- Company Overview for ALLIANCE TRUST SAVINGS LIMITED (SC098767)
- Filing history for ALLIANCE TRUST SAVINGS LIMITED (SC098767)
- People for ALLIANCE TRUST SAVINGS LIMITED (SC098767)
- Charges for ALLIANCE TRUST SAVINGS LIMITED (SC098767)
- More for ALLIANCE TRUST SAVINGS LIMITED (SC098767)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2022 | AD01 | 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 4 November 2022 | |
07 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
07 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
07 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
07 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
05 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
16 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
16 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jun 2021 | SH20 | Statement by Directors | |
07 Jun 2021 | SH19 |
Statement of capital on 7 June 2021
|
|
07 Jun 2021 | CAP-SS | Solvency Statement dated 28/05/21 | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | TM01 | Termination of appointment of Jonathan Trevor Anderson as a director on 19 April 2021 | |
22 Mar 2021 | MR04 | Satisfaction of charge SC0987670002 in full | |
04 Mar 2021 | TM01 | Termination of appointment of John Duncan Baines as a director on 2 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Alison Gail Bragg as a director on 2 March 2021 | |
03 Feb 2021 | AD01 | 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 3 February 2021 | |
13 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
04 Feb 2020 | AP01 | Appointment of Mr Barry Michael Bicknell as a director on 30 November 2019 | |
04 Feb 2020 | AP01 | Appointment of Mr Richard Simon Wilson as a director on 30 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Peter Gordon John Docherty as a director on 30 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Craig John Wood as a director on 30 November 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
12 Jul 2019 | PSC02 | Notification of Interactive Investor Limited as a person with significant control on 28 June 2019 |