Company NameAlbany Venture Managers Gp Limited
Company StatusDissolved
Company NumberSC226980
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameDMWS 539 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameIan Anderson
StatusClosed
Appointed20 May 2016(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 08 October 2019)
RoleCompany Director
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameLisa Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed11 April 2002(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 07 November 2011)
RoleInvestment 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
Appointed11 April 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2004)
RoleInvestment Director
Correspondence AddressFlat 2f1
59 Viewforth
Edinburgh
Midlothian
EH10 4LQ
Scotland
Director NameJohn George Morrison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(2 months, 3 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 06 April 2011)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMr Alan MacDonald Watt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 10 March 2003)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address18 Denham Green Terrace
Edinburgh
Midlothian
EH5 3PD
Scotland
Director NameMr Andrew Dewar Steel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(2 years, 1 month 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(4 years, 10 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
Appointed17 April 2007(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 2009)
RoleCompany 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
Appointed17 April 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2008)
RoleCompany Director
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
Appointed01 May 2007(5 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 February 2016)
RoleChief Investment Officer
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
StatusResigned
Appointed01 February 2010(8 years 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 NameRamsay Alexander Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2017)
RoleDirector, Risk And Compliance
Country of ResidenceScotland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitealliancetrust.co.uk

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

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

Financials

Year2014
Turnover£32,187
Net Worth£480
Cash£28,385
Current Liabilities£32,187

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2019Final Gazette dissolved following liquidation (1 page)
8 July 2019Final account prior to dissolution in MVL (final account attached) (6 pages)
3 December 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-29
(1 page)
4 May 2018Full accounts made up to 31 December 2017 (17 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
17 July 2017Appointment of Lisa Brown as a director on 29 June 2017 (3 pages)
17 July 2017Appointment of Lisa Brown as a director on 29 June 2017 (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 Ramsay Alexander Urquhart as a director on 29 June 2017 (2 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
9 June 2016Appointment of Ian Anderson as a secretary on 20 May 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)
9 June 2016Termination of appointment of Donald James Mcpherson as a secretary on 20 May 2016 (2 pages)
2 March 2016Termination of appointment of Katherine Lucy Garrett-Cox as a director on 14 February 2016 (2 pages)
2 March 2016Termination of appointment of Katherine Lucy Garrett-Cox as a director on 14 February 2016 (2 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
23 November 2015Appointment of Ramsay Alexander Urquhart as a director on 26 October 2015 (3 pages)
23 November 2015Appointment of Ramsay Alexander Urquhart as a director on 26 October 2015 (3 pages)
6 October 2015Termination of appointment of Alan John Trotter as a director on 30 September 2015 (2 pages)
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 (13 pages)
29 September 2015Full accounts made up to 31 December 2014 (13 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(5 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(5 pages)
12 May 2014Full accounts made up to 31 December 2013 (13 pages)
12 May 2014Full accounts made up to 31 December 2013 (13 pages)
7 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
5 April 2013Full accounts made up to 31 December 2012 (13 pages)
5 April 2013Full accounts made up to 31 December 2012 (13 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 15 January 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 (12 pages)
9 May 2012Full accounts made up to 31 December 2011 (12 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
18 November 2011Termination of appointment of Raymond Abbott as a director (2 pages)
18 November 2011Termination of appointment of Raymond Abbott as a director (2 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 (14 pages)
9 June 2011Full accounts made up to 31 January 2011 (14 pages)
18 April 2011Termination of appointment of John Morrison as a director (1 page)
18 April 2011Termination of appointment of John Morrison as a director (1 page)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
27 May 2010Full accounts made up to 31 January 2010 (13 pages)
27 May 2010Full accounts made up to 31 January 2010 (13 pages)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 15 January 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 2009Director's details changed for Raymond James Abbott on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Raymond James Abbott 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 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 2009Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Raymond James Abbott 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)
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)
25 June 2009Full accounts made up to 31 January 2009 (15 pages)
25 June 2009Full accounts made up to 31 January 2009 (15 pages)
29 May 2009Registered office changed on 29/05/2009 from 64 reform street dundee DD1 1TJ (1 page)
29 May 2009Registered office changed on 29/05/2009 from 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)
5 February 2009Return made up to 15/01/09; full list of members (4 pages)
5 February 2009Return made up to 15/01/09; full list of members (4 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)
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 (14 pages)
13 June 2008Full accounts made up to 31 January 2008 (14 pages)
8 February 2008Return made up to 15/01/08; full list of members (3 pages)
8 February 2008Return made up to 15/01/08; full list of members (3 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
27 September 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
27 September 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
12 February 2007Return made up to 15/01/07; full list of members (2 pages)
12 February 2007Return made up to 15/01/07; full list of members (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
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 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)
1 November 2006Full accounts made up to 30 September 2006 (13 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 15/01/06; full list of members (2 pages)
27 February 2006Return made up to 15/01/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
1 February 2006Full accounts made up to 30 September 2005 (12 pages)
1 February 2006Full accounts made up to 30 September 2005 (12 pages)
4 February 2005Return made up to 15/01/05; full list of members (7 pages)
4 February 2005Return made up to 15/01/05; full list of members (7 pages)
3 February 2005Full accounts made up to 30 September 2004 (13 pages)
3 February 2005Full accounts made up to 30 September 2004 (13 pages)
17 April 2004Director's particulars changed (1 page)
17 April 2004Director's particulars changed (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 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 (14 pages)
23 January 2004Full accounts made up to 30 September 2003 (14 pages)
19 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Registered office changed on 29/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
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)
21 March 2003Director resigned (1 page)
10 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Full accounts made up to 30 September 2002 (13 pages)
10 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Full accounts made up to 30 September 2002 (13 pages)
15 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (3 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
25 April 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
25 April 2002New director appointed (3 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
12 April 2002Company name changed dmws 539 LIMITED\certificate issued on 12/04/02 (2 pages)
12 April 2002Company name changed dmws 539 LIMITED\certificate issued on 12/04/02 (2 pages)
15 January 2002Incorporation (39 pages)
15 January 2002Incorporation (39 pages)