Company NameSecond Alliance Leasing Limited
Company StatusDissolved
Company NumberSC138510
CategoryPrivate Limited Company
Incorporation Date27 May 1992(31 years, 11 months ago)
Dissolution Date22 December 2016 (7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameDonald James McPherson
NationalityBritish
StatusClosed
Appointed10 July 2006(14 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 22 December 2016)
RoleCompany Director
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMrs Katherine Lucy Garrett-Cox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(16 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 22 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMr Alan John Trotter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(17 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 22 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameAlan Michael Walker Young
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 09 September 2006)
RoleInvestment Mgr
Correspondence AddressArdenlea
Coupar Angus Road
Blairgowrie
Perthshire
PH10 6JY
Scotland
Director NameGavin Robert Suggett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressMill Of Forneth
Blairgowrie
Perthshire
PH10 6SP
Scotland
Director NameLyndon Bolton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1995)
RoleManaging Director
Correspondence AddressBurcott Herrings Lane
Burnham Market
Kings Lynn
Norfolk
PE31 8DP
Secretary NameSheila Monica Ruckley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address7a Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
Secretary NameSheila Monica Ruckley
NationalityBritish
StatusResigned
Appointed08 July 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address7a Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
Director NameProf Christopher Blake
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 June 1993)
RoleComp Dir
Correspondence AddressWestlea
Wardlaw Gardens
St Andrews
KY16 9DW
Scotland
Director NameSir Douglas Fleming Hardie
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 June 1993)
RoleComp Dir
Correspondence Address6 Norwood Terrace
Dundee
Angus
DD2 1PB
Scotland
Director NameBruce William McLaren Johnston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 June 1993)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Road
Blairgowrie
Perthshire
PH10 6TR
Scotland
Director NameSir Robert Courtney Smith
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 June 1993)
RoleCa
Correspondence AddressNorth Lodge
Dunkeld
Perthshire
PH8 0AR
Scotland
Director NameAndrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 June 1993)
RoleComp Dir
Country of ResidenceUnited Kingdom
Correspondence AddressBalmyle
1 Balmyle Road Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland
Secretary NameMiss Morag Ann Strachan
NationalityBritish
StatusResigned
Appointed25 April 1996(3 years, 11 months after company formation)
Appointment Duration6 months (resigned 24 October 1996)
RoleSecretary
Correspondence Address60 Abbotsford Street
Dundee
Tayside
DD2 1DA
Scotland
Secretary NameMr Alisdair John Dobie
NationalityBritish
StatusResigned
Appointed07 March 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 1998)
RoleCompany Director
Correspondence AddressArdfern
Bowriefauld
Forfar
Angus
DD8 2LX
Scotland
Secretary NameMrs Sheila Monica Ruckley
NationalityBritish
StatusResigned
Appointed14 August 1998(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressThe Old School House Kirkbuddo
By Forfar
Angus
DD8 2NQ
Scotland
Director NameMrs Sheila Monica Ruckley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressThe Old School House Kirkbuddo
By Forfar
Angus
DD8 2NQ
Scotland
Secretary NameIan Lester Goddard
NationalityBritish
StatusResigned
Appointed29 November 2000(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address84 West Road
Newport On Tay
Fife
DD6 8HP
Scotland
Director NameDavid Alun Deards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2009)
RoleCo Director
Correspondence AddressHollybrook
29 Wilson Street
Perth
Perthshire
PH2 0EX
Scotland
Director NameAlan Jerry Harden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address15 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Director NameMs Janet Edna Pope
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2008)
RoleFinancial Services Exec
Country of ResidenceUnited Kingdom
Correspondence Address7 Regents Park Terrace
London
NW1 7EE
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed27 May 1992(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitewww.alliancetrust.co.uk//
Telephone01382 321000
Telephone regionDundee

Location

Registered AddressKpmg Llp
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 December 2016Final Gazette dissolved following liquidation (1 page)
22 December 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Return of final meeting of voluntary winding up (4 pages)
22 September 2016Return of final meeting of voluntary winding up (4 pages)
25 September 2015Registered office address changed from 8 West Marketgait Dundee DD1 1QN to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 25 September 2015 (2 pages)
25 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-18
(1 page)
25 September 2015Registered office address changed from 8 West Marketgait Dundee DD1 1QN to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 25 September 2015 (2 pages)
2 June 2015Full accounts made up to 31 December 2014 (10 pages)
2 June 2015Full accounts made up to 31 December 2014 (10 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(5 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(5 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(5 pages)
12 May 2014Full accounts made up to 31 December 2013 (10 pages)
12 May 2014Full accounts made up to 31 December 2013 (10 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(5 pages)
5 April 2013Full accounts made up to 31 December 2012 (12 pages)
5 April 2013Full accounts made up to 31 December 2012 (12 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Mr Alan John Trotter on 17 August 2012 (3 pages)
18 October 2012Director's details changed for Mr Alan John Trotter on 17 August 2012 (3 pages)
9 May 2012Full accounts made up to 31 December 2011 (13 pages)
9 May 2012Full accounts made up to 31 December 2011 (13 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 October 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
14 October 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
4 July 2011Section 519 (1 page)
4 July 2011Section 519 (1 page)
9 June 2011Full accounts made up to 31 January 2011 (11 pages)
9 June 2011Full accounts made up to 31 January 2011 (11 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
27 May 2010Full accounts made up to 31 January 2010 (11 pages)
27 May 2010Full accounts made up to 31 January 2010 (11 pages)
29 March 2010Director's details changed for Katherine Lucy Garret-Cox on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Katherine Lucy Garret-Cox on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 February 2010Appointment of Alan John Trotter as a director (3 pages)
9 February 2010Appointment of Alan John Trotter as a director (3 pages)
9 October 2009Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Katherine Lucy Garret-Cox on 5 October 2009 (3 pages)
9 October 2009Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages)
9 October 2009Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Katherine Lucy Garret-Cox on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Katherine Lucy Garret-Cox on 5 October 2009 (3 pages)
25 June 2009Full accounts made up to 31 January 2009 (12 pages)
25 June 2009Full accounts made up to 31 January 2009 (12 pages)
29 May 2009Registered office changed on 29/05/2009 from meadow house 64 reform street dundee DD1 1TJ (1 page)
29 May 2009Registered office changed on 29/05/2009 from meadow house 64 reform street dundee DD1 1TJ (1 page)
11 May 2009Appointment terminated director david deards (1 page)
11 May 2009Appointment terminated director david deards (1 page)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 September 2008Director appointed katherine lucy garret-cox (3 pages)
4 September 2008Director appointed katherine lucy garret-cox (3 pages)
29 August 2008Appointment terminated director alan harden (1 page)
29 August 2008Appointment terminated director alan harden (1 page)
13 June 2008Full accounts made up to 31 January 2008 (16 pages)
13 June 2008Full accounts made up to 31 January 2008 (16 pages)
14 April 2008Return made up to 01/03/08; full list of members (4 pages)
14 April 2008Return made up to 01/03/08; full list of members (4 pages)
13 March 2008Appointment terminated director janet pope (1 page)
13 March 2008Appointment terminated director janet pope (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
17 July 2007Full accounts made up to 31 January 2007 (8 pages)
17 July 2007Full accounts made up to 31 January 2007 (8 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
2 April 2007Return made up to 01/03/07; full list of members (7 pages)
2 April 2007Return made up to 01/03/07; full list of members (7 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
23 June 2006Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
23 June 2006Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
29 March 2006Return made up to 01/03/06; full list of members (8 pages)
29 March 2006Return made up to 01/03/06; full list of members (8 pages)
4 October 2005Full accounts made up to 31 July 2005 (8 pages)
4 October 2005Full accounts made up to 31 July 2005 (8 pages)
1 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Full accounts made up to 31 July 2004 (8 pages)
22 October 2004Full accounts made up to 31 July 2004 (8 pages)
16 March 2004Return made up to 01/03/04; full list of members (8 pages)
16 March 2004Return made up to 01/03/04; full list of members (8 pages)
9 January 2004New director appointed (3 pages)
9 January 2004New director appointed (3 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
22 September 2003Full accounts made up to 31 July 2003 (9 pages)
22 September 2003Full accounts made up to 31 July 2003 (9 pages)
11 March 2003Return made up to 01/03/03; full list of members (8 pages)
11 March 2003Return made up to 01/03/03; full list of members (8 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
11 October 2002Full accounts made up to 31 July 2002 (9 pages)
11 October 2002Full accounts made up to 31 July 2002 (9 pages)
12 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Full accounts made up to 31 July 2001 (9 pages)
3 October 2001Full accounts made up to 31 July 2001 (9 pages)
7 March 2001Return made up to 01/03/01; full list of members (7 pages)
7 March 2001Return made up to 01/03/01; full list of members (7 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
4 December 2000New director appointed (3 pages)
4 December 2000New director appointed (3 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
22 September 2000Full accounts made up to 31 July 2000 (9 pages)
22 September 2000Full accounts made up to 31 July 2000 (9 pages)
23 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
15 September 1999Full accounts made up to 31 July 1999 (9 pages)
15 September 1999Full accounts made up to 31 July 1999 (9 pages)
26 March 1999Return made up to 01/03/99; full list of members (6 pages)
26 March 1999Return made up to 01/03/99; full list of members (6 pages)
17 September 1998Full accounts made up to 31 July 1998 (9 pages)
17 September 1998Full accounts made up to 31 July 1998 (9 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Secretary resigned (1 page)
23 March 1998Return made up to 01/03/98; full list of members (8 pages)
23 March 1998Return made up to 01/03/98; full list of members (8 pages)
16 September 1997Full accounts made up to 31 July 1997 (9 pages)
16 September 1997Full accounts made up to 31 July 1997 (9 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997New secretary appointed (2 pages)
14 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
9 October 1996Full accounts made up to 31 July 1996 (9 pages)
9 October 1996Full accounts made up to 31 July 1996 (9 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
30 March 1996Return made up to 01/03/96; full list of members (8 pages)
30 March 1996Return made up to 01/03/96; full list of members (8 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
26 September 1995Director's particulars changed (4 pages)
26 September 1995Director's particulars changed (4 pages)
22 September 1995Full accounts made up to 31 July 1995 (9 pages)
22 September 1995Full accounts made up to 31 July 1995 (9 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
10 June 1993Memorandum and Articles of Association (17 pages)
10 June 1993Memorandum and Articles of Association (17 pages)
21 July 1992Memorandum and Articles of Association (25 pages)
21 July 1992Memorandum and Articles of Association (25 pages)