Company NameAlliance Trust Services Limited
Company StatusDissolved
Company NumberSC312561
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIan Anderson
StatusClosed
Appointed20 May 2016(9 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 05 July 2022)
RoleCompany Director
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameLisa Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(10 years, 7 months after company formation)
Appointment Duration5 years (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameDavid Alun Deards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 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
Appointed27 November 2006(same day as company formation)
RoleChief Executive Alliance Trust
Correspondence Address15 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameHenry Rowland Strickland
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 January 2009)
RoleCompany Director
Correspondence AddressEaster Kirkton
Kirkton Of Balmerino
Newport On Tay
DD6 8SA
Scotland
Director NameMrs Katherine Lucy Garrett-Cox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(1 year, 9 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, 2 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(8 years, 11 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

Contact

Websitealliancetrust.co.uk
Telephone01382 321000
Telephone regionDundee

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alliance Trust PLC
100.00%
Ordinary

Financials

Year2014
Turnover£23,872,816
Net Worth£72,880
Cash£3,414,256
Current Liabilities£3,951,654

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

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)
6 June 2017Full accounts made up to 31 December 2016 (19 pages)
2 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 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)
7 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 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)
2 June 2015Full accounts made up to 31 December 2014 (17 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
12 May 2014Full accounts made up to 31 December 2013 (17 pages)
11 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
5 April 2013Full accounts made up to 31 December 2012 (16 pages)
19 December 2012Annual return made up to 27 November 2012 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)
9 May 2012Full accounts made up to 31 December 2011 (15 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 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 (14 pages)
24 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
27 May 2010Full accounts made up to 31 January 2010 (13 pages)
9 February 2010Appointment of Alan John Trotter as a director (3 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 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 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)
25 June 2009Full accounts made up to 31 January 2009 (13 pages)
29 May 2009Registered office changed on 29/05/2009 from meadow house 64 reform street dundee tayside DD1 1TJ (1 page)
11 May 2009Appointment terminated director david deards (1 page)
27 January 2009Appointment terminated director henry strickland (1 page)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 December 2008Return made up to 27/11/08; full list of members (6 pages)
4 September 2008Director appointed katherine lucy garrett-cox (3 pages)
4 September 2008Director appointed henry rowland strickland (2 pages)
29 August 2008Appointment terminated director alan harden (1 page)
13 June 2008Full accounts made up to 31 January 2008 (9 pages)
18 December 2007Return made up to 27/11/07; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
11 December 2006Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
27 November 2006Incorporation (18 pages)