ALLIANCE TRUST SAVINGS LIMITED
Overview
Company Name | ALLIANCE TRUST SAVINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC098767 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALLIANCE TRUST SAVINGS LIMITED?
Company Name | From | Until |
---|---|---|
A.T. SAVINGS LIMITED | Oct 01, 1986 | Oct 01, 1986 |
DUNWILCO (14) LIMITED | May 02, 1986 | May 02, 1986 |
What are the latest accounts for ALLIANCE TRUST SAVINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for ALLIANCE TRUST SAVINGS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Aug 22, 2024 |
What are the latest filings for ALLIANCE TRUST SAVINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 19 pages | AA | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Director's details changed for Mr Richard Simon Wilson on Mar 08, 2023 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry Michael Bicknell as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Richard Simon Wilson on Feb 22, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Deborah Byard as a director on Feb 07, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 24 pages | AA | ||
legacy | 70 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 04, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||
legacy | 1 pages | SH20 | ||
Statement of capital on Jun 07, 2021
| 3 pages | SH19 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of ALLIANCE TRUST SAVINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BYARD, Deborah | Director | George Street EH2 2LL Edinburgh 1 Scotland | England | British | Company Director | 305346550001 | ||||
WILSON, Richard Simon | Director | George Street EH2 2LL Edinburgh 1 Scotland | United Kingdom | British | Ceo | 299243570002 | ||||
ANDERSON, Ian | Secretary | 8 West Marketgait DD1 9YP Dundee PO BOX 164 | 206156320001 | |||||||
DOBIE, Alisdair John | Secretary | Ardfern Bowriefauld DD8 2LX Forfar Angus Scotland | British | 51882030001 | ||||||
GODDARD, Ian Lester | Secretary | 84 West Road DD6 8HP Newport On Tay Fife | British | 73249600001 | ||||||
MCPHERSON, Donald James | Secretary | West Marketgait DD1 1QN Dundee 8 | British | 40519810004 | ||||||
MELLOR, Jennifer Anne Mhairi | Secretary | 8 West Marketgait DD1 9YP Dundee PO BOX 164 | 245858320001 | |||||||
RUCKLEY, Sheila Monica | Secretary | DD8 2NQ By Forfar The Old School House Kirkbuddo Angus | British | 134844210001 | ||||||
RUCKLEY, Sheila Monica | Secretary | 7a Fairfield Road Broughty Ferry DD5 1NX Dundee | British | Dd5 1nx | 34011580002 | |||||
RUCKLEY, Sheila Monica | Secretary | 7a Fairfield Road Broughty Ferry DD5 1NX Dundee | British | Dd5 1nx | 34011580002 | |||||
STRACHAN, Morag Ann | Secretary | 60 Abbotsford Street DD2 1DA Dundee Tayside Scotland | British | 47550760001 | ||||||
ANDERSON, Jonathan Trevor | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh C/O Burness Paull Llp Scotland | England | British | Director | 205323540001 | ||||
BAINES, John Duncan | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh C/O Burness Paull Llp Scotland | England | British | Director | 55571330005 | ||||
BAXTER, Ronald | Director | 8 West Marketgait DD1 9YP Dundee PO BOX 164 | Scotland | British | None | 43352910001 | ||||
BERRY, William | Director | Tayfield DD6 8HA Newport On Tay Fife | Scotland | British | Solicitor | 46255350003 | ||||
BICKNELL, Barry Michael | Director | George Street EH2 2LL Edinburgh 1 Scotland | England | British | Cfo | 172665800001 | ||||
BOLTON, Lyndon | Director | Burcott Herrings Lane Burnham Market PE31 8DP Kings Lynn Norfolk | British | Managing Director | 45043300001 | |||||
BRAGG, Alison Gail | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh C/O Burness Paull Llp Scotland | United Kingdom | British | Consultant | 68999200002 | ||||
BURGESS, Robert Michael | Director | West Marketgait DD1 1QN Dundee 8 | United Kingdom | British | Director | 137077290001 | ||||
CATTANACH, Gillian Sanday | Director | Port Allan House Port Allen Errol PH2 7TH Perth Perthshire | British | Head Of Marketing | 103979850002 | |||||
COOK, David Henry | Director | Wychwood 29 Parsonage Lane DA14 5EZ Sidcup Kent | British | Marketing Director | 49092180001 | |||||
DALGARNO, Lynne Margaret | Director | 8 West Marketgait DD1 9YP Dundee PO BOX 164 United Kingdom | Scotland | British | Director, Human Resources | 185377770001 | ||||
DANN, Kevin Philip | Director | 22 Beechtree Place PH3 1JQ Auchterarder Perthshire Scotland | British | Director | 48726040001 | |||||
DEARDS, David Alun | Director | Hollybrook 29 Wilson Street PH2 0EX Perth Perthshire | British | Co Director | 45053650004 | |||||
DOCHERTY, Peter Gordon John | Director | 8 West Marketgait DD1 9YP Dundee PO BOX 164 | Scotland | British | Chief Risk Officer | 242472780001 | ||||
FORSEKE, Karin Birgitta | Director | 8 West Marketgait DD1 9YP Dundee PO BOX 164 United Kingdom | England | American/Swedish | Director | 58757390002 | ||||
GARRETT-COX, Katherine Lucy | Director | West Marketgait DD1 1QN Dundee 8 | England | British | Director | 79288110002 | ||||
HADDEN, Ronald | Director | 30 Collier Street DD7 7AL Carnoustie Angus | British | Investment Manager | 382210001 | |||||
HARDEN, Alan Jerry | Director | 15 Queens Gardens KY16 9TA St Andrews Fife | British | Company Director | 115314260001 | |||||
HYLANDS, John | Director | 8 West Marketgait DD1 9YP Dundee PO BOX 164 | Scotland | British | Director | 204908410001 | ||||
HYLANDS, John Francis | Director | West Marketgait DD1 1QN Dundee 8 | Scotland | British | Director | 144819580001 | ||||
JACK, William Henderson | Director | Dalmore Ardchoille Park PH2 7TL Perth Scotland | United Kingdom | British | Company Director | 45967520001 | ||||
JOHNSTON, Bruce William Mclaren | Director | 1 Douglas Road PH10 6TR Blairgowrie Perthshire | United Kingdom | British | Company Director | 118976980001 | ||||
KINLOCH, James Jeffrey | Director | 8 West Marketgait DD1 9YP Dundee PO BOX 164 United Kingdom | United Kingdom | British | Accountant | 71032800001 | ||||
KNOX, Lesley Mary Samuel | Director | West Marketgait DD1 1QN Dundee 8 | United Kingdom | British | Merchant Banker | 30063800004 |
Who are the persons with significant control of ALLIANCE TRUST SAVINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Interactive Investor Limited | Jun 28, 2019 | Deansgate M3 3NW Manchester 201 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Alliance Trust Plc | Apr 06, 2016 | West Marketgait DD1 1QN Dundee 8 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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