ALLIANCE TRUST SAVINGS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE TRUST SAVINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC098767

Incorporation date

02/05/1986

Size

Full

Contacts

Registered address

Registered address

1 George Street, Edinburgh EH2 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon10/02/2025
Application to strike the company off the register
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon07/08/2024
Full accounts made up to 2023-06-30
dot icon28/02/2024
Director's details changed for Mr Richard Simon Wilson on 2023-03-08
dot icon28/02/2024
Withdraw the company strike off application
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon09/01/2024
Application to strike the company off the register
dot icon31/08/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon31/03/2023
Termination of appointment of Barry Michael Bicknell as a director on 2023-03-31
dot icon22/02/2023
Director's details changed for Mr Richard Simon Wilson on 2023-02-22
dot icon09/02/2023
Appointment of Mrs Deborah Byard as a director on 2023-02-07
dot icon04/11/2022
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 2022-11-04
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon16/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Statement by Directors
dot icon07/06/2021
Statement of capital on 2021-06-07
dot icon07/06/2021
Solvency Statement dated 28/05/21
dot icon07/06/2021
Resolutions
dot icon19/04/2021
Termination of appointment of Jonathan Trevor Anderson as a director on 2021-04-19
dot icon22/03/2021
Satisfaction of charge SC0987670002 in full
dot icon04/03/2021
Termination of appointment of Alison Gail Bragg as a director on 2021-03-02
dot icon04/03/2021
Termination of appointment of John Duncan Baines as a director on 2021-03-02
dot icon03/02/2021
Registered office address changed from PO Box 164 8 West Marketgait Dundee DD1 9YP to C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2021-02-03
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon04/02/2020
Appointment of Mr Barry Michael Bicknell as a director on 2019-11-30
dot icon04/02/2020
Appointment of Mr Richard Simon Wilson as a director on 2019-11-30
dot icon04/12/2019
Termination of appointment of Peter Gordon John Docherty as a director on 2019-11-30
dot icon04/12/2019
Termination of appointment of Craig John Wood as a director on 2019-11-30
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon12/07/2019
Notification of Interactive Investor Limited as a person with significant control on 2019-06-28
dot icon12/07/2019
Cessation of Alliance Trust Plc as a person with significant control on 2019-06-28
dot icon12/07/2019
Appointment of Mr John Duncan Baines as a director on 2019-06-28
dot icon12/07/2019
Appointment of Ms Alison Gail Bragg as a director on 2019-06-28
dot icon11/07/2019
Termination of appointment of Gregor Ninian Stewart as a director on 2019-06-28
dot icon11/07/2019
Termination of appointment of Ronald Baxter as a director on 2019-06-28
dot icon03/04/2019
Full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon13/03/2019
Termination of appointment of Jennifer Anne Mhairi Mellor as a secretary on 2019-02-28
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Termination of appointment of Ian Anderson as a secretary on 2018-04-27
dot icon30/04/2018
Appointment of Mrs Jennifer Anne Mhairi Mellor as a secretary on 2018-04-19
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon25/01/2018
Appointment of Peter Gordon John Docherty as a director on 2018-01-10
dot icon25/01/2018
Appointment of Craig John Wood as a director on 2018-01-10
dot icon15/12/2017
Appointment of Mr Ronald Baxter as a director on 2017-11-20
dot icon15/12/2017
Termination of appointment of Patrick John Mill as a director on 2017-11-30
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon13/05/2017
Termination of appointment of Timothy Tookey as a director on 2017-04-30
dot icon10/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon25/06/2016
Appointment of Timothy Tookey as a director on 2016-05-19
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Registration of charge SC0987670002, created on 2016-04-30
dot icon18/05/2016
Termination of appointment of John Hylands as a director on 2016-05-03
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon18/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon16/03/2016
Appointment of Ian Anderson as a secretary on 2016-02-26
dot icon16/03/2016
Termination of appointment of Donald James Mcpherson as a secretary on 2016-02-26
dot icon19/02/2016
Appointment of Gregor Ninian Stewart as a director on 2016-01-20
dot icon19/02/2016
Appointment of Jonathan Trevor Anderson as a director on 2016-01-20
dot icon08/02/2016
Appointment of John Hylands as a director on 2016-01-20
dot icon05/02/2016
Termination of appointment of Ramsay Alexander Urquhart as a director on 2016-01-20
dot icon05/02/2016
Termination of appointment of Katherine Lucy Garrett-Cox as a director on 2016-01-20
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-27
dot icon07/10/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon06/10/2015
Termination of appointment of Alan John Trotter as a director on 2015-09-30
dot icon06/07/2015
Termination of appointment of Lynne Margaret Dalgarno as a director on 2015-06-24
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon19/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon14/03/2014
Appointment of Ramsay Alexander Urquhart as a director
dot icon24/02/2014
Appointment of Lynne Margaret Dalgarno as a director
dot icon24/02/2014
Appointment of Mr Patrick John Mill as a director
dot icon20/12/2013
Satisfaction of charge 1 in full
dot icon25/11/2013
Termination of appointment of Edward Troughton as a director
dot icon05/04/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon18/10/2012
Director's details changed for Mr Alan John Trotter on 2012-08-17
dot icon12/10/2012
Appointment of Edward Thomas Albert Troughton as a director
dot icon25/09/2012
Termination of appointment of John Hylands as a director
dot icon25/09/2012
Termination of appointment of Karin Forseke as a director
dot icon05/07/2012
Termination of appointment of James Kinloch as a director
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Termination of appointment of Lesley Knox as a director
dot icon30/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon22/03/2012
Appointment of Karin Birgitta Forseke as a director
dot icon13/03/2012
Termination of appointment of Robert Burgess as a director
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2012
Statement of capital following an allotment of shares on 2012-02-17
dot icon03/01/2012
Resolutions
dot icon19/12/2011
Memorandum and Articles of Association
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-12-05
dot icon14/10/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon26/09/2011
Full accounts made up to 2011-01-31
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon04/07/2011
Miscellaneous
dot icon29/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon17/02/2011
Statement of capital following an allotment of shares on 2011-02-07
dot icon27/05/2010
Full accounts made up to 2010-01-31
dot icon27/04/2010
Statement of capital following an allotment of shares on 2010-04-20
dot icon29/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon29/03/2010
Director's details changed for Robert Michael Burgess on 2010-02-26
dot icon29/03/2010
Director's details changed for John Francis Hylands on 2010-03-26
dot icon09/02/2010
Appointment of Alan John Trotter as a director
dot icon05/02/2010
Appointment of James Jeffrey Kinloch as a director
dot icon01/02/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon30/10/2009
Full accounts made up to 2009-01-31
dot icon21/10/2009
Director's details changed for Lesley Mary Samuel Knox on 2009-10-15
dot icon13/10/2009
Director's details changed for Robert Michael Burgess on 2009-10-05
dot icon13/10/2009
Director's details changed for Katherine Lucy Garrett-Cox on 2009-10-05
dot icon13/10/2009
Director's details changed for John Francis Hylands on 2009-10-05
dot icon13/10/2009
Secretary's details changed for Donald James Mcpherson on 2009-10-05
dot icon02/10/2009
Ad 28/09/09\gbp si 1541000@1=1541000\gbp ic 33300000/34841000\
dot icon24/08/2009
Ad 20/08/09\gbp si 1050000@1=1050000\gbp ic 32250000/33300000\
dot icon04/08/2009
Ad 09/07/09\gbp si 750000@1=750000\gbp ic 31500000/32250000\
dot icon14/07/2009
Appointment terminated director kelly o'donnell
dot icon04/06/2009
Ad 29/05/09\gbp si 750000@1=750000\gbp ic 30750000/31500000\
dot icon29/05/2009
Registered office changed on 29/05/2009 from po box 164,meadow house 64 reform street dundee DD1 9YP
dot icon20/05/2009
Ad 28/04/09\gbp si 750000@1=750000\gbp ic 30000000/30750000\
dot icon11/05/2009
Appointment terminated director david deards
dot icon08/05/2009
Resolutions
dot icon19/03/2009
Director appointed robert michael burgess
dot icon16/03/2009
Return made up to 01/03/09; full list of members
dot icon27/01/2009
Appointment terminated director henry strickland
dot icon14/01/2009
Resolutions
dot icon11/11/2008
Director appointed katherine lucy garrett-cox
dot icon29/08/2008
Appointment terminated director alan harden
dot icon13/06/2008
Full accounts made up to 2008-01-31
dot icon05/06/2008
Appointment terminated director claudia philips
dot icon09/05/2008
Director appointed john francis hylands
dot icon01/05/2008
Director appointed kelly lynne o'donnell
dot icon07/04/2008
Appointment terminated director william mcqueen
dot icon28/03/2008
Return made up to 01/03/08; full list of members
dot icon13/03/2008
Appointment terminated director janet pope
dot icon09/02/2008
Director resigned
dot icon09/02/2008
Director resigned
dot icon30/10/2007
Director's particulars changed
dot icon08/10/2007
Director's particulars changed
dot icon21/09/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon19/06/2007
Full accounts made up to 2007-01-31
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon21/05/2007
Director's particulars changed
dot icon03/05/2007
Director's particulars changed
dot icon02/04/2007
Return made up to 01/03/07; full list of members
dot icon27/02/2007
Director's particulars changed
dot icon11/01/2007
New director appointed
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon16/08/2006
New director appointed
dot icon02/08/2006
Director resigned
dot icon11/07/2006
New secretary appointed
dot icon16/06/2006
Director's particulars changed
dot icon02/06/2006
Secretary resigned
dot icon02/06/2006
Full accounts made up to 2006-01-31
dot icon29/03/2006
Return made up to 01/03/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon20/09/2005
Memorandum and Articles of Association
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Ad 16/09/05--------- £ si 20000000@1=20000000 £ ic 10000000/30000000
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
£ nc 10000000/50000000 14/09/05
dot icon23/08/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon02/04/2005
Full accounts made up to 2005-01-31
dot icon01/04/2005
Return made up to 01/03/05; full list of members
dot icon22/03/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon20/07/2004
New director appointed
dot icon07/05/2004
Director's particulars changed
dot icon07/05/2004
Director resigned
dot icon31/03/2004
Full accounts made up to 2004-01-31
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon07/01/2004
Director resigned
dot icon07/01/2004
New director appointed
dot icon15/12/2003
Director's particulars changed
dot icon22/03/2003
Full accounts made up to 2003-01-31
dot icon11/03/2003
Return made up to 01/03/03; full list of members
dot icon06/01/2003
New director appointed
dot icon25/11/2002
New director appointed
dot icon07/05/2002
Director resigned
dot icon06/04/2002
Full accounts made up to 2002-01-31
dot icon12/03/2002
Return made up to 01/03/02; full list of members
dot icon22/08/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon28/03/2001
Full accounts made up to 2001-01-31
dot icon07/03/2001
Return made up to 01/03/01; full list of members
dot icon21/02/2001
New director appointed
dot icon13/12/2000
Director's particulars changed
dot icon08/12/2000
New secretary appointed
dot icon04/12/2000
Secretary resigned
dot icon23/06/2000
Memorandum and Articles of Association
dot icon23/06/2000
Resolutions
dot icon03/04/2000
Director's particulars changed
dot icon27/03/2000
Full accounts made up to 2000-01-31
dot icon13/03/2000
Return made up to 01/03/00; full list of members
dot icon14/02/2000
Director's particulars changed
dot icon15/09/1999
Director's particulars changed
dot icon15/09/1999
Director's particulars changed
dot icon15/09/1999
Director's particulars changed
dot icon15/09/1999
Director's particulars changed
dot icon15/06/1999
Director's particulars changed
dot icon02/04/1999
Ad 24/03/99--------- £ si 9975000@1=9975000 £ ic 25000/10000000
dot icon02/04/1999
Nc inc already adjusted 24/03/99
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon31/03/1999
Memorandum and Articles of Association
dot icon31/03/1999
Resolutions
dot icon24/03/1999
Return made up to 01/03/99; full list of members
dot icon22/03/1999
Full accounts made up to 1999-01-31
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon18/08/1998
Secretary resigned
dot icon18/08/1998
New secretary appointed
dot icon19/03/1998
Return made up to 01/03/98; full list of members
dot icon18/03/1998
Full accounts made up to 1998-01-31
dot icon09/12/1997
Director resigned
dot icon19/09/1997
Director's particulars changed
dot icon31/05/1997
New director appointed
dot icon19/03/1997
Full accounts made up to 1997-01-31
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
New secretary appointed
dot icon13/03/1997
Return made up to 01/03/97; full list of members
dot icon04/12/1996
Director resigned
dot icon25/10/1996
Secretary resigned
dot icon25/10/1996
New secretary appointed
dot icon20/08/1996
New director appointed
dot icon22/07/1996
New director appointed
dot icon22/07/1996
Director resigned
dot icon22/05/1996
Auditor's resignation
dot icon02/05/1996
Secretary resigned
dot icon02/05/1996
New secretary appointed
dot icon30/03/1996
Return made up to 01/03/96; full list of members
dot icon24/03/1996
Full accounts made up to 1996-01-31
dot icon24/10/1995
Director's particulars changed
dot icon24/10/1995
Director's particulars changed
dot icon24/10/1995
Director's particulars changed
dot icon04/10/1995
Director's particulars changed
dot icon27/09/1995
New director appointed
dot icon05/05/1995
Director resigned
dot icon30/03/1995
Director's particulars changed
dot icon22/03/1995
Accounting reference date extended from 31/12 to 31/01
dot icon21/03/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 01/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Director's particulars changed
dot icon16/08/1994
Director's particulars changed
dot icon16/03/1994
Full accounts made up to 1993-12-31
dot icon10/03/1994
Return made up to 01/03/94; full list of members
dot icon03/09/1993
Director resigned
dot icon10/06/1993
Memorandum and Articles of Association
dot icon10/06/1993
Memorandum and Articles of Association
dot icon10/06/1993
Resolutions
dot icon16/03/1993
Full accounts made up to 1992-12-31
dot icon03/03/1993
Return made up to 01/03/93; full list of members
dot icon15/09/1992
Director's particulars changed
dot icon04/09/1992
New director appointed
dot icon19/03/1992
Full accounts made up to 1991-12-31
dot icon05/03/1992
Return made up to 01/03/92; no change of members
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Director resigned
dot icon06/01/1992
New director appointed
dot icon06/01/1992
New director appointed
dot icon18/06/1991
Director resigned
dot icon21/03/1991
Full accounts made up to 1990-12-31
dot icon05/03/1991
Return made up to 01/03/91; full list of members
dot icon17/04/1990
Return made up to 30/03/90; full list of members
dot icon17/04/1990
Full accounts made up to 1989-12-31
dot icon24/10/1989
Registered office changed on 24/10/89 from: meadow house 64 reform street dundee DD1 1RX
dot icon18/04/1989
Return made up to 31/03/89; full list of members
dot icon12/04/1989
Full accounts made up to 1988-12-31
dot icon22/03/1989
Certificate of change of name
dot icon01/02/1989
Secretary resigned;new secretary appointed
dot icon11/01/1989
Resolutions
dot icon11/01/1989
Resolutions
dot icon11/01/1989
Resolutions
dot icon11/01/1989
Miscellaneous
dot icon11/01/1989
Miscellaneous
dot icon11/05/1988
Full accounts made up to 1987-12-31
dot icon11/05/1988
Return made up to 29/04/88; full list of members
dot icon28/04/1988
Director resigned
dot icon06/04/1988
Return made up to 22/05/87; full list of members
dot icon06/04/1988
Full accounts made up to 1986-12-31
dot icon11/11/1987
New director appointed
dot icon11/11/1987
New director appointed
dot icon11/11/1987
New director appointed
dot icon11/11/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Accounting reference date shortened from 31/07 to 31/12
dot icon21/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1986
Accounting reference date notified as 31/07
dot icon14/10/1986
Registered office changed on 14/10/86 from: 25 charlotte square edinburgh EH2 4EZ
dot icon01/10/1986
Certificate of change of name
dot icon02/05/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
22/08/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Clare Leslie
Director
19/08/2005 - 30/11/2006
21
Wilson, Richard Simon
Director
30/11/2019 - Present
42
Wolanski, Hyman
Director
25/07/2006 - 31/01/2008
22
Shanks, Alan
Director
28/08/1992 - 31/08/1993
4
Jack, William Henderson
Director
16/02/2001 - 30/11/2006
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SAVINGS LIMITED

ALLIANCE TRUST SAVINGS LIMITED is an(a) Dissolved company incorporated on 02/05/1986 with the registered office located at 1 George Street, Edinburgh EH2 2LL. 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 SAVINGS LIMITED?

toggle

ALLIANCE TRUST SAVINGS LIMITED is currently Dissolved. It was registered on 02/05/1986 and dissolved on 06/05/2025.

Where is ALLIANCE TRUST SAVINGS LIMITED located?

toggle

ALLIANCE TRUST SAVINGS LIMITED is registered at 1 George Street, Edinburgh EH2 2LL.

What does ALLIANCE TRUST SAVINGS LIMITED do?

toggle

ALLIANCE TRUST SAVINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALLIANCE TRUST SAVINGS LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.