Company NameDriftwood Bar Limited
DirectorDario Pietro Marchetti
Company StatusActive
Company NumberSC281645
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Dario Pietro Marchetti
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameMrs Margaret Marchetti
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedriftwoodbar.co.uk

Location

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

Shareholders

1 at £1Dario Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£181,463
Cash£81,601
Current Liabilities£172,150

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Charges

19 July 2005Delivered on: 30 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
17 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
28 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
30 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
13 July 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
13 July 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
3 July 2017Registered office address changed from 27 Chisolm Street Glasgow Lanarkshire G1 5HA Scotland to 27 Chisholm Street Glasgow Lanarkshire G1 5HA on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 27 Chisolm Street Glasgow Lanarkshire G1 5HA Scotland to 27 Chisholm Street Glasgow Lanarkshire G1 5HA on 3 July 2017 (1 page)
9 May 2017Registered office address changed from 2/4 st George's Road Charing Cross Glasgow G3 6UJ to 27 Chisolm Street Glasgow Lanarkshire G1 5HA on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 2/4 st George's Road Charing Cross Glasgow G3 6UJ to 27 Chisolm Street Glasgow Lanarkshire G1 5HA on 9 May 2017 (1 page)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 April 2015Annual return made up to 15 March 2015
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 15 March 2015
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 June 2013Secretary's details changed for Mrs Margaret Marchetti on 12 June 2013 (2 pages)
12 June 2013Secretary's details changed for Mrs Margaret Marchetti on 12 June 2013 (2 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
15 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Dario Pietro Marchetti on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Dario Pietro Marchetti on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Dario Pietro Marchetti on 1 March 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
3 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
2 April 2009Return made up to 15/03/09; full list of members (3 pages)
2 April 2009Return made up to 15/03/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
14 April 2008Return made up to 15/03/08; full list of members (3 pages)
14 April 2008Return made up to 15/03/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
7 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
3 April 2007Return made up to 15/03/07; full list of members (6 pages)
3 April 2007Return made up to 15/03/07; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
2 August 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
2 August 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
2 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
21 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
15 March 2005Incorporation (17 pages)
15 March 2005Incorporation (17 pages)