Larbert
FK5 4RU
Scotland
Secretary Name | Ms Julie Thomson |
---|---|
Status | Current |
Appointed | 24 July 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Central Boulevard Central Park Larbert FK5 4RU Scotland |
Director Name | Mr Richard Paul Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 9 Central Boulevard Central Park Larbert FK5 4RU Scotland |
Director Name | Mr Maurice James Barr |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bank Place Shotts ML7 4JX Scotland |
Director Name | Mr Francis Thomas Daly |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8/2 Uddingston Road Bothwell Glasgow G71 8PH Scotland |
Secretary Name | Mr Francis Thomas Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8/2 Uddingston Road Bothwell Glasgow G71 8PH Scotland |
Director Name | David Richard Quainton |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2006) |
Role | Commercial Director |
Correspondence Address | Grey Crag Portinscale Keswick Cumbria CA12 5TX |
Director Name | Mr David Harraghy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 May 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | William Manson Simpson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2015) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Ian William Moore |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2007) |
Role | Managing Director |
Correspondence Address | The Gables Rugby Road Harborough Magna Warwickshire CV23 0HL |
Director Name | Mr James Hastie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2007) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 64a Colquhoun Street Helensburgh G84 9JP Scotland |
Director Name | William Cameron |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 2008) |
Role | Company Chairman |
Correspondence Address | Flat 8 31 Kinnear Road Edinburgh Midlothian EH3 5PG Scotland |
Director Name | Clive John Peter Hodgson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 2009) |
Role | Sales Director |
Correspondence Address | Locka Oldhall Locka Lane Arkholme Carnforth Lancashire LA6 1BD |
Director Name | Arthur Anderson Whiteside |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 May 2019) |
Role | Auto Motive Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Colin Dugaid Robertson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Brian Joseph Davidson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentwood Newlands Road Cloughton North Yorkshire YO13 0AR |
Secretary Name | Anne-Marie Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 April 2012) |
Role | Group Tax Manager |
Correspondence Address | 2 Pathfoot Drive Bridge Of Allan Stirling Stirlingshire FK9 4SD Scotland |
Director Name | Mr Stephen John Clayton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Gordon Campbell McKelvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2016) |
Role | Company Director |
Correspondence Address | 5 - 9 Central Boulevard Central Park Larbet Falkirk FK5 4RU Scotland |
Director Name | Mr David Ronald Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Mrs Jill Esther Adamson |
---|---|
Status | Resigned |
Appointed | 15 March 2016(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 July 2019) |
Role | Company Director |
Correspondence Address | 9 Central Boulevard Central Park Larbert Stirlingshire FK5 4RU Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | www.alexander-dennis.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3589988 |
Telephone region | Unknown |
Registered Address | 9 Central Boulevard Larbert FK5 4RU Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
1m at £0.01 | Colin Robertson 6.18% Ordinary |
---|---|
892.6k at £0.01 | Deborah Robertson 5.25% Ordinary |
7.5m at £0.01 | Hgt Investments Limited Fund B 44.42% Ordinary |
5.6m at £0.01 | Noble Grossart Investments LTD 33.22% Ordinary |
1.8m at £0.01 | Hgt Investments Limited Fund A 10.64% Ordinary |
50k at £0.01 | Jacqueline Stewart 0.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £502,675,000 |
Gross Profit | £73,724,000 |
Net Worth | -£4,052,000 |
Cash | £43,980,000 |
Current Liabilities | £180,893,000 |
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
25 October 2010 | Delivered on: 3 November 2010 Satisfied on: 20 June 2013 Persons entitled: Bank of Scotland PLC Classification: Shares charge Secured details: All sums due or to become due. Particulars: Shares and derivative assets and includes all rights benefits and sums. Fully Satisfied |
---|---|
2 August 2010 | Delivered on: 5 August 2010 Satisfied on: 20 June 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at glasgow road falkirk stg 45565. Fully Satisfied |
29 July 2010 | Delivered on: 5 August 2010 Satisfied on: 20 June 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 November 2005 | Delivered on: 2 December 2005 Satisfied on: 2 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold property known as plaxtons coachworks, widbury hill, ware, hertfordshire HD253306. Fully Satisfied |
31 March 2005 | Delivered on: 6 April 2005 Satisfied on: 2 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 91 glasgow road, falkirk. Fully Satisfied |
28 June 2004 | Delivered on: 8 July 2004 Satisfied on: 14 May 2005 Persons entitled: Hsbc Bank PLC Classification: Security agreement Secured details: All sums due under the finance documents. Particulars: Fixed charges over the buses, the bus units etc...see mortgage document for full details. Fully Satisfied |
18 October 2012 | Delivered on: 29 October 2012 Satisfied on: 20 June 2013 Persons entitled: Bank of Scotland PLC Classification: Specific security deed in relation to marketable securities Secured details: All sums due or to become due. Particulars: Interest in the secured property (all present and future relevant marketable securities, rights and proceeds). See form for further details. Fully Satisfied |
25 October 2010 | Delivered on: 3 November 2010 Satisfied on: 20 June 2013 Persons entitled: Bank of Scotland PLC Classification: Pledge agreement Secured details: All sums due or to become due. Particulars: Right title and interest in an to the collateral. Fully Satisfied |
21 May 2004 | Delivered on: 25 May 2004 Satisfied on: 2 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 February 2023 | Delivered on: 10 February 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Together (one) all and whole the subjects known as 9 central boulevard, central park, FK5 4RU registered in the land register of scotland under title number STG32615; and (two) all and whole the subjects at bellsdyke road, stenhouse, larbert registered in the land register of scotland under title number STG75772. All as more particularly described in the instrument. Outstanding |
3 February 2023 | Delivered on: 7 February 2023 Persons entitled: The Bank of Nova Scotia (As Administrative Agent) Classification: A registered charge Particulars: (One) all and whole the subjects known as 9 central boulevard, central park, larbert, FK5 4RU registered in the land register of scotland under title number STG32615; and (two) all and whole the subjects at bellsdyke road, stenhouse, larbert registered in the land register of scotland under title number STG75772. Outstanding |
5 November 2021 | Delivered on: 15 November 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
19 February 2021 | Delivered on: 1 March 2021 Persons entitled: The Bank of Nova Scotia (As Administrative Agent) Classification: A registered charge Outstanding |
19 February 2021 | Delivered on: 24 February 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: None. Outstanding |
19 February 2021 | Delivered on: 24 February 2021 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Outstanding |
19 February 2021 | Delivered on: 23 February 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (as Defined in the Facility Agreement Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
20 March 2015 | Delivered on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 June 2013 | Delivered on: 27 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Tenants interest in lease over 9 central boulevard (block 5) central park, larbert STG32615. Notification of addition to or amendment of charge. Outstanding |
19 June 2013 | Delivered on: 27 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects on north north-east side of glasgow road, falkirk STG45565. Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 21 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 21 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 21 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 21 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 December 2023 | Alterations to floating charge SC2680160027 (19 pages) |
---|---|
21 December 2023 | Alterations to floating charge SC2680160028 (19 pages) |
21 December 2023 | Alterations to floating charge SC2680160019 (19 pages) |
21 December 2023 | Alterations to floating charge SC2680160030 (19 pages) |
20 December 2023 | Alterations to floating charge SC2680160022 (19 pages) |
20 December 2023 | Alterations to floating charge SC2680160026 (19 pages) |
19 December 2023 | Registration of charge SC2680160034, created on 15 December 2023 (20 pages) |
8 December 2023 | Full accounts made up to 1 January 2023 (38 pages) |
10 November 2023 | Registration of charge SC2680160033, created on 10 November 2023 (26 pages) |
7 September 2023 | Registration of charge SC2680160032, created on 6 September 2023 (14 pages) |
7 September 2023 | Registration of charge SC2680160031, created on 6 September 2023 (17 pages) |
6 September 2023 | Alterations to floating charge SC2680160019 (17 pages) |
6 September 2023 | Alterations to floating charge SC2680160030 (136 pages) |
6 September 2023 | Alterations to floating charge SC2680160028 (17 pages) |
6 September 2023 | Alterations to floating charge SC2680160027 (16 pages) |
30 August 2023 | Registration of charge SC2680160029, created on 25 August 2023 (25 pages) |
30 August 2023 | Registration of charge SC2680160028, created on 25 August 2023 (18 pages) |
30 August 2023 | Registration of charge SC2680160027, created on 25 August 2023 (18 pages) |
30 August 2023 | Registration of charge SC2680160030, created on 25 August 2023 (20 pages) |
29 August 2023 | Registration of charge SC2680160026, created on 25 August 2023 (20 pages) |
17 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
17 March 2023 | Previous accounting period shortened from 2 January 2023 to 1 January 2023 (1 page) |
10 February 2023 | Registration of charge SC2680160025, created on 3 February 2023 (17 pages) |
7 February 2023 | Registration of charge SC2680160024, created on 3 February 2023 (13 pages) |
18 January 2023 | Statement of company's objects (2 pages) |
10 October 2022 | Full accounts made up to 2 January 2022 (39 pages) |
15 June 2022 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to 9 Central Park Larbert FK5 4RU on 15 June 2022 (1 page) |
15 June 2022 | Registered office address changed from 9 Central Park Larbert FK5 4RU United Kingdom to 9 Central Boulevard Larbert FK5 4RU on 15 June 2022 (1 page) |
15 June 2022 | Registered office address changed from 9 Central Boulevard Larbert FK5 4RU Scotland to 9 Central Boulevard Larbert FK5 4RU on 15 June 2022 (1 page) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
17 March 2022 | Previous accounting period extended from 27 December 2021 to 2 January 2022 (1 page) |
10 December 2021 | Full accounts made up to 27 December 2020 (40 pages) |
15 November 2021 | Registration of charge SC2680160023, created on 5 November 2021 (10 pages) |
5 August 2021 | Change of details for Nfi International Limited as a person with significant control on 28 May 2019 (2 pages) |
14 July 2021 | Withdrawal of a person with significant control statement on 14 July 2021 (2 pages) |
14 July 2021 | Notification of Nfi International Limited as a person with significant control on 28 May 2019 (2 pages) |
17 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
7 April 2021 | Full accounts made up to 29 December 2019 (46 pages) |
11 March 2021 | Alterations to floating charge SC2680160019 (67 pages) |
10 March 2021 | Memorandum and Articles of Association (30 pages) |
10 March 2021 | Resolutions
|
9 March 2021 | Alterations to floating charge SC2680160022 (66 pages) |
1 March 2021 | Registration of charge SC2680160022, created on 19 February 2021 (20 pages) |
24 February 2021 | Registration of charge SC2680160021, created on 19 February 2021 (25 pages) |
24 February 2021 | Registration of charge SC2680160020, created on 19 February 2021 (26 pages) |
23 February 2021 | Registration of charge SC2680160019, created on 19 February 2021 (18 pages) |
9 December 2020 | Current accounting period shortened from 29 December 2020 to 27 December 2020 (1 page) |
5 October 2020 | Appointment of Richard Paul Davies as a director on 9 August 2020 (2 pages) |
5 October 2020 | Termination of appointment of Colin Dugaid Robertson as a director on 30 September 2020 (1 page) |
25 May 2020 | Confirmation statement made on 3 May 2020 with updates (7 pages) |
17 December 2019 | Register inspection address has been changed to 9 Central Park Larbert FK5 4RU (1 page) |
17 December 2019 | Register(s) moved to registered inspection location 9 Central Park Larbert FK5 4RU (1 page) |
17 December 2019 | Current accounting period shortened from 31 December 2019 to 29 December 2019 (1 page) |
23 August 2019 | Memorandum and Articles of Association (29 pages) |
23 August 2019 | Resolutions
|
29 July 2019 | Resolutions
|
24 July 2019 | Notification of a person with significant control statement (2 pages) |
24 July 2019 | Appointment of Ms Julie Thomson as a secretary on 24 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Jill Esther Adamson as a secretary on 24 July 2019 (1 page) |
18 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 July 2019 | Change of share class name or designation (2 pages) |
19 June 2019 | Satisfaction of charge SC2680160013 in full (4 pages) |
19 June 2019 | Satisfaction of charge SC2680160018 in full (4 pages) |
19 June 2019 | Satisfaction of charge SC2680160014 in full (3 pages) |
19 June 2019 | Satisfaction of charge SC2680160012 in full (4 pages) |
19 June 2019 | Satisfaction of charge SC2680160015 in full (4 pages) |
19 June 2019 | Satisfaction of charge SC2680160017 in full (4 pages) |
19 June 2019 | Satisfaction of charge SC2680160016 in full (4 pages) |
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
3 June 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
3 June 2019 | Resolutions
|
29 May 2019 | Termination of appointment of David Ronald Giffin as a director on 28 May 2019 (1 page) |
29 May 2019 | Cessation of Noble Grossart Investments Limited as a person with significant control on 28 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Stephen John Clayton as a director on 28 May 2019 (1 page) |
29 May 2019 | Termination of appointment of David Harraghy as a director on 28 May 2019 (1 page) |
29 May 2019 | Cessation of Hgt Investments Limited as a person with significant control on 28 May 2019 (1 page) |
17 May 2019 | Confirmation statement made on 3 May 2019 with updates (8 pages) |
17 May 2019 | Termination of appointment of Arthur Anderson Whiteside as a director on 9 May 2019 (1 page) |
1 March 2019 | Second filing of a statement of capital following an allotment of shares on 20 December 2018
|
28 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
3 October 2018 | Second filing of a statement of capital following an allotment of shares on 26 October 2017
|
12 July 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with updates (7 pages) |
19 January 2018 | Statement of capital following an allotment of shares on 26 October 2017
|
10 January 2018 | Resolutions
|
28 December 2017 | Second filing of Confirmation Statement dated 03/05/2017 (5 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
24 May 2017 | 03/05/17 Statement of Capital gbp 169905.35
|
24 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 March 2016 | Appointment of Mrs Jill Esther Adamson as a secretary on 15 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Gordon Campbell Mckelvie as a secretary on 15 March 2016 (1 page) |
29 March 2016 | Appointment of Mrs Jill Esther Adamson as a secretary on 15 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Gordon Campbell Mckelvie as a secretary on 15 March 2016 (1 page) |
2 July 2015 | Termination of appointment of William Manson Simpson as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of William Manson Simpson as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of William Manson Simpson as a director on 1 July 2015 (1 page) |
5 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
7 May 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
7 May 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
31 March 2015 | Registration of charge SC2680160018, created on 20 March 2015 (25 pages) |
31 March 2015 | Registration of charge SC2680160018, created on 20 March 2015 (25 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Resolutions
|
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
4 July 2014 | Appointment of Mr David Ronald Giffin as a director (3 pages) |
4 July 2014 | Appointment of Mr David Ronald Giffin as a director (3 pages) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 June 2014 | Secretary's details changed for Gordon Campbell Mckelvie on 19 May 2014 (3 pages) |
3 June 2014 | Secretary's details changed for Gordon Campbell Mckelvie on 19 May 2014 (3 pages) |
13 May 2014 | Termination of appointment of David Murray as a director (2 pages) |
13 May 2014 | Termination of appointment of David Murray as a director (2 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
27 June 2013 | Registration of charge 2680160016 (10 pages) |
27 June 2013 | Registration of charge 2680160016 (10 pages) |
27 June 2013 | Registration of charge 2680160017 (10 pages) |
27 June 2013 | Registration of charge 2680160017 (10 pages) |
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
21 June 2013 | Registration of charge 2680160015 (22 pages) |
21 June 2013 | Registration of charge 2680160013 (22 pages) |
21 June 2013 | Registration of charge 2680160013 (22 pages) |
21 June 2013 | Registration of charge 2680160012 (16 pages) |
21 June 2013 | Registration of charge 2680160015 (22 pages) |
21 June 2013 | Registration of charge 2680160014 (26 pages) |
21 June 2013 | Registration of charge 2680160014 (26 pages) |
21 June 2013 | Registration of charge 2680160012 (16 pages) |
20 June 2013 | Satisfaction of charge 10 in full (4 pages) |
20 June 2013 | Satisfaction of charge 5 in full (4 pages) |
20 June 2013 | Satisfaction of charge 11 in full (4 pages) |
20 June 2013 | Satisfaction of charge 6 in full (4 pages) |
20 June 2013 | Satisfaction of charge 11 in full (4 pages) |
20 June 2013 | Satisfaction of charge 6 in full (4 pages) |
20 June 2013 | Satisfaction of charge 9 in full (4 pages) |
20 June 2013 | Satisfaction of charge 9 in full (4 pages) |
20 June 2013 | Satisfaction of charge 10 in full (4 pages) |
20 June 2013 | Satisfaction of charge 5 in full (4 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (19 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (19 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
21 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (21 pages) |
21 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (21 pages) |
24 July 2012 | Group of companies' accounts made up to 31 December 2011 (54 pages) |
24 July 2012 | Group of companies' accounts made up to 31 December 2011 (54 pages) |
12 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders
|
12 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders
|
31 May 2012 | Director's details changed for David Harraghy on 16 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Arthur Anderson Whiteside on 16 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr. Stephen John Clayton on 16 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Michael Stewart on 16 May 2012 (2 pages) |
31 May 2012 | Director's details changed for David Harraghy on 16 May 2012 (2 pages) |
31 May 2012 | Director's details changed for William Manson Simpson on 16 May 2012 (2 pages) |
31 May 2012 | Director's details changed for William Manson Simpson on 16 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr. Stephen John Clayton on 16 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Arthur Anderson Whiteside on 16 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Michael Stewart on 16 May 2012 (2 pages) |
31 May 2012 | Director's details changed for David Douglas Murray on 16 May 2012 (2 pages) |
31 May 2012 | Director's details changed for David Douglas Murray on 16 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Colin Robertson on 16 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Colin Robertson on 16 May 2012 (2 pages) |
17 May 2012 | Termination of appointment of Anne-Marie Roberts as a secretary (2 pages) |
17 May 2012 | Appointment of Gordon Campbell Mckelvie as a secretary (4 pages) |
17 May 2012 | Appointment of Gordon Campbell Mckelvie as a secretary (4 pages) |
17 May 2012 | Termination of appointment of Anne-Marie Roberts as a secretary (2 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Director's details changed for David Douglas Murray on 13 June 2011 (3 pages) |
16 June 2011 | Director's details changed for David Douglas Murray on 13 June 2011 (3 pages) |
16 June 2011 | Resolutions
|
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (19 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (19 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
10 August 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
10 August 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
3 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
3 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
3 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
3 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (19 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (19 pages) |
10 December 2009 | Termination of appointment of Clive Hodgson as a director (1 page) |
10 December 2009 | Termination of appointment of Brian Davidson as a director (2 pages) |
10 December 2009 | Termination of appointment of Clive Hodgson as a director (1 page) |
10 December 2009 | Termination of appointment of Brian Davidson as a director (2 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
14 September 2009 | Gbp ic 160579/160479\15/07/09\gbp sr [email protected]=100\ (1 page) |
14 September 2009 | Gbp ic 160579/160479\15/07/09\gbp sr [email protected]=100\ (1 page) |
29 July 2009 | Memorandum and Articles of Association (21 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Memorandum and Articles of Association (21 pages) |
29 July 2009 | Resolutions
|
10 July 2009 | Director appointed stephen john clayton (2 pages) |
10 July 2009 | Director appointed stephen john clayton (2 pages) |
25 June 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
25 June 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
3 June 2009 | Return made up to 18/05/09; full list of members (8 pages) |
3 June 2009 | Return made up to 18/05/09; full list of members (8 pages) |
22 May 2009 | Director's change of particulars / colin robertson / 02/04/2009 (1 page) |
22 May 2009 | Director's change of particulars / colin robertson / 02/04/2009 (1 page) |
3 December 2008 | Appointment terminated director william cameron (1 page) |
3 December 2008 | Appointment terminated director william cameron (1 page) |
29 August 2008 | Director appointed michael stewart (4 pages) |
29 August 2008 | Director appointed michael stewart (4 pages) |
17 June 2008 | Return made up to 18/05/08; change of members (10 pages) |
17 June 2008 | Return made up to 18/05/08; change of members (10 pages) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
6 February 2008 | £ ic 161179/160579 20/12/07 £ sr [email protected]=600 (2 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | £ ic 161179/160579 20/12/07 £ sr [email protected]=600 (2 pages) |
6 February 2008 | Resolutions
|
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
12 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 18/05/07; change of members (11 pages) |
5 June 2007 | Return made up to 18/05/07; change of members (11 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (1 page) |
17 April 2007 | Group of companies' accounts made up to 30 September 2006 (35 pages) |
17 April 2007 | Group of companies' accounts made up to 30 September 2006 (35 pages) |
12 April 2007 | Nc inc already adjusted 04/04/07 (1 page) |
12 April 2007 | Ad 04/04/07--------- £ si [email protected]=8479 £ ic 152700/161179 (2 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Ad 04/04/07--------- £ si [email protected]=8479 £ ic 152700/161179 (2 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Nc inc already adjusted 04/04/07 (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
2 June 2006 | Return made up to 18/05/06; full list of members
|
2 June 2006 | Return made up to 18/05/06; full list of members
|
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
20 March 2006 | Group of companies' accounts made up to 30 September 2005 (38 pages) |
20 March 2006 | Group of companies' accounts made up to 30 September 2005 (38 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
2 December 2005 | Partic of mort/charge * (6 pages) |
2 December 2005 | Partic of mort/charge * (6 pages) |
16 May 2005 | Return made up to 18/05/05; full list of members (11 pages) |
16 May 2005 | Return made up to 18/05/05; full list of members (11 pages) |
14 May 2005 | Dec mort/charge * (2 pages) |
14 May 2005 | Dec mort/charge * (2 pages) |
6 April 2005 | Partic of mort/charge * (3 pages) |
6 April 2005 | Partic of mort/charge * (3 pages) |
3 March 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
3 March 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
11 January 2005 | Ad 21/12/04--------- £ si [email protected]=2700 £ ic 150000/152700 (2 pages) |
11 January 2005 | Ad 21/12/04--------- £ si [email protected]=2700 £ ic 150000/152700 (2 pages) |
4 October 2004 | £ nc 150000/165000 30/09/04 (1 page) |
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
4 October 2004 | £ nc 150000/165000 30/09/04 (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
8 July 2004 | Partic of mort/charge * (25 pages) |
8 July 2004 | Partic of mort/charge * (25 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
25 May 2004 | Partic of mort/charge * (9 pages) |
25 May 2004 | Partic of mort/charge * (9 pages) |
24 May 2004 | Nc inc already adjusted 21/05/04 (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Ad 21/05/04--------- £ si [email protected]=149999 £ ic 1/150000 (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | Ad 21/05/04--------- £ si [email protected]=149999 £ ic 1/150000 (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Nc inc already adjusted 21/05/04 (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
21 May 2004 | Company name changed dmws 662 LIMITED\certificate issued on 21/05/04 (3 pages) |
21 May 2004 | Company name changed dmws 662 LIMITED\certificate issued on 21/05/04 (3 pages) |
18 May 2004 | Incorporation (25 pages) |
18 May 2004 | Incorporation (25 pages) |