DALKEITH SPV (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DALKEITH SPV (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC227122

Incorporation date

18/01/2002

Size

Group

Contacts

Registered address

Registered address

Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow G33 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2002)
dot icon20/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon06/01/2026
Notification of Trea Nominee Limited as a person with significant control on 2024-12-19
dot icon11/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/04/2025
Termination of appointment of Michael John Gillespie as a secretary on 2025-04-07
dot icon07/04/2025
Appointment of Miss Tanisha Juliette Powell as a secretary on 2025-04-07
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon08/01/2025
Registration of charge SC2271220003, created on 2024-12-19
dot icon23/12/2024
Appointment of Mr Michael John Gillespie as a secretary on 2024-12-19
dot icon19/12/2024
Termination of appointment of Anne-Marie Hallett as a secretary on 2024-12-19
dot icon08/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/01/2024
Cessation of Depfa Bank Plc as a person with significant control on 2022-12-23
dot icon30/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon24/10/2023
Director's details changed for Mr Marcelino Hermanus Bernardus Grote Gransey on 2023-10-24
dot icon02/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon22/12/2022
Termination of appointment of Michael John Gillespie as a secretary on 2022-12-22
dot icon22/12/2022
Appointment of Ms Anne-Marie Hallett as a secretary on 2022-12-22
dot icon05/07/2022
Termination of appointment of Kenneth John Simpson as a director on 2022-06-30
dot icon10/05/2022
Appointment of Mr Marcelino Hermanus Bernardus Grote Gransey as a director on 2022-05-10
dot icon10/05/2022
Appointment of Mr Mathew Jake Grace as a director on 2022-05-10
dot icon05/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon05/01/2022
Termination of appointment of Ion Bruce Balfour as a director on 2021-12-31
dot icon23/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon06/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon02/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon23/11/2018
Appointment of Mrs Nicola Covington as a director on 2018-11-19
dot icon11/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon18/10/2017
Appointment of Mr Michael John Gillespie as a secretary on 2017-10-16
dot icon17/10/2017
Termination of appointment of Sarah Dippenaar as a secretary on 2017-10-16
dot icon02/10/2017
Appointment of Mr Kenneth John Simpson as a director on 2017-09-30
dot icon02/10/2017
Termination of appointment of Nicola Covington as a director on 2017-09-30
dot icon28/06/2017
Change of details for Aberdeen Infrastructure Ii Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Depfa Bank Plc as a person with significant control on 2016-04-06
dot icon12/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon01/07/2016
Termination of appointment of Michael John Gillespie as a secretary on 2016-07-01
dot icon01/07/2016
Appointment of Mrs Sarah Dippenaar as a secretary on 2016-07-01
dot icon23/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/04/2016
Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 2016-04-21
dot icon21/04/2016
Appointment of Mrs Nicola Covington as a director on 2016-04-21
dot icon25/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Sarah Mcateer as a secretary on 2015-06-01
dot icon01/06/2015
Appointment of Mr Michael John Gillespie as a secretary on 2015-06-01
dot icon02/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon23/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon10/12/2014
Termination of appointment of Adam George Waddington as a director on 2014-11-20
dot icon10/12/2014
Termination of appointment of Angela Louise Roshier as a director on 2014-11-20
dot icon01/12/2014
Appointment of Mr Fabrice Etienne Marie Kun-Darbois as a director on 2014-11-20
dot icon01/12/2014
Appointment of Mr Ion Bruce Balfour as a director on 2014-11-20
dot icon08/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon21/01/2014
Secretary's details changed for Mrs Sarah Mcateer on 2014-01-20
dot icon13/09/2013
Director's details changed for Mr Adam Waddinton on 2013-09-13
dot icon13/09/2013
Director's details changed for Ms Angela Louise Roshier on 2013-09-13
dot icon25/07/2013
Appointment of Ms Angela Louise Roshier as a director
dot icon25/07/2013
Termination of appointment of Angela Roshier as a director
dot icon24/05/2013
Appointment of Mr Adam Waddinton as a director
dot icon24/05/2013
Termination of appointment of Andrew Freeman as a director
dot icon18/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/01/2013
Appointment of Mrs Angela Louise Roshier as a director
dot icon29/01/2013
Appointment of Mrs Angela Louise Roshier as a director
dot icon24/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon26/09/2012
Director's details changed for Mr Andrew Derek Freeman on 2012-09-26
dot icon24/08/2012
Termination of appointment of Benjamin Johnstone as a director
dot icon16/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon02/12/2011
Appointment of Mr Andrew Derek Freeman as a director
dot icon02/12/2011
Appointment of Mr Benjamin Maurice Edward Johnstone as a director
dot icon02/12/2011
Termination of appointment of Paul Nash as a director
dot icon02/12/2011
Termination of appointment of Engel Koolhaas as a director
dot icon30/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon14/12/2009
Termination of appointment of Christopher Williams as a director
dot icon14/12/2009
Termination of appointment of Kieron Meade as a director
dot icon01/05/2009
Appointment terminated director barry white
dot icon01/05/2009
Director appointed christopher williams
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 18/01/09; full list of members
dot icon05/11/2008
Secretary appointed sarah mcateer
dot icon05/11/2008
Appointment terminated secretary wendy stewart
dot icon25/06/2008
Appointment terminated director wim blaasse
dot icon24/06/2008
Director appointed paul william nash
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 18/01/08; full list of members
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director's particulars changed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon22/11/2007
Ad 20/11/07--------- £ si 9999@1=9999 £ ic 10000/19999
dot icon13/09/2007
New secretary appointed
dot icon13/09/2007
Secretary resigned
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 18/01/07; full list of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: woodside house woodside terrace glasgow G3 7XH
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon22/02/2006
Return made up to 18/01/06; full list of members
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon14/01/2005
Return made up to 18/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon02/07/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon23/01/2004
Return made up to 18/01/04; full list of members
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 18/01/03; full list of members
dot icon23/01/2003
Director resigned
dot icon24/07/2002
Partic of mort/charge *
dot icon14/06/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New secretary appointed
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
Director resigned
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon18/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Tanisha Juliette
Secretary
07/04/2025 - Present
-
Grace, Mathew Jake
Director
10/05/2022 - Present
29
Covington, Nicola
Director
21/04/2016 - 30/09/2017
66
Covington, Nicola
Director
19/11/2018 - Present
66
Gillespie, Michael John
Secretary
16/10/2017 - 22/12/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALKEITH SPV (HOLDINGS) LIMITED

DALKEITH SPV (HOLDINGS) LIMITED is an(a) Active company incorporated on 18/01/2002 with the registered office located at Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow G33 6FB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALKEITH SPV (HOLDINGS) LIMITED?

toggle

DALKEITH SPV (HOLDINGS) LIMITED is currently Active. It was registered on 18/01/2002 .

Where is DALKEITH SPV (HOLDINGS) LIMITED located?

toggle

DALKEITH SPV (HOLDINGS) LIMITED is registered at Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow G33 6FB.

What does DALKEITH SPV (HOLDINGS) LIMITED do?

toggle

DALKEITH SPV (HOLDINGS) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for DALKEITH SPV (HOLDINGS) LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-05 with no updates.