Glasgow
G2 5HF
Scotland
Director Name | Lisa Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2017(10 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 05 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | David Alun Deards |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 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 | 27 November 2006(same day as company formation) |
Role | Chief Executive Alliance Trust |
Correspondence Address | 15 Queens Gardens St Andrews Fife KY16 9TA Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Henry Rowland Strickland |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 January 2009) |
Role | Company Director |
Correspondence Address | Easter Kirkton Kirkton Of Balmerino Newport On Tay DD6 8SA Scotland |
Director Name | Mrs Katherine Lucy Garrett-Cox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(1 year, 9 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, 2 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(8 years, 11 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 |
Website | alliancetrust.co.uk |
---|---|
Telephone | 01382 321000 |
Telephone region | Dundee |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alliance Trust PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,872,816 |
Net Worth | £72,880 |
Cash | £3,414,256 |
Current Liabilities | £3,951,654 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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) |
6 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 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) |
7 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
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) |
2 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
12 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
5 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 December 2012 | Annual return made up to 27 November 2012 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) |
9 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 December 2011 | Annual return made up to 27 November 2011 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) |
4 July 2011 | Section 519 (1 page) |
9 June 2011 | Full accounts made up to 31 January 2011 (14 pages) |
24 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Full accounts made up to 31 January 2010 (13 pages) |
9 February 2010 | Appointment of Alan John Trotter as a director (3 pages) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 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 | 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) |
25 June 2009 | Full accounts made up to 31 January 2009 (13 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from meadow house 64 reform street dundee tayside DD1 1TJ (1 page) |
11 May 2009 | Appointment terminated director david deards (1 page) |
27 January 2009 | Appointment terminated director henry strickland (1 page) |
14 January 2009 | Resolutions
|
31 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
4 September 2008 | Director appointed katherine lucy garrett-cox (3 pages) |
4 September 2008 | Director appointed henry rowland strickland (2 pages) |
29 August 2008 | Appointment terminated director alan harden (1 page) |
13 June 2008 | Full accounts made up to 31 January 2008 (9 pages) |
18 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
30 October 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
11 December 2006 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
27 November 2006 | Incorporation (18 pages) |