Company NameAlliance Trust Real Estate Partners (GP) Limited
Company StatusDissolved
Company NumberSC291770
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 5 months ago)
Dissolution Date25 October 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameIan Anderson
StatusClosed
Appointed20 May 2016(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 25 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(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameDavid Alun Deards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2009)
RoleCo 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
Appointed26 October 2005(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address15 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Director NameHugh Michael William Macnish Porter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Bonaly Crescent
Edinburgh
Midlothian
EH13 0EP
Scotland
Director NameAlan Michael Walker Young
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(1 week, 2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 September 2006)
RoleCompany Director
Correspondence AddressArdenlea
Coupar Angus Road
Blairgowrie
Perthshire
PH10 6JY
Scotland
Secretary NameIan Lester Goddard
NationalityBritish
StatusResigned
Appointed26 October 2005(1 week, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2006)
RoleCompany Director
Correspondence Address84 West Road
Newport On Tay
Fife
DD6 8HP
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed10 July 2006(8 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 20 May 2016)
RoleCompany Director
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMs Janet Edna Pope
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Regents Park Terrace
London
NW1 7EE
Director NameMrs Katherine Lucy Garrett-Cox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameEmma Eugenie Gilchrist
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2013)
RoleCompany Director
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(4 years, 3 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 NameRamsay Alexander Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(10 years 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 NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitealliancetrusts.com
Telephone01382 321000
Telephone regionDundee

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Alliance Trust PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£100

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2017Confirmation statement made on 17 October 2017 with no updates (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)
8 June 2017Full accounts made up to 31 December 2016 (30 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
2 September 2016Full accounts made up to 31 December 2015 (28 pages)
14 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)
23 November 2015Appointment of Ramsay Alexander Urquhart as a director on 26 October 2015 (3 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 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 (27 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(6 pages)
12 May 2014Full accounts made up to 31 December 2013 (25 pages)
31 December 2013Termination of appointment of Emma Gilchrist as a director (2 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(7 pages)
5 April 2013Full accounts made up to 31 December 2012 (10 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 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 (25 pages)
3 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
14 October 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
4 July 2011Section 519 (1 page)
9 June 2011Full accounts made up to 31 January 2011 (21 pages)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
27 May 2010Full accounts made up to 31 January 2010 (20 pages)
9 February 2010Appointment of Alan John Trotter as a director (3 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Emma Eugenie Gilchrist on 23 October 2009 (2 pages)
5 November 2009Director's details changed for Katherine Lucy Garrett-Cox on 23 October 2009 (2 pages)
9 October 2009Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Emma Eugenie Gilchrist on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Emma Eugenie Gilchrist 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)
25 June 2009Full accounts made up to 31 January 2009 (10 pages)
29 May 2009Registered office changed on 29/05/2009 from meadow house 64 reform street dundee DD1 1TJ (1 page)
11 May 2009Appointment terminated director david deards (1 page)
14 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 October 2008Return made up to 17/10/08; full list of members (4 pages)
4 September 2008Director appointed emma eugenie gilchrist (2 pages)
29 August 2008Appointment terminated director alan harden (1 page)
13 June 2008Full accounts made up to 31 January 2008 (6 pages)
13 March 2008Appointment terminated director janet pope (1 page)
9 February 2008Director resigned (1 page)
13 November 2007Return made up to 17/10/07; full list of members (7 pages)
30 October 2007Director's particulars changed (1 page)
19 June 2007Full accounts made up to 31 January 2007 (15 pages)
8 June 2007Director's particulars changed (1 page)
16 May 2007New director appointed (2 pages)
3 May 2007Director's particulars changed (1 page)
9 February 2007New director appointed (2 pages)
1 December 2006Accounting reference date extended from 31/01/06 to 31/01/07 (1 page)
16 November 2006Return made up to 17/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 September 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
16 June 2006Director's particulars changed (1 page)
19 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005New director appointed (3 pages)
1 November 2005New director appointed (3 pages)
1 November 2005New director appointed (3 pages)
1 November 2005New director appointed (3 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Accounting reference date shortened from 31/10/06 to 31/01/06 (1 page)
17 October 2005Incorporation (19 pages)