DERBY SPV LIMITED
STEPPS LYCIDAS (285) LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G33 6FB

Company number SC188392
Status Active
Incorporation Date 11 August 1998
Company Type Private Limited Company
Address KELVIN HOUSE, BUCHANAN GATE BUSINESS PARK, STEPPS, GLASGOW, G33 6FB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016; Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016. The most likely internet sites of DERBY SPV LIMITED are www.derbyspv.co.uk, and www.derby-spv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Derby Spv Limited is a Private Limited Company. The company registration number is SC188392. Derby Spv Limited has been working since 11 August 1998. The present status of the company is Active. The registered address of Derby Spv Limited is Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6fb. . DIPPENAAR, Sarah is a Secretary of the company. MOORE, Nicholas William is a Director of the company. YOUNG, Robert James 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. Nominee Secretary LYCIDAS SECRETARIES LIMITED 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 GREGORY, Richard Alan has been resigned. Director LINNEY, Joseph Mark has been resigned. Director MAY, Brian Ward, Dr has been resigned. Director MCALPINE, Kenneth Hugh has been resigned. Director MEADE, Kieron Gerard has been resigned. Director ROSHIER, Angela Louise has been resigned. Director UNDERWOOD, Michael Anthony has been resigned. Director WHITE, Barry Edward has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DIPPENAAR, Sarah
Appointed Date: 01 July 2016

Director
MOORE, Nicholas William
Appointed Date: 01 March 2012
60 years old

Director
YOUNG, Robert James
Appointed Date: 01 March 2012
65 years old

Resigned Directors

Secretary
CAMERON, Myra Stevenson
Resigned: 23 August 2006
Appointed Date: 26 February 1999

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

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 26 February 1999
Appointed Date: 11 August 1998

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 March 2012
Appointed Date: 06 May 2004
75 years old

Director
FIELDER, Richard John
Resigned: 01 January 2008
Appointed Date: 08 August 2002
72 years old

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

Director
LINNEY, Joseph Mark
Resigned: 08 May 2002
Appointed Date: 26 February 1999
77 years old

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

Director
MCALPINE, Kenneth Hugh
Resigned: 08 August 2002
Appointed Date: 26 February 1999
77 years old

Director
MEADE, Kieron Gerard
Resigned: 01 March 2012
Appointed Date: 01 January 2008
64 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: 26 February 1999
86 years old

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

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 26 February 1999
Appointed Date: 11 August 1998

Persons With Significant Control

Derby Spv Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DERBY SPV LIMITED Events

11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
01 Jul 2016
Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016
01 Jul 2016
Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016
23 Jun 2016
Full accounts made up to 31 December 2015
11 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 820,051

...
... and 94 more events
05 Mar 1999
Partic of mort/charge *
05 Mar 1999
Partic of mort/charge *
08 Sep 1998
Company name changed lycidas (285) LIMITED\certificate issued on 09/09/98
04 Sep 1998
Registered office changed on 04/09/98 from: 292 st vincent street glasgow G2 5TQ
11 Aug 1998
Incorporation

DERBY SPV LIMITED Charges

26 February 1999
Floating charge
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 February 1999
Floating charge
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 February 1999
Legal charge
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land & premises east of mansfield road, st mary's wharf…