Advanced company searchLink opens in new window

ALLIANCE TRUST SERVICES LIMITED

Company number SC312561

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)
05 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
03 Feb 2022 AD01 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 3 February 2022
18 May 2021 AD01 Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on 18 May 2021
24 Dec 2019 AD01 Registered office address changed from River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 24 December 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-18
05 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
01 Jul 2019 AD01 Registered office address changed from 8 West Marketgait Dundee DD1 1QN to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 1 July 2019
24 Jun 2019 AA Full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
04 May 2018 AA Full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
17 Jul 2017 AP01 Appointment of Lisa Brown as a director on 29 June 2017
04 Jul 2017 TM01 Termination of appointment of Ramsay Alexander Urquhart as a director on 29 June 2017
06 Jun 2017 AA Full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
15 Jun 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AP03 Appointment of Ian Anderson as a secretary on 20 May 2016
09 Jun 2016 TM02 Termination of appointment of Donald James Mcpherson as a secretary on 20 May 2016
02 Mar 2016 TM01 Termination of appointment of Katherine Lucy Garrett-Cox as a director on 14 February 2016
07 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
23 Nov 2015 AP01 Appointment of Ramsay Alexander Urquhart as a director on 26 October 2015
06 Oct 2015 TM01 Termination of appointment of Alan John Trotter as a director on 30 September 2015
02 Jun 2015 AA Full accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1