Glasgow
G2 5AS
Scotland
Director Name | Miss Lisa Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2017(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Director Name | Mr Raymond James Abbott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Iain Robert Christie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | John George Morrison |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Mrs Katherine Lucy Garrett-Cox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 February 2016) |
Role | Investment Officer |
Country of Residence | Scotland |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(4 months after company formation) |
Appointment Duration | 7 years (resigned 20 May 2016) |
Role | Company Director |
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(1 year 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 | Richard Lawrie Hope |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2011) |
Role | Investment Manager |
Country of Residence | Scotland |
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(6 years, 9 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 | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | alliancetrust.co.uk |
---|
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alliance Trust Equity Partners (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £272,669 |
Net Worth | £6,684 |
Cash | £7,010 |
Current Liabilities | £326 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (64 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) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Appointment of Ian Anderson as a secretary on 20 May 2016 (3 pages) |
9 January 2017 | Termination of appointment of Donald James Mcpherson as a secretary on 20 May 2016 (2 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (66 pages) |
2 March 2016 | Termination of appointment of Katherine Lucy Garrett-Cox as a director on 14 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
23 November 2015 | Appointment of Ramsay Alexander Urquhart as a director on 26 October 2015 (3 pages) |
29 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 (47 pages) |
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
12 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
5 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 January 2013 | Annual return made up to 14 January 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) |
9 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Termination of appointment of Richard Hope as a director (2 pages) |
18 November 2011 | Termination of appointment of Raymond Abbott as a director (2 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 (13 pages) |
18 April 2011 | Termination of appointment of John Morrison as a director (1 page) |
12 April 2011 | Termination of appointment of Iain Christie as a director (1 page) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (9 pages) |
2 August 2010 | Appointment of Richard Lawrie Hope as a director (3 pages) |
27 May 2010 | Full accounts made up to 31 January 2010 (12 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Iain Robert Christie on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Iain Robert Christie on 1 October 2009 (2 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 Iain Robert Christie on 5 October 2009 (3 pages) |
10 October 2009 | Director's details changed for John George Morrison 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 John George Morrison on 5 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Iain Robert Christie on 5 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Raymond James Abbott 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 | Director's details changed for Raymond James Abbott on 5 October 2009 (3 pages) |
17 July 2009 | Director's change of particulars / iain christie / 15/07/2009 (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 16 charlotte square edinburgh EH2 4DF (1 page) |
29 May 2009 | Director appointed raymond james abbott (3 pages) |
29 May 2009 | Appointment terminated secretary dm company services LIMITED (1 page) |
29 May 2009 | Director appointed katherine lucy garrett-cox (3 pages) |
29 May 2009 | Appointment terminated director ewan gilchrist (1 page) |
29 May 2009 | Secretary appointed donald james mcpherson (2 pages) |
29 May 2009 | Director appointed john george morrison (3 pages) |
29 May 2009 | Director appointed iain robert christie (2 pages) |
16 May 2009 | Company name changed dmws 889 LIMITED\certificate issued on 19/05/09 (2 pages) |
14 January 2009 | Incorporation (27 pages) |