About

Registered Number: SC315175
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 64 Kyle Street, Ayr, KA7 1RZ

 

Duart Amenity Ltd was registered on 23 January 2007 with its registered office in the United Kingdom. This company has 2 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERRAS, Kathleen 23 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TERRAS, Euan Maxwell 23 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 28 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.