NARDINI AT THE MOORINGS LIMITED
PAISLEY CAREFORTH CONSULTANTS LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DA

Company number SC183219
Status Active
Incorporation Date 23 February 1998
Company Type Private Limited Company
Address MILNE CRAIG, ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 10,000 . The most likely internet sites of NARDINI AT THE MOORINGS LIMITED are www.nardiniatthemoorings.co.uk, and www.nardini-at-the-moorings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Nardini At The Moorings Limited is a Private Limited Company. The company registration number is SC183219. Nardini At The Moorings Limited has been working since 23 February 1998. The present status of the company is Active. The registered address of Nardini At The Moorings Limited is Milne Craig Abercorn House 79 Renfrew Road Paisley Pa3 4da. . NARDINI, Grazia Margherita is a Secretary of the company. NARDINI, Grazia Margherita is a Director of the company. NARDINI, Roberto Sandrino Paolo is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NARDINI, Grazia Margherita
Appointed Date: 10 March 1998

Director
NARDINI, Grazia Margherita
Appointed Date: 10 March 1998
72 years old

Director
NARDINI, Roberto Sandrino Paolo
Appointed Date: 10 March 1998
74 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 March 1998
Appointed Date: 23 February 1998

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 March 1998
Appointed Date: 23 February 1998

Persons With Significant Control

Mr Roberto Sandrino Paolo Nardini
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Grazia Margherita Nardini
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NARDINI AT THE MOORINGS LIMITED Events

07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000

...
... and 53 more events
26 Mar 1998
Nc inc already adjusted 10/03/98
26 Mar 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Mar 1998
Registered office changed on 26/03/98 from: 24 great king street edinburgh EH3 6QN
23 Feb 1998
Incorporation

NARDINI AT THE MOORINGS LIMITED Charges

10 October 2000
Standard security
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6,8 & 10 main street, largs.
11 June 1998
Standard security
Delivered: 23 June 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1 & 2,the moorings development,2 & 4 main…
30 March 1998
Bond & floating charge
Delivered: 3 April 1998
Status: Satisfied on 29 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…