Company number SC301524
Status Active
Incorporation Date 28 April 2006
Company Type Private Limited Company
Address C/O BURGOYNE CAREY PAVILION 2, 3 DAVA STREET, GLASGOW, G51 2JA
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 thirty-three events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
GBP 4
. The most likely internet sites of DAVA PROPERTIES LIMITED are www.davaproperties.co.uk, and www.dava-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Dava Properties Limited is a Private Limited Company.
The company registration number is SC301524. Dava Properties Limited has been working since 28 April 2006.
The present status of the company is Active. The registered address of Dava Properties Limited is C O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2ja. . CAREY, Frank is a Secretary of the company. BURGOYNE, Vincent Joseph is a Director of the company. CAREY, Frank is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mr Frank Carey
Notified on: 28 April 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DAVA PROPERTIES LIMITED Events
12 May 2017
Confirmation statement made on 28 April 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
...
... and 23 more events
18 Aug 2007
Return made up to 28/04/07; full list of members; amend
10 Aug 2007
Company name changed W. D. hall (scotland) LIMITED\certificate issued on 10/08/07
20 Jul 2007
Ad 01/05/07--------- £ si 2@1=2 £ ic 2/4
11 Jul 2007
Return made up to 28/04/07; full list of members
28 Apr 2006
Incorporation
9 October 2008
Standard security
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/2, 2 thornhill, johnstone, renfrewshire.
29 January 2008
Standard security
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 gordon terrace, hamilton LAN19422.
11 January 2008
Standard security
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26C hunter street, airdrie LAN129084.
27 December 2007
Standard security
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 carbrach loan, wishaw LAN69327.
17 December 2007
Floating charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…