Company NameAlliance Trust Equity Partners Limited
Company StatusDissolved
Company NumberSC211214
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date17 June 2021 (2 years, 10 months ago)
Previous NameAlbany Venture Managers Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Secretary NameIan Anderson
StatusClosed
Appointed20 May 2016(15 years, 8 months after company formation)
Appointment Duration5 years (closed 17 June 2021)
RoleCompany Director
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMiss Lisa Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2019(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 17 June 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Raymond James Abbott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(5 days after company formation)
Appointment Duration11 years, 1 month (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameJohn George Morrison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(5 days after company formation)
Appointment Duration10 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameIain Robert Christie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2004)
RoleCompany Director
Correspondence AddressFlat 2f1
59 Viewforth
Edinburgh
Midlothian
EH10 4LQ
Scotland
Director NameMr Alan MacDonald Watt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 10 March 2003)
RoleVenture Capitalist
Country of ResidenceScotland
Correspondence Address18 Denham Green Terrace
Edinburgh
Midlothian
EH5 3PD
Scotland
Director NameGeorge Malcolm Murray
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 03 November 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence Address38 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameMr John Philip Henry Schomberg Scott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 17 November 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush
Galashiels
Scottish Borders
TD1 3PU
Scotland
Director NameMr Andrew Dewar Steel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Beechmount Park
Edinburgh
Midlothian
EH12 5YT
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed21 November 2006(6 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 May 2016)
RoleCompany Director
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameDavid Alun Deards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2009)
RoleFinance 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
Appointed04 January 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2008)
RoleChief Executive
Correspondence Address15 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Director NameMrs Katherine Lucy Garrett-Cox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 February 2016)
RoleInvestment Officer
Country of ResidenceScotland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameIain Robert Christie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMr Alan John Trotter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameRichard Lawrie Hope
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2011)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMr Justin Paul Atkinson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2016)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameAndrew Ian Killean
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleInvestment Operations Director
Country of ResidenceScotland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameRamsay Alexander Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NamePeter Anthony Michaelis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMr David Michael Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitealliancetrust.co.uk
Telephone0131 2216510
Telephone regionEdinburgh

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Alliance Trust Equity Partners (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£574,934
Gross Profit-£93
Net Worth£75,140
Cash£45,699
Current Liabilities£3,724

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Ramsay Alexander Urquhart as a director on 29 June 2017 (2 pages)
4 July 2017Termination of appointment of Peter Anthony Michaelis as a director on 1 February 2017 (2 pages)
4 July 2017Appointment of Mr. David Michael Hughes as a director on 29 June 2017 (3 pages)
6 June 2017Full accounts made up to 31 December 2016 (17 pages)
27 April 2017Termination of appointment of Andrew Ian Killean as a director on 31 March 2017 (2 pages)
26 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
22 September 2016Full accounts made up to 31 December 2015 (18 pages)
7 July 2016Termination of appointment of Justin Paul Atkinson as a director on 13 June 2016 (2 pages)
25 June 2016Appointment of Ramsay Alexander Urquhart as a director on 8 March 2016 (3 pages)
9 June 2016Termination of appointment of Donald James Mcpherson as a secretary on 20 May 2016 (2 pages)
9 June 2016Appointment of Ian Anderson as a secretary on 20 May 2016 (3 pages)
4 May 2016Appointment of Peter Anthony Michaelis as a director on 18 March 2016 (3 pages)
2 March 2016Termination of appointment of Katherine Lucy Garrett-Cox as a director on 14 February 2016 (2 pages)
10 February 2016Appointment of Andrew Ian Killean as a director on 1 January 2015 (3 pages)
21 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(5 pages)
21 October 2015Termination of appointment of Alan John Trotter as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Alan John Trotter as a director on 30 September 2015 (2 pages)
29 September 2015Full accounts made up to 31 December 2014 (15 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
(5 pages)
12 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 December 2013Appointment of Mr Justin Paul Atkinson as a director (3 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(5 pages)
5 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 October 2012Director's details changed for Mr Alan John Trotter on 17 August 2012 (3 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
9 May 2012Full accounts made up to 31 December 2011 (12 pages)
18 November 2011Termination of appointment of Raymond Abbott as a director (2 pages)
18 November 2011Termination of appointment of Richard Hope as a director (2 pages)
14 October 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
4 July 2011Section 519 (1 page)
9 June 2011Full accounts made up to 31 January 2011 (13 pages)
18 April 2011Termination of appointment of John Morrison as a director (1 page)
12 April 2011Termination of appointment of Iain Christie as a director (1 page)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (9 pages)
2 August 2010Appointment of Richard Lawrie Hope as a director (3 pages)
27 May 2010Full accounts made up to 31 January 2010 (13 pages)
9 February 2010Appointment of Alan John Trotter as a director (3 pages)
10 October 2009Director's details changed for Raymond James Abbott on 5 October 2009 (3 pages)
10 October 2009Director's details changed for Iain Robert Christie on 5 October 2009 (3 pages)
10 October 2009Director's details changed for Raymond James Abbott on 5 October 2009 (3 pages)
10 October 2009Director's details changed for Iain Robert Christie 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 Garrett-Cox on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Katherine Lucy Garrett-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 2009Director's details changed for John George Morrison on 5 October 2009 (3 pages)
9 October 2009Director's details changed for John George Morrison on 5 October 2009 (3 pages)
28 September 2009Return made up to 21/09/09; full list of members (4 pages)
17 July 2009Director's change of particulars / iain christie / 15/07/2009 (1 page)
25 June 2009Full accounts made up to 31 January 2009 (13 pages)
29 May 2009Registered office changed on 29/05/2009 from 64 reform street dundee DD1 1TJ (1 page)
27 May 2009Director's change of particulars / iain christie / 21/05/2009 (1 page)
11 May 2009Appointment terminated director david deards (1 page)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 September 2008Return made up to 21/09/08; full list of members (4 pages)
29 August 2008Appointment terminated director alan harden (1 page)
13 June 2008Full accounts made up to 31 January 2008 (13 pages)
19 February 2008New director appointed (2 pages)
30 October 2007Return made up to 21/09/07; full list of members (7 pages)
30 October 2007Director's particulars changed (1 page)
9 October 2007Memorandum and Articles of Association (29 pages)
4 October 2007Company name changed albany venture managers LIMITED\certificate issued on 04/10/07 (2 pages)
27 September 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
9 August 2007New director appointed (2 pages)
3 May 2007Director's particulars changed (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 16 charlotte square edinburgh EH2 4DF (1 page)
1 November 2006Full accounts made up to 30 September 2006 (13 pages)
17 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2006Full accounts made up to 30 September 2005 (13 pages)
29 September 2005Return made up to 21/09/05; full list of members (8 pages)
3 February 2005Full accounts made up to 30 September 2004 (15 pages)
19 October 2004Return made up to 21/09/04; full list of members (8 pages)
8 April 2004Director's particulars changed (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
23 January 2004Full accounts made up to 30 September 2003 (15 pages)
29 September 2003Return made up to 21/09/03; full list of members (8 pages)
29 September 2003Registered office changed on 29/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
21 March 2003Director resigned (1 page)
10 February 2003Full accounts made up to 30 September 2002 (16 pages)
4 November 2002Return made up to 21/09/02; no change of members (6 pages)
31 January 2002Full accounts made up to 30 September 2001 (14 pages)
8 November 2001New director appointed (3 pages)
8 November 2001New director appointed (3 pages)
8 October 2001Return made up to 21/09/01; full list of members (7 pages)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
1 March 2001New director appointed (2 pages)
10 January 2001Ad 05/01/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 October 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
27 September 2000New director appointed (3 pages)
27 September 2000Director resigned (1 page)
27 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (3 pages)
27 September 2000Nc inc already adjusted 26/09/00 (1 page)
21 September 2000Incorporation (41 pages)