Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary Name | Mrs Margaret Marchetti |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | driftwoodbar.co.uk |
---|
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Dario Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,463 |
Cash | £81,601 |
Current Liabilities | £172,150 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
19 July 2005 | Delivered 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 |
---|
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
---|---|
17 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
9 May 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
28 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
30 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
13 July 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
13 July 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
3 July 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 April 2015 | Annual return made up to 15 March 2015 Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 15 March 2015 Statement of capital on 2015-04-10
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 June 2013 | Secretary's details changed for Mrs Margaret Marchetti on 12 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mrs Margaret Marchetti on 12 June 2013 (2 pages) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
27 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Dario Pietro Marchetti on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Dario Pietro Marchetti on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Dario Pietro Marchetti on 1 March 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
2 August 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
2 August 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
21 March 2006 | Return made up to 15/03/06; full list of members
|
21 March 2006 | Return made up to 15/03/06; full list of members
|
30 July 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Incorporation (17 pages) |
15 March 2005 | Incorporation (17 pages) |