DERBY SPV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDERBY SPV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC188392
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DERBY SPV LIMITED?

    • Development of building projects (41100) / Construction

    Where is DERBY SPV LIMITED located?

    Registered Office Address
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DERBY SPV LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYCIDAS (285) LIMITEDAug 11, 1998Aug 11, 1998

    What are the latest accounts for DERBY SPV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DERBY SPV LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for DERBY SPV LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024

    2 pagesAP03
    XDICHABN

    Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024

    1 pagesTM02
    XDI9V0VL

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01
    XD9JP1RV

    Appointment of Ms Anne-Marie Hallett as a secretary on Jun 03, 2024

    2 pagesAP03
    XD51W0MB

    Termination of appointment of Michael John Gillespie as a secretary on Jun 03, 2024

    1 pagesTM02
    XD51W03E

    Full accounts made up to Dec 31, 2023

    22 pagesAA
    AD0AL0E1

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01
    XC9Y4LPT

    Full accounts made up to Dec 31, 2022

    22 pagesAA
    SC2AZ30W

    Appointment of Mr Iain Harris as a director on Nov 28, 2022

    2 pagesAP01
    XBHQXQRL

    Termination of appointment of Nicholas William Moore as a director on Nov 28, 2022

    1 pagesTM01
    XBHQXJIX

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01
    XBAG3WIQ

    Full accounts made up to Dec 31, 2021

    22 pagesAA
    SB1XYJ4B

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01
    XAAS57JM

    Termination of appointment of William Duncan Harkins as a director on Jun 08, 2021

    1 pagesTM01
    XA68RE1V

    Appointment of Mr Stewart John Mackintosh as a director on Jun 08, 2021

    2 pagesAP01
    XA68RDTM

    Full accounts made up to Dec 31, 2020

    22 pagesAA
    SA2YVDU1

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01
    X9BDPLZC

    Full accounts made up to Dec 31, 2019

    20 pagesAA
    S9AQ1NZ6

    Termination of appointment of Tim Hesketh as a director on Feb 03, 2020

    1 pagesTM01
    X8Y26948

    Confirmation statement made on Aug 13, 2019 with updates

    4 pagesCS01
    X8BS3KAO

    Full accounts made up to Dec 31, 2018

    19 pagesAA
    S82CRL9E

    Appointment of Mr Tim Hesketh as a director on Aug 13, 2018

    2 pagesAP01
    X7C8MPJV

    Confirmation statement made on Aug 13, 2018 with updates

    4 pagesCS01
    X7C9VJSR

    Full accounts made up to Dec 31, 2017

    20 pagesAA
    S73A8EC8

    Termination of appointment of Robert James Young as a director on Dec 11, 2017

    1 pagesTM01
    X6L4PXZF

    Who are the officers of DERBY SPV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLESPIE, Michael John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    330600180001
    HARRIS, Iain
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritishHead Of Concessions (Uk)285429650001
    MACKINTOSH, Stewart John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritishChartered Accountant284045320001
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Secretary
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    British67742610001
    DIPPENAAR, Sarah
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    209597720001
    GILLESPIE, Michael John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    239146810001
    GILLESPIE, Michael John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    198141230001
    HALLETT, Anne-Marie
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    323944720001
    MCATEER, Sarah
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    Secretary
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    BritishSolicitor115049420001
    MCATEER, Sarah
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    Secretary
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    BritishSolicitor115049420001
    STEWART, Wendy
    29 Ardbeg Road
    Carfin
    ML1 4FE Motherwell
    Lanarkshire
    Secretary
    29 Ardbeg Road
    Carfin
    ML1 4FE Motherwell
    Lanarkshire
    BritishAccountant124218150001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BROOKS, Peter Barry
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    Director
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    BritishDirector37415120001
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Director
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    BritishSolicitor67742610001
    DUNCAN, Harry
    4 Loyal Gardens
    Bearsden
    G61 4SA Glasgow
    Director
    4 Loyal Gardens
    Bearsden
    G61 4SA Glasgow
    United KingdomBritishAccountant79252670001
    FIELDER, Richard John
    107 Dore Road
    Dore
    S17 3NF Sheffield
    South Yorkshire
    Director
    107 Dore Road
    Dore
    S17 3NF Sheffield
    South Yorkshire
    United KingdomBritishQuantity Surveyor26589570001
    GREGORY, Richard Alan
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    Director
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    United KingdomBritishManaging Director15469480001
    HARKINS, William Duncan
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Director
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    United KingdomBritishCompany Director56314240005
    HESKETH, Tim
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritishManaging Director249383170001
    LINNEY, Joseph Mark
    140 Carmunnock Road
    Cathcart
    G44 5AG Glasgow
    Director
    140 Carmunnock Road
    Cathcart
    G44 5AG Glasgow
    BritishCompany Director63309110001
    MAY, Brian Ward
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    Director
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    EnglandBritishChief Executive78419090001
    MCALPINE, Kenneth Hugh
    10 Dudley Terrace
    Trinity
    EH6 4QH Edinburgh
    Midlothian
    Director
    10 Dudley Terrace
    Trinity
    EH6 4QH Edinburgh
    Midlothian
    United KingdomBritishDirector811930001
    MEADE, Kieron Gerard
    6 Swift Close
    CV8 1QT Kenilworth
    Warwickshire
    Director
    6 Swift Close
    CV8 1QT Kenilworth
    Warwickshire
    United KingdomBritishCommercial Director126047000001
    MOORE, Nicholas William
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritishDelivery Director167213180001
    ROSHIER, Angela Louise
    Cornhill
    EC3V 3ND London
    1
    England
    Director
    Cornhill
    EC3V 3ND London
    1
    England
    EnglandBritishFinance Director175377480001
    UNDERWOOD, Michael Anthony
    Rivaldsgreen House Friars Brae
    EH49 6BG Linlithgow
    West Lothian
    Director
    Rivaldsgreen House Friars Brae
    EH49 6BG Linlithgow
    West Lothian
    BritishDirector53632030001
    WHITE, Barry Edward
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    Director
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    ScotlandBritishManaging Director127094760001
    YOUNG, Robert James
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritishDirector138047760001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of DERBY SPV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Apr 06, 2016
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc188395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Mound
    EH11 1YZ Edinburgh
    Bank Of Scotland Branch Nominees Ltd
    Scotland
    Scotland
    Apr 06, 2016
    The Mound
    EH11 1YZ Edinburgh
    Bank Of Scotland Branch Nominees Ltd
    Scotland
    Scotland
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration NumberSc190386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0