ALLIANCE WITAN PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameALLIANCE WITAN PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC001731
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLIANCE WITAN PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is ALLIANCE WITAN PLC located?

    Registered Office Address
    River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCE WITAN PLC?

    Previous Company Names
    Company NameFromUntil
    ALLIANCE TRUST PLCJun 20, 2006Jun 20, 2006
    ALLIANCE TRUST PUBLIC LIMITED COMPANY(THE)Apr 21, 1888Apr 21, 1888

    What are the latest accounts for ALLIANCE WITAN PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALLIANCE WITAN PLC?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for ALLIANCE WITAN PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 409,014.525
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Director's details changed for Ms Milyae Park on Jan 30, 2025

    2 pagesCH01

    Director's details changed for Miss Josephine Dixon on Jan 20, 2025

    2 pagesCH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 407,764.525
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 395,264.525
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 17, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Notice of intention to carry on business as an investment company

    2 pagesIC01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 362,764.525
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 21, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 374,639.525
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 21, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Statement of capital following an allotment of shares on Oct 09, 2024

    • Capital: GBP 10,129,849.55
    9 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 346,839.525
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 22, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Registration of charge SC0017310005, created on Oct 09, 2024

    24 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Change of company name 01/10/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Notice period for general meeting 24/04/2024
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr John Scott Perry as a director on Oct 10, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    All of the property or undertaking has been released from charge SC0017310003

    5 pagesMR05

    All of the property or undertaking has been released from charge SC0017310002

    5 pagesMR05

    Appointment of Mrs Shauna Louise Bevan as a director on Oct 10, 2024

    2 pagesAP01

    Appointment of Mrs Rachel Anne Beagles as a director on Oct 10, 2024

    2 pagesAP01

    Appointment of Mr Andrew John Shirley Ross as a director on Oct 10, 2024

    2 pagesAP01

    Registration of charge SC0017310004, created on Oct 09, 2024

    25 pagesMR01

    Certificate of change of name

    Company name changed alliance trust PLC\certificate issued on 09/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2024

    RES15

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 337,339.525
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 12, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 322,339.525
    3 pagesSH03

    Who are the officers of ALLIANCE WITAN PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUNIPER PARTNERS LIMITED
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Secretary
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC366565
    216761300004
    BATES, Sarah Catherine
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    United KingdomBritishDirector65874310002
    BEAGLES, Rachel Anne
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    EnglandBritishDirector107336370002
    BEVAN, Shauna Louise
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    EnglandBritishDirector311095010001
    BUCKLEY, Dean Robert
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    EnglandBritishDirector127381220001
    DIXON, Josephine
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    EnglandBritishNone148347760004
    DOBIE, Clare Juliet
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    EnglandBritishNone89073320001
    HASTINGS, Victoria Katherine
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    EnglandBritishDirector98729900001
    PARK, Milyae
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    EnglandBritishDirector184598760003
    PERRY, John Scott
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    ScotlandBritishDirector328221840001
    ROSS, Andrew John Shirley
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    EnglandBritishDirector328094130001
    BROWN, Lisa
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    Secretary
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    208931690001
    GODDARD, Ian Lester
    84 West Road
    DD6 8HP Newport On Tay
    Fife
    Secretary
    84 West Road
    DD6 8HP Newport On Tay
    Fife
    British73249600001
    MCPHERSON, Donald James
    West Marketgait
    DD1 1QN Dundee
    8
    Secretary
    West Marketgait
    DD1 1QN Dundee
    8
    British40519810004
    RUCKLEY, Sheila Monica
    DD8 2NQ By Forfar
    The Old School House Kirkbuddo
    Angus
    Secretary
    DD8 2NQ By Forfar
    The Old School House Kirkbuddo
    Angus
    British134844210001
    SUGGETT, Gavin Robert
    Mill Of Forneth
    PH10 6SP Blairgowrie
    Perthshire
    Secretary
    Mill Of Forneth
    PH10 6SP Blairgowrie
    Perthshire
    British19320001
    BERRY, William
    Tayfield
    DD6 8HA Newport On Tay
    Fife
    Director
    Tayfield
    DD6 8HA Newport On Tay
    Fife
    ScotlandBritishSolicitor46255350003
    BLAKE, Christopher, Professor
    Westlea
    Wardlaw Gardens
    KY16 9DW St Andrews
    Director
    Westlea
    Wardlaw Gardens
    KY16 9DW St Andrews
    BritishCompany Director1352860001
    BOLLAND, Hugh Westrope
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United KingdomBritishBanker22593770002
    BOLTON, Lyndon
    Burcott Herrings Lane
    Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    Director
    Burcott Herrings Lane
    Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    BritishManaging Director45043300001
    BROOKE, Anthony Leonard
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    River Court
    Scotland
    EnglandBritishInvestment Consultant12947930001
    BROOKE, Carol Consuelo
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United KingdomBritishNone165013920001
    BURGESS, Robert Michael
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United KingdomBritishDirector137077290001
    DEARDS, David Alun
    Hollybrook
    29 Wilson Street
    PH2 0EX Perth
    Perthshire
    Director
    Hollybrook
    29 Wilson Street
    PH2 0EX Perth
    Perthshire
    BritishCo Director45053650004
    FORSEKE, Karin Birgitta
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    EnglandAmerican/SwedishDirector58757390002
    GARRETT-COX, Katherine Lucy
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    EnglandBritishChief Investment Officer79288110002
    HARDEN, Alan Jerry
    15 Queens Gardens
    KY16 9TA St Andrews
    Fife
    Director
    15 Queens Gardens
    KY16 9TA St Andrews
    Fife
    BritishCompany Director115314260001
    HARDIE, Douglas Fleming, Sir
    6 Norwood Terrace
    DD2 1PB Dundee
    Angus
    Director
    6 Norwood Terrace
    DD2 1PB Dundee
    Angus
    BritishCompany Director432740001
    HYLANDS, John Francis
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    ScotlandBritishDirector144819580001
    INGRAM, Timothy Charles William
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United KingdomBritishCompany Director213011270001
    JACK, William Henderson
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    Director
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    United KingdomBritishCompany Director45967520001
    JOHNSTON, Bruce William Mclaren
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    Director
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    United KingdomBritishCompany Director118976980001
    KERR, Alastair Gibson
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United KingdomBritishNon Executive Director124295480001
    KNOX, Lesley Mary Samuel
    West Marketgait
    DD1 1QN Dundee
    8
    Angus
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    Angus
    United KingdomBritishMerchant Banker30063800004
    MACNAMARA, Rory Patrick
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    EnglandBritishNon Executive Director3702250002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0