Dundee
DD1 1QN
Scotland
Director Name | Mrs Katherine Lucy Garrett-Cox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2008(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Mr Alan John Trotter |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Alan Michael Walker Young |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 September 2006) |
Role | Investment Mgr |
Correspondence Address | Ardenlea Coupar Angus Road Blairgowrie Perthshire PH10 6JY Scotland |
Director Name | Gavin Robert Suggett |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Mill Of Forneth Blairgowrie Perthshire PH10 6SP Scotland |
Director Name | Lyndon Bolton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1995) |
Role | Managing Director |
Correspondence Address | Burcott Herrings Lane Burnham Market Kings Lynn Norfolk PE31 8DP |
Secretary Name | Sheila Monica Ruckley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 7a Fairfield Road Broughty Ferry Dundee DD5 1NX Scotland |
Secretary Name | Sheila Monica Ruckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 7a Fairfield Road Broughty Ferry Dundee DD5 1NX Scotland |
Director Name | Prof Christopher Blake |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 June 1993) |
Role | Comp Dir |
Correspondence Address | Westlea Wardlaw Gardens St Andrews KY16 9DW Scotland |
Director Name | Sir Douglas Fleming Hardie |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 June 1993) |
Role | Comp Dir |
Correspondence Address | 6 Norwood Terrace Dundee Angus DD2 1PB Scotland |
Director Name | Bruce William McLaren Johnston |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 June 1993) |
Role | Ca |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Road Blairgowrie Perthshire PH10 6TR Scotland |
Director Name | Sir Robert Courtney Smith |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 June 1993) |
Role | Ca |
Correspondence Address | North Lodge Dunkeld Perthshire PH8 0AR Scotland |
Director Name | Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 June 1993) |
Role | Comp Dir |
Country of Residence | United Kingdom |
Correspondence Address | Balmyle 1 Balmyle Road Broughty Ferry Dundee Angus DD5 1JJ Scotland |
Secretary Name | Miss Morag Ann Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 24 October 1996) |
Role | Secretary |
Correspondence Address | 60 Abbotsford Street Dundee Tayside DD2 1DA Scotland |
Secretary Name | Mr Alisdair John Dobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | Ardfern Bowriefauld Forfar Angus DD8 2LX Scotland |
Secretary Name | Mrs Sheila Monica Ruckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | The Old School House Kirkbuddo By Forfar Angus DD8 2NQ Scotland |
Director Name | Mrs Sheila Monica Ruckley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | The Old School House Kirkbuddo By Forfar Angus DD8 2NQ Scotland |
Secretary Name | Ian Lester Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 84 West Road Newport On Tay Fife DD6 8HP Scotland |
Director Name | David Alun Deards |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2009) |
Role | Co Director |
Correspondence Address | Hollybrook 29 Wilson Street Perth Perthshire PH2 0EX Scotland |
Director Name | Alan Jerry Harden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 15 Queens Gardens St Andrews Fife KY16 9TA Scotland |
Director Name | Ms Janet Edna Pope |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2008) |
Role | Financial Services Exec |
Country of Residence | United Kingdom |
Correspondence Address | 7 Regents Park Terrace London NW1 7EE |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | www.alliancetrust.co.uk// |
---|---|
Telephone | 01382 321000 |
Telephone region | Dundee |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2016 | Final Gazette dissolved following liquidation (1 page) |
22 September 2016 | Return of final meeting of voluntary winding up (4 pages) |
22 September 2016 | Return of final meeting of voluntary winding up (4 pages) |
25 September 2015 | Registered 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 2015 | Resolutions
|
25 September 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (10 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Mr Alan John Trotter on 17 August 2012 (3 pages) |
18 October 2012 | Director's details changed for Mr Alan John Trotter on 17 August 2012 (3 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
14 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
4 July 2011 | Section 519 (1 page) |
4 July 2011 | Section 519 (1 page) |
9 June 2011 | Full accounts made up to 31 January 2011 (11 pages) |
9 June 2011 | Full accounts made up to 31 January 2011 (11 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Full accounts made up to 31 January 2010 (11 pages) |
27 May 2010 | Full accounts made up to 31 January 2010 (11 pages) |
29 March 2010 | Director's details changed for Katherine Lucy Garret-Cox on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Katherine Lucy Garret-Cox on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Appointment of Alan John Trotter as a director (3 pages) |
9 February 2010 | Appointment of Alan John Trotter as a director (3 pages) |
9 October 2009 | Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Katherine Lucy Garret-Cox on 5 October 2009 (3 pages) |
9 October 2009 | Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages) |
9 October 2009 | Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Katherine Lucy Garret-Cox on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Katherine Lucy Garret-Cox on 5 October 2009 (3 pages) |
25 June 2009 | Full accounts made up to 31 January 2009 (12 pages) |
25 June 2009 | Full accounts made up to 31 January 2009 (12 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from meadow house 64 reform street dundee DD1 1TJ (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from meadow house 64 reform street dundee DD1 1TJ (1 page) |
11 May 2009 | Appointment terminated director david deards (1 page) |
11 May 2009 | Appointment terminated director david deards (1 page) |
16 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
4 September 2008 | Director appointed katherine lucy garret-cox (3 pages) |
4 September 2008 | Director appointed katherine lucy garret-cox (3 pages) |
29 August 2008 | Appointment terminated director alan harden (1 page) |
29 August 2008 | Appointment terminated director alan harden (1 page) |
13 June 2008 | Full accounts made up to 31 January 2008 (16 pages) |
13 June 2008 | Full accounts made up to 31 January 2008 (16 pages) |
14 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
13 March 2008 | Appointment terminated director janet pope (1 page) |
13 March 2008 | Appointment terminated director janet pope (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
17 July 2007 | Full accounts made up to 31 January 2007 (8 pages) |
17 July 2007 | Full accounts made up to 31 January 2007 (8 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
23 June 2006 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
23 June 2006 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
29 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
4 October 2005 | Full accounts made up to 31 July 2005 (8 pages) |
4 October 2005 | Full accounts made up to 31 July 2005 (8 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members
|
1 April 2005 | Return made up to 01/03/05; full list of members
|
22 October 2004 | Full accounts made up to 31 July 2004 (8 pages) |
22 October 2004 | Full accounts made up to 31 July 2004 (8 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
9 January 2004 | New director appointed (3 pages) |
9 January 2004 | New director appointed (3 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
22 September 2003 | Full accounts made up to 31 July 2003 (9 pages) |
22 September 2003 | Full accounts made up to 31 July 2003 (9 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
11 October 2002 | Full accounts made up to 31 July 2002 (9 pages) |
11 October 2002 | Full accounts made up to 31 July 2002 (9 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members
|
12 March 2002 | Return made up to 01/03/02; full list of members
|
3 October 2001 | Full accounts made up to 31 July 2001 (9 pages) |
3 October 2001 | Full accounts made up to 31 July 2001 (9 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
22 September 2000 | Full accounts made up to 31 July 2000 (9 pages) |
22 September 2000 | Full accounts made up to 31 July 2000 (9 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
14 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 July 1999 (9 pages) |
15 September 1999 | Full accounts made up to 31 July 1999 (9 pages) |
26 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 31 July 1998 (9 pages) |
17 September 1998 | Full accounts made up to 31 July 1998 (9 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
23 March 1998 | Return made up to 01/03/98; full list of members (8 pages) |
23 March 1998 | Return made up to 01/03/98; full list of members (8 pages) |
16 September 1997 | Full accounts made up to 31 July 1997 (9 pages) |
16 September 1997 | Full accounts made up to 31 July 1997 (9 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Return made up to 01/03/97; full list of members
|
14 March 1997 | Return made up to 01/03/97; full list of members
|
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Full accounts made up to 31 July 1996 (9 pages) |
9 October 1996 | Full accounts made up to 31 July 1996 (9 pages) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Secretary resigned (1 page) |
30 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
30 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Director's particulars changed (4 pages) |
26 September 1995 | Director's particulars changed (4 pages) |
22 September 1995 | Full accounts made up to 31 July 1995 (9 pages) |
22 September 1995 | Full accounts made up to 31 July 1995 (9 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
10 June 1993 | Memorandum and Articles of Association (17 pages) |
10 June 1993 | Memorandum and Articles of Association (17 pages) |
21 July 1992 | Memorandum and Articles of Association (25 pages) |
21 July 1992 | Memorandum and Articles of Association (25 pages) |