Company NameGINO Di Placido Monumental Sculptors Ltd.
DirectorGino Di Placido
Company StatusActive
Company NumberSC244746
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Gino Di Placido
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleMonumental Sculptor
Country of ResidenceScotland
Correspondence Address9 Gardenhead
Polmont
Falkirk
FK2 0RB
Scotland
Secretary NamePaul Di Placido
NationalityBritish
StatusResigned
Appointed06 March 2003(1 week after company formation)
Appointment Duration14 years (resigned 27 March 2017)
RoleSecretary
Correspondence Address9 Gardenhead
Polmont
Falkirk
FK2 0RB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressKings Park House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gino Di Placido
100.00%
Ordinary

Financials

Year2014
Net Worth£2,043
Cash£6,033
Current Liabilities£9,059

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 September 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 9 September 2022 (1 page)
14 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Termination of appointment of Paul Di Placido as a secretary on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Paul Di Placido as a secretary on 27 March 2017 (1 page)
27 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 March 2016Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2010Director's details changed for Gino Di Placido on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Gino Di Placido on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Gino Di Placido on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 March 2008Registered office changed on 07/03/2008 from 6 munro road springkerse stirling FK7 7UU (1 page)
7 March 2008Return made up to 27/02/08; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from 6 munro road springkerse stirling FK7 7UU (1 page)
7 March 2008Return made up to 27/02/08; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 March 2007Return made up to 27/02/07; full list of members (2 pages)
5 March 2007Return made up to 27/02/07; full list of members (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page)
11 September 2006Registered office changed on 11/09/06 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
1 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 February 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
22 March 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (15 pages)
27 February 2003Incorporation (15 pages)