Background WavePink WaveYellow Wave

DERBY SPV LIMITED (SC188392)

DERBY SPV LIMITED (SC188392) is an active UK company. incorporated on 11 August 1998. with registered office in Stepps. The company operates in the Construction sector, engaged in development of building projects. DERBY SPV LIMITED has been registered for 27 years. Current directors include HARRIS, Iain, MACKINTOSH, Stewart John, MCCLOSKEY, Matthew Henry.

Company Number
SC188392
Status
active
Type
ltd
Incorporated
11 August 1998
Age
27 years
Address
Kelvin House, Stepps, G33 6FB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRIS, Iain, MACKINTOSH, Stewart John, MCCLOSKEY, Matthew Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY SPV LIMITED

DERBY SPV LIMITED is an active company incorporated on 11 August 1998 with the registered office located in Stepps. The company operates in the Construction sector, specifically engaged in development of building projects. DERBY SPV LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

SC188392

LTD Company

Age

27 Years

Incorporated 11 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

LYCIDAS (285) LIMITED
From: 11 August 1998To: 9 September 1998
Contact
Address

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

Timeline

20 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Aug 18
Director Left
Feb 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jul 25
Owner Exit
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

POWELL, Tanisha Juliette

Active
Kelvin House, SteppsG33 6FB
Secretary
Appointed 07 Apr 2025

HARRIS, Iain

Active
Kelvin House, SteppsG33 6FB
Born December 1970
Director
Appointed 28 Nov 2022

MACKINTOSH, Stewart John

Active
Kelvin House, SteppsG33 6FB
Born January 1977
Director
Appointed 08 Jun 2021

MCCLOSKEY, Matthew Henry

Active
Kelvin House, SteppsG33 6FB
Born October 1995
Director
Appointed 10 Jul 2025

CAMERON, Myra Stevenson

Resigned
2 Regents Gate, GlasgowG71 8QU
Secretary
Appointed 26 Feb 1999
Resigned 23 Aug 2006

DIPPENAAR, Sarah

Resigned
Buchanan Gate Business Park, GlasgowG33 6FB
Secretary
Appointed 01 Jul 2016
Resigned 16 Oct 2017

GILLESPIE, Michael John

Resigned
Kelvin House, SteppsG33 6FB
Secretary
Appointed 19 Dec 2024
Resigned 07 Apr 2025

GILLESPIE, Michael John

Resigned
Kelvin House, SteppsG33 6FB
Secretary
Appointed 16 Oct 2017
Resigned 03 Jun 2024

GILLESPIE, Michael John

Resigned
Kelvin House, SteppsG33 6FB
Secretary
Appointed 01 Jun 2015
Resigned 01 Jul 2016

HALLETT, Anne-Marie

Resigned
Kelvin House, SteppsG33 6FB
Secretary
Appointed 03 Jun 2024
Resigned 19 Dec 2024

MCATEER, Sarah

Resigned
36 Mcgurk Way, BellshillML4 3PJ
Secretary
Appointed 31 Oct 2008
Resigned 01 Jun 2015

MCATEER, Sarah

Resigned
36 Mcgurk Way, BellshillML4 3PJ
Secretary
Appointed 23 Aug 2006
Resigned 31 Aug 2007

STEWART, Wendy

Resigned
29 Ardbeg Road, MotherwellML1 4FE
Secretary
Appointed 31 Aug 2007
Resigned 31 Oct 2008

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 11 Aug 1998
Resigned 26 Feb 1999

BROOKS, Peter Barry

Resigned
The Willows, ChertseyKT16 0PB
Born January 1947
Director
Appointed 30 Apr 2004
Resigned 17 Jun 2005

CAMERON, Myra Stevenson

Resigned
2 Regents Gate, GlasgowG71 8QU
Born May 1946
Director
Appointed 23 Jun 2004
Resigned 17 Jun 2005

DUNCAN, Harry

Resigned
4 Loyal Gardens, GlasgowG61 4SA
Born August 1950
Director
Appointed 06 May 2004
Resigned 01 Mar 2012

FIELDER, Richard John

Resigned
107 Dore Road, SheffieldS17 3NF
Born July 1953
Director
Appointed 08 Aug 2002
Resigned 01 Jan 2008

GREGORY, Richard Alan

Resigned
Lower Farm, OlneyMK46 4JG
Born March 1946
Director
Appointed 30 Apr 2004
Resigned 17 Jun 2005

HARKINS, William Duncan

Resigned
Buchanan Gate Business Park, GlasgowG33 6FB
Born September 1969
Director
Appointed 11 Dec 2017
Resigned 08 Jun 2021

HESKETH, Tim

Resigned
Kelvin House, SteppsG33 6FB
Born February 1966
Director
Appointed 13 Aug 2018
Resigned 03 Feb 2020

LINNEY, Joseph Mark

Resigned
140 Carmunnock Road, GlasgowG44 5AG
Born April 1948
Director
Appointed 26 Feb 1999
Resigned 08 May 2002

MAY, Brian Ward

Resigned
Church Garth, ThirskYO7 3PB
Born May 1951
Director
Appointed 30 May 2002
Resigned 30 Apr 2004

MCALPINE, Kenneth Hugh

Resigned
10 Dudley Terrace, EdinburghEH6 4QH
Born April 1948
Director
Appointed 26 Feb 1999
Resigned 08 Aug 2002

MEADE, Kieron Gerard

Resigned
6 Swift Close, KenilworthCV8 1QT
Born December 1960
Director
Appointed 01 Jan 2008
Resigned 01 Mar 2012

MOORE, Nicholas William

Resigned
Kelvin House, SteppsG33 6FB
Born September 1965
Director
Appointed 01 Mar 2012
Resigned 28 Nov 2022

ROSHIER, Angela Louise

Resigned
Cornhill, LondonEC3V 3ND
Born January 1975
Director
Appointed 25 Jan 2013
Resigned 25 Jan 2013

UNDERWOOD, Michael Anthony

Resigned
Rivaldsgreen House Friars Brae, LinlithgowEH49 6BG
Born June 1939
Director
Appointed 26 Feb 1999
Resigned 31 Dec 2002

WHITE, Barry Edward

Resigned
8 The Hawthorns, GullaneEH31 2DZ
Born August 1965
Director
Appointed 01 Jan 2008
Resigned 30 Apr 2009

YOUNG, Robert James

Resigned
Kelvin House, SteppsG33 6FB
Born June 1960
Director
Appointed 01 Mar 2012
Resigned 11 Dec 2017

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 11 Aug 1998
Resigned 26 Feb 1999

Persons with significant control

2

1 Active
1 Ceased
The Mound, EdinburghEH11 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Dec 2025
Buchanan Gate Business Park, GlasgowG33 6FB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
15 December 2006
287Change of Registered Office
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
88(2)R88(2)R
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
14 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
88(2)R88(2)R
Legacy
23 September 2000
363sAnnual Return (shuttle)
Legacy
23 September 2000
88(2)R88(2)R
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
3 May 2000
88(2)R88(2)R
Legacy
3 May 2000
88(2)R88(2)R
Legacy
3 May 2000
88(2)R88(2)R
Legacy
3 May 2000
88(2)R88(2)R
Legacy
3 May 2000
88(2)R88(2)R
Legacy
20 April 2000
88(2)R88(2)R
Legacy
20 April 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
225Change of Accounting Reference Date
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
123Notice of Increase in Nominal Capital
Mortgage Alter Floating Charge
17 March 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
17 March 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
10 March 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
10 March 1999
466(Scot)466(Scot)
Legacy
5 March 1999
410(Scot)410(Scot)
Legacy
5 March 1999
410(Scot)410(Scot)
Legacy
5 March 1999
410(Scot)410(Scot)
Certificate Change Of Name Company
8 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1998
287Change of Registered Office
Incorporation Company
11 August 1998
NEWINCIncorporation