Edinburgh
EH1 2EG
Scotland
Director Name | Miss Lisa Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2019(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 June 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Raymond James Abbott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | John George Morrison |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(5 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Iain Robert Christie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Flat 2f1 59 Viewforth Edinburgh Midlothian EH10 4LQ Scotland |
Director Name | Mr Alan MacDonald Watt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 10 March 2003) |
Role | Venture Capitalist |
Country of Residence | Scotland |
Correspondence Address | 18 Denham Green Terrace Edinburgh Midlothian EH5 3PD Scotland |
Director Name | George Malcolm Murray |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 03 November 2006) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 38 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Mr John Philip Henry Schomberg Scott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 17 November 2006) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush Galashiels Scottish Borders TD1 3PU Scotland |
Director Name | Mr Andrew Dewar Steel |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Beechmount Park Edinburgh Midlothian EH12 5YT Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | David Alun Deards |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2009) |
Role | Finance 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 | 04 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 2008) |
Role | Chief Executive |
Correspondence Address | 15 Queens Gardens St Andrews Fife KY16 9TA Scotland |
Director Name | Mrs Katherine Lucy Garrett-Cox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 February 2016) |
Role | Investment Officer |
Country of Residence | Scotland |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Iain Robert Christie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 01 February 2010(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Richard Lawrie Hope |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2011) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Mr Justin Paul Atkinson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2016) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Andrew Ian Killean |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Investment Operations Director |
Country of Residence | Scotland |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Ramsay Alexander Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Peter Anthony Michaelis |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Mr David Michael Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | alliancetrust.co.uk |
---|---|
Telephone | 0131 2216510 |
Telephone region | Edinburgh |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Alliance Trust Equity Partners (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £574,934 |
Gross Profit | -£93 |
Net Worth | £75,140 |
Cash | £45,699 |
Current Liabilities | £3,724 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
---|---|
4 July 2017 | Termination of appointment of Ramsay Alexander Urquhart as a director on 29 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Peter Anthony Michaelis as a director on 1 February 2017 (2 pages) |
4 July 2017 | Appointment of Mr. David Michael Hughes as a director on 29 June 2017 (3 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 April 2017 | Termination of appointment of Andrew Ian Killean as a director on 31 March 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 July 2016 | Termination of appointment of Justin Paul Atkinson as a director on 13 June 2016 (2 pages) |
25 June 2016 | Appointment of Ramsay Alexander Urquhart as a director on 8 March 2016 (3 pages) |
9 June 2016 | Termination of appointment of Donald James Mcpherson as a secretary on 20 May 2016 (2 pages) |
9 June 2016 | Appointment of Ian Anderson as a secretary on 20 May 2016 (3 pages) |
4 May 2016 | Appointment of Peter Anthony Michaelis as a director on 18 March 2016 (3 pages) |
2 March 2016 | Termination of appointment of Katherine Lucy Garrett-Cox as a director on 14 February 2016 (2 pages) |
10 February 2016 | Appointment of Andrew Ian Killean as a director on 1 January 2015 (3 pages) |
21 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Termination of appointment of Alan John Trotter as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Alan John Trotter as a director on 30 September 2015 (2 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
12 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 December 2013 | Appointment of Mr Justin Paul Atkinson as a director (3 pages) |
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 October 2012 | Director's details changed for Mr Alan John Trotter on 17 August 2012 (3 pages) |
5 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 November 2011 | Termination of appointment of Raymond Abbott as a director (2 pages) |
18 November 2011 | Termination of appointment of Richard Hope as a director (2 pages) |
14 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Section 519 (1 page) |
9 June 2011 | Full accounts made up to 31 January 2011 (13 pages) |
18 April 2011 | Termination of appointment of John Morrison as a director (1 page) |
12 April 2011 | Termination of appointment of Iain Christie as a director (1 page) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Appointment of Richard Lawrie Hope as a director (3 pages) |
27 May 2010 | Full accounts made up to 31 January 2010 (13 pages) |
9 February 2010 | Appointment of Alan John Trotter as a director (3 pages) |
10 October 2009 | Director's details changed for Raymond James Abbott on 5 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Iain Robert Christie on 5 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Raymond James Abbott on 5 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Iain Robert Christie 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 Garrett-Cox on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Katherine Lucy Garrett-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 | Director's details changed for John George Morrison on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for John George Morrison on 5 October 2009 (3 pages) |
28 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
17 July 2009 | Director's change of particulars / iain christie / 15/07/2009 (1 page) |
25 June 2009 | Full accounts made up to 31 January 2009 (13 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 64 reform street dundee DD1 1TJ (1 page) |
27 May 2009 | Director's change of particulars / iain christie / 21/05/2009 (1 page) |
11 May 2009 | Appointment terminated director david deards (1 page) |
14 January 2009 | Resolutions
|
24 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
29 August 2008 | Appointment terminated director alan harden (1 page) |
13 June 2008 | Full accounts made up to 31 January 2008 (13 pages) |
19 February 2008 | New director appointed (2 pages) |
30 October 2007 | Return made up to 21/09/07; full list of members (7 pages) |
30 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Memorandum and Articles of Association (29 pages) |
4 October 2007 | Company name changed albany venture managers LIMITED\certificate issued on 04/10/07 (2 pages) |
27 September 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
9 August 2007 | New director appointed (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 16 charlotte square edinburgh EH2 4DF (1 page) |
1 November 2006 | Full accounts made up to 30 September 2006 (13 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members
|
1 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
29 September 2005 | Return made up to 21/09/05; full list of members (8 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
19 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
8 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
23 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
29 September 2003 | Return made up to 21/09/03; full list of members (8 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
21 March 2003 | Director resigned (1 page) |
10 February 2003 | Full accounts made up to 30 September 2002 (16 pages) |
4 November 2002 | Return made up to 21/09/02; no change of members (6 pages) |
31 January 2002 | Full accounts made up to 30 September 2001 (14 pages) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | New director appointed (3 pages) |
8 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
5 July 2001 | Resolutions
|
4 April 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
1 March 2001 | New director appointed (2 pages) |
10 January 2001 | Ad 05/01/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 October 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | Nc inc already adjusted 26/09/00 (1 page) |
21 September 2000 | Incorporation (41 pages) |