Dinardo Partnership Limited


Dinardo Partnership started in year 1990 as Private Limited Company with registration number SC124667. The Dinardo Partnership company has been functioning successfully for 34 years now and its status is active. The firm's office is based in at 119 Renfrew Road. Postal code: PA3 4EA.

The company has 2 directors, namely Mark D., Karen D.. Of them, Karen D. has been with the company the longest, being appointed on 1 November 1994 and Mark D. has been with the company for the least time - from 1 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dinardo Partnership 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 SC124667
Date of Incorporation Mon, 30th Apr 1990
Industry Engineering related scientific and technical consulting activities
End of financial Year 1st June
Company age 34 years old
Account next due date Fri, 1st Mar 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Mark D.

Position: Director

Appointed: 01 May 2022

Karen D.

Position: Director

Appointed: 01 November 1994

Carlo D.

Position: Secretary

Appointed: 24 May 2021

Resigned: 06 July 2022

Irene D.

Position: Director

Appointed: 01 December 2004

Resigned: 10 May 2021

Lorraine D.

Position: Director

Appointed: 01 December 2004

Resigned: 10 May 2021

Craig P.

Position: Director

Appointed: 01 October 1999

Resigned: 26 March 2002

Stephen P.

Position: Director

Appointed: 01 October 1999

Resigned: 08 February 2005

Mark D.

Position: Director

Appointed: 01 June 1997

Resigned: 10 May 2021

James M.

Position: Director

Appointed: 01 June 1997

Resigned: 31 May 2000

Mark D.

Position: Secretary

Appointed: 04 April 1996

Resigned: 24 May 2021

John G.

Position: Director

Appointed: 01 January 1996

Resigned: 30 June 1997

John T.

Position: Director

Appointed: 01 December 1995

Resigned: 30 September 2002

Malcolm J.

Position: Director

Appointed: 25 May 1990

Resigned: 03 March 1997

John M.

Position: Director

Appointed: 25 May 1990

Resigned: 19 April 1991

Gordon B.

Position: Secretary

Appointed: 25 May 1990

Resigned: 31 May 1991

Michael T.

Position: Director

Appointed: 25 May 1990

Resigned: 31 August 1995

Carlo D.

Position: Director

Appointed: 25 May 1990

Resigned: 06 July 2022

Brian C.

Position: Secretary

Appointed: 25 May 1990

Resigned: 29 December 1995

Brian C.

Position: Director

Appointed: 25 May 1990

Resigned: 29 December 1995

Alan C.

Position: Director

Appointed: 25 May 1990

Resigned: 14 August 1995

James S.

Position: Director

Appointed: 25 May 1990

Resigned: 10 April 1998

Gordon B.

Position: Director

Appointed: 25 May 1990

Resigned: 31 May 1991

Donald A.

Position: Director

Appointed: 25 May 1990

Resigned: 10 June 1991

Hamish B.

Position: Director

Appointed: 25 May 1990

Resigned: 18 February 1994

Geoffrey D.

Position: Director

Appointed: 25 May 1990

Resigned: 30 September 2003

Kenneth E.

Position: Director

Appointed: 25 May 1990

Resigned: 08 March 1950

Andrew C.

Position: Director

Appointed: 30 April 1990

Resigned: 25 May 1990

Karen D.

Position: Secretary

Appointed: 30 April 1990

Resigned: 25 May 1990

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Karen D. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Irene D. This PSC owns 75,01-100% shares. Moving on, there is Carlo D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Karen D.

Notified on 26 April 2023
Nature of control: 75,01-100% shares

Irene D.

Notified on 6 July 2022
Ceased on 26 April 2023
Nature of control: 75,01-100% shares

Carlo D.

Notified on 30 April 2017
Ceased on 6 July 2022
Nature of control: 75,01-100% 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 Hand34405315577870915615756
Current Assets519 852515 839595 909546 7303 94018 6254 581173 078
Debtors506 992502 364592 524543 083 14 6403 966172 322
Net Assets Liabilities362 842371 790459 408436 790-17 038-56 829-57 228-4 138
Other Debtors506 624497 952      
Property Plant Equipment4 3453 9103 5193 1672 8502 5652 3082 077
Total Inventories12 82613 0703 0703 0703 0703 070  
Other
Accrued Liabilities 6 2362 3512 3282 3592 36133 27238 268
Accumulated Amortisation Impairment Intangible Assets120 000120 000120 000120 000120 000120 000120 000 
Accumulated Depreciation Impairment Property Plant Equipment192 745193 179193 570193 922194 239194 524194 781195 012
Average Number Employees During Period33331111
Bank Borrowings Overdrafts25 5094 4723 594     
Corporation Tax Payable 2 59820 717-4 610-4 6103 017-4813 304
Creditors131 509110 472106 000106 00012 78050 69016 007106 000
Fixed Assets4 3453 9103 5193 1672 8502 5652 3082 077
Increase From Depreciation Charge For Year Property Plant Equipment 435391352317285257231
Intangible Assets Gross Cost120 000120 000120 000120 000120 000120 000120 000 
Merchandise 13 0703 0703 0703 0703 070  
Net Current Assets Liabilities490 006478 979562 459540 154-6 573-8 224-43 093100 300
Other Taxation Social Security Payable7 26838636811866709513
Property Plant Equipment Gross Cost197 090197 089197 089197 089197 089197 089197 089 
Provisions 627570531535480436515
Provisions For Liabilities Balance Sheet Subtotal 627570531535480436515
Recoverable Value-added Tax   284    
Total Assets Less Current Liabilities494 351482 889565 978543 321-3 723-5 659-40 785102 377
Trade Creditors Trade Payables106 000106 0005 4368 7408 91817 52113 4239 976
Trade Debtors Trade Receivables3684 412792  14 6403 96623 917

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 May 31, 2022
filed on: 16th, February 2023
Free Download (13 pages)

Company search

Advertisements