Glasgow
Lanarkshire
G1 5HA
Scotland
Secretary Name | Mrs Margaret Marchetti |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Chisholm Street Glasgow Lanarkshire G1 5HA Scotland |
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 | -£3,368 |
Cash | £7,502 |
Current Liabilities | £28,149 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
28 August 2013 | Delivered on: 31 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mills bar, 380 duke street, glasgow GLA154237. Outstanding |
---|---|
12 August 2013 | Delivered on: 20 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
---|---|
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
11 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
28 July 2021 | Registered office address changed from C/O Esca Ltd. 27 Chisholm Street Glasgow G1 5HA to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 28 July 2021 (1 page) |
28 July 2021 | Change of details for Dario Holdings Limited as a person with significant control on 28 July 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
22 June 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
10 May 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
22 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
30 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
13 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
13 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
31 August 2013 | Registration of charge 3584310002 (7 pages) |
31 August 2013 | Registration of charge 3584310002 (7 pages) |
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
20 August 2013 | Registration of charge 3584310001 (5 pages) |
20 August 2013 | Registration of charge 3584310001 (5 pages) |
12 June 2013 | Director's details changed for Mr Dario Pietro Marchetti on 12 June 2013 (2 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) |
12 June 2013 | Director's details changed for Mr Dario Pietro Marchetti on 12 June 2013 (2 pages) |
7 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Current accounting period shortened from 30 April 2011 to 30 November 2010 (3 pages) |
24 November 2010 | Current accounting period shortened from 30 April 2011 to 30 November 2010 (3 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 April 2009 | Incorporation (18 pages) |
21 April 2009 | Incorporation (18 pages) |