Company NameAt2006 Limited
DirectorLisa Brown
Company StatusActive
Company NumberSC299483
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Lisa Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameJuniper Partners Limited (Corporation)
StatusCurrent
Appointed20 March 2023(17 years after company formation)
Appointment Duration1 year
Correspondence Address28 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameDavid Alun Deards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
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
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Director NameMrs Sheila Monica Ruckley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCorporate Development Director
Correspondence AddressThe Old School House Kirkbuddo
By Forfar
Angus
DD8 2NQ
Scotland
Secretary NameIan Lester Goddard
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address84 West Road
Newport On Tay
Fife
DD6 8HP
Scotland
Director NameAlan Michael Walker Young
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 September 2006)
RoleCompany Director
Correspondence AddressArdenlea
Coupar Angus Road
Blairgowrie
Perthshire
PH10 6JY
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed10 July 2006(3 months, 2 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(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2008)
RoleFinancial Services Executive
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
Appointed29 August 2008(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 February 2016)
RoleCompany Director
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(3 years, 10 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(9 years, 7 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
Secretary NameIan Anderson
StatusResigned
Appointed20 May 2016(10 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 March 2023)
RoleCompany Director
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland

Contact

Websitealliancetrust.co.uk

Location

Registered AddressRiver Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alliance Trust PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£36,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Filing History

12 June 2023Group of companies' accounts made up to 31 December 2022 (14 pages)
20 March 2023Appointment of Juniper Partners Limited as a secretary on 20 March 2023 (2 pages)
20 March 2023Termination of appointment of Ian Anderson as a secretary on 20 March 2023 (1 page)
10 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
25 August 2022Group of companies' accounts made up to 31 December 2021 (14 pages)
8 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 April 2021Group of companies' accounts made up to 31 December 2020 (14 pages)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 June 2020Director's details changed for Lisa Brown on 17 June 2020 (2 pages)
16 June 2020Group of companies' accounts made up to 31 December 2019 (14 pages)
19 May 2020Auditor's resignation (2 pages)
15 May 2020Auditor's resignation (1 page)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
1 July 2019Registered office address changed from 8 West Marketgait Dundee DD1 1QN to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 1 July 2019 (1 page)
22 May 2019Group of companies' accounts made up to 31 December 2018 (14 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 May 2018Group of companies' accounts made up to 31 December 2017 (14 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 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)
6 June 2017Group of companies' accounts made up to 31 December 2016 (13 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (13 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (14 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (14 pages)
9 June 2016Appointment of Ian Anderson as a secretary on 20 May 2016 (3 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 2016Termination of appointment of Donald James Mcpherson as a secretary on 20 May 2016 (2 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 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)
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)
2 June 2015Group of companies' accounts made up to 31 December 2014 (12 pages)
2 June 2015Group of companies' accounts made up to 31 December 2014 (12 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
12 May 2014Full accounts made up to 31 December 2013 (11 pages)
12 May 2014Full accounts made up to 31 December 2013 (11 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
5 April 2013Full accounts made up to 31 December 2012 (11 pages)
5 April 2013Full accounts made up to 31 December 2012 (11 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 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 (11 pages)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 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 (10 pages)
9 June 2011Full accounts made up to 31 January 2011 (10 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
27 May 2010Full accounts made up to 31 January 2010 (10 pages)
27 May 2010Full accounts made up to 31 January 2010 (10 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 1 March 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)
10 October 2009Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages)
10 October 2009Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages)
10 October 2009Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages)
10 October 2009Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages)
10 October 2009Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages)
10 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 (11 pages)
25 June 2009Full accounts made up to 31 January 2009 (11 pages)
29 May 2009Registered office changed on 29/05/2009 from meadow house 64 reform street dundee angus DD1 1TJ (1 page)
29 May 2009Registered office changed on 29/05/2009 from meadow house 64 reform street dundee angus DD1 1TJ (1 page)
11 May 2009Appointment terminated director david deards (1 page)
11 May 2009Appointment terminated director david deards (1 page)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 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)
4 September 2008Director appointed katherine lucy garrett-cox (3 pages)
4 September 2008Director appointed katherine lucy garrett-cox (3 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 (10 pages)
13 June 2008Full accounts made up to 31 January 2008 (10 pages)
31 March 2008Return made up to 01/03/08; full list of members (4 pages)
31 March 2008Return made up to 01/03/08; full list of members (4 pages)
13 March 2008Appointment terminated director janet pope (1 page)
13 March 2008Appointment terminated director janet pope (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
19 June 2007Full accounts made up to 31 January 2007 (7 pages)
19 June 2007Full accounts made up to 31 January 2007 (7 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
10 April 2007Return made up to 23/03/07; full list of members (6 pages)
10 April 2007Return made up to 23/03/07; full list of members (6 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (3 pages)
10 July 2006New director appointed (3 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
13 June 2006Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
13 June 2006Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
23 March 2006Incorporation (22 pages)
23 March 2006Incorporation (22 pages)