Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DALKEITH SPV LIMITED
Company Information for

DALKEITH SPV LIMITED

KELVIN HOUSE, BUCHANAN GATE BUSINESS PARK, STEPPS, GLASGOW, G33 6FB,
Company Registration Number
SC227119
Private Limited Company
Active

Company Overview

About Dalkeith Spv Ltd
DALKEITH SPV LIMITED was founded on 2002-01-18 and has its registered office in Stepps. The organisation's status is listed as "Active". Dalkeith Spv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DALKEITH SPV LIMITED
 
Legal Registered Office
KELVIN HOUSE
BUCHANAN GATE BUSINESS PARK
STEPPS
GLASGOW
G33 6FB
Other companies in G33
 
Filing Information
Company Number SC227119
Company ID Number SC227119
Date formed 2002-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB796446278  
Last Datalog update: 2024-05-05 12:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALKEITH SPV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DALKEITH SPV LIMITED
The following companies were found which have the same name as DALKEITH SPV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DALKEITH SPV (HOLDINGS) LIMITED KELVIN HOUSE BUCHANAN GATE BUSINESS PARK STEPPS GLASGOW G33 6FB Active Company formed on the 2002-01-18

Company Officers of DALKEITH SPV LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GILLESPIE
Company Secretary 2017-10-16
ION BRUCE BALFOUR
Director 2014-11-20
KENNETH JOHN SIMPSON
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH DIPPENAAR
Company Secretary 2016-07-01 2017-10-16
NICOLA COVINGTON
Director 2016-04-21 2017-09-30
MICHAEL JOHN GILLESPIE
Company Secretary 2015-06-01 2016-07-01
FABRICE ETIENNE MARIE KUN-DARBOIS
Director 2014-11-20 2016-04-21
SARAH MCATEER
Company Secretary 2008-10-31 2015-06-01
ANGELA LOUISE ROSHIER
Director 2013-01-25 2014-11-20
ADAM GEORGE WADDINGTON
Director 2013-05-24 2014-11-20
ANDREW DEREK FREEMAN
Director 2011-12-01 2013-05-24
ANGELA LOUISE ROSHIER
Director 2013-01-25 2013-01-25
BENJAMIN MAURICE EDWARD JOHNSTONE
Director 2011-12-01 2012-08-24
ENGEL JOHAN ROELOF KOOLHAAS
Director 2008-01-01 2011-12-01
PAUL WILLIAM NASH
Director 2008-05-23 2011-12-01
KIERON GERARD MEADE
Director 2008-01-01 2009-12-10
CHRISTOPHER WILLIAMS
Director 2009-04-30 2009-12-10
BARRY EDWARD WHITE
Director 2008-01-01 2009-04-30
WENDY STEWART
Company Secretary 2007-08-31 2008-10-31
WIM BLAASSE
Director 2008-01-01 2008-05-23
HARRY DUNCAN
Director 2004-05-06 2008-01-01
RICHARD JOHN FIELDER
Director 2002-01-25 2008-01-01
SARAH MCATEER
Company Secretary 2006-08-23 2007-08-31
MYRA STEVENSON CAMERON
Company Secretary 2002-01-25 2006-08-23
PETER BARRY BROOKS
Director 2004-04-30 2005-06-17
MYRA STEVENSON CAMERON
Director 2004-06-23 2005-06-17
RICHARD ALAN GREGORY
Director 2004-04-30 2005-06-17
BRIAN WARD MAY
Director 2002-05-30 2004-04-30
MICHAEL ANTHONY UNDERWOOD
Director 2002-01-25 2002-12-31
LYCIDAS SECRETARIES LIMITED
Company Secretary 2002-01-18 2002-01-25
LYCIDAS NOMINEES LIMITED
Director 2002-01-18 2002-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ION BRUCE BALFOUR ABERDEEN INFRASTRUCTURE II LIMITED Director 2016-03-14 CURRENT 2014-08-12 Active
ION BRUCE BALFOUR WOODLAND (CHEVENING LANE NORTH) LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
ION BRUCE BALFOUR DIF PPP UK LIMITED Director 2014-11-20 CURRENT 2008-01-31 Dissolved 2017-04-12
ION BRUCE BALFOUR DIF UK PARTNER LIMITED Director 2014-11-20 CURRENT 2008-10-14 Dissolved 2017-04-12
ION BRUCE BALFOUR LINTEUM LIMITED Director 2014-11-20 CURRENT 1999-02-19 Dissolved 2017-04-12
ION BRUCE BALFOUR TOPCO (ST ANDREWS HOSPITAL) HOLDINGS LIMITED Director 2014-11-20 CURRENT 2007-06-06 Active
ION BRUCE BALFOUR LINTEUM (UTTLESFORD) LIMITED Director 2014-11-20 CURRENT 2001-10-09 Active
ION BRUCE BALFOUR LINTEUM (LEWISHAM) LIMITED Director 2014-11-20 CURRENT 2004-05-20 Active
ION BRUCE BALFOUR LINTEUM (WILLESDEN) HOLDINGS LIMITED Director 2014-11-20 CURRENT 2004-08-20 Active
ION BRUCE BALFOUR HEALTHCARE SOLUTIONS (HULL) HOLDINGS LIMITED Director 2014-11-20 CURRENT 2005-07-28 Active
ION BRUCE BALFOUR AXIOM EDUCATION (ROCHDALE) LIMITED Director 2014-11-20 CURRENT 2005-08-04 Active
ION BRUCE BALFOUR DALKEITH SPV (HOLDINGS) LIMITED Director 2014-11-20 CURRENT 2002-01-18 Active
ION BRUCE BALFOUR CRAWLEY SCHOOLS (HOLDINGS) LIMITED Director 2014-11-20 CURRENT 2003-05-22 Active
ION BRUCE BALFOUR BRISTOL SCHOOLS (HOLDINGS) LIMITED Director 2014-11-20 CURRENT 2004-02-12 Active
ION BRUCE BALFOUR EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED Director 2014-11-20 CURRENT 2004-02-19 Active
ION BRUCE BALFOUR BRISTOL SCHOOLS LIMITED Director 2014-11-20 CURRENT 2004-02-12 Active
ION BRUCE BALFOUR HEALTHCARE (ST ANDREWS) LIMITED Director 2014-11-20 CURRENT 2007-06-06 Active
ION BRUCE BALFOUR PROJCO (ST ANDREWS HOSPITAL) LIMITED Director 2014-11-20 CURRENT 2007-06-06 Active
ION BRUCE BALFOUR LINTEUM (UTTLESFORD) HOLDINGS LIMITED Director 2014-11-20 CURRENT 2001-12-28 Active
ION BRUCE BALFOUR LINTEUM (WILLESDEN) LIMITED Director 2014-11-20 CURRENT 2004-05-20 Active
ION BRUCE BALFOUR LINTEUM (LEWISHAM) HOLDINGS LIMITED Director 2014-11-20 CURRENT 2004-08-20 Active
ION BRUCE BALFOUR AXIOM EDUCATION (ROCHDALE) HOLDINGS LIMITED Director 2014-11-20 CURRENT 2005-07-28 Active
ION BRUCE BALFOUR HEALTHCARE SOLUTIONS (HULL) LIMITED Director 2014-11-20 CURRENT 2005-08-04 Active
ION BRUCE BALFOUR CRAWLEY SCHOOLS LIMITED Director 2014-11-20 CURRENT 2003-04-25 Active
ION BRUCE BALFOUR EAST RENFREWSHIRE SCHOOLS LIMITED Director 2014-11-20 CURRENT 2004-03-25 Active
KENNETH JOHN SIMPSON TOPCO (ST ANDREWS HOSPITAL) HOLDINGS LIMITED Director 2017-09-30 CURRENT 2007-06-06 Active
KENNETH JOHN SIMPSON LINTEUM (UTTLESFORD) LIMITED Director 2017-09-30 CURRENT 2001-10-09 Active
KENNETH JOHN SIMPSON LINTEUM (LEWISHAM) LIMITED Director 2017-09-30 CURRENT 2004-05-20 Active
KENNETH JOHN SIMPSON LINTEUM (WILLESDEN) HOLDINGS LIMITED Director 2017-09-30 CURRENT 2004-08-20 Active
KENNETH JOHN SIMPSON HEALTHCARE SOLUTIONS (HULL) HOLDINGS LIMITED Director 2017-09-30 CURRENT 2005-07-28 Active
KENNETH JOHN SIMPSON AXIOM EDUCATION (ROCHDALE) LIMITED Director 2017-09-30 CURRENT 2005-08-04 Active
KENNETH JOHN SIMPSON DALKEITH SPV (HOLDINGS) LIMITED Director 2017-09-30 CURRENT 2002-01-18 Active
KENNETH JOHN SIMPSON CRAWLEY SCHOOLS (HOLDINGS) LIMITED Director 2017-09-30 CURRENT 2003-05-22 Active
KENNETH JOHN SIMPSON BRISTOL SCHOOLS (HOLDINGS) LIMITED Director 2017-09-30 CURRENT 2004-02-12 Active
KENNETH JOHN SIMPSON EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED Director 2017-09-30 CURRENT 2004-02-19 Active
KENNETH JOHN SIMPSON BRISTOL SCHOOLS LIMITED Director 2017-09-30 CURRENT 2004-02-12 Active
KENNETH JOHN SIMPSON HEALTHCARE (ST ANDREWS) LIMITED Director 2017-09-30 CURRENT 2007-06-06 Active
KENNETH JOHN SIMPSON PROJCO (ST ANDREWS HOSPITAL) LIMITED Director 2017-09-30 CURRENT 2007-06-06 Active
KENNETH JOHN SIMPSON LINTEUM (UTTLESFORD) HOLDINGS LIMITED Director 2017-09-30 CURRENT 2001-12-28 Active
KENNETH JOHN SIMPSON LINTEUM (WILLESDEN) LIMITED Director 2017-09-30 CURRENT 2004-05-20 Active
KENNETH JOHN SIMPSON LINTEUM (LEWISHAM) HOLDINGS LIMITED Director 2017-09-30 CURRENT 2004-08-20 Active
KENNETH JOHN SIMPSON AXIOM EDUCATION (ROCHDALE) HOLDINGS LIMITED Director 2017-09-30 CURRENT 2005-07-28 Active
KENNETH JOHN SIMPSON HEALTHCARE SOLUTIONS (HULL) LIMITED Director 2017-09-30 CURRENT 2005-08-04 Active
KENNETH JOHN SIMPSON CRAWLEY SCHOOLS LIMITED Director 2017-09-30 CURRENT 2003-04-25 Active
KENNETH JOHN SIMPSON EAST RENFREWSHIRE SCHOOLS LIMITED Director 2017-09-30 CURRENT 2004-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-30CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-10-24Director's details changed for Mr Marcelino Hermanus Bernardus Grote Gransey on 2023-10-24
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-15Termination of appointment of Michael John Gillespie on 2022-12-22
2023-02-15Appointment of Ms Anne-Marie Hallett as company secretary on 2022-12-22
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-07-05APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN SIMPSON
2022-05-10AP01DIRECTOR APPOINTED MR MARCELINO HERMANUS BERNARDUS GROTE GRANSEY
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR ION BRUCE BALFOUR
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ION BRUCE BALFOUR
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-22PSC02Notification of Fms Wertmanagement Aor as a person with significant control on 2020-10-21
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-10-21PSC07CESSATION OF DEPFA BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-11-23AP01DIRECTOR APPOINTED MRS NICOLA COVINGTON
2018-04-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-10-18AP03Appointment of Mr Michael John Gillespie as company secretary on 2017-10-16
2017-10-17TM02Termination of appointment of Sarah Dippenaar on 2017-10-16
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA COVINGTON
2017-10-02AP01DIRECTOR APPOINTED MR KENNETH JOHN SIMPSON
2017-06-28PSC02Notification of Depfa Bank Plc as a person with significant control on 2016-04-06
2017-06-28PSC05Change of details for Dalkeith Spv (Holdings) Limited as a person with significant control on 2016-04-06
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-07-01AP03Appointment of Mrs Sarah Dippenaar as company secretary on 2016-07-01
2016-07-01TM02Termination of appointment of Michael John Gillespie on 2016-07-01
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR FABRICE ETIENNE MARIE KUN-DARBOIS
2016-04-21AP01DIRECTOR APPOINTED MRS NICOLA COVINGTON
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-25AR0121/01/16 ANNUAL RETURN FULL LIST
2015-06-02TM02Termination of appointment of Sarah Mcateer on 2015-06-01
2015-06-01AP03Appointment of Mr Michael John Gillespie as company secretary on 2015-06-01
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-23AR0121/01/15 ANNUAL RETURN FULL LIST
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER
2014-12-01AP01DIRECTOR APPOINTED MR FABRICE ETIENNE MARIE KUN-DARBOIS
2014-12-01AP01DIRECTOR APPOINTED MR ION BRUCE BALFOUR
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-21AR0118/01/14 FULL LIST
2014-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH MCATEER / 20/01/2014
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE WADDINGTON / 13/09/2013
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA LOUISE ROSHIER / 13/09/2013
2013-07-25AP01DIRECTOR APPOINTED MS ANGELA LOUISE ROSHIER
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER
2013-05-24AP01DIRECTOR APPOINTED MR ADAM GEORGE WADDINGTON
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FREEMAN
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AP01DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER
2013-01-24AR0118/01/13 FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEREK FREEMAN / 26/09/2012
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHNSTONE
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0118/01/12 FULL LIST
2012-02-09RP04SECOND FILING FOR FORM AP01
2012-02-09ANNOTATIONClarification
2011-12-02AP01DIRECTOR APPOINTED MR ANDREW DEREK FREEMAN
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NASH
2011-12-02AP01DIRECTOR APPOINTED MR BENJAMIN MAURICE EDWARD JOHNSTONE
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ENGEL KOOLHAAS
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0118/01/11 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0118/01/10 FULL LIST
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KIERON MEADE
2009-05-01288aDIRECTOR APPOINTED CHRISTOPHER WILLIAMS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR BARRY WHITE
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-04288aSECRETARY APPOINTED SARAH MCATEER
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY WENDY STEWART
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR WIM BLAASSE
2008-06-24288aDIRECTOR APPOINTED PAUL WILLIAM NASH
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288bSECRETARY RESIGNED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-13363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: WOODSIDE HOUSE WOODSIDE TERRACE GLASGOW G3 7XH
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24288aNEW SECRETARY APPOINTED
2006-08-24288bSECRETARY RESIGNED
2006-02-15363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2005-01-24363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DALKEITH SPV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DALKEITH SPV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-08-06 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
FLOATING CHARGE 2002-07-24 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALKEITH SPV LIMITED

Intangible Assets
Patents
We have not found any records of DALKEITH SPV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALKEITH SPV LIMITED
Trademarks
We have not found any records of DALKEITH SPV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALKEITH SPV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as DALKEITH SPV LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where DALKEITH SPV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALKEITH SPV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALKEITH SPV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.