ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dalkeith SPV (Holdings) Limited

Dalkeith SPV (Holdings) Limited is an active company incorporated on 18 January 2002 with the registered office located in Glasgow, City of Glasgow. Dalkeith SPV (Holdings) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC227122
Private limited company
Scottish Company
Age
24 years
Incorporated 18 January 2002
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 5 February 2025 (11 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (27 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Same address for the past 19 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in Netherlands • Born in Jul 1991
Director • British • Lives in UK • Born in May 1977
Director • Dutch • Lives in Netherlands • Born in Mar 1969
Aberdeen Infrastructure Ii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dalkeith SPV Limited
Marcelino Hermanus Bernardus Grote Gansey, Nicola Covington, and 1 more are mutual people.
Active
Crawley Schools Limited
Mathew Jake Grace, Marcelino Hermanus Bernardus Grote Gansey, and 1 more are mutual people.
Active
Crawley Schools (Holdings) Limited
Mathew Jake Grace, Marcelino Hermanus Bernardus Grote Gansey, and 1 more are mutual people.
Active
Bristol Schools Limited
Mathew Jake Grace, Marcelino Hermanus Bernardus Grote Gansey, and 1 more are mutual people.
Active
Bristol Schools (Holdings) Limited
Mathew Jake Grace, Marcelino Hermanus Bernardus Grote Gansey, and 1 more are mutual people.
Active
East Renfrewshire Schools (Holdings) Limited
Mathew Jake Grace, Marcelino Hermanus Bernardus Grote Gansey, and 1 more are mutual people.
Active
East Renfrewshire Schools Limited
Mathew Jake Grace, Marcelino Hermanus Bernardus Grote Gansey, and 1 more are mutual people.
Active
Calderdale Hospital SPC Ltd
Mathew Jake Grace is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.2M
Increased by £2.11M (+194%)
Turnover
£4.76M
Increased by £302K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£22.98M
Decreased by £534K (-2%)
Total Liabilities
-£20.8M
Decreased by £783K (-4%)
Net Assets
£2.18M
Increased by £249K (+13%)
Debt Ratio (%)
90%
Decreased by 1.27% (-1%)
Latest Activity
Group Accounts Submitted
6 Months Ago on 11 Jul 2025
Miss Tanisha Juliette Powell Appointed
9 Months Ago on 7 Apr 2025
Michael John Gillespie Resigned
9 Months Ago on 7 Apr 2025
Confirmation Submitted
11 Months Ago on 5 Feb 2025
Trea Nominee Limited (PSC) Appointed
1 Year 1 Month Ago on 19 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 19 Dec 2024
Mr Michael John Gillespie Appointed
1 Year 1 Month Ago on 19 Dec 2024
Anne-Marie Hallett Resigned
1 Year 1 Month Ago on 19 Dec 2024
Group Accounts Submitted
1 Year 9 Months Ago on 8 Apr 2024
Depfa Bank Plc (PSC) Resigned
3 Years Ago on 23 Dec 2022
Get Credit Report
Discover Dalkeith SPV (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Trea Nominee Limited as a person with significant control on 19 December 2024
Submitted on 6 Jan 2026
Group of companies' accounts made up to 31 December 2024
Submitted on 11 Jul 2025
Appointment of Miss Tanisha Juliette Powell as a secretary on 7 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Michael John Gillespie as a secretary on 7 April 2025
Submitted on 7 Apr 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 5 Feb 2025
Registration of charge SC2271220003, created on 19 December 2024
Submitted on 8 Jan 2025
Appointment of Mr Michael John Gillespie as a secretary on 19 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Anne-Marie Hallett as a secretary on 19 December 2024
Submitted on 19 Dec 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 8 Apr 2024
Confirmation statement made on 22 January 2024 with no updates
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year