DALKEITH SPV (HOLDINGS) LIMITED
STEPPS

Hellopages » North Lanarkshire » North Lanarkshire » G33 6FB

Company number SC227122
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address KELVIN HOUSE, BUCHANAN GATE BUSINESS PARK, STEPPS, GLASGOW, G33 6FB
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 21 January 2017 with updates; Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016. The most likely internet sites of DALKEITH SPV (HOLDINGS) LIMITED are www.dalkeithspvholdings.co.uk, and www.dalkeith-spv-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Dalkeith Spv Holdings Limited is a Private Limited Company. The company registration number is SC227122. Dalkeith Spv Holdings Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Dalkeith Spv Holdings Limited is Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6fb. . DIPPENAAR, Sarah is a Secretary of the company. BALFOUR, Ion Bruce is a Director of the company. COVINGTON, Nicola is a Director of the company. Secretary CAMERON, Myra Stevenson has been resigned. Secretary GILLESPIE, Michael John has been resigned. Secretary MCATEER, Sarah has been resigned. Secretary MCATEER, Sarah has been resigned. Secretary STEWART, Wendy has been resigned. Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BLAASSE, Wim has been resigned. Director BROOKS, Peter Barry has been resigned. Director CAMERON, Myra Stevenson has been resigned. Director DUNCAN, Harry has been resigned. Director FIELDER, Richard John has been resigned. Director FREEMAN, Andrew Derek has been resigned. Director GREGORY, Richard Alan has been resigned. Director JOHNSTONE, Benjamin Maurice Edward has been resigned. Director KOOLHAAS, Engel Johan Roelof has been resigned. Director KUN-DARBOIS, Fabrice Etienne Marie has been resigned. Director MAY, Brian Ward, Dr has been resigned. Director MEADE, Kieron Gerard has been resigned. Director NASH, Paul William has been resigned. Director ROSHIER, Angela Louise has been resigned. Director ROSHIER, Angela Louise has been resigned. Director UNDERWOOD, Michael Anthony has been resigned. Director WADDINGTON, Adam George has been resigned. Director WHITE, Barry Edward has been resigned. Director WILLIAMS, Christopher has been resigned. Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
DIPPENAAR, Sarah
Appointed Date: 01 July 2016

Director
BALFOUR, Ion Bruce
Appointed Date: 20 November 2014
61 years old

Director
COVINGTON, Nicola
Appointed Date: 21 April 2016
48 years old

Resigned Directors

Secretary
CAMERON, Myra Stevenson
Resigned: 23 August 2006
Appointed Date: 25 January 2002

Secretary
GILLESPIE, Michael John
Resigned: 01 July 2016
Appointed Date: 01 June 2015

Secretary
MCATEER, Sarah
Resigned: 01 June 2015
Appointed Date: 31 October 2008

Secretary
MCATEER, Sarah
Resigned: 31 August 2007
Appointed Date: 23 August 2006

Secretary
STEWART, Wendy
Resigned: 31 October 2008
Appointed Date: 31 August 2007

Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 25 January 2002
Appointed Date: 18 January 2002

Director
BLAASSE, Wim
Resigned: 23 May 2008
Appointed Date: 01 January 2008
61 years old

Director
BROOKS, Peter Barry
Resigned: 17 June 2005
Appointed Date: 30 April 2004
78 years old

Director
CAMERON, Myra Stevenson
Resigned: 17 June 2005
Appointed Date: 23 June 2004
79 years old

Director
DUNCAN, Harry
Resigned: 01 January 2008
Appointed Date: 06 May 2004
75 years old

Director
FIELDER, Richard John
Resigned: 01 January 2008
Appointed Date: 25 January 2002
72 years old

Director
FREEMAN, Andrew Derek
Resigned: 24 May 2013
Appointed Date: 01 December 2011
46 years old

Director
GREGORY, Richard Alan
Resigned: 17 June 2005
Appointed Date: 30 April 2004
79 years old

Director
JOHNSTONE, Benjamin Maurice Edward
Resigned: 24 August 2012
Appointed Date: 01 December 2011
42 years old

Director
KOOLHAAS, Engel Johan Roelof
Resigned: 01 December 2011
Appointed Date: 01 January 2008
65 years old

Director
KUN-DARBOIS, Fabrice Etienne Marie
Resigned: 21 April 2016
Appointed Date: 20 November 2014
39 years old

Director
MAY, Brian Ward, Dr
Resigned: 30 April 2004
Appointed Date: 30 May 2002
74 years old

Director
MEADE, Kieron Gerard
Resigned: 10 December 2009
Appointed Date: 01 January 2008
64 years old

Director
NASH, Paul William
Resigned: 01 December 2011
Appointed Date: 23 May 2008
58 years old

Director
ROSHIER, Angela Louise
Resigned: 20 November 2014
Appointed Date: 25 January 2013
50 years old

Director
ROSHIER, Angela Louise
Resigned: 25 January 2013
Appointed Date: 25 January 2013
50 years old

Director
UNDERWOOD, Michael Anthony
Resigned: 31 December 2002
Appointed Date: 25 January 2002
86 years old

Director
WADDINGTON, Adam George
Resigned: 20 November 2014
Appointed Date: 24 May 2013
50 years old

Director
WHITE, Barry Edward
Resigned: 30 April 2009
Appointed Date: 01 January 2008
60 years old

Director
WILLIAMS, Christopher
Resigned: 10 December 2009
Appointed Date: 30 April 2009
49 years old

Director
LYCIDAS NOMINEES LIMITED
Resigned: 25 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Aberdeen Infrastructure Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALKEITH SPV (HOLDINGS) LIMITED Events

12 Apr 2017
Group of companies' accounts made up to 31 December 2016
25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
01 Jul 2016
Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016
01 Jul 2016
Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016
23 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 88 more events
06 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 2002
Accounting reference date shortened from 31/01/03 to 31/12/02
18 Jan 2002
Incorporation

DALKEITH SPV (HOLDINGS) LIMITED Charges

16 July 2002
Assignation of contracts
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The assigned contract interests...see microfiche for full…
16 July 2002
Floating charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Undertaking and all property and assets present and future…