Company number SC268016
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, MIDLOTHIAN, EH2 4DF
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
GBP 169,905.35
; Termination of appointment of Gordon Campbell Mckelvie as a secretary on 15 March 2016. The most likely internet sites of ALEXANDER DENNIS LIMITED are www.alexanderdennis.co.uk, and www.alexander-dennis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Alexander Dennis Limited is a Private Limited Company.
The company registration number is SC268016. Alexander Dennis Limited has been working since 18 May 2004.
The present status of the company is Active. The registered address of Alexander Dennis Limited is 16 Charlotte Square Edinburgh Midlothian Eh2 4df. . ADAMSON, Jill Esther is a Secretary of the company. CLAYTON, Stephen John is a Director of the company. GIFFIN, David Ronald is a Director of the company. HARRAGHY, David is a Director of the company. ROBERTSON, Colin is a Director of the company. STEWART, Michael is a Director of the company. WHITESIDE, Arthur Anderson is a Director of the company. Secretary DALY, Francis Thomas has been resigned. Secretary MCKELVIE, Gordon Campbell has been resigned. Secretary ROBERTS, Anne-Marie has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BARR, Maurice James has been resigned. Director CAMERON, William has been resigned. Director DALY, Francis Thomas has been resigned. Director DAVIDSON, Brian Joseph has been resigned. Director HASTIE, James has been resigned. Director HODGSON, Clive John Peter has been resigned. Director MOORE, Ian William has been resigned. Director MURRAY, David Douglas has been resigned. Director QUAINTON, David Richard has been resigned. Director SIMPSON, William Manson has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 20 May 2004
Appointed Date: 18 May 2004
Director
CAMERON, William
Resigned: 28 October 2008
Appointed Date: 23 September 2004
88 years old
Director
HASTIE, James
Resigned: 26 April 2007
Appointed Date: 23 September 2004
77 years old
Nominee Director
DM DIRECTOR LIMITED
Resigned: 20 May 2004
Appointed Date: 18 May 2004
ALEXANDER DENNIS LIMITED Events
21 Jun 2016
Group of companies' accounts made up to 31 December 2015
20 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
29 Mar 2016
Termination of appointment of Gordon Campbell Mckelvie as a secretary on 15 March 2016
29 Mar 2016
Appointment of Mrs Jill Esther Adamson as a secretary on 15 March 2016
02 Jul 2015
Termination of appointment of William Manson Simpson as a director on 1 July 2015
...
... and 122 more events
24 May 2004
Resolutions
-
RES10 ‐
Resolution of allotment of securities
24 May 2004
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
24 May 2004
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
21 May 2004
Company name changed dmws 662 LIMITED\certificate issued on 21/05/04
18 May 2004
Incorporation
20 March 2015
Charge code SC26 8016 0018
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge.
19 June 2013
Charge code SC26 8016 0017
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in lease over 9 central boulevard (block…
19 June 2013
Charge code SC26 8016 0016
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects on north north-east side of glasgow road, falkirk…
17 June 2013
Charge code SC26 8016 0015
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code SC26 8016 0014
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code SC26 8016 0013
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code SC26 8016 0012
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 October 2012
Specific security deed in relation to marketable securities
Delivered: 29 October 2012
Status: Satisfied
on 20 June 2013
Persons entitled: Bank of Scotland PLC
Description: Interest in the secured property (all present and future…
25 October 2010
Pledge agreement
Delivered: 3 November 2010
Status: Satisfied
on 20 June 2013
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in an to the collateral.
25 October 2010
Shares charge
Delivered: 3 November 2010
Status: Satisfied
on 20 June 2013
Persons entitled: Bank of Scotland PLC
Description: Shares and derivative assets and includes all rights…
2 August 2010
Standard security
Delivered: 5 August 2010
Status: Satisfied
on 20 June 2013
Persons entitled: Bank of Scotland PLC
Description: Subjects at glasgow road falkirk stg 45565.
29 July 2010
Floating charge
Delivered: 5 August 2010
Status: Satisfied
on 20 June 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
25 November 2005
Floating charge
Delivered: 2 December 2005
Status: Satisfied
on 2 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over freehold property known as plaxtons…
31 March 2005
Standard security
Delivered: 6 April 2005
Status: Satisfied
on 2 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 91 glasgow road, falkirk.
28 June 2004
Security agreement
Delivered: 8 July 2004
Status: Satisfied
on 14 May 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed charges over the buses, the bus units etc...see…
21 May 2004
Floating charge
Delivered: 25 May 2004
Status: Satisfied
on 2 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…