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(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | David Alun Deards |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2009) |
Role | Co 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 | 26 October 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 15 Queens Gardens St Andrews Fife KY16 9TA Scotland |
Director Name | Hugh Michael William Macnish Porter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Bonaly Crescent Edinburgh Midlothian EH13 0EP Scotland |
Director Name | Alan Michael Walker Young |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(1 week, 2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 September 2006) |
Role | Company Director |
Correspondence Address | Ardenlea Coupar Angus Road Blairgowrie Perthshire PH10 6JY Scotland |
Secretary Name | Ian Lester Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 84 West Road Newport On Tay Fife DD6 8HP Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Ms Janet Edna Pope |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Regents Park Terrace London NW1 7EE |
Director Name | Mrs Katherine Lucy Garrett-Cox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Emma Eugenie Gilchrist |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
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(4 years, 3 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 | Ramsay Alexander Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(10 years 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 | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | alliancetrusts.com |
---|---|
Telephone | 01382 321000 |
Telephone region | Dundee |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Alliance Trust PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 2017 | Confirmation statement made on 17 October 2017 with no updates (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) |
8 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
14 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) |
23 November 2015 | Appointment of Ramsay Alexander Urquhart as a director on 26 October 2015 (3 pages) |
2 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
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 (27 pages) |
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
12 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
31 December 2013 | Termination of appointment of Emma Gilchrist as a director (2 pages) |
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
5 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 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 (25 pages) |
3 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
4 July 2011 | Section 519 (1 page) |
9 June 2011 | Full accounts made up to 31 January 2011 (21 pages) |
4 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Full accounts made up to 31 January 2010 (20 pages) |
9 February 2010 | Appointment of Alan John Trotter as a director (3 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Emma Eugenie Gilchrist on 23 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Katherine Lucy Garrett-Cox on 23 October 2009 (2 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 Emma Eugenie Gilchrist on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Emma Eugenie Gilchrist 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) |
25 June 2009 | Full accounts made up to 31 January 2009 (10 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from meadow house 64 reform street dundee DD1 1TJ (1 page) |
11 May 2009 | Appointment terminated director david deards (1 page) |
14 January 2009 | Resolutions
|
21 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
4 September 2008 | Director appointed emma eugenie gilchrist (2 pages) |
29 August 2008 | Appointment terminated director alan harden (1 page) |
13 June 2008 | Full accounts made up to 31 January 2008 (6 pages) |
13 March 2008 | Appointment terminated director janet pope (1 page) |
9 February 2008 | Director resigned (1 page) |
13 November 2007 | Return made up to 17/10/07; full list of members (7 pages) |
30 October 2007 | Director's particulars changed (1 page) |
19 June 2007 | Full accounts made up to 31 January 2007 (15 pages) |
8 June 2007 | Director's particulars changed (1 page) |
16 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
9 February 2007 | New director appointed (2 pages) |
1 December 2006 | Accounting reference date extended from 31/01/06 to 31/01/07 (1 page) |
16 November 2006 | Return made up to 17/10/06; full list of members
|
13 September 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
16 June 2006 | Director's particulars changed (1 page) |
19 December 2005 | Resolutions
|
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | New director appointed (3 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Accounting reference date shortened from 31/10/06 to 31/01/06 (1 page) |
17 October 2005 | Incorporation (19 pages) |