DERBY SPV LIMITED

Register to unlock more data on OkredoRegister

DERBY SPV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC188392

Incorporation date

11/08/1998

Size

Full

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 11/08/1998)
dot icon10/03/2026
Satisfaction of charge 1 in full
dot icon10/03/2026
Satisfaction of charge 2 in full
dot icon10/03/2026
Satisfaction of charge 3 in full
dot icon05/01/2026
Cessation of Bank of Scotland Branch of Nominees Ltd as a person with significant control on 2025-12-22
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon21/07/2025
Appointment of Mr Matthew Henry Mccloskey as a director on 2025-07-10
dot icon11/07/2025
Full 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 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 icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon11/06/2024
Termination of appointment of Michael John Gillespie as a secretary on 2024-06-03
dot icon11/06/2024
Appointment of Ms Anne-Marie Hallett as a secretary on 2024-06-03
dot icon08/04/2024
Full accounts made up to 2023-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon02/05/2023
Full accounts made up to 2022-12-31
dot icon28/11/2022
Termination of appointment of Nicholas William Moore as a director on 2022-11-28
dot icon28/11/2022
Appointment of Mr Iain Harris as a director on 2022-11-28
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon14/04/2022
Full accounts made up to 2021-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon08/06/2021
Termination of appointment of William Duncan Harkins as a director on 2021-06-08
dot icon08/06/2021
Appointment of Mr Stewart John Mackintosh as a director on 2021-06-08
dot icon22/04/2021
Full accounts made up to 2020-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon07/08/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Termination of appointment of Tim Hesketh as a director on 2020-02-03
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon03/04/2019
Full accounts made up to 2018-12-31
dot icon13/08/2018
Appointment of Mr Tim Hesketh as a director on 2018-08-13
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon11/04/2018
Full accounts made up to 2017-12-31
dot icon12/12/2017
Appointment of Mr William Duncan Harkins as a director on 2017-12-11
dot icon12/12/2017
Termination of appointment of Robert James Young as a director on 2017-12-11
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 icon11/08/2017
Notification of Bank of Scotland Branch of Nominees Ltd as a person with significant control on 2016-04-06
dot icon11/08/2017
Change of details for Derby Spv Holdings Limited as a person with significant control on 2016-04-06
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon01/07/2016
Appointment of Mrs Sarah Dippenaar as a secretary on 2016-07-01
dot icon01/07/2016
Termination of appointment of Michael John Gillespie as a secretary on 2016-07-01
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-08-11 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
Full accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon13/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Termination of appointment of Angela Roshier as a director
dot icon29/01/2013
Appointment of Mrs Angela Louise Roshier as a director
dot icon21/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon16/04/2012
Full accounts made up to 2011-12-31
dot icon09/03/2012
Appointment of Nicholas William Moore as a director
dot icon01/03/2012
Termination of appointment of Kieron Meade as a director
dot icon01/03/2012
Appointment of Mr Robert James Young as a director
dot icon01/03/2012
Termination of appointment of Harry Duncan as a director
dot icon24/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon07/09/2009
Return made up to 11/08/09; full list of members
dot icon01/05/2009
Appointment terminated director barry white
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Secretary appointed sarah mcateer
dot icon05/11/2008
Appointment terminated secretary wendy stewart
dot icon14/08/2008
Return made up to 11/08/08; full list of members
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon13/09/2007
New secretary appointed
dot icon13/09/2007
Secretary resigned
dot icon28/08/2007
Return made up to 11/08/07; full list of members
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon15/12/2006
Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH
dot icon08/09/2006
Return made up to 11/08/06; full list of members
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 icon14/09/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 11/08/05; full list of members
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon13/08/2004
Return made up to 11/08/04; full list of members
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 icon31/10/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Return made up to 11/08/03; full list of members
dot icon24/09/2003
Ad 11/01/01--------- £ si 49049@1
dot icon23/01/2003
Director resigned
dot icon28/08/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Director resigned
dot icon21/08/2002
Return made up to 11/08/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon14/06/2002
New director appointed
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
Return made up to 11/08/01; full list of members
dot icon07/11/2000
Ad 30/09/00--------- £ si 52000@1=52000 £ ic 719002/771002
dot icon23/09/2000
Return made up to 11/08/00; full list of members
dot icon23/09/2000
Ad 31/08/00--------- £ si 156000@1=156000 £ ic 563002/719002
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Ad 31/03/00--------- £ si 41000@1=41000 £ ic 522002/563002
dot icon03/05/2000
Ad 29/02/00--------- £ si 42000@1=42000 £ ic 480002/522002
dot icon03/05/2000
Ad 31/12/99--------- £ si 44000@1=44000 £ ic 436002/480002
dot icon03/05/2000
Ad 30/11/99--------- £ si 42000@1=42000 £ ic 394002/436002
dot icon03/05/2000
Ad 31/10/99--------- £ si 42000@1=42000 £ ic 352002/394002
dot icon20/04/2000
Ad 24/01/00--------- £ si 42000@1=42000 £ ic 310002/352002
dot icon20/04/2000
Ad 30/09/99--------- £ si 40000@1=40000 £ ic 270002/310002
dot icon08/02/2000
Ad 31/03/99--------- £ si 10000@1
dot icon08/02/2000
Ad 30/04/99--------- £ si 15000@1
dot icon08/02/2000
Ad 31/05/99--------- £ si 23000@1
dot icon08/02/2000
Ad 30/06/99--------- £ si 28000@1
dot icon08/02/2000
Ad 30/07/99--------- £ si 28000@1
dot icon08/02/2000
Ad 26/02/99--------- £ si 130000@1
dot icon08/02/2000
Ad 23/08/99--------- £ si 36000@1=36000 £ ic 234002/270002
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
Return made up to 11/08/99; full list of members
dot icon30/03/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
£ nc 100/850000 26/02/99
dot icon17/03/1999
Alterations to a floating charge
dot icon17/03/1999
Alterations to a floating charge
dot icon10/03/1999
Alterations to a floating charge
dot icon10/03/1999
Alterations to a floating charge
dot icon05/03/1999
Partic of mort/charge *
dot icon05/03/1999
Partic of mort/charge *
dot icon05/03/1999
Partic of mort/charge *
dot icon08/09/1998
Certificate of change of name
dot icon04/09/1998
Registered office changed on 04/09/98 from: 292 st vincent street glasgow G2 5TQ
dot icon11/08/1998
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
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DERBY SPV LIMITED

DERBY SPV LIMITED is an(a) Active company incorporated on 11/08/1998 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 DERBY SPV LIMITED?

toggle

DERBY SPV LIMITED is currently Active. It was registered on 11/08/1998 .

Where is DERBY SPV LIMITED located?

toggle

DERBY SPV LIMITED is registered at Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow G33 6FB.

What does DERBY SPV LIMITED do?

toggle

DERBY SPV LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DERBY SPV LIMITED?

toggle

The latest filing was on 10/03/2026: Satisfaction of charge 1 in full.