Company NameBernardi Leisure Limited
DirectorDario Bernardi
Company StatusActive
Company NumberSC420662
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)

Business Activity

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

Director

Director NameMr Dario Bernardi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJoanna Brynes 126 West Regent Street
Glasgow
G2 2BH
Scotland

Location

Registered Address1 Royal Exchange Court
85 B/C Queen Street
Glasgow
G1 3DB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dario Bernardi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

22 June 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
29 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
26 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
2 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page)
5 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Registered office address changed from C/O Joanna Brynes Millar Campbell Solicitors 116 Blythswood Street Glasgow G2 4EG Scotland on 9 April 2014 (1 page)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Registered office address changed from C/O Joanna Brynes Millar Campbell Solicitors 116 Blythswood Street Glasgow G2 4EG Scotland on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Joanna Brynes Millar Campbell Solicitors 116 Blythswood Street Glasgow G2 4EG Scotland on 9 April 2014 (1 page)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (14 pages)
17 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (14 pages)
22 May 2013Registered office address changed from Joanna Brynes 126 West Regent Street Glasgow Scotland G2 2BH Scotland on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Joanna Brynes 126 West Regent Street Glasgow Scotland G2 2BH Scotland on 22 May 2013 (1 page)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)