Company NameDario Properties Limited
DirectorDario Pietro Marchetti
Company StatusActive
Company NumberSC358431
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dario Pietro Marchetti
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address27 Chisholm Street
Glasgow
Lanarkshire
G1 5HA
Scotland
Secretary NameMrs Margaret Marchetti
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address27 Chisholm Street
Glasgow
Lanarkshire
G1 5HA
Scotland

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-£3,368
Cash£7,502
Current Liabilities£28,149

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Charges

28 August 2013Delivered 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 2013Delivered 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

Filing History

16 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
11 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
28 July 2021Registered 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 2021Change of details for Dario Holdings Limited as a person with significant control on 28 July 2021 (2 pages)
18 May 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
22 June 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
10 May 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
22 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
30 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
13 July 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
13 July 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
31 August 2013Registration of charge 3584310002 (7 pages)
31 August 2013Registration of charge 3584310002 (7 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
20 August 2013Registration of charge 3584310001 (5 pages)
20 August 2013Registration of charge 3584310001 (5 pages)
12 June 2013Director's details changed for Mr Dario Pietro Marchetti on 12 June 2013 (2 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)
12 June 2013Director's details changed for Mr Dario Pietro Marchetti on 12 June 2013 (2 pages)
7 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
26 June 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
14 June 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
14 June 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
24 November 2010Current accounting period shortened from 30 April 2011 to 30 November 2010 (3 pages)
24 November 2010Current accounting period shortened from 30 April 2011 to 30 November 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 April 2009Incorporation (18 pages)
21 April 2009Incorporation (18 pages)