This company is commonly known as Dinardo Partnership Limited. The company was founded 34 years ago and was given the registration number SC124667. The firm's registered office is in . You can find them at 119 Renfrew Road, Paisley, , . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | DINARDO PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | SC124667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1990 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 119 Renfrew Road, Paisley, PA3 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old School House, 5 Main Street, Killearn, G63 0BP | Director | 01 November 1994 | Active |
Tighness, 84 Main Street, Killearn, Scotland, G63 9ND | Director | 01 May 2022 | Active |
25a Roseberry Court, Dowanhill, Glasgow, G12 9LB | Secretary | 25 May 1990 | Active |
28 Birch Drive, Lenzie, Glasgow, G66 4PE | Secretary | - | Active |
24 Great King Street, Edinburgh, EH3 6QN | Secretary | 30 April 1990 | Active |
119 Renfrew Road, Paisley, PA3 4EA | Secretary | 24 May 2021 | Active |
Tighness, 84 Main Street, Killearn, Glasgow, G63 9ND | Secretary | 04 April 1996 | Active |
Glenmarlin, Greenlaw Road, Newton Mearns, G77 6UD | Director | 25 May 1990 | Active |
25a Roseberry Court, Dowanhill, Glasgow, G12 9LB | Director | 25 May 1990 | Active |
3 Gilmourton Crescent, Newton Mearns, Glasgow, G77 5AE | Director | 25 May 1990 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Director | 30 April 1990 | Active |
28 Birch Drive, Lenzie, Glasgow, G66 4PE | Director | 25 May 1990 | Active |
28 Darris Road, Inverness, IV2 4DH | Director | 25 May 1990 | Active |
Lenaville Main Road, Cardross, Dumbarton, G82 5PD | Director | 25 May 1990 | Active |
Cleveden, 61 Main Street, Killearn, Glasgow, G63 9NE | Director | 25 May 1990 | Active |
Cleveden, 61 Main Street, Killearn, Glasgow, United Kingdom, G63 9NE | Director | 01 December 2004 | Active |
16, Sefton Park Road, Liverpool, L8 3SL | Director | 01 December 2004 | Active |
Tighness, 84 Main Street, Killearn, Glasgow, G63 9ND | Director | 01 June 1997 | Active |
Ben-An-Dubh, Whitehaugh,Daviot, Inverurie, AB51 0EJ | Director | 25 May 1990 | Active |
25 The Paddock, Irvine, KA11 2AZ | Director | 01 January 1996 | Active |
12 Kilnholm Street, Newmilns, KA16 9HD | Director | 25 May 1990 | Active |
31 Whitemyre Court, Dunfermline, KY12 9PF | Director | 25 May 1990 | Active |
45, Crowwood Road, Glasgow, G69 9BU | Director | 01 June 1997 | Active |
6 Primrose Crescent, Inverkip, Greenock, PA16 0DF | Director | 01 October 1999 | Active |
56 Dunvegan Drive, Bishopbriggs, Glasgow, G64 3LD | Director | 01 October 1999 | Active |
56 Dunvegan Drive, Bishopbriggs, Glasgow, G64 3LD | Director | 01 October 1999 | Active |
12 Station Rise, Lochwinnoch, PA12 4NA | Director | 25 May 1990 | Active |
56 Auchmannoch Avenue, Paisley, PA1 3AG | Director | 01 December 1995 | Active |
24 Nevis Park, Inverness, IV3 6PP | Director | 25 May 1990 | Active |
Miss Karen Rutherford Dinardo | ||
Notified on | : | 26 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Mirren Court (One), 119 Renfrew Road, Paisley, Scotland, PA3 4EA |
Nature of control | : |
|
Mrs Irene Rutherford Dinardo | ||
Notified on | : | 06 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Mirren Court (One), 119 Renfrew Road, Paisley, Scotland, PA3 4EA |
Nature of control | : |
|
Mr Carlo Dinardo | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Address | : | 119 Renfrew Road, PA3 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Termination secretary company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Officers | Appoint person secretary company with name date. | Download |
2021-05-24 | Officers | Termination secretary company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.