Edinburgh
EH1 2EG
Scotland
Director Name | Lisa Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2017(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 11 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 November 2011) |
Role | Investment 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 | 11 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2004) |
Role | Investment Director |
Correspondence Address | Flat 2f1 59 Viewforth Edinburgh Midlothian EH10 4LQ Scotland |
Director Name | John George Morrison |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 06 April 2011) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Mr Alan MacDonald Watt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 10 March 2003) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 18 Denham Green Terrace Edinburgh Midlothian EH5 3PD Scotland |
Director Name | Mr Andrew Dewar Steel |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(2 years, 1 month 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(4 years, 10 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 | 17 April 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2009) |
Role | Company 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 | 17 April 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2008) |
Role | Company Director |
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 | 01 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 February 2016) |
Role | Chief Investment Officer |
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 | Resigned |
Appointed | 01 February 2010(8 years 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 | Ramsay Alexander Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2017) |
Role | Director, Risk And Compliance |
Country of Residence | Scotland |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(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 | 15 January 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | alliancetrust.co.uk |
---|
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 |
1 at £1 | Alliance Trust Equity Partners (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,187 |
Net Worth | £480 |
Cash | £28,385 |
Current Liabilities | £32,187 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2019 | Final account prior to dissolution in MVL (final account attached) (6 pages) |
3 December 2018 | Registered office address changed from 8 West Marketgait Dundee DD1 1QN to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 3 December 2018 (2 pages) |
3 December 2018 | Resolutions
|
4 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
17 July 2017 | Appointment of Lisa Brown as a director on 29 June 2017 (3 pages) |
17 July 2017 | Appointment of Lisa Brown as a director on 29 June 2017 (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 Ramsay Alexander Urquhart as a director on 29 June 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 June 2016 | Appointment of Ian Anderson as a secretary on 20 May 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) |
9 June 2016 | Termination of appointment of Donald James Mcpherson as a secretary on 20 May 2016 (2 pages) |
2 March 2016 | Termination of appointment of Katherine Lucy Garrett-Cox as a director on 14 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Katherine Lucy Garrett-Cox as a director on 14 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
23 November 2015 | Appointment of Ramsay Alexander Urquhart as a director on 26 October 2015 (3 pages) |
23 November 2015 | Appointment of Ramsay Alexander Urquhart as a director on 26 October 2015 (3 pages) |
6 October 2015 | Termination of appointment of Alan John Trotter as a director on 30 September 2015 (2 pages) |
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 (13 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
12 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
5 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 15 January 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 (12 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Termination of appointment of Raymond Abbott as a director (2 pages) |
18 November 2011 | Termination of appointment of Raymond Abbott as a director (2 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 (14 pages) |
9 June 2011 | Full accounts made up to 31 January 2011 (14 pages) |
18 April 2011 | Termination of appointment of John Morrison as a director (1 page) |
18 April 2011 | Termination of appointment of John Morrison as a director (1 page) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
27 May 2010 | Full accounts made up to 31 January 2010 (13 pages) |
27 May 2010 | Full accounts made up to 31 January 2010 (13 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 15 January 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 | Director's details changed for Raymond James Abbott on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Raymond James Abbott 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 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 | Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Raymond James Abbott 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) |
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) |
25 June 2009 | Full accounts made up to 31 January 2009 (15 pages) |
25 June 2009 | Full accounts made up to 31 January 2009 (15 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 64 reform street dundee DD1 1TJ (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 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) |
5 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
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 (14 pages) |
13 June 2008 | Full accounts made up to 31 January 2008 (14 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
27 September 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
27 September 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
12 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary 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) |
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 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) |
1 November 2006 | Full accounts made up to 30 September 2006 (13 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
4 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
17 April 2004 | Director's particulars changed (1 page) |
17 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 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 (14 pages) |
23 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
19 January 2004 | Return made up to 15/01/04; full list of members
|
19 January 2004 | Return made up to 15/01/04; full list of members
|
29 September 2003 | Registered office changed on 29/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
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) |
21 March 2003 | Director resigned (1 page) |
10 February 2003 | Return made up to 15/01/03; full list of members
|
10 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
10 February 2003 | Return made up to 15/01/03; full list of members
|
10 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
25 April 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
12 April 2002 | Company name changed dmws 539 LIMITED\certificate issued on 12/04/02 (2 pages) |
12 April 2002 | Company name changed dmws 539 LIMITED\certificate issued on 12/04/02 (2 pages) |
15 January 2002 | Incorporation (39 pages) |
15 January 2002 | Incorporation (39 pages) |