Company NameDomino Estates Limited
DirectorKeith Robin
Company StatusActive
Company NumberSC388130
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Keith Robin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(8 years, 5 months after company formation)
Appointment Duration5 years
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressNorthwood Shopfront Skypark 5, Unit 4
45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMr James Anthony Denis Callaghan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleAccount Manager
Country of ResidenceScotland
Correspondence Address111a Neilston Road
Paisley
PA2 6ER
Scotland
Director NameMr Martin Callaghan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 April 2019)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address111a Neilston Road
Paisley
PA2 6ER
Scotland

Contact

Websitewww.dominoletting.co.uk
Telephone0141 2787200
Telephone regionGlasgow

Location

Registered AddressNorthwood Shopfront Skypark 5, Unit 4
45 Finnieston Street
Glasgow
G3 8JU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30 at £1James Anthony Denis Callaghan
75.00%
Ordinary
10 at £1Martin Callaghan
25.00%
Ordinary

Financials

Year2014
Net Worth£2,132
Cash£39,893
Current Liabilities£29,694

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
1 June 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
12 September 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
2 September 2022Unaudited abridged accounts made up to 31 May 2020 (8 pages)
1 July 2022Change of details for Northwood (Glasgow) Limited as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Registered office address changed from 45 Unit 4, Skypark 5 Finnieston Street Glasgow G3 8JU Scotland to Northwood Shopfront Skypark 5, Unit 4 45 Finnieston Street Glasgow G3 8JU on 1 July 2022 (1 page)
1 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
26 May 2022Confirmation statement made on 5 June 2021 with no updates (3 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
17 February 2021Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to 45 Unit 4, Skypark 5 Finnieston Street Glasgow G3 8JU on 17 February 2021 (1 page)
22 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 June 2019Termination of appointment of James Anthony Denis Callaghan as a director on 12 April 2019 (1 page)
5 June 2019Registered office address changed from Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP to 111a Neilston Road Paisley PA2 6ER on 5 June 2019 (1 page)
5 June 2019Appointment of Mr Keith Robin as a director on 12 April 2019 (2 pages)
5 June 2019Termination of appointment of Martin Callaghan as a director on 12 April 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
31 May 2019Cessation of Martin Callaghan as a person with significant control on 12 April 2019 (3 pages)
31 May 2019Cessation of James Anthony Denis Callaghan as a person with significant control on 12 April 2019 (3 pages)
31 May 2019Notification of Northwood (Glasgow) Limited as a person with significant control on 12 April 2019 (4 pages)
23 May 2019Current accounting period extended from 30 November 2019 to 31 May 2020 (3 pages)
22 May 2019Second filing of a statement of capital following an allotment of shares on 8 October 2012
  • GBP 40
(7 pages)
5 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 40
(3 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 40
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
15 March 2015Director's details changed for Mr Martin Callaghan on 13 March 2015 (2 pages)
15 March 2015Director's details changed for Mr James Anthony Denis Callaghan on 13 March 2015 (2 pages)
15 March 2015Director's details changed for Mr James Anthony Denis Callaghan on 13 March 2015 (2 pages)
15 March 2015Director's details changed for Mr Martin Callaghan on 13 March 2015 (2 pages)
5 January 2015Appointment of Mr Martin Callaghan as a director (2 pages)
5 January 2015Appointment of Mr Martin Callaghan as a director (2 pages)
23 December 2014Appointment of Mr Martin Callaghan as a director on 22 December 2014 (2 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 40
(4 pages)
23 December 2014Appointment of Mr Martin Callaghan as a director on 22 December 2014 (2 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 40
(4 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 40
(3 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 40
(3 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 40
(3 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 40
(3 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 40
(3 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 40
(3 pages)
25 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 800,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/05/2019
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 800,000
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 800,000
(3 pages)
11 June 2012Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT Scotland on 11 June 2012 (1 page)
11 June 2012Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT Scotland on 11 June 2012 (1 page)
10 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
25 November 2010Registered office address changed from 4C Kirklee Quadrant Glasgow G12 0TR United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 4C Kirklee Quadrant Glasgow G12 0TR United Kingdom on 25 November 2010 (1 page)
3 November 2010Incorporation (22 pages)
3 November 2010Incorporation (22 pages)