Company NameAlexander Dennis Limited
DirectorsMichael Gavin Stewart and Richard Paul Davies
Company StatusActive
Company NumberSC268016
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 10 months ago)
Previous NameDMWS 662 Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Michael Gavin Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2008(4 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Central Boulevard
Larbert
FK5 4RU
Scotland
Secretary NameMs Julie Thomson
StatusCurrent
Appointed24 July 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address9 Central Boulevard
Central Park
Larbert
FK5 4RU
Scotland
Director NameMr Richard Paul Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Central Boulevard Central Park
Larbert
FK5 4RU
Scotland
Director NameMr Maurice James Barr
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bank Place
Shotts
ML7 4JX
Scotland
Director NameMr Francis Thomas Daly
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8/2 Uddingston Road
Bothwell
Glasgow
G71 8PH
Scotland
Secretary NameMr Francis Thomas Daly
NationalityBritish
StatusResigned
Appointed20 May 2004(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8/2 Uddingston Road
Bothwell
Glasgow
G71 8PH
Scotland
Director NameDavid Richard Quainton
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2006)
RoleCommercial Director
Correspondence AddressGrey Crag
Portinscale
Keswick
Cumbria
CA12 5TX
Director NameMr David Harraghy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 28 May 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameWilliam Manson Simpson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2015)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameIan William Moore
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2007)
RoleManaging Director
Correspondence AddressThe Gables
Rugby Road
Harborough Magna
Warwickshire
CV23 0HL
Director NameMr James Hastie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2007)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address64a Colquhoun Street
Helensburgh
G84 9JP
Scotland
Director NameWilliam Cameron
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 2008)
RoleCompany Chairman
Correspondence AddressFlat 8
31 Kinnear Road
Edinburgh
Midlothian
EH3 5PG
Scotland
Director NameClive John Peter Hodgson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 2009)
RoleSales Director
Correspondence AddressLocka Oldhall
Locka Lane Arkholme
Carnforth
Lancashire
LA6 1BD
Director NameArthur Anderson Whiteside
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2006(2 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 May 2019)
RoleAuto Motive Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Colin Dugaid Robertson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Brian Joseph Davidson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentwood
Newlands Road
Cloughton
North Yorkshire
YO13 0AR
Secretary NameAnne-Marie Roberts
NationalityBritish
StatusResigned
Appointed29 November 2007(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 April 2012)
RoleGroup Tax Manager
Correspondence Address2 Pathfoot Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4SD
Scotland
Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(5 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameGordon Campbell McKelvie
NationalityBritish
StatusResigned
Appointed16 April 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2016)
RoleCompany Director
Correspondence Address5 - 9 Central Boulevard
Central Park
Larbet
Falkirk
FK5 4RU
Scotland
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameMrs Jill Esther Adamson
StatusResigned
Appointed15 March 2016(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 2019)
RoleCompany Director
Correspondence Address9 Central Boulevard
Central Park
Larbert
Stirlingshire
FK5 4RU
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewww.alexander-dennis.com/
Email address[email protected]
Telephone0845 3589988
Telephone regionUnknown

Location

Registered Address9 Central Boulevard
Larbert
FK5 4RU
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

1m at £0.01Colin Robertson
6.18%
Ordinary
892.6k at £0.01Deborah Robertson
5.25%
Ordinary
7.5m at £0.01Hgt Investments Limited Fund B
44.42%
Ordinary
5.6m at £0.01Noble Grossart Investments LTD
33.22%
Ordinary
1.8m at £0.01Hgt Investments Limited Fund A
10.64%
Ordinary
50k at £0.01Jacqueline Stewart
0.29%
Ordinary

Financials

Year2014
Turnover£502,675,000
Gross Profit£73,724,000
Net Worth-£4,052,000
Cash£43,980,000
Current Liabilities£180,893,000

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

25 October 2010Delivered 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 2010Delivered 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 2010Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2012Delivered 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 2010Delivered 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 2004Delivered 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 2023Delivered 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 2023Delivered 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 2021Delivered on: 15 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
19 February 2021Delivered on: 1 March 2021
Persons entitled: The Bank of Nova Scotia (As Administrative Agent)

Classification: A registered charge
Outstanding
19 February 2021Delivered on: 24 February 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: None.
Outstanding
19 February 2021Delivered on: 24 February 2021
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Outstanding
19 February 2021Delivered 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 2015Delivered on: 31 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 June 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered on: 21 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2023Alterations to floating charge SC2680160027 (19 pages)
21 December 2023Alterations to floating charge SC2680160028 (19 pages)
21 December 2023Alterations to floating charge SC2680160019 (19 pages)
21 December 2023Alterations to floating charge SC2680160030 (19 pages)
20 December 2023Alterations to floating charge SC2680160022 (19 pages)
20 December 2023Alterations to floating charge SC2680160026 (19 pages)
19 December 2023Registration of charge SC2680160034, created on 15 December 2023 (20 pages)
8 December 2023Full accounts made up to 1 January 2023 (38 pages)
10 November 2023Registration of charge SC2680160033, created on 10 November 2023 (26 pages)
7 September 2023Registration of charge SC2680160032, created on 6 September 2023 (14 pages)
7 September 2023Registration of charge SC2680160031, created on 6 September 2023 (17 pages)
6 September 2023Alterations to floating charge SC2680160019 (17 pages)
6 September 2023Alterations to floating charge SC2680160030 (136 pages)
6 September 2023Alterations to floating charge SC2680160028 (17 pages)
6 September 2023Alterations to floating charge SC2680160027 (16 pages)
30 August 2023Registration of charge SC2680160029, created on 25 August 2023 (25 pages)
30 August 2023Registration of charge SC2680160028, created on 25 August 2023 (18 pages)
30 August 2023Registration of charge SC2680160027, created on 25 August 2023 (18 pages)
30 August 2023Registration of charge SC2680160030, created on 25 August 2023 (20 pages)
29 August 2023Registration of charge SC2680160026, created on 25 August 2023 (20 pages)
17 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
17 March 2023Previous accounting period shortened from 2 January 2023 to 1 January 2023 (1 page)
10 February 2023Registration of charge SC2680160025, created on 3 February 2023 (17 pages)
7 February 2023Registration of charge SC2680160024, created on 3 February 2023 (13 pages)
18 January 2023Statement of company's objects (2 pages)
10 October 2022Full accounts made up to 2 January 2022 (39 pages)
15 June 2022Registered 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 2022Registered 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 2022Registered 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 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
17 March 2022Previous accounting period extended from 27 December 2021 to 2 January 2022 (1 page)
10 December 2021Full accounts made up to 27 December 2020 (40 pages)
15 November 2021Registration of charge SC2680160023, created on 5 November 2021 (10 pages)
5 August 2021Change of details for Nfi International Limited as a person with significant control on 28 May 2019 (2 pages)
14 July 2021Withdrawal of a person with significant control statement on 14 July 2021 (2 pages)
14 July 2021Notification of Nfi International Limited as a person with significant control on 28 May 2019 (2 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
7 April 2021Full accounts made up to 29 December 2019 (46 pages)
11 March 2021Alterations to floating charge SC2680160019 (67 pages)
10 March 2021Memorandum and Articles of Association (30 pages)
10 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 March 2021Alterations to floating charge SC2680160022 (66 pages)
1 March 2021Registration of charge SC2680160022, created on 19 February 2021 (20 pages)
24 February 2021Registration of charge SC2680160021, created on 19 February 2021 (25 pages)
24 February 2021Registration of charge SC2680160020, created on 19 February 2021 (26 pages)
23 February 2021Registration of charge SC2680160019, created on 19 February 2021 (18 pages)
9 December 2020Current accounting period shortened from 29 December 2020 to 27 December 2020 (1 page)
5 October 2020Appointment of Richard Paul Davies as a director on 9 August 2020 (2 pages)
5 October 2020Termination of appointment of Colin Dugaid Robertson as a director on 30 September 2020 (1 page)
25 May 2020Confirmation statement made on 3 May 2020 with updates (7 pages)
17 December 2019Register inspection address has been changed to 9 Central Park Larbert FK5 4RU (1 page)
17 December 2019Register(s) moved to registered inspection location 9 Central Park Larbert FK5 4RU (1 page)
17 December 2019Current accounting period shortened from 31 December 2019 to 29 December 2019 (1 page)
23 August 2019Memorandum and Articles of Association (29 pages)
23 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
24 July 2019Notification of a person with significant control statement (2 pages)
24 July 2019Appointment of Ms Julie Thomson as a secretary on 24 July 2019 (2 pages)
24 July 2019Termination of appointment of Jill Esther Adamson as a secretary on 24 July 2019 (1 page)
18 July 2019Particulars of variation of rights attached to shares (2 pages)
10 July 2019Change of share class name or designation (2 pages)
19 June 2019Satisfaction of charge SC2680160013 in full (4 pages)
19 June 2019Satisfaction of charge SC2680160018 in full (4 pages)
19 June 2019Satisfaction of charge SC2680160014 in full (3 pages)
19 June 2019Satisfaction of charge SC2680160012 in full (4 pages)
19 June 2019Satisfaction of charge SC2680160015 in full (4 pages)
19 June 2019Satisfaction of charge SC2680160017 in full (4 pages)
19 June 2019Satisfaction of charge SC2680160016 in full (4 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
3 June 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 179,301.95
(9 pages)
3 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2019Termination of appointment of David Ronald Giffin as a director on 28 May 2019 (1 page)
29 May 2019Cessation of Noble Grossart Investments Limited as a person with significant control on 28 May 2019 (1 page)
29 May 2019Termination of appointment of Stephen John Clayton as a director on 28 May 2019 (1 page)
29 May 2019Termination of appointment of David Harraghy as a director on 28 May 2019 (1 page)
29 May 2019Cessation of Hgt Investments Limited as a person with significant control on 28 May 2019 (1 page)
17 May 2019Confirmation statement made on 3 May 2019 with updates (8 pages)
17 May 2019Termination of appointment of Arthur Anderson Whiteside as a director on 9 May 2019 (1 page)
1 March 2019Second filing of a statement of capital following an allotment of shares on 20 December 2018
  • GBP 169,906.3325
(12 pages)
28 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 169,906.35
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/03/2019
(9 pages)
3 October 2018Second filing of a statement of capital following an allotment of shares on 26 October 2017
  • GBP 169,906.10
(12 pages)
12 July 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
16 May 2018Confirmation statement made on 3 May 2018 with updates (7 pages)
19 January 2018Statement of capital following an allotment of shares on 26 October 2017
  • GBP 169,906.05
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/10/2018
(9 pages)
10 January 2018Resolutions
  • RES13 ‐ Shares created authourised capital increase authorised 26/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 December 2017Second filing of Confirmation Statement dated 03/05/2017 (5 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
24 May 201703/05/17 Statement of Capital gbp 169905.35
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 28/12/2017
(6 pages)
24 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 169,905.35
(8 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 169,905.35
(8 pages)
29 March 2016Appointment of Mrs Jill Esther Adamson as a secretary on 15 March 2016 (2 pages)
29 March 2016Termination of appointment of Gordon Campbell Mckelvie as a secretary on 15 March 2016 (1 page)
29 March 2016Appointment of Mrs Jill Esther Adamson as a secretary on 15 March 2016 (2 pages)
29 March 2016Termination of appointment of Gordon Campbell Mckelvie as a secretary on 15 March 2016 (1 page)
2 July 2015Termination of appointment of William Manson Simpson as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of William Manson Simpson as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of William Manson Simpson as a director on 1 July 2015 (1 page)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 169,905.35
(19 pages)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 169,905.35
(19 pages)
7 May 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
7 May 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
31 March 2015Registration of charge SC2680160018, created on 20 March 2015 (25 pages)
31 March 2015Registration of charge SC2680160018, created on 20 March 2015 (25 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
4 July 2014Appointment of Mr David Ronald Giffin as a director (3 pages)
4 July 2014Appointment of Mr David Ronald Giffin as a director (3 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 169,905.35
(18 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 169,905.35
(18 pages)
3 June 2014Secretary's details changed for Gordon Campbell Mckelvie on 19 May 2014 (3 pages)
3 June 2014Secretary's details changed for Gordon Campbell Mckelvie on 19 May 2014 (3 pages)
13 May 2014Termination of appointment of David Murray as a director (2 pages)
13 May 2014Termination of appointment of David Murray as a director (2 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 169,905.35
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 169,905.35
(4 pages)
27 June 2013Registration of charge 2680160016 (10 pages)
27 June 2013Registration of charge 2680160016 (10 pages)
27 June 2013Registration of charge 2680160017 (10 pages)
27 June 2013Registration of charge 2680160017 (10 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
21 June 2013Registration of charge 2680160015 (22 pages)
21 June 2013Registration of charge 2680160013 (22 pages)
21 June 2013Registration of charge 2680160013 (22 pages)
21 June 2013Registration of charge 2680160012 (16 pages)
21 June 2013Registration of charge 2680160015 (22 pages)
21 June 2013Registration of charge 2680160014 (26 pages)
21 June 2013Registration of charge 2680160014 (26 pages)
21 June 2013Registration of charge 2680160012 (16 pages)
20 June 2013Satisfaction of charge 10 in full (4 pages)
20 June 2013Satisfaction of charge 5 in full (4 pages)
20 June 2013Satisfaction of charge 11 in full (4 pages)
20 June 2013Satisfaction of charge 6 in full (4 pages)
20 June 2013Satisfaction of charge 11 in full (4 pages)
20 June 2013Satisfaction of charge 6 in full (4 pages)
20 June 2013Satisfaction of charge 9 in full (4 pages)
20 June 2013Satisfaction of charge 9 in full (4 pages)
20 June 2013Satisfaction of charge 10 in full (4 pages)
20 June 2013Satisfaction of charge 5 in full (4 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (19 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (19 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (21 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (21 pages)
24 July 2012Group of companies' accounts made up to 31 December 2011 (54 pages)
24 July 2012Group of companies' accounts made up to 31 December 2011 (54 pages)
12 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/08/2012.
(20 pages)
12 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/08/2012.
(20 pages)
31 May 2012Director's details changed for David Harraghy on 16 May 2012 (2 pages)
31 May 2012Director's details changed for Arthur Anderson Whiteside on 16 May 2012 (2 pages)
31 May 2012Director's details changed for Mr. Stephen John Clayton on 16 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Michael Stewart on 16 May 2012 (2 pages)
31 May 2012Director's details changed for David Harraghy on 16 May 2012 (2 pages)
31 May 2012Director's details changed for William Manson Simpson on 16 May 2012 (2 pages)
31 May 2012Director's details changed for William Manson Simpson on 16 May 2012 (2 pages)
31 May 2012Director's details changed for Mr. Stephen John Clayton on 16 May 2012 (2 pages)
31 May 2012Director's details changed for Arthur Anderson Whiteside on 16 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Michael Stewart on 16 May 2012 (2 pages)
31 May 2012Director's details changed for David Douglas Murray on 16 May 2012 (2 pages)
31 May 2012Director's details changed for David Douglas Murray on 16 May 2012 (2 pages)
31 May 2012Director's details changed for Colin Robertson on 16 May 2012 (2 pages)
31 May 2012Director's details changed for Colin Robertson on 16 May 2012 (2 pages)
17 May 2012Termination of appointment of Anne-Marie Roberts as a secretary (2 pages)
17 May 2012Appointment of Gordon Campbell Mckelvie as a secretary (4 pages)
17 May 2012Appointment of Gordon Campbell Mckelvie as a secretary (4 pages)
17 May 2012Termination of appointment of Anne-Marie Roberts as a secretary (2 pages)
19 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 160,979.53
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 160,979.53
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 160,979.53
(4 pages)
2 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase authorised capital 09/08/2011
(1 page)
2 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase authorised capital 09/08/2011
(1 page)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 June 2011Director's details changed for David Douglas Murray on 13 June 2011 (3 pages)
16 June 2011Director's details changed for David Douglas Murray on 13 June 2011 (3 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (19 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (19 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
3 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
3 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
3 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
3 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (19 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (19 pages)
10 December 2009Termination of appointment of Clive Hodgson as a director (1 page)
10 December 2009Termination of appointment of Brian Davidson as a director (2 pages)
10 December 2009Termination of appointment of Clive Hodgson as a director (1 page)
10 December 2009Termination of appointment of Brian Davidson as a director (2 pages)
6 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 September 2009Gbp ic 160579/160479\15/07/09\gbp sr [email protected]=100\ (1 page)
14 September 2009Gbp ic 160579/160479\15/07/09\gbp sr [email protected]=100\ (1 page)
29 July 2009Memorandum and Articles of Association (21 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(5)(a) ca 2006 17/07/2009
(1 page)
29 July 2009Memorandum and Articles of Association (21 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(5)(a) ca 2006 17/07/2009
(1 page)
10 July 2009Director appointed stephen john clayton (2 pages)
10 July 2009Director appointed stephen john clayton (2 pages)
25 June 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
25 June 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
3 June 2009Return made up to 18/05/09; full list of members (8 pages)
3 June 2009Return made up to 18/05/09; full list of members (8 pages)
22 May 2009Director's change of particulars / colin robertson / 02/04/2009 (1 page)
22 May 2009Director's change of particulars / colin robertson / 02/04/2009 (1 page)
3 December 2008Appointment terminated director william cameron (1 page)
3 December 2008Appointment terminated director william cameron (1 page)
29 August 2008Director appointed michael stewart (4 pages)
29 August 2008Director appointed michael stewart (4 pages)
17 June 2008Return made up to 18/05/08; change of members (10 pages)
17 June 2008Return made up to 18/05/08; change of members (10 pages)
17 June 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
17 June 2008Group 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 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2008£ ic 161179/160579 20/12/07 £ sr [email protected]=600 (2 pages)
6 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
12 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
12 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
5 June 2007Return made up to 18/05/07; change of members (11 pages)
5 June 2007Return made up to 18/05/07; change of members (11 pages)
11 May 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (1 page)
17 April 2007Group of companies' accounts made up to 30 September 2006 (35 pages)
17 April 2007Group of companies' accounts made up to 30 September 2006 (35 pages)
12 April 2007Nc inc already adjusted 04/04/07 (1 page)
12 April 2007Ad 04/04/07--------- £ si [email protected]=8479 £ ic 152700/161179 (2 pages)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2007Ad 04/04/07--------- £ si [email protected]=8479 £ ic 152700/161179 (2 pages)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2007Nc inc already adjusted 04/04/07 (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
2 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
2 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
20 March 2006Group of companies' accounts made up to 30 September 2005 (38 pages)
20 March 2006Group of companies' accounts made up to 30 September 2005 (38 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
2 December 2005Partic of mort/charge * (6 pages)
2 December 2005Partic of mort/charge * (6 pages)
16 May 2005Return made up to 18/05/05; full list of members (11 pages)
16 May 2005Return made up to 18/05/05; full list of members (11 pages)
14 May 2005Dec mort/charge * (2 pages)
14 May 2005Dec mort/charge * (2 pages)
6 April 2005Partic of mort/charge * (3 pages)
6 April 2005Partic of mort/charge * (3 pages)
3 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
3 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
11 January 2005Ad 21/12/04--------- £ si [email protected]=2700 £ ic 150000/152700 (2 pages)
11 January 2005Ad 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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 October 2004£ nc 150000/165000 30/09/04 (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
8 July 2004Partic of mort/charge * (25 pages)
8 July 2004Partic of mort/charge * (25 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 May 2004Partic of mort/charge * (9 pages)
25 May 2004Partic of mort/charge * (9 pages)
24 May 2004Nc inc already adjusted 21/05/04 (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Ad 21/05/04--------- £ si [email protected]=149999 £ ic 1/150000 (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2004Ad 21/05/04--------- £ si [email protected]=149999 £ ic 1/150000 (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Nc inc already adjusted 21/05/04 (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New director appointed (2 pages)
21 May 2004Company name changed dmws 662 LIMITED\certificate issued on 21/05/04 (3 pages)
21 May 2004Company name changed dmws 662 LIMITED\certificate issued on 21/05/04 (3 pages)
18 May 2004Incorporation (25 pages)
18 May 2004Incorporation (25 pages)