Dalkeith Spv Limited STEPPS


Dalkeith Spv started in year 2002 as Private Limited Company with registration number SC227119. The Dalkeith Spv company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Stepps at Kelvin House. Postal code: G33 6FB.

At the moment there are 3 directors in the the company, namely Mathew G., Marcelino G. and Nicola C.. In addition one secretary - Anne-Marie H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dalkeith Spv Limited Address / Contact

Office Address Kelvin House
Office Address2 Buchanan Gate Business Park
Town Stepps
Post code G33 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC227119
Date of Incorporation Fri, 18th Jan 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Anne-Marie H.

Position: Secretary

Appointed: 22 December 2022

Mathew G.

Position: Director

Appointed: 10 May 2022

Marcelino G.

Position: Director

Appointed: 10 May 2022

Nicola C.

Position: Director

Appointed: 19 November 2018

Michael G.

Position: Secretary

Appointed: 16 October 2017

Resigned: 22 December 2022

Kenneth S.

Position: Director

Appointed: 30 September 2017

Resigned: 30 June 2022

Sarah D.

Position: Secretary

Appointed: 01 July 2016

Resigned: 16 October 2017

Nicola C.

Position: Director

Appointed: 21 April 2016

Resigned: 30 September 2017

Michael G.

Position: Secretary

Appointed: 01 June 2015

Resigned: 01 July 2016

Fabrice K.

Position: Director

Appointed: 20 November 2014

Resigned: 21 April 2016

Ion B.

Position: Director

Appointed: 20 November 2014

Resigned: 31 December 2021

Adam W.

Position: Director

Appointed: 24 May 2013

Resigned: 20 November 2014

Angela R.

Position: Director

Appointed: 25 January 2013

Resigned: 20 November 2014

Angela R.

Position: Director

Appointed: 25 January 2013

Resigned: 25 January 2013

Andrew F.

Position: Director

Appointed: 01 December 2011

Resigned: 24 May 2013

Benjamin J.

Position: Director

Appointed: 01 December 2011

Resigned: 24 August 2012

Christopher W.

Position: Director

Appointed: 30 April 2009

Resigned: 10 December 2009

Sarah M.

Position: Secretary

Appointed: 31 October 2008

Resigned: 01 June 2015

Paul N.

Position: Director

Appointed: 23 May 2008

Resigned: 01 December 2011

Barry W.

Position: Director

Appointed: 01 January 2008

Resigned: 30 April 2009

Kieron M.

Position: Director

Appointed: 01 January 2008

Resigned: 10 December 2009

Engel K.

Position: Director

Appointed: 01 January 2008

Resigned: 01 December 2011

Wim B.

Position: Director

Appointed: 01 January 2008

Resigned: 23 May 2008

Wendy S.

Position: Secretary

Appointed: 31 August 2007

Resigned: 31 October 2008

Sarah M.

Position: Secretary

Appointed: 23 August 2006

Resigned: 31 August 2007

Myra C.

Position: Director

Appointed: 23 June 2004

Resigned: 17 June 2005

Harry D.

Position: Director

Appointed: 06 May 2004

Resigned: 01 January 2008

Richard G.

Position: Director

Appointed: 30 April 2004

Resigned: 17 June 2005

Peter B.

Position: Director

Appointed: 30 April 2004

Resigned: 17 June 2005

Brian M.

Position: Director

Appointed: 30 May 2002

Resigned: 30 April 2004

Richard F.

Position: Director

Appointed: 25 January 2002

Resigned: 01 January 2008

Myra C.

Position: Secretary

Appointed: 25 January 2002

Resigned: 23 August 2006

Michael U.

Position: Director

Appointed: 25 January 2002

Resigned: 31 December 2002

Lycidas Secretaries Limited

Position: Corporate Secretary

Appointed: 18 January 2002

Resigned: 25 January 2002

Lycidas Nominees Limited

Position: Corporate Director

Appointed: 18 January 2002

Resigned: 25 January 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Fms Wertmanagement Aor from 80538, Germany. This PSC is classified as "a corporate" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Dalkeith Spv (Holdings) Limited that entered Glasgow, Scotland as the address. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Depfa Bank Plc, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Fms Wertmanagement Aor

Legal authority Germany
Legal form Corporate
Country registered Germany
Place registered Germany
Registration number Hra97076
Notified on 21 October 2020
Nature of control: 75,01-100% shares

Dalkeith Spv (Holdings) Limited

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

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc227122
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Depfa Bank Plc

1 Commons Street, Dublin 1, D01Y 048, Ireland

Legal authority Ireland
Legal form Corporate
Country registered Ireland
Place registered Dublin
Registration number 348819
Notified on 6 April 2016
Ceased on 21 October 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-12-31
filed on: 8th, April 2024
Free Download (22 pages)

Company search

Advertisements