UKBizDB.co.uk

DOMINO ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Domino Estates Limited. The company was founded 13 years ago and was given the registration number SC388130. The firm's registered office is in PAISLEY. You can find them at 111a Neilston Road, , Paisley, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DOMINO ESTATES LIMITED
Company Number:SC388130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2010
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:111a Neilston Road, Paisley, Scotland, PA2 6ER
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northwood Shopfront, Skypark 5, Unit 4, 45 Finnieston Street, Glasgow, Scotland, G3 8JU

Director12 April 2019Active
111a, Neilston Road, Paisley, Scotland, PA2 6ER

Director03 November 2010Active
111a, Neilston Road, Paisley, Scotland, PA2 6ER

Director22 December 2014Active

People with Significant Control

Northwood (Glasgow) Limited
Notified on:12 April 2019
Status:Active
Country of residence:Scotland
Address:Northwood Shopfront, Skypark 5, Unit 4, Glasgow, Scotland, G3 8JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Callaghan
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:Huntly Lodge, Fairfield Place, Bothwell, G71 8RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Anthony Denis Callaghan
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Huntly Lodge, Fairfield Place, Bothwell, G71 8RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Change account reference date company previous extended.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-02-17Address

Change registered office address company with date old address new address.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Address

Change registered office address company with date old address new address.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Accounts

Change account reference date company current extended.

Download
2019-05-22Capital

Second filing capital allotment shares.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.