 3 April 1998 Satisfied on: 29 January 2013 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. Fully Satisfied |
26 July 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
1 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
29 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
24 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
28 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (11 pages) |
28 January 2019 | Amended total exemption full accounts made up to 31 March 2017 (13 pages) |
5 December 2018 | Change of details for Mr Roberto Sandrino Paolo Nardini as a person with significant control on 6 April 2016 (2 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2012 | Registered office address changed from 2 Main Street Largs Ayrshire KA30 8AB on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 2 Main Street Largs Ayrshire KA30 8AB on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
12 May 2010 | Director's details changed for Roberto Sandrino Paolo Nardini on 23 February 2010 (2 pages) |
12 May 2010 | Director's details changed for Grazia Nardini on 23 February 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Grazia Nardini on 23 February 2010 (1 page) |
12 May 2010 | Director's details changed for Roberto Sandrino Paolo Nardini on 23 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Grazia Nardini on 23 February 2010 (1 page) |
12 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Grazia Nardini on 23 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
29 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
29 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
21 August 2008 | Return made up to 23/02/08; full list of members (4 pages) |
21 August 2008 | Return made up to 23/02/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
12 July 2007 | Return made up to 23/02/07; full list of members (8 pages) |
12 July 2007 | Return made up to 23/02/07; full list of members (8 pages) |
6 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
27 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
25 February 2005 | Return made up to 23/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 23/02/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
20 May 2004 | Return made up to 23/02/04; full list of members (7 pages) |
20 May 2004 | Return made up to 23/02/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
14 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
14 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
7 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
14 June 2001 | Ad 31/05/01--------- £ si 8998@1=8998 £ ic 1002/10000 (2 pages) |
14 June 2001 | Ad 31/05/01--------- £ si 8998@1=8998 £ ic 1002/10000 (2 pages) |
26 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
4 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
4 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
2 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
2 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
23 June 1998 | Partic of mort/charge * (5 pages) |
23 June 1998 | Partic of mort/charge * (5 pages) |
29 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
29 April 1998 | Ad 01/04/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
29 April 1998 | Ad 01/04/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
29 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
6 April 1998 | Memorandum and Articles of Association (9 pages) |
6 April 1998 | Memorandum and Articles of Association (9 pages) |
3 April 1998 | Partic of mort/charge * (6 pages) |
3 April 1998 | Partic of mort/charge * (6 pages) |
31 March 1998 | Company name changed careforth consultants LIMITED\certificate issued on 01/04/98 (2 pages) |
31 March 1998 | Company name changed careforth consultants LIMITED\certificate issued on 01/04/98 (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Nc inc already adjusted 10/03/98 (1 page) |
26 March 1998 | New secretary appointed;new director appointed (2 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | New secretary appointed;new director appointed (2 pages) |
26 March 1998 | Nc inc already adjusted 10/03/98 (1 page) |
26 March 1998 | Resolutions
|
26 March 1998 | Registered office changed on 26/03/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 March 1998 | New director appointed (2 pages) |
23 February 1998 | Incorporation (13 pages) |
23 February 1998 | Incorporation (13 pages) |