Company NameDavari Properties Limited
DirectorsMike Glennon and Patrick John Glennon
Company StatusActive
Company NumberSC108612
CategoryPrivate Limited Company
Incorporation Date11 January 1988(36 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mike Glennon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2008(20 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Newgrove Avenue
Dublin 4
Irish
Director NameMr Patrick John Glennon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2008(20 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockmartin
Longford
Irish
Secretary NameMr Mike Glennon
NationalityIrish
StatusCurrent
Appointed04 April 2008(20 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Newgrove Avenue
Dublin 4
Irish
Director NameMr Alexander Halliday O'Hara
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1990(2 years after company formation)
Appointment Duration18 years, 2 months (resigned 04 April 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Underwood
Kilwinning
Ayrshire
KA13 7HR
Scotland
Director NameHelen Lochhead Gibson
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1990(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 1995)
RoleFinancial Controller
Correspondence Address12 Cambusdoon Drive
Ayr
Ayrshire
KA7 4PL
Scotland
Secretary NameMr Alexander Halliday O'Hara
NationalityBritish
StatusResigned
Appointed12 February 1990(2 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Underwood
Kilwinning
Ayrshire
KA13 7HR
Scotland
Director NameMr Hamish Finlay Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 April 2008)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCarbieston House
Ayr
KA6 5JU
Scotland
Director NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1988(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1988(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteadam-wilson.co.uk

Location

Registered AddressPortland House
Harbour Road
Troon
Ayrshire
KA10 6DN
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Adam Wilson & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 May 2021Delivered on: 1 June 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 3 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: 4 craig road, troon registered in the land register of scotland under title number AYR66138.
Outstanding
21 February 2017Delivered on: 27 February 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: N/A.
Outstanding
15 April 2008Delivered on: 17 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 craig road, troon AYR66138.
Outstanding
4 April 2008Delivered on: 10 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (14 pages)
1 June 2021Registration of charge SC1086120005, created on 17 May 2021 (23 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 March 2017Registration of charge SC1086120004, created on 1 March 2017 (17 pages)
3 March 2017Registration of charge SC1086120004, created on 1 March 2017 (17 pages)
27 February 2017Registration of charge SC1086120003, created on 21 February 2017 (23 pages)
27 February 2017Registration of charge SC1086120003, created on 21 February 2017 (23 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 September 2016Full accounts made up to 31 December 2015 (11 pages)
22 September 2016Full accounts made up to 31 December 2015 (11 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
24 September 2015Full accounts made up to 31 December 2014 (10 pages)
24 September 2015Full accounts made up to 31 December 2014 (10 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (10 pages)
18 September 2014Full accounts made up to 31 December 2013 (10 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
9 September 2013Full accounts made up to 31 December 2012 (10 pages)
9 September 2013Full accounts made up to 31 December 2012 (10 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 December 2011 (11 pages)
10 September 2012Full accounts made up to 31 December 2011 (11 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (10 pages)
29 September 2011Full accounts made up to 31 December 2010 (10 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 October 2010Full accounts made up to 31 December 2009 (10 pages)
14 October 2010Full accounts made up to 31 December 2009 (10 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
19 February 2009Full accounts made up to 31 March 2008 (8 pages)
19 February 2009Full accounts made up to 31 March 2008 (8 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 December 2008Registered office changed on 29/12/2008 from 2 barns street ayr KA7 1XD (1 page)
29 December 2008Registered office changed on 29/12/2008 from 2 barns street ayr KA7 1XD (1 page)
9 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2008Appointment terminated director hamish wilson (1 page)
11 April 2008Director and secretary appointed mike glennon (2 pages)
11 April 2008Director appointed patrick glennon (2 pages)
11 April 2008Appointment terminated director and secretary alexander o'hara (1 page)
11 April 2008Declaration of assistance for shares acquisition (5 pages)
11 April 2008Appointment terminated director hamish wilson (1 page)
11 April 2008Declaration of assistance for shares acquisition (5 pages)
11 April 2008Appointment terminated director and secretary alexander o'hara (1 page)
11 April 2008Director appointed patrick glennon (2 pages)
11 April 2008Director and secretary appointed mike glennon (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Full accounts made up to 31 March 2007 (8 pages)
24 January 2008Full accounts made up to 31 March 2007 (8 pages)
1 February 2007Full accounts made up to 31 March 2006 (9 pages)
1 February 2007Full accounts made up to 31 March 2006 (9 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 April 2006Full accounts made up to 30 June 2005 (8 pages)
26 April 2006Full accounts made up to 30 June 2005 (8 pages)
27 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 April 2005Registered office changed on 27/04/05 from: heathfield sawmills heathfield road ayr KA8 9SS (1 page)
27 April 2005Registered office changed on 27/04/05 from: heathfield sawmills heathfield road ayr KA8 9SS (1 page)
4 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
30 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
7 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
31 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
22 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
22 January 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 December 1995Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
24 March 1988Memorandum and Articles of Association (9 pages)
24 March 1988Memorandum and Articles of Association (9 pages)
15 March 1988Company name changed pacific shelf 149 LIMITED\certificate issued on 16/03/88 (2 pages)
15 March 1988Company name changed pacific shelf 149 LIMITED\certificate issued on 16/03/88 (2 pages)
11 January 1988Incorporation (21 pages)
11 January 1988Incorporation (21 pages)