D A TRAVEL LTD

🌳Matureactive
SC298530 · ltd · incorporated 2006-03-10
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 15.1y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£1.09M
book net assets
Opportunity
78/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 49390
Sector: Transportation & storage
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 78/100 (strong), bankability 85/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

1 live charge · oldest 15.1y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 15.1 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: medium (79/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
6 officers (2 active, 6 linked, 4 with DOB)
83
Ownership & PSC
3 active PSC(s) of 4 total, 4 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
63 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
65
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £1,085,276

Key financials

2 years extracted from filed iXBRL accounts
Cash
£666k
Net Worth
£1.1m
Current Assets
£763k
Current Liabilities
£0£217k£434k£651k£868k£1.1mMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-312024-03-31
Total assets£1.66M
Current assets£762.9k
Cash£665.9k
Debtors£96.9k
Net assets£1.09M
Average employees2100

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

1 signal detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
2
filings
  • 1 persons-with-significant-control
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 persons-with-significant-control
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (30 events)Click to expand
  1. 2026-02-20
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  2. 2025-09-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-08-15
    NICOLSON SECRETARIAL SERVICES LTD resigned
    corporate-secretary
  4. 2024-08-15
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  5. 2024-08-15
    📄
    change-person-director-company-with-change-date
    officers · CH01
  6. 2024-08-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2024-07-29
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  8. 2023-12-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2023-11-17
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2022-12-02
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2022-01-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  12. 2022-01-18
    🔓
    Charge satisfied #1
  13. 2021-11-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2021-09-22
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  15. 2021-09-22
    📄
    change-person-director-company-with-change-date
    officers · CH01
  16. 2021-09-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2020-09-09
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2020-03-13
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  19. 2019-12-03
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2018-12-15
    MACINNES, Morag resigned
    director
  21. 2016-03-11
    AITKEN, John Ewen appointed
    director
  22. 2016-03-11
    MACINNES, Morag appointed
    director
  23. 2011-03-21
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  24. 2010-10-27
    MCKELL, Angela resigned
    director
  25. 2006-03-10
    🏢
    Company incorporated
    As D A TRAVEL LTD
  26. 2006-03-10
    AITKEN, Duncan Alexander appointed
    director
  27. 2006-03-10
    NICOLSON SECRETARIAL SERVICES LTD appointed
    corporate-secretary
  28. 2006-03-10
    OSWALDS OF EDINBURGH LIMITED appointed
    corporate-nominee-secretary
  29. 2006-03-10
    OSWALDS OF EDINBURGH LIMITED resigned
    corporate-nominee-secretary
  30. 2006-03-10
    MCKELL, Angela appointed
    director

Owner dependency

76/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Long-tenure founder: Senior director has been in place 20 years — deep operational knowledge concentrated in one person.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

66/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • primary20+ year tenure: Director in role 20 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 20 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

Aitken & Aitken Holdings Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Aitken & Aitken Holdings Ltd
Corporate parent · holds 75-100% shares · board control
ultimate parent
D A TRAVEL LTD
This company · SC298530

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

3 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Aitken & Aitken Holdings Ltd
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control15/12/2018
Mr John Ewen Aitken
Individual · British · DOB 10/1979 · age 47
2550%
25–50%board control25-50% shares · 25-50% voting · board control06/04/2016
Mr Duncan Aitken
Individual · British · DOB 09/1980 · age 46
2550%
25–50%board control25-50% shares · 25-50% voting · board control06/04/2016
1 historic (ceased) PSC
  • Ms Morag Macinnesceased 28/02/2020· 25-50% shares · 25-50% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Transport & logistics · HS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
HEBRIDES HAULAGE LIMITED
SC155933 · est 1995
£1.54M31y8164y
GALSON-STORNOWAY MOTOR SERVICES LIMITED
SC026537 · est 1948
£233.0k77y8061y
HEBRIDEAN TRANSPORT LTD
SC372807 · est 2010
£5.9k16y8065y
CLM TRANSPORT (STORNOWAY) LTD
SC831315 · est 2024 · no financials extracted
1y7660y
D R MACLEOD (HAULAGE) LIMITED
SC224918 · est 2001
£367.4k24y7471y
HEBSERV LIMITED
SC568932 · est 2017
8y7246y
CCA CORFU LTD
SC883503 · est 2026 · no financials extracted
7053y
CONALS CABS LTD
SC864390 · est 2025 · no financials extracted
7036y
FACILITIES MANAGEMENT STORNOWAY LIMITED
SC863815 · est 2025 · no financials extracted
7031y
247 TAXIS AND COURIERS LTD
SC484974 · est 2014 · no financials extracted
11y
CMP VAN SERVICES LTD
SC818663 · est 2024 · no financials extracted
1y
HS8 HAULAGE LTD
SC816212 · est 2024 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2006-03-10
Jurisdictionscotland
Primary SIC49390 — SIC 49390

Registered office

317 A Kilpheder
Isle Of South Uist
HS8 5TB
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-03-06
Last: 2026-02-20

Officers (2 active · 4 resigned)

AITKEN, Duncan Alexander
director · ~46y · appointed 2006-03-10
View their other companies + combined net worth →
Active
AITKEN, John Ewen
director · ~47y · appointed 2016-03-11
View their other companies + combined net worth →
Active
NICOLSON SECRETARIAL SERVICES LTD
corporate-secretary · appointed 2006-03-10 · resigned 2024-08-15
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 2006-03-10 · resigned 2006-03-10
Resigned
MACINNES, Morag
director · ~44y · appointed 2016-03-11 · resigned 2018-12-15
Resigned
MCKELL, Angela
director · ~61y · appointed 2006-03-10 · resigned 2010-10-27
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property21/03/201118/01/2022

Recent filings (63 total)

change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2026-02-20
confirmation-statement-with-updates
confirmation-statement · CS01
2026-02-20
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-09-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-03-18
termination-secretary-company-with-name-termination-date
officers · TM02
2024-08-15
change-person-director-company-with-change-date
officers · CH01
2024-08-15
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-08-12
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-07-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-22
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-12-16
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-11-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-14
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-12-02
confirmation-statement-with-updates
confirmation-statement · CS01
2022-03-21
mortgage-satisfy-charge-full
mortgage · MR04
2022-01-18