About

Registered Number: SC268016
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF

 

Founded in 2004, Alexander Dennis Ltd has its registered office in Midlothian. We do not know the number of employees at the company. Alexander Dennis Ltd has 18 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Richard Paul 09 August 2020 - 1
STEWART, Michael 04 August 2008 - 1
BARR, Maurice James 20 May 2004 22 November 2007 1
CAMERON, William 23 September 2004 28 October 2008 1
DALY, Francis Thomas 20 May 2004 21 November 2007 1
HARRAGHY, David 23 September 2004 28 May 2019 1
HASTIE, James 23 September 2004 26 April 2007 1
HODGSON, Clive John Peter 09 January 2006 07 September 2009 1
MOORE, Ian William 23 September 2004 28 June 2007 1
MURRAY, David Douglas 23 September 2004 25 April 2014 1
QUAINTON, David Richard 23 September 2004 30 March 2006 1
ROBERTSON, Colin Dugaid 26 April 2007 30 September 2020 1
SIMPSON, William Manson 23 September 2004 01 July 2015 1
WHITESIDE, Arthur Anderson 21 October 2006 09 May 2019 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Julie 24 July 2019 - 1
ADAMSON, Jill Esther 15 March 2016 24 July 2019 1
MCKELVIE, Gordon Campbell 16 April 2012 15 March 2016 1
ROBERTS, Anne-Marie 29 November 2007 16 April 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
CS01 - N/A 25 May 2020
AA01 - Change of accounting reference date 17 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2019
RESOLUTIONS - N/A 23 August 2019
MA - Memorandum and Articles 23 August 2019
RESOLUTIONS - N/A 29 July 2019
PSC08 - N/A 24 July 2019
AP03 - Appointment of secretary 24 July 2019
TM02 - Termination of appointment of secretary 24 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2019
SH08 - Notice of name or other designation of class of shares 10 July 2019
MR04 - N/A 19 June 2019
MR04 - N/A 19 June 2019
MR04 - N/A 19 June 2019
MR04 - N/A 19 June 2019
MR04 - N/A 19 June 2019
MR04 - N/A 19 June 2019
MR04 - N/A 19 June 2019
AA - Annual Accounts 06 June 2019
RESOLUTIONS - N/A 03 June 2019
SH01 - Return of Allotment of shares 03 June 2019
PSC07 - N/A 29 May 2019
PSC07 - N/A 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 17 May 2019
CS01 - N/A 17 May 2019
RP04SH01 - N/A 01 March 2019
SH01 - Return of Allotment of shares 28 January 2019
RP04SH01 - N/A 03 October 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 16 May 2018
SH01 - Return of Allotment of shares 19 January 2018
RESOLUTIONS - N/A 10 January 2018
RP04CS01 - N/A 28 December 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 20 May 2016
TM02 - Termination of appointment of secretary 29 March 2016
AP03 - Appointment of secretary 29 March 2016
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 07 May 2015
MR01 - N/A 31 March 2015
RESOLUTIONS - N/A 26 January 2015
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 04 July 2014
AR01 - Annual Return 05 June 2014
CH03 - Change of particulars for secretary 03 June 2014
TM01 - Termination of appointment of director 13 May 2014
RESOLUTIONS - N/A 21 January 2014
SH01 - Return of Allotment of shares 21 January 2014
MR01 - N/A 27 June 2013
MR01 - N/A 27 June 2013
AA - Annual Accounts 26 June 2013
MR01 - N/A 21 June 2013
MR01 - N/A 21 June 2013
MR01 - N/A 21 June 2013
MR01 - N/A 21 June 2013
MR04 - N/A 20 June 2013
MR04 - N/A 20 June 2013
MR04 - N/A 20 June 2013
MR04 - N/A 20 June 2013
MR04 - N/A 20 June 2013
AR01 - Annual Return 30 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 29 October 2012
RP04 - N/A 21 August 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AP03 - Appointment of secretary 17 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
SH01 - Return of Allotment of shares 19 April 2012
RESOLUTIONS - N/A 02 March 2012
RESOLUTIONS - N/A 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 26 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 November 2010
AA - Annual Accounts 10 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 05 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 05 August 2010
MG02s - Statement of satisfaction in full or in part of a charge 03 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 03 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 03 August 2010
AR01 - Annual Return 17 June 2010
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
RESOLUTIONS - N/A 06 November 2009
169 - Return by a company purchasing its own shares 14 September 2009
RESOLUTIONS - N/A 29 July 2009
MEM/ARTS - N/A 29 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 17 June 2008
RESOLUTIONS - N/A 06 February 2008
169 - Return by a company purchasing its own shares 06 February 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
225 - Change of Accounting Reference Date 12 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363s - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 17 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
123 - Notice of increase in nominal capital 12 April 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
363s - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 20 March 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
410(Scot) - N/A 02 December 2005
363s - Annual Return 16 May 2005
419a(Scot) - N/A 14 May 2005
410(Scot) - N/A 06 April 2005
225 - Change of Accounting Reference Date 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
123 - Notice of increase in nominal capital 04 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
410(Scot) - N/A 08 July 2004
RESOLUTIONS - N/A 27 May 2004
RESOLUTIONS - N/A 27 May 2004
RESOLUTIONS - N/A 27 May 2004
RESOLUTIONS - N/A 27 May 2004
410(Scot) - N/A 25 May 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
123 - Notice of increase in nominal capital 24 May 2004
CERTNM - Change of name certificate 21 May 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2015 Fully Satisfied

N/A

A registered charge 19 June 2013 Fully Satisfied

N/A

A registered charge 19 June 2013 Fully Satisfied

N/A

A registered charge 17 June 2013 Fully Satisfied

N/A

A registered charge 17 June 2013 Fully Satisfied

N/A

A registered charge 17 June 2013 Fully Satisfied

N/A

A registered charge 17 June 2013 Fully Satisfied

N/A

Specific security deed in relation to marketable securities 18 October 2012 Fully Satisfied

N/A

Pledge agreement 25 October 2010 Fully Satisfied

N/A

Shares charge 25 October 2010 Fully Satisfied

N/A

Standard security 02 August 2010 Fully Satisfied

N/A

Floating charge 29 July 2010 Fully Satisfied

N/A

Floating charge 25 November 2005 Fully Satisfied

N/A

Standard security 31 March 2005 Fully Satisfied

N/A

Security agreement 28 June 2004 Fully Satisfied

N/A

Floating charge 21 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.