Dundee
DD1 3JT
Scotland
Secretary Name | Juniper Partners Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2023(17 years after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 28 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | David Alun Deards |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
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 | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Queens Gardens St Andrews Fife KY16 9TA Scotland |
Director Name | Mrs Sheila Monica Ruckley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Corporate Development Director |
Correspondence Address | The Old School House Kirkbuddo By Forfar Angus DD8 2NQ Scotland |
Secretary Name | Ian Lester Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 West Road Newport On Tay Fife DD6 8HP Scotland |
Director Name | Alan Michael Walker Young |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 September 2006) |
Role | Company Director |
Correspondence Address | Ardenlea Coupar Angus Road Blairgowrie Perthshire PH10 6JY Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(3 months, 2 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(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2008) |
Role | Financial Services Executive |
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 | 29 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 February 2016) |
Role | Company Director |
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(3 years, 10 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(9 years, 7 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 |
Secretary Name | Ian Anderson |
---|---|
Status | Resigned |
Appointed | 20 May 2016(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 March 2023) |
Role | Company Director |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Website | alliancetrust.co.uk |
---|
Registered Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alliance Trust PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
12 June 2023 | Group of companies' accounts made up to 31 December 2022 (14 pages) |
---|---|
20 March 2023 | Appointment of Juniper Partners Limited as a secretary on 20 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Ian Anderson as a secretary on 20 March 2023 (1 page) |
10 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
25 August 2022 | Group of companies' accounts made up to 31 December 2021 (14 pages) |
8 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
26 April 2021 | Group of companies' accounts made up to 31 December 2020 (14 pages) |
4 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
17 June 2020 | Director's details changed for Lisa Brown on 17 June 2020 (2 pages) |
16 June 2020 | Group of companies' accounts made up to 31 December 2019 (14 pages) |
19 May 2020 | Auditor's resignation (2 pages) |
15 May 2020 | Auditor's resignation (1 page) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
1 July 2019 | Registered 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 2019 | Group of companies' accounts made up to 31 December 2018 (14 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 May 2018 | Group of companies' accounts made up to 31 December 2017 (14 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 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) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (13 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (13 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (14 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (14 pages) |
9 June 2016 | Appointment of Ian Anderson as a secretary on 20 May 2016 (3 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 | Termination of appointment of Donald James Mcpherson as a secretary on 20 May 2016 (2 pages) |
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
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) |
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) |
2 June 2015 | Group of companies' accounts made up to 31 December 2014 (12 pages) |
2 June 2015 | Group of companies' accounts made up to 31 December 2014 (12 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 March 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 (11 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 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 (10 pages) |
9 June 2011 | Full accounts made up to 31 January 2011 (10 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Full accounts made up to 31 January 2010 (10 pages) |
27 May 2010 | Full accounts made up to 31 January 2010 (10 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 1 March 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) |
10 October 2009 | Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages) |
10 October 2009 | Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages) |
10 October 2009 | Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages) |
10 October 2009 | Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages) |
10 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 (11 pages) |
25 June 2009 | Full accounts made up to 31 January 2009 (11 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from meadow house 64 reform street dundee angus DD1 1TJ (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from meadow house 64 reform street dundee angus DD1 1TJ (1 page) |
11 May 2009 | Appointment terminated director david deards (1 page) |
11 May 2009 | Appointment terminated director david deards (1 page) |
16 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
4 September 2008 | Director appointed katherine lucy garrett-cox (3 pages) |
4 September 2008 | Director appointed katherine lucy garrett-cox (3 pages) |
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 (10 pages) |
13 June 2008 | Full accounts made up to 31 January 2008 (10 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
13 March 2008 | Appointment terminated director janet pope (1 page) |
13 March 2008 | Appointment terminated director janet pope (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
19 June 2007 | Full accounts made up to 31 January 2007 (7 pages) |
19 June 2007 | Full accounts made up to 31 January 2007 (7 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
10 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | New director appointed (3 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
23 March 2006 | Incorporation (22 pages) |
23 March 2006 | Incorporation (22 pages) |