ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC207268

Incorporation date

18/05/2000

Size

Group

Contacts

Registered address

Registered address

KPMG, Saltire Court 20 Castle Terrace, Edinburgh EH1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon22/12/2016
Final Gazette dissolved following liquidation
dot icon22/09/2016
Return of final meeting of voluntary winding up
dot icon10/12/2015
Registered office address changed from 8 West Marketgait Dundee DD1 1QN to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2015-12-10
dot icon10/12/2015
Resolutions
dot icon06/10/2015
Termination of appointment of Alan John Trotter as a director on 2015-09-30
dot icon29/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon02/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon06/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-12-31
dot icon18/10/2012
Director's details changed for Mr Alan John Trotter on 2012-08-17
dot icon30/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon18/11/2011
Termination of appointment of Raymond Abbott as a director
dot icon14/10/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon04/07/2011
Miscellaneous
dot icon09/06/2011
Full accounts made up to 2011-01-31
dot icon30/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon18/04/2011
Termination of appointment of John Morrison as a director
dot icon27/05/2010
Full accounts made up to 2010-01-31
dot icon26/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon09/02/2010
Appointment of Alan John Trotter as a director
dot icon08/10/2009
Director's details changed for John George Morrison on 2009-10-05
dot icon08/10/2009
Director's details changed for Katherine Lucy Garrett-Cox on 2009-10-05
dot icon08/10/2009
Director's details changed for Raymond James Abbott on 2009-10-05
dot icon08/10/2009
Secretary's details changed for Donald James Mcpherson on 2009-10-05
dot icon25/06/2009
Full accounts made up to 2009-01-31
dot icon29/05/2009
Registered office changed on 29/05/2009 from 64 reform street dundee DD1 1TJ
dot icon26/05/2009
Return made up to 17/05/09; full list of members
dot icon11/05/2009
Appointment terminated director david deards
dot icon14/01/2009
Resolutions
dot icon29/08/2008
Appointment terminated director alan harden
dot icon13/06/2008
Full accounts made up to 2008-01-31
dot icon22/05/2008
Return made up to 17/05/08; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon09/10/2007
Memorandum and Articles of Association
dot icon04/10/2007
Certificate of change of name
dot icon27/09/2007
Accounting reference date extended from 30/09/07 to 31/01/08
dot icon08/06/2007
Director's particulars changed
dot icon25/05/2007
Return made up to 17/05/07; full list of members
dot icon16/05/2007
New director appointed
dot icon03/05/2007
Director's particulars changed
dot icon02/02/2007
Memorandum and Articles of Association
dot icon02/02/2007
Memorandum and Articles of Association
dot icon31/01/2007
Certificate of change of name
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Secretary resigned
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New secretary appointed
dot icon01/12/2006
Registered office changed on 01/12/06 from: 16 charlotte square edinburgh EH2 4DF
dot icon01/12/2006
New director appointed
dot icon01/11/2006
Group of companies' accounts made up to 2006-09-30
dot icon06/06/2006
Return made up to 18/05/06; full list of members
dot icon01/02/2006
Group of companies' accounts made up to 2005-09-30
dot icon15/06/2005
Return made up to 18/05/05; full list of members
dot icon03/02/2005
Group of companies' accounts made up to 2004-09-30
dot icon26/05/2004
Return made up to 18/05/04; full list of members
dot icon07/04/2004
Director's particulars changed
dot icon02/04/2004
Ad 17/02/04--------- £ si [email protected]=20 £ ic 225/245
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Director resigned
dot icon02/04/2004
New director appointed
dot icon09/03/2004
Director resigned
dot icon09/03/2004
New director appointed
dot icon23/01/2004
Group of companies' accounts made up to 2003-09-30
dot icon22/01/2004
S-div 29/10/03
dot icon03/12/2003
Memorandum and Articles of Association
dot icon03/12/2003
Resolutions
dot icon22/11/2003
S-div 29/10/03
dot icon29/09/2003
Registered office changed on 29/09/03 from: 11 walker street edinburgh midlothian EH3 7NE
dot icon18/08/2003
£ ic 170225/225 01/08/03 £ sr 170000@1=170000
dot icon18/08/2003
£ ic 170226/170225 01/08/03 £ sr 1@1=1
dot icon26/06/2003
Declaration of shares redemption:auditor's report
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Resolutions
dot icon03/06/2003
Return made up to 18/05/03; full list of members
dot icon21/03/2003
Director resigned
dot icon10/02/2003
Group of companies' accounts made up to 2002-09-30
dot icon21/10/2002
Memorandum and Articles of Association
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon19/06/2002
Return made up to 18/05/02; full list of members
dot icon31/01/2002
Group of companies' accounts made up to 2001-09-30
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon11/07/2001
Memorandum and Articles of Association
dot icon11/07/2001
Ad 31/05/01--------- £ si 170001@1=170001 £ ic 225/170226
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon11/07/2001
£ nc 1000/171001 31/05/01
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon24/05/2001
Return made up to 18/05/01; full list of members
dot icon04/04/2001
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Ad 02/04/01--------- £ si 25@1=25 £ ic 200/225
dot icon01/03/2001
New director appointed
dot icon20/09/2000
Certificate of change of name
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Ad 27/07/00--------- £ si 199@1=199 £ ic 1/200
dot icon03/08/2000
£ nc 100/1000 27/07/00
dot icon03/08/2000
New director appointed
dot icon01/08/2000
Director resigned
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon25/07/2000
Certificate of change of name
dot icon18/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, John Philip Henry Schomberg
Director
14/09/2001 - 17/11/2006
32
DM COMPANY SERVICES LIMITED
Nominee Secretary
18/05/2000 - 20/11/2006
389
DM DIRECTOR LIMITED
Nominee Director
18/05/2000 - 27/07/2000
193
Steel, Andrew Dewar
Director
17/02/2004 - 20/11/2006
12
Watt, Alan Macdonald
Director
18/02/2001 - 10/03/2003
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED

ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 18/05/2000 with the registered office located at KPMG, Saltire Court 20 Castle Terrace, Edinburgh EH1 2EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED?

toggle

ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 18/05/2000 and dissolved on 22/12/2016.

Where is ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED located?

toggle

ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED is registered at KPMG, Saltire Court 20 Castle Terrace, Edinburgh EH1 2EG.

What does ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED do?

toggle

ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED?

toggle

The latest filing was on 22/12/2016: Final Gazette dissolved following liquidation.