Background WavePink WaveYellow Wave

DALKEITH SPV LIMITED (SC227119)

DALKEITH SPV LIMITED (SC227119) is an active UK company. incorporated on 18 January 2002. with registered office in Stepps. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. DALKEITH SPV LIMITED has been registered for 24 years. Current directors include COVINGTON, Nicola, GRACE, Mathew Jake, GROTE GANSEY, Marcelino Hermanus Bernardus.

Company Number
SC227119
Status
active
Type
ltd
Incorporated
18 January 2002
Age
24 years
Address
Kelvin House, Stepps, G33 6FB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COVINGTON, Nicola, GRACE, Mathew Jake, GROTE GANSEY, Marcelino Hermanus Bernardus
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALKEITH SPV LIMITED

DALKEITH SPV LIMITED is an active company incorporated on 18 January 2002 with the registered office located in Stepps. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. DALKEITH SPV LIMITED was registered 24 years ago.(SIC: 43999)

Status

active

Active since 24 years ago

Company No

SC227119

LTD Company

Age

24 Years

Incorporated 18 January 2002

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

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

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

Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Aug 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 18
Owner Exit
Oct 20
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Loan Secured
Jan 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

POWELL, Tanisha Juliette

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

COVINGTON, Nicola

Active
Bow Bells House, LondonEC4M 9HH
Born May 1977
Director
Appointed 19 Nov 2018

GRACE, Mathew Jake

Active
Kelvin House, SteppsG33 6FB
Born July 1991
Director
Appointed 10 May 2022

GROTE GANSEY, Marcelino Hermanus Bernardus

Active
Kelvin House, SteppsG33 6FB
Born March 1969
Director
Appointed 10 May 2022

CAMERON, Myra Stevenson

Resigned
2 Regents Gate, GlasgowG71 8QU
Secretary
Appointed 25 Jan 2002
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 22 Dec 2022

GILLESPIE, Michael John

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

HALLETT, Anne-Marie

Resigned
Buchanan Gate Business Park, GlasgowG33 6FB
Secretary
Appointed 22 Dec 2022
Resigned 19 Dec 2024

MCATEER, Sarah

Resigned
Kelvin House, SteppsG33 6FB
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
49 Queen Street, EdinburghEH2 3NH
Corporate secretary
Appointed 18 Jan 2002
Resigned 25 Jan 2002

BALFOUR, Ion Bruce

Resigned
Bow Bells House, LondonEC4M 9HH
Born December 1963
Director
Appointed 20 Nov 2014
Resigned 31 Dec 2021

BLAASSE, Wim

Resigned
Pallanotlaan 3, Castricum
Born December 1963
Director
Appointed 01 Jan 2008
Resigned 23 May 2008

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

COVINGTON, Nicola

Resigned
Bow Bells House, LondonEC4M 9HH
Born May 1977
Director
Appointed 21 Apr 2016
Resigned 30 Sept 2017

DUNCAN, Harry

Resigned
4 Loyal Gardens, GlasgowG61 4SA
Born August 1950
Director
Appointed 06 May 2004
Resigned 01 Jan 2008

FIELDER, Richard John

Resigned
107 Dore Road, SheffieldS17 3NF
Born July 1953
Director
Appointed 25 Jan 2002
Resigned 01 Jan 2008

FREEMAN, Andrew Derek

Resigned
Kelvin House, SteppsG33 6FB
Born November 1978
Director
Appointed 01 Dec 2011
Resigned 24 May 2013

GREGORY, Richard Alan

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

JOHNSTONE, Benjamin Maurice Edward

Resigned
Kelvin House, SteppsG33 6FB
Born November 1982
Director
Appointed 01 Dec 2011
Resigned 24 Aug 2012

KOOLHAAS, Engel Johan Roelof

Resigned
66 Gildenring, 3981 Jg Bunnik
Born February 1960
Director
Appointed 01 Jan 2008
Resigned 01 Dec 2011

KUN-DARBOIS, Fabrice Etienne Marie

Resigned
Bow Bells House, LondonEC4M 9HH
Born March 1986
Director
Appointed 20 Nov 2014
Resigned 21 Apr 2016

MAY, Brian Ward

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

MEADE, Kieron Gerard

Resigned
6 Swift Close, KenilworthCV8 1QT
Born December 1960
Director
Appointed 01 Jan 2008
Resigned 10 Dec 2009

NASH, Paul William

Resigned
Hopgarden Lane, SevenoaksTN13 1PU
Born March 1967
Director
Appointed 23 May 2008
Resigned 01 Dec 2011

ROSHIER, Angela Louise

Resigned
St Mary Axe, LondonEC2A 8BF
Born January 1975
Director
Appointed 25 Jan 2013
Resigned 20 Nov 2014

ROSHIER, Angela Louise

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

SIMPSON, Kenneth John

Resigned
Bow Bells House, LondonEC4M 9HH
Born June 1965
Director
Appointed 30 Sept 2017
Resigned 30 Jun 2022

UNDERWOOD, Michael Anthony

Resigned
Rivaldsgreen House Friars Brae, LinlithgowEH49 6BG
Born June 1939
Director
Appointed 25 Jan 2002
Resigned 31 Dec 2002

WADDINGTON, Adam George

Resigned
St Mary Axe, LondonEC2A 8BF
Born December 1974
Director
Appointed 24 May 2013
Resigned 20 Nov 2014

WHITE, Barry Edward

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

Persons with significant control

3

2 Active
1 Ceased
80538

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2020
Commons Street, Dublin 1D01Y 048

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Oct 2020
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

135

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
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
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
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
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 June 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
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
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
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
12 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Secretary Company With Change Date
21 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Second Filing Of Form With Form Type
9 February 2012
RP04RP04
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 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
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
15 December 2006
287Change of Registered Office
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
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
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
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
9 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
10 May 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
6 August 2002
410(Scot)410(Scot)
Legacy
24 July 2002
410(Scot)410(Scot)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Resolution
6 February 2002
RESOLUTIONSResolutions
Resolution
6 February 2002
RESOLUTIONSResolutions
Resolution
6 February 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
225Change of Accounting Reference Date
Incorporation Company
18 January 2002
NEWINCIncorporation