UKBizDB.co.uk

ALLIANCE TRUST PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alliance Trust Plc. The company was founded 136 years ago and was given the registration number SC001731. The firm's registered office is in DUNDEE. You can find them at River Court, 5 West Victoria Dock Road, Dundee, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:ALLIANCE TRUST PLC
Company Number:SC001731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1888
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Walker Street, Edinburgh, Scotland, EH3 7HR

Corporate Secretary31 December 2022Active
River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director04 March 2021Active
River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director04 March 2021Active
River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director29 January 2020Active
River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director26 May 2016Active
River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director29 September 2022Active
River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director29 September 2022Active
River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Secretary01 June 2016Active
84 West Road, Newport On Tay, DD6 8HP

Secretary29 November 2000Active
8, West Marketgait, Dundee, DD1 1QN

Secretary10 July 2006Active
The Old School House Kirkbuddo, By Forfar, DD8 2NQ

Secretary01 December 1989Active
Mill Of Forneth, Blairgowrie, PH10 6SP

Secretary-Active
Tayfield, Newport On Tay, DD6 8HA

Director01 February 1994Active
Westlea, Wardlaw Gardens, St Andrews, KY16 9DW

Director-Active
8, West Marketgait, Dundee, DD1 1QN

Director01 July 2007Active
Burcott Herrings Lane, Burnham Market, Kings Lynn, PE31 8DP

Director-Active
River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director24 June 2015Active
8, West Marketgait, Dundee, DD1 1QN

Director25 November 2011Active
8, West Marketgait, Dundee, DD1 1QN

Director21 September 2009Active
Hollybrook, 29 Wilson Street, Perth, PH2 0EX

Director01 January 2003Active
8, West Marketgait, Dundee, DD1 1QN

Director01 March 2012Active
8, West Marketgait, Dundee, DD1 1QN

Director01 May 2007Active
15 Queens Gardens, St Andrews, KY16 9TA

Director01 January 2004Active
6 Norwood Terrace, Dundee, DD2 1PB

Director-Active
8, West Marketgait, Dundee, DD1 1QN

Director22 February 2008Active
8, West Marketgait, Dundee, DD1 1QN

Director24 September 2010Active
Dalmore Ardchoille Park, Perth, Scotland, PH2 7TL

Director29 November 2000Active
1 Douglas Road, Blairgowrie, PH10 6TR

Director16 August 1991Active
8, West Marketgait, Dundee, DD1 1QN

Director01 October 2012Active
8, West Marketgait, Dundee, DD1 1QN

Director15 June 2001Active
8, West Marketgait, Dundee, DD1 1QN

Director24 June 2015Active
8, West Marketgait, Dundee, DD1 1QN

Director15 November 2002Active
72 Ravelston Dykes, Edinburgh, EH12 6HF

Director02 June 2004Active
8, West Marketgait, Dundee, DD1 1QN

Director11 July 2012Active
7 Regents Park Terrace, London, NW1 7EE

Director20 November 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-19Capital

Capital return purchase own shares treasury capital date.

Download
2023-11-29Capital

Capital return purchase own shares.

Download
2023-11-29Capital

Capital return purchase own shares.

Download
2023-09-25Capital

Capital return purchase own shares.

Download
2023-09-19Capital

Capital return purchase own shares.

Download
2023-09-14Capital

Capital return purchase own shares.

Download
2023-09-01Capital

Capital return purchase own shares.

Download
2023-08-14Capital

Capital return purchase own shares.

Download
2023-08-14Capital

Capital return purchase own shares.

Download
2023-08-08Capital

Capital return purchase own shares.

Download
2023-07-19Capital

Capital return purchase own shares.

Download
2023-07-19Capital

Capital return purchase own shares.

Download
2023-06-21Capital

Capital return purchase own shares.

Download
2023-06-08Capital

Capital return purchase own shares.

Download
2023-05-17Capital

Capital return purchase own shares.

Download
2023-05-10Capital

Capital cancellation shares.

Download
2023-05-10Capital

Capital cancellation shares.

Download
2023-05-10Capital

Capital cancellation shares.

Download
2023-05-10Capital

Capital cancellation shares.

Download
2023-05-10Capital

Capital cancellation shares.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.