UKBizDB.co.uk

DALKEITH SPV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dalkeith Spv Limited. The company was founded 22 years ago and was given the registration number SC227119. The firm's registered office is in STEPPS. You can find them at Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DALKEITH SPV LIMITED
Company Number:SC227119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2002
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, G33 6FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB

Secretary22 December 2022Active
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director19 November 2018Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Director10 May 2022Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Director10 May 2022Active
2 Regents Gate, Bothwell, Glasgow, G71 8QU

Secretary25 January 2002Active
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB

Secretary01 July 2016Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Secretary16 October 2017Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Secretary01 June 2015Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Secretary31 October 2008Active
36 Mcgurk Way, Bellshill, ML4 3PJ

Secretary23 August 2006Active
29 Ardbeg Road, Carfin, Motherwell, ML1 4FE

Secretary31 August 2007Active
49 Queen Street, Edinburgh, EH2 3NH

Corporate Secretary18 January 2002Active
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director20 November 2014Active
Charlotte Van, Pallanotlaan 3, 1902 Mr, Castricum, Netherlands,

Director01 January 2008Active
The Willows, Guildford Road, Ottershaw, Chertsey, KT16 0PB

Director30 April 2004Active
2 Regents Gate, Bothwell, Glasgow, G71 8QU

Director23 June 2004Active
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director21 April 2016Active
4 Loyal Gardens, Bearsden, Glasgow, G61 4SA

Director06 May 2004Active
107 Dore Road, Dore, Sheffield, S17 3NF

Director25 January 2002Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Director01 December 2011Active
Lower Farm, Castle Road, Lavendon, Olney, MK46 4JG

Director30 April 2004Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Director01 December 2011Active
66 Gildenring, 3981 Jg Bunnik, The Netherlands,

Director01 January 2008Active
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director20 November 2014Active
Church Garth, Topcliffe, Thirsk, YO7 3PB

Director30 May 2002Active
6 Swift Close, Kenilworth, CV8 1QT

Director01 January 2008Active
Garden Heights, Hopgarden Lane, Sevenoaks, TN13 1PU

Director23 May 2008Active
30, St Mary Axe, London, England, EC2A 8BF

Director25 January 2013Active
1, Cornhill, London, England, EC3V 3ND

Director25 January 2013Active
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director30 September 2017Active
Rivaldsgreen House Friars Brae, Linlithgow, EH49 6BG

Director25 January 2002Active
30, St Mary Axe, London, England, EC2A 8BF

Director24 May 2013Active
8 The Hawthorns, Gullane, EH31 2DZ

Director01 January 2008Active
59, Riccarton Road, Linlithgow, United Kingdom, EH49 6HX

Director30 April 2009Active
49 Queen Street, Edinburgh, EH2 3NH

Corporate Director18 January 2002Active

People with Significant Control

Fms Wertmanagement Aor
Notified on:21 October 2020
Status:Active
Country of residence:Germany
Address:Prinzregentstrabe 56, 80538, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
Depfa Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:1, Commons Street, Dublin 1, Ireland, D01Y 048
Nature of control:
  • Ownership of shares 75 to 100 percent
Dalkeith Spv (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Kelvin House, Buchanan Gate Business Park, Glasgow, Scotland, G33 6FB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type full.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-04-11Accounts

Accounts with accounts type full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.