Company NameNardini At The Moorings Limited
DirectorsGrazia Margherita Nardini and Roberto Paolo Sandrino Nardini
Company StatusActive
Company NumberSC183219
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Grazia Margherita Nardini
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(2 weeks, 1 day after company formation)
Appointment Duration26 years, 1 month
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Roberto Paolo Sandrino Nardini
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(2 weeks, 1 day after company formation)
Appointment Duration26 years, 1 month
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameMrs Grazia Margherita Nardini
NationalityBritish
StatusCurrent
Appointed10 March 1998(2 weeks, 1 day after company formation)
Appointment Duration26 years, 1 month
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMilne Craig
Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Grazia Nardini
50.00%
Ordinary
5k at £1Roberto Sandrino Paolo Nardini
50.00%
Ordinary

Financials

Year2014
Net Worth£498,541
Cash£80,704
Current Liabilities£70,133

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

10 October 2000Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

26 July 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
1 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
29 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
24 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
26 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
28 January 2019Amended total exemption full accounts made up to 31 March 2018 (11 pages)
28 January 2019Amended total exemption full accounts made up to 31 March 2017 (13 pages)
5 December 2018Change of details for Mr Roberto Sandrino Paolo Nardini as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
(5 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(4 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
29 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Registered office address changed from 2 Main Street Largs Ayrshire KA30 8AB on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 2 Main Street Largs Ayrshire KA30 8AB on 19 July 2012 (1 page)
19 July 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
12 May 2010Director's details changed for Roberto Sandrino Paolo Nardini on 23 February 2010 (2 pages)
12 May 2010Director's details changed for Grazia Nardini on 23 February 2010 (2 pages)
12 May 2010Secretary's details changed for Grazia Nardini on 23 February 2010 (1 page)
12 May 2010Director's details changed for Roberto Sandrino Paolo Nardini on 23 February 2010 (2 pages)
12 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Grazia Nardini on 23 February 2010 (1 page)
12 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Grazia Nardini on 23 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
29 April 2009Return made up to 23/02/09; full list of members (4 pages)
29 April 2009Return made up to 23/02/09; full list of members (4 pages)
21 August 2008Return made up to 23/02/08; full list of members (4 pages)
21 August 2008Return made up to 23/02/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
12 July 2007Return made up to 23/02/07; full list of members (8 pages)
12 July 2007Return made up to 23/02/07; full list of members (8 pages)
6 July 2007First Gazette notice for compulsory strike-off (1 page)
6 July 2007First Gazette notice for compulsory strike-off (1 page)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
27 March 2006Return made up to 23/02/06; full list of members (7 pages)
27 March 2006Return made up to 23/02/06; full list of members (7 pages)
25 February 2005Return made up to 23/02/05; full list of members (7 pages)
25 February 2005Return made up to 23/02/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
20 May 2004Return made up to 23/02/04; full list of members (7 pages)
20 May 2004Return made up to 23/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
14 April 2003Return made up to 23/02/03; full list of members (7 pages)
14 April 2003Return made up to 23/02/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
7 March 2002Return made up to 23/02/02; full list of members (6 pages)
7 March 2002Return made up to 23/02/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 June 2001Ad 31/05/01--------- £ si 8998@1=8998 £ ic 1002/10000 (2 pages)
14 June 2001Ad 31/05/01--------- £ si 8998@1=8998 £ ic 1002/10000 (2 pages)
26 March 2001Return made up to 23/02/01; full list of members (6 pages)
26 March 2001Return made up to 23/02/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
18 October 2000Partic of mort/charge * (5 pages)
18 October 2000Partic of mort/charge * (5 pages)
4 April 2000Return made up to 23/02/00; full list of members (6 pages)
4 April 2000Return made up to 23/02/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
2 March 1999Return made up to 23/02/99; full list of members (6 pages)
2 March 1999Return made up to 23/02/99; full list of members (6 pages)
23 June 1998Partic of mort/charge * (5 pages)
23 June 1998Partic of mort/charge * (5 pages)
29 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
29 April 1998Ad 01/04/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
29 April 1998Ad 01/04/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
29 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
6 April 1998Memorandum and Articles of Association (9 pages)
6 April 1998Memorandum and Articles of Association (9 pages)
3 April 1998Partic of mort/charge * (6 pages)
3 April 1998Partic of mort/charge * (6 pages)
31 March 1998Company name changed careforth consultants LIMITED\certificate issued on 01/04/98 (2 pages)
31 March 1998Company name changed careforth consultants LIMITED\certificate issued on 01/04/98 (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Registered office changed on 26/03/98 from: 24 great king street edinburgh EH3 6QN (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Nc inc already adjusted 10/03/98 (1 page)
26 March 1998New secretary appointed;new director appointed (2 pages)
26 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1998Secretary resigned (1 page)
26 March 1998New secretary appointed;new director appointed (2 pages)
26 March 1998Nc inc already adjusted 10/03/98 (1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 March 1998Registered office changed on 26/03/98 from: 24 great king street edinburgh EH3 6QN (1 page)
26 March 1998New director appointed (2 pages)
23 February 1998Incorporation (13 pages)
23 February 1998Incorporation (13 pages)