Company NameDAVA Properties Limited
DirectorsVincent Joseph Burgoyne and Frank Carey
Company StatusActive
Company NumberSC301524
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Previous NameW. D. Hall (Scotland) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vincent Joseph Burgoyne
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address52 Weymouth Drive
Glasgow
G12 0LX
Scotland
Director NameMr Frank Carey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address37 Marjory Road
Renfrew
Renfrewshire
PA4 8BD
Scotland
Secretary NameMr Frank Carey
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Marjory Road
Renfrew
Renfrewshire
PA4 8BD
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Frank Carey
50.00%
Ordinary
2 at £1Mr Vincent Joseph Burgoyne
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,675
Cash£15,522
Current Liabilities£306,872

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Charges

9 October 2008Delivered on: 18 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 2 thornhill, johnstone, renfrewshire.
Outstanding
29 January 2008Delivered on: 19 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 gordon terrace, hamilton LAN19422.
Outstanding
11 January 2008Delivered on: 16 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26C hunter street, airdrie LAN129084.
Outstanding
27 December 2007Delivered on: 15 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 carbrach loan, wishaw LAN69327.
Outstanding
17 December 2007Delivered on: 22 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 30 April 2022 (5 pages)
5 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
29 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
23 June 2020Satisfaction of charge 4 in full (4 pages)
23 June 2020Satisfaction of charge 2 in full (4 pages)
23 June 2020Satisfaction of charge 1 in full (4 pages)
16 June 2020Satisfaction of charge 5 in full (4 pages)
16 June 2020Satisfaction of charge 3 in full (4 pages)
1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
3 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
11 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(5 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(5 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
(5 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
(5 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 April 2010Director's details changed for Frank Carey on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Frank Carey on 28 April 2010 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Frank Carey on 28 April 2010 (1 page)
29 April 2010Secretary's details changed for Frank Carey on 28 April 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 May 2009Registered office changed on 08/05/2009 from pavilion 2, 3 dava street broomloan road glasgow G51 2JA (1 page)
8 May 2009Return made up to 28/04/09; full list of members (4 pages)
8 May 2009Return made up to 28/04/09; full list of members (4 pages)
8 May 2009Registered office changed on 08/05/2009 from pavilion 2, 3 dava street broomloan road glasgow G51 2JA (1 page)
20 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 January 2009Return made up to 28/04/08; full list of members (8 pages)
27 January 2009Return made up to 28/04/08; full list of members (8 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 February 2008Partic of mort/charge * (3 pages)
19 February 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
22 December 2007Partic of mort/charge * (3 pages)
22 December 2007Partic of mort/charge * (3 pages)
18 August 2007Return made up to 28/04/07; full list of members; amend (7 pages)
18 August 2007Return made up to 28/04/07; full list of members; amend (7 pages)
10 August 2007Company name changed W. D. hall (scotland) LIMITED\certificate issued on 10/08/07 (2 pages)
10 August 2007Company name changed W. D. hall (scotland) LIMITED\certificate issued on 10/08/07 (2 pages)
20 July 2007Ad 01/05/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
20 July 2007Ad 01/05/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
11 July 2007Return made up to 28/04/07; full list of members (2 pages)
11 July 2007Return made up to 28/04/07; full list of members (2 pages)
28 April 2006Incorporation (17 pages)
28 April 2006Incorporation (17 pages)