About

Registered Number: SC108612
Date of Incorporation: 11/01/1988 (36 years and 5 months ago)
Company Status: Active
Registered Address: Portland House, Harbour Road, Troon, Ayrshire, KA10 6DN

 

Established in 1988, Davari Properties Ltd has its registered office in Troon, Ayrshire, it has a status of "Active". The companies director is listed as Gibson, Helen Lochhead. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Helen Lochhead N/A 01 July 1995 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 21 September 2017
MR01 - N/A 03 March 2017
MR01 - N/A 27 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 25 October 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 29 December 2008
225 - Change of Accounting Reference Date 09 May 2008
410(Scot) - N/A 17 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
410(Scot) - N/A 10 April 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 26 April 2006
225 - Change of Accounting Reference Date 27 February 2006
363s - Annual Return 27 January 2006
287 - Change in situation or address of Registered Office 27 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 30 January 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 07 February 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 28 January 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 14 March 2000
363s - Annual Return 28 January 2000
363s - Annual Return 29 January 1999
AA - Annual Accounts 29 January 1999
AA - Annual Accounts 22 January 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 22 January 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 29 January 1996
363s - Annual Return 29 January 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 15 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 09 September 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 08 February 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 09 April 1992
AA - Annual Accounts 30 March 1992
RESOLUTIONS - N/A 18 April 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
287 - Change in situation or address of Registered Office 21 February 1990
RESOLUTIONS - N/A 24 March 1988
287 - Change in situation or address of Registered Office 24 March 1988
288 - N/A 24 March 1988
288 - N/A 24 March 1988
MEM/ARTS - N/A 24 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1988
CERTNM - Change of name certificate 15 March 1988
NEWINC - New incorporation documents 11 January 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2017 Outstanding

N/A

A registered charge 21 February 2017 Outstanding

N/A

Standard security 15 April 2008 Outstanding

N/A

Bond & floating charge 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.