Advanced company searchLink opens in new window

ALLIANCE TRUST SAVINGS LIMITED

Company number SC098767

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
12 Jul 2019 PSC07 Cessation of Alliance Trust Plc as a person with significant control on 28 June 2019
12 Jul 2019 AP01 Appointment of Mr John Duncan Baines as a director on 28 June 2019
12 Jul 2019 AP01 Appointment of Ms Alison Gail Bragg as a director on 28 June 2019
11 Jul 2019 TM01 Termination of appointment of Gregor Ninian Stewart as a director on 28 June 2019
11 Jul 2019 TM01 Termination of appointment of Ronald Baxter as a director on 28 June 2019
03 Apr 2019 AA Full accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
13 Mar 2019 TM02 Termination of appointment of Jennifer Anne Mhairi Mellor as a secretary on 28 February 2019
08 May 2018 AA Full accounts made up to 31 December 2017
30 Apr 2018 TM02 Termination of appointment of Ian Anderson as a secretary on 27 April 2018
30 Apr 2018 AP03 Appointment of Mrs Jennifer Anne Mhairi Mellor as a secretary on 19 April 2018
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
25 Jan 2018 AP01 Appointment of Peter Gordon John Docherty as a director on 10 January 2018
25 Jan 2018 AP01 Appointment of Craig John Wood as a director on 10 January 2018
15 Dec 2017 AP01 Appointment of Mr Ronald Baxter as a director on 20 November 2017
15 Dec 2017 TM01 Termination of appointment of Patrick John Mill as a director on 30 November 2017