Company NameDAVA Enterprises Limited
Company StatusActive
Company NumberSC078546
CategoryPrivate Limited Company
Incorporation Date4 May 1982(42 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameThe Earl Of Seafield Ian Derek Francis Ogilvie Grant
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1990(8 years, 1 month after company formation)
Appointment Duration33 years, 11 months
RoleLandowner
Correspondence AddressOld Cullen
Cullen
Banffshire
AB56 4XW
Scotland
Director NameViscount Reidhaven James Andrew Ogilvie-Grant
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(19 years, 11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressOld Cullen
Cullen
Buckie
Banffshire
AB56 4XW
Scotland
Director NameMr David John Carmichael Macrobert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(19 years, 11 months after company formation)
Appointment Duration22 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGlenturk House Trossachs
Callander
FK17 8HX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 May 2003(21 years, 1 month after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressCapital House 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameHon James Andrew Ogilvie Grant
NationalityBritish
StatusResigned
Appointed09 June 1990(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1991)
RoleLandowner
Correspondence AddressOld Cullen House
Cullen
Banfshire
Director NameHon Alexander Derek Henry Ogilvie-Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1990(8 years, 1 month after company formation)
Appointment Duration20 years (resigned 30 June 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencarnie
Boat Of Garten
Inverness
PH24 3BU
Scotland
Director NameThe Countess Of Seafield Leila Ogilvie-Grant
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1990(8 years, 1 month after company formation)
Appointment Duration20 years (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressOld Cullen
Cullen
Banffshire
AB56 4XW
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed09 June 1990(8 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 30 May 2003)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websiteseafield-estate.co.uk
Email address[email protected]

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Earl Of Seafield Ian Derek Francis Ogilvie-grant
50.00%
Ordinary
90 at £1Trustees Of Reidhaven Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£558,212
Cash£25,049
Current Liabilities£59,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

7 March 2003Delivered on: 14 March 2003
Persons entitled: Rdc Scotland Limited

Classification: Standard security
Secured details: The obligations as contained in the agreement.
Particulars: Area or piece of ground extending to 238 acres and 19 decimal or 1/100 parts of an acre or thereby imperial meausre at boyndie in the county of banff.
Outstanding
4 September 1986Delivered on: 10 September 1986
Satisfied on: 19 August 1988
Persons entitled: The Right Honourable Ian Derek Francis Ogilvie-Grant Earl of Seafield

Classification: Standard security
Secured details: £65,000.
Particulars: Area of ground at boyndie in the county of banff.
Fully Satisfied
21 October 1982Delivered on: 27 October 1982
Satisfied on: 24 May 1984
Persons entitled: The Rt Hon the Earl of Seafield

Classification: Standard security
Secured details: £30,000 & all further moneys due, or to become due from the company to the chargee.
Particulars: Area of ground in the united parish of inverallan, cromdale and advie county of moray.
Fully Satisfied

Filing History

6 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
16 March 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 March 2022 (1 page)
21 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
3 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 July 2021Cessation of David Henry Houldsworth as a person with significant control on 2 February 2021 (1 page)
5 July 2021Notification of Alan Roderic Barr as a person with significant control on 1 April 2021 (2 pages)
23 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
2 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
14 August 2017Notification of James Reidhaven as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of David Henry Houldsworth as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of David John Carmichael Macrobert as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of David Henry Houldsworth as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of David John Carmichael Macrobert as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of James Reidhaven as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 July 2017Director's details changed for Mr David John Carmichael Macrobert on 28 June 2017 (2 pages)
10 July 2017Director's details changed for Mr David John Carmichael Macrobert on 28 June 2017 (2 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 180
(7 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 180
(7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 180
(6 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 180
(6 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 180
(6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 180
(6 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 180
(6 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 180
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
30 August 2010Termination of appointment of Leila Ogilvie-Grant as a director (1 page)
30 August 2010Termination of appointment of Alexander Ogilvie-Grant as a director (1 page)
30 August 2010Termination of appointment of Leila Ogilvie-Grant as a director (1 page)
30 August 2010Termination of appointment of Alexander Ogilvie-Grant as a director (1 page)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Return made up to 09/06/09; full list of members (5 pages)
7 July 2009Return made up to 09/06/09; full list of members (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 09/06/08; full list of members (5 pages)
8 July 2008Return made up to 09/06/08; full list of members (5 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
10 July 2007Return made up to 09/06/07; full list of members (3 pages)
10 July 2007Return made up to 09/06/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
12 July 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
7 July 2006Return made up to 09/06/06; full list of members (3 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 09/06/06; full list of members (3 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
21 June 2005Return made up to 09/06/05; full list of members (8 pages)
21 June 2005Return made up to 09/06/05; full list of members (8 pages)
16 September 2004Full accounts made up to 31 March 2004 (15 pages)
16 September 2004Full accounts made up to 31 March 2004 (15 pages)
10 August 2004Return made up to 09/06/04; no change of members (6 pages)
10 August 2004Return made up to 09/06/04; no change of members (6 pages)
5 August 2003Full accounts made up to 31 March 2003 (15 pages)
5 August 2003Full accounts made up to 31 March 2003 (15 pages)
2 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003New secretary appointed (2 pages)
18 March 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
18 March 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
14 March 2003Partic of mort/charge * (8 pages)
14 March 2003Partic of mort/charge * (8 pages)
30 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
30 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
6 July 2002Return made up to 09/06/02; full list of members (7 pages)
6 July 2002Return made up to 09/06/02; full list of members (7 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
1 May 2002Full accounts made up to 30 November 2001 (13 pages)
1 May 2002Full accounts made up to 30 November 2001 (13 pages)
19 July 2001Return made up to 09/06/01; no change of members (6 pages)
19 July 2001Return made up to 09/06/01; no change of members (6 pages)
25 May 2001Full accounts made up to 30 November 2000 (14 pages)
25 May 2001Full accounts made up to 30 November 2000 (14 pages)
14 July 2000£ sr 90000@1 23/01/98 (1 page)
14 July 2000£ sr 90000@1 23/01/98 (1 page)
12 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Full accounts made up to 30 November 1999 (15 pages)
9 May 2000Full accounts made up to 30 November 1999 (15 pages)
9 September 1999Full accounts made up to 30 November 1998 (14 pages)
9 September 1999Full accounts made up to 30 November 1998 (14 pages)
14 July 1999Return made up to 09/06/99; full list of members (7 pages)
14 July 1999Director's particulars changed (1 page)
14 July 1999Return made up to 09/06/99; full list of members (7 pages)
14 July 1999Director's particulars changed (1 page)
3 July 1998Return made up to 09/06/98; full list of members (7 pages)
3 July 1998Return made up to 09/06/98; full list of members (7 pages)
21 April 1998Full accounts made up to 30 November 1997 (16 pages)
21 April 1998Full accounts made up to 30 November 1997 (16 pages)
7 July 1997Return made up to 09/06/97; no change of members (4 pages)
7 July 1997Return made up to 09/06/97; no change of members (4 pages)
30 April 1997Full accounts made up to 30 November 1996 (14 pages)
30 April 1997Full accounts made up to 30 November 1996 (14 pages)
26 June 1996Return made up to 09/06/96; full list of members (6 pages)
26 June 1996Return made up to 09/06/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 November 1995 (12 pages)
3 May 1996Full accounts made up to 30 November 1995 (12 pages)
4 May 1995Full accounts made up to 30 November 1994 (14 pages)
4 May 1995Full accounts made up to 30 November 1994 (14 pages)
26 July 1988Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
26 July 1988Memorandum and Articles of Association (20 pages)
26 July 1988Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
26 July 1988Memorandum and Articles of Association (20 pages)