Dava Enterprises Limited

  • Active
  • Incorporated on 4 May 1982

Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom

Company Classifications:
41100 - Development of building projects
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Dava Enterprises Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Dava Enterprises Limited is currently in active status and it was incorporated on 4 May 1982 (42 years 4 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Dava Enterprises Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 30 May 2003 - Active
2 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 30 May 2003 - Active
3 David John Carmichael Macrobert Director 9 Apr 2002 British Active
4 James Andrew Ogilvie-Grant Director 9 Apr 2002 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Alan Barr
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
1 Apr 2021 British Active
2 -
Natures of Control:
Persons With Significant Control Statement
9 Jun 2017 - Ceased
9 Jun 2017
3 -
Natures of Control:
Persons With Significant Control Statement
9 Jun 2017 - Ceased
9 Jun 2017
4 -
Natures of Control:
Persons With Significant Control Statement
9 Jun 2017 - Ceased
9 Jun 2017
5 The Earl Of Seafield Ian Derek Francis Ogilvie-Grant
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 British Active
6 Mr David Houldsworth
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Trust
Voting Rights 25 To 50 Percent As Trust
6 Apr 2016 British Ceased
2 Feb 2021
7 Mr David John Carmichael Macrobert
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Trust
Voting Rights 25 To 50 Percent As Trust
6 Apr 2016 British Active
8 Mr David Houldsworth
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Trust
Voting Rights 25 To 50 Percent As Trust
6 Apr 2016 British Active
9 Viscount James Reidhaven
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Trust
Voting Rights 25 To 50 Percent As Trust
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dava Enterprises Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 24 Jun 2024 Download PDF
2 Accounts - Micro Entity 6 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 13 Jun 2023 Download PDF
4 Accounts - Micro Entity 6 Dec 2022 Download PDF
5 Confirmation Statement - No Updates 23 Jun 2022 Download PDF
3 Pages
6 Persons With Significant Control - Notification Of A Person With Significant Control 5 Jul 2021 Download PDF
7 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Jul 2021 Download PDF
8 Confirmation Statement - No Updates 23 Jun 2021 Download PDF
9 Accounts - Micro Entity 3 Mar 2021 Download PDF
3 Pages
10 Confirmation Statement - Updates 23 Jun 2020 Download PDF
4 Pages
11 Accounts - Micro Entity 2 Aug 2019 Download PDF
3 Pages
12 Confirmation Statement - Updates 12 Jun 2019 Download PDF
4 Pages
13 Accounts - Micro Entity 29 Aug 2018 Download PDF
3 Pages
14 Confirmation Statement - Updates 12 Jun 2018 Download PDF
4 Pages
15 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 7 Mar 2018 Download PDF
2 Pages
16 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 7 Mar 2018 Download PDF
2 Pages
17 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 7 Mar 2018 Download PDF
2 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 14 Aug 2017 Download PDF
2 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 14 Aug 2017 Download PDF
2 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 14 Aug 2017 Download PDF
2 Pages
21 Accounts - Micro Entity 7 Aug 2017 Download PDF
3 Pages
22 Officers - Change Person Director Company With Change Date 10 Jul 2017 Download PDF
2 Pages
23 Confirmation Statement - Updates 23 Jun 2017 Download PDF
6 Pages
24 Accounts - Total Exemption Small 18 Jul 2016 Download PDF
7 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2016 Download PDF
7 Pages
26 Accounts - Total Exemption Small 14 Jul 2015 Download PDF
7 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2015 Download PDF
6 Pages
28 Accounts - Total Exemption Small 21 Jul 2014 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2014 Download PDF
6 Pages
30 Accounts - Total Exemption Small 22 Jul 2013 Download PDF
6 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2013 Download PDF
6 Pages
32 Accounts - Total Exemption Small 27 Jul 2012 Download PDF
6 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2012 Download PDF
6 Pages
34 Accounts - Total Exemption Small 27 Jul 2011 Download PDF
6 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2011 Download PDF
6 Pages
36 Officers - Termination Director Company With Name 30 Aug 2010 Download PDF
1 Pages
37 Officers - Termination Director Company With Name 30 Aug 2010 Download PDF
1 Pages
38 Accounts - Total Exemption Small 25 Aug 2010 Download PDF
7 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 29 Jun 2010 Download PDF
6 Pages
40 Accounts - Total Exemption Small 4 Sep 2009 Download PDF
7 Pages
41 Annual Return - Legacy 7 Jul 2009 Download PDF
5 Pages
42 Accounts - Total Exemption Small 18 Aug 2008 Download PDF
6 Pages
43 Annual Return - Legacy 8 Jul 2008 Download PDF
5 Pages
44 Accounts - Total Exemption Full 19 Jul 2007 Download PDF
14 Pages
45 Annual Return - Legacy 10 Jul 2007 Download PDF
3 Pages
46 Officers - Legacy 9 Mar 2007 Download PDF
1 Pages
47 Accounts - Total Exemption Full 12 Jul 2006 Download PDF
15 Pages
48 Annual Return - Legacy 7 Jul 2006 Download PDF
3 Pages
49 Officers - Legacy 7 Jul 2006 Download PDF
1 Pages
50 Accounts - Total Exemption Full 16 Nov 2005 Download PDF
16 Pages
51 Annual Return - Legacy 21 Jun 2005 Download PDF
8 Pages
52 Accounts - Full 16 Sep 2004 Download PDF
15 Pages
53 Annual Return - Legacy 10 Aug 2004 Download PDF
6 Pages
54 Accounts - Full 5 Aug 2003 Download PDF
15 Pages
55 Officers - Legacy 2 Jul 2003 Download PDF
2 Pages
56 Officers - Legacy 2 Jul 2003 Download PDF
1 Pages
57 Annual Return - Legacy 2 Jul 2003 Download PDF
8 Pages
58 Accounts - Legacy 18 Mar 2003 Download PDF
1 Pages
59 Mortgage - Legacy 14 Mar 2003 Download PDF
8 Pages
60 Accounts - Legacy 30 Jan 2003 Download PDF
1 Pages
61 Annual Return - Legacy 6 Jul 2002 Download PDF
7 Pages
62 Officers - Legacy 3 Jul 2002 Download PDF
2 Pages
63 Officers - Legacy 26 Jun 2002 Download PDF
2 Pages
64 Accounts - Full 1 May 2002 Download PDF
13 Pages
65 Annual Return - Legacy 19 Jul 2001 Download PDF
6 Pages
66 Accounts - Full 25 May 2001 Download PDF
14 Pages
67 Capital - Legacy 14 Jul 2000 Download PDF
1 Pages
68 Annual Return - Legacy 12 Jul 2000 Download PDF
7 Pages
69 Accounts - Full 9 May 2000 Download PDF
15 Pages
70 Accounts - Full 9 Sep 1999 Download PDF
14 Pages
71 Officers - Legacy 14 Jul 1999 Download PDF
1 Pages
72 Annual Return - Legacy 14 Jul 1999 Download PDF
7 Pages
73 Annual Return - Legacy 3 Jul 1998 Download PDF
7 Pages
74 Accounts - Full 21 Apr 1998 Download PDF
16 Pages
75 Annual Return - Legacy 7 Jul 1997 Download PDF
4 Pages
76 Accounts - Full 30 Apr 1997 Download PDF
14 Pages
77 Annual Return - Legacy 26 Jun 1996 Download PDF
6 Pages
78 Accounts - Full 3 May 1996 Download PDF
12 Pages
79 Annual Return - Legacy 23 Jun 1995 Download PDF
80 Accounts - Full 4 May 1995 Download PDF
14 Pages
81 Annual Return - Legacy 13 Jun 1994 Download PDF
82 Accounts - Full 3 May 1994 Download PDF
83 Annual Return - Legacy 7 Jul 1993 Download PDF
84 Accounts - Full 27 Apr 1993 Download PDF
85 Annual Return - Legacy 15 Jun 1992 Download PDF
86 Accounts - Full 31 May 1992 Download PDF
87 Officers - Legacy 24 Apr 1992 Download PDF
88 Accounts - Full Group 2 Sep 1991 Download PDF
89 Annual Return - Legacy 12 Aug 1991 Download PDF
90 Accounts - Full Group 7 Nov 1990 Download PDF
91 Annual Return - Legacy 31 Aug 1990 Download PDF
92 Annual Return - Legacy 5 Dec 1989 Download PDF
93 Accounts - Full Group 5 Dec 1989 Download PDF
94 Officers - Legacy 18 Jan 1989 Download PDF
95 Annual Return - Legacy 1 Sep 1988 Download PDF
96 Mortgage - Legacy 19 Aug 1988 Download PDF
97 Miscellaneous 3 Aug 1988 Download PDF
98 Resolution 26 Jul 1988 Download PDF
99 Resolution 26 Jul 1988 Download PDF
100 Resolution 26 Jul 1988 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.