Company NameDNCP Limited
Company StatusDissolved
Company NumberSC297757
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)
Dissolution Date28 December 2022 (1 year, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDomenico Pietro Denardo
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Summerfield Road
Cumbernauld
G67 4PA
Scotland
Director NameNoreen Denardo
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Summerfield Road
Cumbernauld
G67 4PA
Scotland
Secretary NameNoreen Denardo
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Summerfield Road
Cumbernauld
G67 4PA
Scotland

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Noreen Denardo
50.00%
Ordinary
50 at £1Pietro Domenico Denarado
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,402
Cash£17,393
Current Liabilities£63,339

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
15 September 2015Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 112 Cumbernauld Road Muirhead Glasgow G69 9AA on 15 September 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 112 Cumbernauld Road Muirhead Glasgow G69 9AA on 15 September 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
8 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
8 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
22 October 2012Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Noreen Denardo on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Domenico Pietro Denardo on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Domenico Pietro Denardo on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Noreen Denardo on 24 February 2010 (2 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 February 2009Return made up to 24/02/09; full list of members (4 pages)
25 February 2009Return made up to 24/02/09; full list of members (4 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 February 2008Return made up to 24/02/08; full list of members (4 pages)
29 February 2008Return made up to 24/02/08; full list of members (4 pages)
23 October 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 October 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 March 2007Return made up to 24/02/07; full list of members (3 pages)
5 March 2007Return made up to 24/02/07; full list of members (3 pages)
12 February 2007Ad 01/04/06-01/04/06 £ si 100@1=100 £ ic 1/101 (1 page)
12 February 2007Ad 01/04/06-01/04/06 £ si 100@1=100 £ ic 1/101 (1 page)
24 February 2006Incorporation (17 pages)
24 February 2006Incorporation (17 pages)