D P LIGHTING CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

D P LIGHTING CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC148017

Incorporation date

13/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mirren Court (One), 119 Renfrew Road, Paisley PA3 4EACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1993)
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/10/2024
Cessation of Irene Rutherford Dinardo as a person with significant control on 2023-04-26
dot icon29/10/2024
Second filing of Confirmation Statement dated 2022-12-03
dot icon29/10/2024
Second filing of Confirmation Statement dated 2023-12-03
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon28/10/2024
Notification of Mark Douglas Antonine Dinardo as a person with significant control on 2016-04-06
dot icon28/10/2024
Notification of Irene Rutherford Dinardo as a person with significant control on 2022-07-06
dot icon28/10/2024
Statement of capital following an allotment of shares on 2023-04-25
dot icon28/10/2024
Cessation of Carlo Dinardo as a person with significant control on 2022-07-06
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon25/04/2023
Termination of appointment of Carlo Dinardo as a director on 2022-07-06
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon14/12/2018
Notification of Carlo Dinardo as a person with significant control on 2016-12-13
dot icon14/12/2018
Withdrawal of a person with significant control statement on 2018-12-14
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon30/06/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon30/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon30/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon30/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon22/12/2009
Director's details changed for Carlo Dinardo on 2009-12-13
dot icon22/12/2009
Director's details changed for Karen Rutherford Dinardo on 2009-12-13
dot icon22/12/2009
Director's details changed for Mark Douglas Antonine Dinardo on 2009-12-13
dot icon22/12/2009
Director's details changed for Irene Rutherford Dinardo on 2009-12-13
dot icon22/12/2009
Director's details changed for Dr Lorraine Ruth Bathgate Dinardo on 2009-12-13
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/01/2009
Return made up to 13/12/08; full list of members
dot icon09/01/2009
Director's change of particulars / karen dinardo / 27/07/2007
dot icon09/01/2009
Director's change of particulars / lorraine dinardo / 01/12/2007
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/01/2008
Return made up to 13/12/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/12/2006
Return made up to 13/12/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/02/2006
Partic of mort/charge *
dot icon07/02/2006
Return made up to 13/12/05; full list of members
dot icon07/02/2006
Director's particulars changed
dot icon07/02/2006
Director's particulars changed
dot icon03/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon28/01/2005
Partic of mort/charge *
dot icon24/12/2004
Return made up to 13/12/04; full list of members
dot icon12/10/2004
Partic of mort/charge *
dot icon28/08/2004
Partic of mort/charge *
dot icon18/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon20/12/2003
Return made up to 13/12/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon31/12/2002
Return made up to 13/12/02; full list of members
dot icon09/05/2002
Director resigned
dot icon21/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon27/12/2001
Return made up to 13/12/01; full list of members
dot icon02/04/2001
Accounts for a dormant company made up to 2000-05-31
dot icon22/01/2001
Return made up to 13/12/00; full list of members
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon30/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon07/01/2000
Return made up to 13/12/99; full list of members
dot icon18/02/1999
Accounts for a dormant company made up to 1998-05-31
dot icon18/01/1999
Return made up to 13/12/98; no change of members
dot icon03/03/1998
Accounts for a dormant company made up to 1997-05-31
dot icon30/12/1997
Return made up to 13/12/97; no change of members
dot icon27/03/1997
Accounts for a dormant company made up to 1996-05-31
dot icon17/12/1996
Return made up to 13/12/96; full list of members
dot icon30/04/1996
Return made up to 13/12/95; no change of members
dot icon23/01/1996
New secretary appointed;new director appointed
dot icon09/01/1996
Secretary resigned;director resigned
dot icon16/10/1995
Accounts for a dormant company made up to 1995-05-31
dot icon16/10/1995
Resolutions
dot icon18/12/1994
Return made up to 13/12/94; full list of members
dot icon18/08/1994
Accounting reference date notified as 31/05
dot icon16/12/1993
Director resigned;new director appointed
dot icon16/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/12/1993
New director appointed
dot icon13/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-0.64 % *

* during past year

Cash in Bank

£29,762.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
775.38K
-
0.00
29.95K
-
2022
0
802.43K
-
0.00
29.76K
-
2022
0
802.43K
-
0.00
29.76K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

802.43K £Ascended3.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.76K £Descended-0.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dinardo, Carlo
Director
13/12/1993 - 06/07/2022
19
Dinardo, Irene Rutherford
Director
01/05/2000 - Present
14
Dinardo, Karen Rutherford
Director
01/05/2000 - Present
17
Dinardo, Mark Douglas Antonine
Director
01/01/1996 - Present
16
Dinardo, Lorraine Ruth Bathgate, Dr
Director
01/05/2000 - Present
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D P LIGHTING CONSULTANTS LIMITED

D P LIGHTING CONSULTANTS LIMITED is an(a) Active company incorporated on 13/12/1993 with the registered office located at Mirren Court (One), 119 Renfrew Road, Paisley PA3 4EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D P LIGHTING CONSULTANTS LIMITED?

toggle

D P LIGHTING CONSULTANTS LIMITED is currently Active. It was registered on 13/12/1993 .

Where is D P LIGHTING CONSULTANTS LIMITED located?

toggle

D P LIGHTING CONSULTANTS LIMITED is registered at Mirren Court (One), 119 Renfrew Road, Paisley PA3 4EA.

What does D P LIGHTING CONSULTANTS LIMITED do?

toggle

D P LIGHTING CONSULTANTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for D P LIGHTING CONSULTANTS LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-05-31.