ALEXANDER DENNIS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER DENNIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC268016

Incorporation date

18/05/2004

Size

Full

Contacts

Registered address

Registered address

9 Central Boulevard, Larbert FK5 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon08/01/2026
Full accounts made up to 2024-12-29
dot icon08/01/2026
Full accounts made up to 2024-12-29
dot icon27/06/2025
Alterations to floating charge SC2680160039
dot icon27/06/2025
Alterations to floating charge SC2680160039
dot icon27/06/2025
Alterations to floating charge SC2680160026
dot icon27/06/2025
Alterations to floating charge SC2680160022
dot icon26/06/2025
Alterations to floating charge SC2680160036
dot icon25/06/2025
Registration of charge SC2680160040, created on 2025-06-24
dot icon25/06/2025
Satisfaction of charge SC2680160030 in full
dot icon25/06/2025
Satisfaction of charge SC2680160034 in full
dot icon24/06/2025
Registration of charge SC2680160038, created on 2025-06-20
dot icon24/06/2025
Registration of charge SC2680160039, created on 2025-06-13
dot icon18/06/2025
Registration of charge SC2680160036, created on 2025-06-13
dot icon18/06/2025
Registration of charge SC2680160037, created on 2025-06-13
dot icon06/06/2025
Satisfaction of charge SC2680160019 in full
dot icon06/06/2025
Satisfaction of charge SC2680160027 in full
dot icon06/06/2025
Satisfaction of charge SC2680160028 in full
dot icon06/06/2025
Satisfaction of charge SC2680160025 in full
dot icon06/06/2025
Satisfaction of charge SC2680160021 in full
dot icon06/06/2025
Satisfaction of charge SC2680160029 in full
dot icon06/06/2025
Satisfaction of charge SC2680160031 in full
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon08/05/2025
Registration of charge SC2680160035, created on 2025-05-07
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon06/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon25/04/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon12/03/2024
Previous accounting period shortened from 2024-01-01 to 2023-12-31
dot icon11/03/2024
Current accounting period shortened from 2025-01-01 to 2024-12-31
dot icon21/12/2023
Alterations to floating charge SC2680160019
dot icon21/12/2023
Alterations to floating charge SC2680160030
dot icon21/12/2023
Alterations to floating charge SC2680160027
dot icon21/12/2023
Alterations to floating charge SC2680160028
dot icon20/12/2023
Alterations to floating charge SC2680160026
dot icon20/12/2023
Alterations to floating charge SC2680160022
dot icon19/12/2023
Registration of charge SC2680160034, created on 2023-12-15
dot icon08/12/2023
Full accounts made up to 2023-01-01
dot icon10/11/2023
Registration of charge SC2680160033, created on 2023-11-10
dot icon07/09/2023
Registration of charge SC2680160031, created on 2023-09-06
dot icon07/09/2023
Registration of charge SC2680160032, created on 2023-09-06
dot icon06/09/2023
Alterations to floating charge SC2680160030
dot icon06/09/2023
Alterations to floating charge SC2680160019
dot icon06/09/2023
Alterations to floating charge SC2680160027
dot icon06/09/2023
Alterations to floating charge SC2680160028
dot icon30/08/2023
Registration of charge SC2680160027, created on 2023-08-25
dot icon30/08/2023
Registration of charge SC2680160028, created on 2023-08-25
dot icon30/08/2023
Registration of charge SC2680160029, created on 2023-08-25
dot icon30/08/2023
Registration of charge SC2680160030, created on 2023-08-25
dot icon29/08/2023
Registration of charge SC2680160026, created on 2023-08-25
dot icon17/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon17/03/2023
Previous accounting period shortened from 2023-01-02 to 2023-01-01
dot icon09/02/2023
Registration of charge SC2680160025, created on 2023-02-03
dot icon06/02/2023
Registration of charge SC2680160024, created on 2023-02-03
dot icon17/01/2023
Statement of company's objects
dot icon10/10/2022
Full accounts made up to 2022-01-02
dot icon15/06/2022
Registered office address changed from 9 Central Boulevard Larbert FK5 4RU Scotland to 9 Central Boulevard Larbert FK5 4RU on 2022-06-15
dot icon15/06/2022
Registered office address changed from 9 Central Park Larbert FK5 4RU United Kingdom to 9 Central Boulevard Larbert FK5 4RU on 2022-06-15
dot icon15/06/2022
Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to 9 Central Park Larbert FK5 4RU on 2022-06-15
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon17/03/2022
Previous accounting period extended from 2021-12-27 to 2022-01-02
dot icon10/12/2021
Full accounts made up to 2020-12-27
dot icon15/11/2021
Registration of charge SC2680160023, created on 2021-11-05
dot icon05/08/2021
Change of details for Nfi International Limited as a person with significant control on 2019-05-28
dot icon14/07/2021
Notification of Nfi International Limited as a person with significant control on 2019-05-28
dot icon14/07/2021
Withdrawal of a person with significant control statement on 2021-07-14
dot icon17/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon07/04/2021
Full accounts made up to 2019-12-29
dot icon11/03/2021
Alterations to floating charge SC2680160019
dot icon10/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Resolutions
dot icon09/03/2021
Alterations to floating charge SC2680160022
dot icon01/03/2021
Registration of charge SC2680160022, created on 2021-02-19
dot icon24/02/2021
Registration of charge SC2680160020, created on 2021-02-19
dot icon24/02/2021
Registration of charge SC2680160021, created on 2021-02-19
dot icon23/02/2021
Registration of charge SC2680160019, created on 2021-02-19
dot icon09/12/2020
Current accounting period shortened from 2020-12-29 to 2020-12-27
dot icon05/10/2020
Appointment of Richard Paul Davies as a director on 2020-08-09
dot icon05/10/2020
Termination of appointment of Colin Dugaid Robertson as a director on 2020-09-30
dot icon25/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon17/12/2019
Current accounting period shortened from 2019-12-31 to 2019-12-29
dot icon17/12/2019
Register(s) moved to registered inspection location 9 Central Park Larbert FK5 4RU
dot icon17/12/2019
Register inspection address has been changed to 9 Central Park Larbert FK5 4RU
dot icon23/08/2019
Memorandum and Articles of Association
dot icon23/08/2019
Resolutions
dot icon29/07/2019
Resolutions
dot icon24/07/2019
Notification of a person with significant control statement
dot icon24/07/2019
Appointment of Ms Julie Thomson as a secretary on 2019-07-24
dot icon24/07/2019
Termination of appointment of Jill Esther Adamson as a secretary on 2019-07-24
dot icon18/07/2019
Particulars of variation of rights attached to shares
dot icon10/07/2019
Change of share class name or designation
dot icon19/06/2019
Satisfaction of charge SC2680160015 in full
dot icon19/06/2019
Satisfaction of charge SC2680160012 in full
dot icon19/06/2019
Satisfaction of charge SC2680160013 in full
dot icon19/06/2019
Satisfaction of charge SC2680160014 in full
dot icon19/06/2019
Satisfaction of charge SC2680160017 in full
dot icon19/06/2019
Satisfaction of charge SC2680160018 in full
dot icon19/06/2019
Satisfaction of charge SC2680160016 in full
dot icon06/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon03/06/2019
Resolutions
dot icon29/05/2019
Cessation of Noble Grossart Investments Limited as a person with significant control on 2019-05-28
dot icon29/05/2019
Cessation of Hgt Investments Limited as a person with significant control on 2019-05-28
dot icon29/05/2019
Termination of appointment of David Harraghy as a director on 2019-05-28
dot icon29/05/2019
Termination of appointment of David Ronald Giffin as a director on 2019-05-28
dot icon29/05/2019
Termination of appointment of Stephen John Clayton as a director on 2019-05-28
dot icon17/05/2019
Termination of appointment of Arthur Anderson Whiteside as a director on 2019-05-09
dot icon17/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon01/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-20
dot icon28/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon03/10/2018
Second filing of a statement of capital following an allotment of shares on 2017-10-26
dot icon12/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-10-26
dot icon10/01/2018
Resolutions
dot icon28/12/2017
Second filing of Confirmation Statement dated 03/05/2017
dot icon12/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/05/2017
03/05/17 Statement of Capital gbp 169905.35
dot icon21/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon29/03/2016
Termination of appointment of Gordon Campbell Mckelvie as a secretary on 2016-03-15
dot icon29/03/2016
Appointment of Mrs Jill Esther Adamson as a secretary on 2016-03-15
dot icon02/07/2015
Termination of appointment of William Manson Simpson as a director on 2015-07-01
dot icon05/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon07/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon31/03/2015
Registration of charge SC2680160018, created on 2015-03-20
dot icon26/01/2015
Resolutions
dot icon18/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/07/2014
Appointment of Mr David Ronald Giffin as a director
dot icon05/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon03/06/2014
Secretary's details changed for Gordon Campbell Mckelvie on 2014-05-19
dot icon13/05/2014
Termination of appointment of David Murray as a director
dot icon21/01/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon21/01/2014
Resolutions
dot icon27/06/2013
Registration of charge 2680160016
dot icon27/06/2013
Registration of charge 2680160017
dot icon26/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/06/2013
Registration of charge 2680160012
dot icon21/06/2013
Registration of charge 2680160013
dot icon21/06/2013
Registration of charge 2680160014
dot icon21/06/2013
Registration of charge 2680160015
dot icon20/06/2013
Satisfaction of charge 5 in full
dot icon20/06/2013
Satisfaction of charge 6 in full
dot icon20/06/2013
Satisfaction of charge 11 in full
dot icon20/06/2013
Satisfaction of charge 10 in full
dot icon20/06/2013
Satisfaction of charge 9 in full
dot icon30/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon29/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon21/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-18
dot icon24/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon31/05/2012
Director's details changed for Arthur Anderson Whiteside on 2012-05-16
dot icon31/05/2012
Director's details changed for William Manson Simpson on 2012-05-16
dot icon31/05/2012
Director's details changed for Mr Michael Stewart on 2012-05-16
dot icon31/05/2012
Director's details changed for Colin Robertson on 2012-05-16
dot icon31/05/2012
Director's details changed for David Douglas Murray on 2012-05-16
dot icon31/05/2012
Director's details changed for David Harraghy on 2012-05-16
dot icon31/05/2012
Director's details changed for Mr. Stephen John Clayton on 2012-05-16
dot icon17/05/2012
Appointment of Gordon Campbell Mckelvie as a secretary
dot icon17/05/2012
Termination of appointment of Anne-Marie Roberts as a secretary
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon02/03/2012
Resolutions
dot icon16/06/2011
Director's details changed for David Douglas Murray on 2011-06-13
dot icon16/06/2011
Resolutions
dot icon15/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon10/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon03/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon03/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon03/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon17/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon10/12/2009
Termination of appointment of Brian Davidson as a director
dot icon10/12/2009
Termination of appointment of Clive Hodgson as a director
dot icon06/11/2009
Resolutions
dot icon14/09/2009
Gbp ic 160579/160479\15/07/09\gbp sr [email protected]=100\
dot icon29/07/2009
Memorandum and Articles of Association
dot icon29/07/2009
Resolutions
dot icon10/07/2009
Director appointed stephen john clayton
dot icon25/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 18/05/09; full list of members
dot icon22/05/2009
Director's change of particulars / colin robertson / 02/04/2009
dot icon03/12/2008
Appointment terminated director william cameron
dot icon29/08/2008
Director appointed michael stewart
dot icon17/06/2008
Return made up to 18/05/08; change of members
dot icon17/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/02/2008
£ ic 161179/160579 20/12/07 £ sr [email protected]=600
dot icon06/02/2008
Resolutions
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
Secretary resigned
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon12/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon11/07/2007
Director resigned
dot icon10/07/2007
New director appointed
dot icon05/06/2007
Return made up to 18/05/07; change of members
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon17/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon12/04/2007
Ad 04/04/07--------- £ si [email protected]=8479 £ ic 152700/161179
dot icon12/04/2007
Nc inc already adjusted 04/04/07
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon11/01/2007
New director appointed
dot icon02/06/2006
Return made up to 18/05/06; full list of members
dot icon06/04/2006
Director resigned
dot icon20/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon06/02/2006
New director appointed
dot icon02/12/2005
Partic of mort/charge *
dot icon16/05/2005
Return made up to 18/05/05; full list of members
dot icon14/05/2005
Dec mort/charge *
dot icon06/04/2005
Partic of mort/charge *
dot icon03/03/2005
Accounting reference date extended from 31/05/05 to 30/09/05
dot icon11/01/2005
Ad 21/12/04--------- £ si [email protected]=2700 £ ic 150000/152700
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
£ nc 150000/165000 30/09/04
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon08/07/2004
Partic of mort/charge *
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon25/05/2004
Partic of mort/charge *
dot icon24/05/2004
New secretary appointed;new director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Ad 21/05/04--------- £ si [email protected]=149999 £ ic 1/150000
dot icon24/05/2004
Nc inc already adjusted 21/05/04
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon21/05/2004
Certificate of change of name
dot icon18/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DM COMPANY SERVICES LIMITED
Nominee Secretary
18/05/2004 - 20/05/2004
389
DM DIRECTOR LIMITED
Nominee Director
18/05/2004 - 20/05/2004
193
Simpson, William Manson
Director
23/09/2004 - 01/07/2015
2
Daly, Francis Thomas
Director
20/05/2004 - 21/11/2007
18
Davidson, Brian Joseph
Director
31/05/2007 - 04/12/2009
62

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER DENNIS LIMITED

ALEXANDER DENNIS LIMITED is an(a) Active company incorporated on 18/05/2004 with the registered office located at 9 Central Boulevard, Larbert FK5 4RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER DENNIS LIMITED?

toggle

ALEXANDER DENNIS LIMITED is currently Active. It was registered on 18/05/2004 .

Where is ALEXANDER DENNIS LIMITED located?

toggle

ALEXANDER DENNIS LIMITED is registered at 9 Central Boulevard, Larbert FK5 4RU.

What does ALEXANDER DENNIS LIMITED do?

toggle

ALEXANDER DENNIS LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for ALEXANDER DENNIS LIMITED?

toggle

The latest filing was on 08/01/2026: Full accounts made up to 2024-12-29.