ALLIANCE TRUST SAVINGS LIMITED

ALLIANCE TRUST SAVINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLIANCE TRUST SAVINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC098767
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALLIANCE TRUST SAVINGS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ALLIANCE TRUST SAVINGS LIMITED located?

    Registered Office Address
    1 George Street
    EH2 2LL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCE TRUST SAVINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.T. SAVINGS LIMITEDOct 01, 1986Oct 01, 1986
    DUNWILCO (14) LIMITEDMay 02, 1986May 02, 1986

    What are the latest accounts for ALLIANCE TRUST SAVINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for ALLIANCE TRUST SAVINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2024

    What are the latest filings for ALLIANCE TRUST SAVINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    19 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    Director's details changed for Mr Richard Simon Wilson on Mar 08, 2023

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Barry Michael Bicknell as a director on Mar 31, 2023

    1 pagesTM01

    Director's details changed for Mr Richard Simon Wilson on Feb 22, 2023

    2 pagesCH01

    Appointment of Mrs Deborah Byard as a director on Feb 07, 2023

    2 pagesAP01

    Registered office address changed from C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 1 George Street Edinburgh EH2 2LL on Nov 04, 2022

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    24 pagesAA

    legacy

    70 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 04, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 07, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of ALLIANCE TRUST SAVINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYARD, Deborah
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritishCompany Director305346550001
    WILSON, Richard Simon
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritishCeo299243570002
    ANDERSON, Ian
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    Secretary
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    206156320001
    DOBIE, Alisdair John
    Ardfern
    Bowriefauld
    DD8 2LX Forfar
    Angus
    Scotland
    Secretary
    Ardfern
    Bowriefauld
    DD8 2LX Forfar
    Angus
    Scotland
    British51882030001
    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
    MELLOR, Jennifer Anne Mhairi
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    Secretary
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    245858320001
    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
    RUCKLEY, Sheila Monica
    7a Fairfield Road
    Broughty Ferry
    DD5 1NX Dundee
    Secretary
    7a Fairfield Road
    Broughty Ferry
    DD5 1NX Dundee
    BritishDd5 1nx34011580002
    RUCKLEY, Sheila Monica
    7a Fairfield Road
    Broughty Ferry
    DD5 1NX Dundee
    Secretary
    7a Fairfield Road
    Broughty Ferry
    DD5 1NX Dundee
    BritishDd5 1nx34011580002
    STRACHAN, Morag Ann
    60 Abbotsford Street
    DD2 1DA Dundee
    Tayside
    Scotland
    Secretary
    60 Abbotsford Street
    DD2 1DA Dundee
    Tayside
    Scotland
    British47550760001
    ANDERSON, Jonathan Trevor
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    C/O Burness Paull Llp
    Scotland
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    C/O Burness Paull Llp
    Scotland
    EnglandBritishDirector205323540001
    BAINES, John Duncan
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    C/O Burness Paull Llp
    Scotland
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    C/O Burness Paull Llp
    Scotland
    EnglandBritishDirector55571330005
    BAXTER, Ronald
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    Director
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    ScotlandBritishNone43352910001
    BERRY, William
    Tayfield
    DD6 8HA Newport On Tay
    Fife
    Director
    Tayfield
    DD6 8HA Newport On Tay
    Fife
    ScotlandBritishSolicitor46255350003
    BICKNELL, Barry Michael
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritishCfo172665800001
    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
    BRAGG, Alison Gail
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    C/O Burness Paull Llp
    Scotland
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    C/O Burness Paull Llp
    Scotland
    United KingdomBritishConsultant68999200002
    BURGESS, Robert Michael
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United KingdomBritishDirector137077290001
    CATTANACH, Gillian Sanday
    Port Allan House
    Port Allen Errol
    PH2 7TH Perth
    Perthshire
    Director
    Port Allan House
    Port Allen Errol
    PH2 7TH Perth
    Perthshire
    BritishHead Of Marketing103979850002
    COOK, David Henry
    Wychwood 29
    Parsonage Lane
    DA14 5EZ Sidcup
    Kent
    Director
    Wychwood 29
    Parsonage Lane
    DA14 5EZ Sidcup
    Kent
    BritishMarketing Director49092180001
    DALGARNO, Lynne Margaret
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    United Kingdom
    Director
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    United Kingdom
    ScotlandBritishDirector, Human Resources185377770001
    DANN, Kevin Philip
    22 Beechtree Place
    PH3 1JQ Auchterarder
    Perthshire
    Scotland
    Director
    22 Beechtree Place
    PH3 1JQ Auchterarder
    Perthshire
    Scotland
    BritishDirector48726040001
    DEARDS, David Alun
    Hollybrook
    29 Wilson Street
    PH2 0EX Perth
    Perthshire
    Director
    Hollybrook
    29 Wilson Street
    PH2 0EX Perth
    Perthshire
    BritishCo Director45053650004
    DOCHERTY, Peter Gordon John
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    Director
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    ScotlandBritishChief Risk Officer242472780001
    FORSEKE, Karin Birgitta
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    United Kingdom
    Director
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    United Kingdom
    EnglandAmerican/SwedishDirector58757390002
    GARRETT-COX, Katherine Lucy
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    EnglandBritishDirector79288110002
    HADDEN, Ronald
    30 Collier Street
    DD7 7AL Carnoustie
    Angus
    Director
    30 Collier Street
    DD7 7AL Carnoustie
    Angus
    BritishInvestment Manager382210001
    HARDEN, Alan Jerry
    15 Queens Gardens
    KY16 9TA St Andrews
    Fife
    Director
    15 Queens Gardens
    KY16 9TA St Andrews
    Fife
    BritishCompany Director115314260001
    HYLANDS, John
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    Director
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    ScotlandBritishDirector204908410001
    HYLANDS, John Francis
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    ScotlandBritishDirector144819580001
    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
    KINLOCH, James Jeffrey
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    United Kingdom
    Director
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    United Kingdom
    United KingdomBritishAccountant71032800001
    KNOX, Lesley Mary Samuel
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United KingdomBritishMerchant Banker30063800004

    Who are the persons with significant control of ALLIANCE TRUST SAVINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interactive Investor Limited
    Deansgate
    M3 3NW Manchester
    201
    England
    Jun 28, 2019
    Deansgate
    M3 3NW Manchester
    201
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Alliance Trust Plc
    West Marketgait
    DD1 1QN Dundee
    8
    Scotland
    Apr 06, 2016
    West Marketgait
    DD1 1QN Dundee
    8
    Scotland
    Yes
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc1731
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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