DINARDO PRACTICES GROUP LIMITED
Status | ACTIVE |
Company No. | SC124668 |
Category | Private Limited Company |
Incorporated | 30 Apr 1990 |
Age | 34 years, 1 month, 4 days |
Jurisdiction | Scotland |
SUMMARY
DINARDO PRACTICES GROUP LIMITED is an active private limited company with number SC124668. It was incorporated 34 years, 1 month, 4 days ago, on 30 April 1990. The company address is 119 Renfrew Road 119 Renfrew Road, PA3 4EA.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Notification of a person with significant control
Date: 17 Aug 2023
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-06
Psc name: Irene Rutherford Dinardo
Documents
Cessation of a person with significant control
Date: 17 Aug 2023
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-06
Psc name: Carlo Dinardo
Documents
Second filing of confirmation statement with made up date
Date: 17 Aug 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-03-19
Documents
Cessation of a person with significant control
Date: 16 Aug 2023
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Irene Rutherford Dinardo
Cessation date: 2022-07-06
Documents
Notification of a person with significant control
Date: 16 Aug 2023
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-06
Psc name: Irene Rutherford Dinardo
Documents
Termination director company with name termination date
Date: 25 Apr 2023
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carlo Dinardo
Termination date: 2022-07-06
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 06 Dec 2018
Action Date: 30 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-30
Psc name: Carlo Dinardo
Documents
Withdrawal of a person with significant control statement
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-12-06
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / karen dinardo / 01/05/2008
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / carlo dinardo / 01/05/2008
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / karen dinardo / 27/07/2007
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lorraine dinardo / 01/12/2007
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 30 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; no change of members
Documents
Legacy
Date: 16 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 05 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Mar 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Feb 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Accounts with accounts type small
Date: 16 May 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Resolution
Date: 16 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; no change of members
Documents
Legacy
Date: 20 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/94; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 02 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/93; no change of members
Documents
Accounts with accounts type full
Date: 29 Jan 1993
Action Date: 01 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-01
Documents
Legacy
Date: 12 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/92; no change of members
Documents
Accounts with accounts type full
Date: 17 Mar 1992
Action Date: 01 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-01
Documents
Legacy
Date: 19 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/91; full list of members
Documents
Legacy
Date: 21 Sep 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Sep 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 21/09/90 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 21 Sep 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 01/06
Documents
Certificate change of name company
Date: 01 Jun 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pacific shelf 326 LIMITED\certificate issued on 04/06/90
Documents
Some Companies
MOORTOWN GOLF CLUB,LIMITED(THE)
HARROGATE ROAD,,LEEDS,LS17 7DB
Number: | 00101083 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ONE OFF ENGINEERING SERVICES LTD
ONE OFF ENGINEERING KNOLLBECK LANE,BARNSLEY,S73 0TF
Number: | 04826168 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER HEATING & PLUMBING MERCHANTS UK LIMITED
RIVIERA HOUSE, ROSEVILLE WAY,LEEDS,LS8 5HN
Number: | 09583370 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAIS LEVEL ONE,GLASGOW,G11 6AA
Number: | SC615121 |
Status: | ACTIVE |
Category: | Private Limited Company |
209-211 CITY ROAD,LONDON,EC1V 1JN
Number: | 06446808 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4,BLAKELEY GROVE,YORK,YO30 4UB
Number: | 11184892 |
Status: | ACTIVE |
Category: | Private Limited Company |