ALEXANDER DENNIS LIMITED

Company Documents

DateDescription
27/06/2527 June 2025 Alterations to floating charge SC2680160039

View Document

27/06/2527 June 2025 Alterations to floating charge SC2680160022

View Document

27/06/2527 June 2025 Alterations to floating charge SC2680160026

View Document

25/06/2525 June 2025 Registration of charge SC2680160040, created on 2025-06-24

View Document

24/06/2524 June 2025 Registration of charge SC2680160038, created on 2025-06-20

View Document

24/06/2524 June 2025 Registration of charge SC2680160039, created on 2025-06-13

View Document

18/06/2518 June 2025 Registration of charge SC2680160037, created on 2025-06-13

View Document

18/06/2518 June 2025 Registration of charge SC2680160036, created on 2025-06-13

View Document

06/06/256 June 2025 Satisfaction of charge SC2680160029 in full

View Document

06/06/256 June 2025 Satisfaction of charge SC2680160019 in full

View Document

06/06/256 June 2025 Satisfaction of charge SC2680160027 in full

View Document

06/06/256 June 2025 Satisfaction of charge SC2680160028 in full

View Document

06/06/256 June 2025 Satisfaction of charge SC2680160025 in full

View Document

06/06/256 June 2025 Satisfaction of charge SC2680160021 in full

View Document

06/06/256 June 2025 Satisfaction of charge SC2680160031 in full

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

08/05/258 May 2025 Registration of charge SC2680160035, created on 2025-05-07

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

12/03/2412 March 2024 Previous accounting period shortened from 2024-01-01 to 2023-12-31

View Document

11/03/2411 March 2024 Current accounting period shortened from 2025-01-01 to 2024-12-31

View Document

21/12/2321 December 2023 Alterations to floating charge SC2680160028

View Document

21/12/2321 December 2023 Alterations to floating charge SC2680160019

View Document

21/12/2321 December 2023 Alterations to floating charge SC2680160030

View Document

21/12/2321 December 2023 Alterations to floating charge SC2680160027

View Document

20/12/2320 December 2023 Alterations to floating charge SC2680160026

View Document

20/12/2320 December 2023 Alterations to floating charge SC2680160022

View Document

19/12/2319 December 2023 Registration of charge SC2680160034, created on 2023-12-15

View Document

08/12/238 December 2023 Full accounts made up to 2023-01-01

View Document

10/11/2310 November 2023 Registration of charge SC2680160033, created on 2023-11-10

View Document

07/09/237 September 2023 Registration of charge SC2680160031, created on 2023-09-06

View Document

07/09/237 September 2023 Registration of charge SC2680160032, created on 2023-09-06

View Document

06/09/236 September 2023 Alterations to floating charge SC2680160028

View Document

06/09/236 September 2023 Alterations to floating charge SC2680160019

View Document

06/09/236 September 2023 Alterations to floating charge SC2680160030

View Document

06/09/236 September 2023 Alterations to floating charge SC2680160027

View Document

30/08/2330 August 2023 Registration of charge SC2680160030, created on 2023-08-25

View Document

30/08/2330 August 2023 Registration of charge SC2680160029, created on 2023-08-25

View Document

30/08/2330 August 2023 Registration of charge SC2680160028, created on 2023-08-25

View Document

30/08/2330 August 2023 Registration of charge SC2680160027, created on 2023-08-25

View Document

29/08/2329 August 2023 Registration of charge SC2680160026, created on 2023-08-25

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

17/03/2317 March 2023 Previous accounting period shortened from 2023-01-02 to 2023-01-01

View Document

10/02/2310 February 2023 Registration of charge SC2680160025, created on 2023-02-03

View Document

07/02/237 February 2023 Registration of charge SC2680160024, created on 2023-02-03

View Document

18/01/2318 January 2023 Statement of company's objects

View Document

10/10/2210 October 2022 Full accounts made up to 2022-01-02

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

10/12/2110 December 2021 Full accounts made up to 2020-12-27

View Document

15/11/2115 November 2021 Registration of charge SC2680160023, created on 2021-11-05

View Document

05/08/215 August 2021 Change of details for Nfi International Limited as a person with significant control on 2019-05-28

View Document

14/07/2114 July 2021 Notification of Nfi International Limited as a person with significant control on 2019-05-28

View Document

14/07/2114 July 2021 Withdrawal of a person with significant control statement on 2021-07-14

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

17/12/1917 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT REG PSC

View Document

17/12/1917 December 2019 SAIL ADDRESS CREATED

View Document

17/12/1917 December 2019 CURRSHO FROM 31/12/2019 TO 29/12/2019

View Document

23/08/1923 August 2019 ALTER ARTICLES 19/08/2019

View Document

23/08/1923 August 2019 ARTICLES OF ASSOCIATION

View Document

29/07/1929 July 2019 ADOPT ARTICLES 28/05/2019

View Document

24/07/1924 July 2019 SECRETARY APPOINTED MS JULIE THOMSON

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, SECRETARY JILL ADAMSON

View Document

24/07/1924 July 2019 NOTIFICATION OF PSC STATEMENT ON 28/05/2019

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680160018

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680160017

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680160016

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680160014

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680160015

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680160012

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680160013

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/193 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 179301.95

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRAGHY

View Document

29/05/1929 May 2019 CESSATION OF HGT INVESTMENTS LIMITED AS A PSC

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GIFFIN

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAYTON

View Document

29/05/1929 May 2019 CESSATION OF NOBLE GROSSART INVESTMENTS LIMITED AS A PSC

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WHITESIDE

View Document

01/03/191 March 2019 SECOND FILED SH01 - 20/12/18 STATEMENT OF CAPITAL GBP 169906.3325

View Document

28/01/1928 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 169906.35

View Document

03/10/183 October 2018 SECOND FILED SH01 - 26/10/17 STATEMENT OF CAPITAL GBP 169906.10

View Document

12/07/1812 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

19/01/1819 January 2018 26/10/17 STATEMENT OF CAPITAL GBP 169906.05

View Document

10/01/1810 January 2018 ADOPT ARTICLES 26/10/2017

View Document

28/12/1728 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/05/2017

View Document

12/06/1712 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 169905.35

View Document

21/06/1621 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY GORDON MCKELVIE

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MRS JILL ESTHER ADAMSON

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMPSON

View Document

05/06/155 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2680160018

View Document

26/01/1526 January 2015 ADOPT ARTICLES 16/01/2015

View Document

18/09/1418 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR DAVID RONALD GIFFIN

View Document

05/06/145 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / GORDON CAMPBELL MCKELVIE / 19/05/2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

21/01/1421 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 169905.35

View Document

21/01/1421 January 2014 ADOPT ARTICLES 15/01/2014

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2680160017

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2680160016

View Document

26/06/1326 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2680160015

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2680160013

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2680160012

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2680160014

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/05/1330 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

29/10/1229 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

21/08/1221 August 2012 SECOND FILING WITH MUD 18/05/12 FOR FORM AR01

View Document

24/07/1224 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS MURRAY / 16/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ANDERSON WHITESIDE / 16/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERTSON / 16/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MANSON SIMPSON / 16/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEWART / 16/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN JOHN CLAYTON / 16/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRAGHY / 16/05/2012

View Document

17/05/1217 May 2012 SECRETARY APPOINTED GORDON CAMPBELL MCKELVIE

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE ROBERTS

View Document

19/04/1219 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 160979.53

View Document

02/03/122 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS MURRAY / 13/06/2011

View Document

16/06/1116 June 2011 ADOPT ARTICLES 13/06/2011

View Document

15/06/1115 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/08/1010 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/08/103 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

03/08/103 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

03/08/103 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

17/06/1017 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR CLIVE HODGSON

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIDSON

View Document

06/11/096 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/09/0914 September 2009 GBP IC 160579/160479 15/07/09 GBP SR [email protected]=100

View Document

29/07/0929 July 2009 SECT 175(5)(A) CA 2006 17/07/2009

View Document

29/07/0929 July 2009 ARTICLES OF ASSOCIATION

View Document

29/07/0929 July 2009 ALTER ARTICLES 17/07/2009

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED STEPHEN JOHN CLAYTON

View Document

25/06/0925 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERTSON / 02/04/2009

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CAMERON

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MICHAEL STEWART

View Document

17/06/0817 June 2008 RETURN MADE UP TO 18/05/08; CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 £ IC 161179/160579 20/12/07 £ SR [email protected]=600

View Document

06/02/086 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/05/07; CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 £ NC 165000/190000 04/04

View Document

12/04/0712 April 2007 NC INC ALREADY ADJUSTED 04/04/07

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 PARTIC OF MORT/CHARGE *****

View Document

16/05/0516 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

14/05/0514 May 2005 DEC MORT/CHARGE *****

View Document

06/04/056 April 2005 PARTIC OF MORT/CHARGE *****

View Document

03/03/053 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

04/10/044 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 £ NC 150000/165000 30/09/04

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 PARTIC OF MORT/CHARGE *****

View Document

27/05/0427 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 PARTIC OF MORT/CHARGE *****

View Document

24/05/0424 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/0424 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 £ NC 100/150000 21/05

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 SUB-DIVIDE SHARES 21/05/04

View Document

24/05/0424 May 2004 NC INC ALREADY ADJUSTED 21/05/04

View Document

21/05/0421 May 2004 COMPANY NAME CHANGED DMWS 662 LIMITED CERTIFICATE ISSUED ON 21/05/04

View Document

18/05/0418 May 2004 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