DALKEITH SPV LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Termination of appointment of Michael John Gillespie as a secretary on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Miss Tanisha Juliette Powell as a secretary on 2025-04-07

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

08/01/258 January 2025 Registration of charge SC2271190005, created on 2024-12-19

View Document

23/12/2423 December 2024 Appointment of Mr Michael John Gillespie as a secretary on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Anne-Marie Hallett as a secretary on 2024-12-19

View Document

08/04/248 April 2024 Full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

24/10/2324 October 2023 Director's details changed for Mr Marcelino Hermanus Bernardus Grote Gransey on 2023-10-24

View Document

02/05/232 May 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Appointment of Ms Anne-Marie Hallett as a secretary on 2022-12-22

View Document

15/02/2315 February 2023 Termination of appointment of Michael John Gillespie as a secretary on 2022-12-22

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

10/05/2210 May 2022 Appointment of Mr Mathew Jake Grace as a director on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of Mr Marcelino Hermanus Bernardus Grote Gransey as a director on 2022-05-10

View Document

05/05/225 May 2022 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Ion Bruce Balfour as a director on 2021-12-31

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MRS NICOLA COVINGTON

View Document

11/04/1811 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY SARAH DIPPENAAR

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA COVINGTON

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR KENNETH JOHN SIMPSON

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / DALKEITH SPV (HOLDINGS) LIMITED / 06/04/2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEPFA BANK PLC

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL GILLESPIE

View Document

01/07/161 July 2016 SECRETARY APPOINTED MRS SARAH DIPPENAAR

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MRS NICOLA COVINGTON

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR FABRICE KUN-DARBOIS

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY SARAH MCATEER

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR ION BRUCE BALFOUR

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR FABRICE ETIENNE MARIE KUN-DARBOIS

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH MCATEER / 20/01/2014

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA LOUISE ROSHIER / 13/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE WADDINGTON / 13/09/2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MS ANGELA LOUISE ROSHIER

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FREEMAN

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR ADAM GEORGE WADDINGTON

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEREK FREEMAN / 26/09/2012

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHNSTONE

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 SECOND FILING FOR FORM AP01

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR BENJAMIN MAURICE EDWARD JOHNSTONE

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR ANDREW DEREK FREEMAN

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ENGEL KOOLHAAS

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL NASH

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR KIERON MEADE

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

01/05/091 May 2009 DIRECTOR APPOINTED CHRISTOPHER WILLIAMS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WHITE

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY WENDY STEWART

View Document

04/11/084 November 2008 SECRETARY APPOINTED SARAH MCATEER

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR WIM BLAASSE

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED PAUL WILLIAM NASH

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: WOODSIDE HOUSE WOODSIDE TERRACE GLASGOW G3 7XH

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 PARTIC OF MORT/CHARGE *****

View Document

24/07/0224 July 2002 PARTIC OF MORT/CHARGE *****

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 S366A DISP HOLDING AGM 25/01/02

View Document

06/02/026 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company