Dinardo Properties Limited


Dinardo Properties started in year 1988 as Private Limited Company with registration number SC112824. The Dinardo Properties company has been functioning successfully for 36 years now and its status is active. The firm's office is based in at 119 Renfrew Road. Postal code: PA3 4EA.

At present there are 4 directors in the the firm, namely Karen D., Mark D. and Lorraine D. and others. In addition one secretary - Mark D. - is with the company. As of 15 May 2024, there were 4 ex directors - Carlo D., Alan C. and others listed below. There were no ex secretaries.

Dinardo Properties Limited Address / Contact

Office Address 119 Renfrew Road
Office Address2 Paisley
Town
Post code PA3 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC112824
Date of Incorporation Tue, 16th Aug 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Karen D.

Position: Director

Appointed: 01 June 1997

Mark D.

Position: Director

Appointed: 09 June 1993

Lorraine D.

Position: Director

Appointed: 09 June 1993

Irene D.

Position: Director

Appointed: 09 June 1993

Mark D.

Position: Secretary

Appointed: 23 March 1990

Carlo D.

Position: Director

Resigned: 06 July 2022

Alan C.

Position: Director

Appointed: 23 March 1990

Resigned: 14 August 1995

James S.

Position: Director

Appointed: 23 March 1990

Resigned: 10 April 1998

Brian C.

Position: Director

Appointed: 24 November 1988

Resigned: 29 December 1995

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Irene D. The abovementioned PSC and has 50,01-75% shares.

Irene D.

Notified on 23 March 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand17   5831 122549143
Current Assets23 32830 847 57 82572 232101 078106 271121 521
Debtors23 31130 84743 89457 82571 64999 956105 722121 378
Net Assets Liabilities965 666974 126987 1151 010 7051 040 1961 079 4371 102 5851 125 374
Other Debtors22 19929 24242 21558 28169 92199 901106 178119 914
Property Plant Equipment1 055 2641 055 2241 055 2241 055 2241 055 2241 055 2241 055 2241 055 084
Other
Accrued Liabilities 4 8514 4954 5704 5482 1082 1184 110
Accumulated Depreciation Impairment Property Plant Equipment6 5196 5596 5596 5596 5596 5596 5596 699
Bank Borrowings Overdrafts1031 64723533    
Corporation Tax Payable 2 1013 0355 5356 9189 2325 4695 739
Creditors96 70096 70096 70083 70070 70057 70044 70031 700
Increase From Depreciation Charge For Year Property Plant Equipment 40     140
Net Current Assets Liabilities7 10215 60228 59139 18155 67281 91392 061101 990
Other Creditors96 70096 7002 1453 4312 3313 0604 5775 157
Other Taxation Social Security Payable5 6373 539      
Property Plant Equipment Gross Cost1 061 7831 061 7831 061 7831 061 7831 061 7831 061 7831 061 783 
Total Assets Less Current Liabilities1 062 3661 070 8261 083 8151 094 4051 110 8961 137 1371 147 2851 157 074
Trade Creditors Trade Payables 2 2094 5314 0137044 0886163 791
Trade Debtors Trade Receivables1 1121 6051 679-4561 72855-4561 464

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
Free Download (12 pages)

Company search

Advertisements