ALLIANCE TRUST PLC
DUNDEE ALLIANCE TRUST PUBLIC LIMITED COMPANY(THE)

Hellopages » Dundee City » Dundee City » DD1 1QN

Company number SC001731
Status Active
Incorporation Date 21 April 1888
Company Type Public Limited Company
Address 8 WEST MARKETGAIT, DUNDEE, DD1 1QN
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Cancellation of shares. Statement of capital on 2 March 2017 GBP 11,863,955 ; Cancellation of shares. Statement of capital on 1 March 2017 GBP 11,872,796 ; Cancellation of shares. Statement of capital on 28 February 2017 GBP 11,883,853 . The most likely internet sites of ALLIANCE TRUST PLC are www.alliancetrust.co.uk, and www.alliance-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-seven years and six months. Alliance Trust Plc is a Public Limited Company. The company registration number is SC001731. Alliance Trust Plc has been working since 21 April 1888. The present status of the company is Active. The registered address of Alliance Trust Plc is 8 West Marketgait Dundee Dd1 1qn. . BROWN, Lisa is a Secretary of the company. BROOKE, Anthony Leonard is a Director of the company. DOBIE, Clare Juliet is a Director of the company. SAMUEL, Christopher John Loraine is a Director of the company. SMITH, Robert Haldane, Lord Smith Of Kelvin is a Director of the company. STERNBERG, Karl Stephen is a Director of the company. STEWART, Gregor Ninian is a Director of the company. Secretary GODDARD, Ian Lester has been resigned. Secretary MCPHERSON, Donald James has been resigned. Secretary RUCKLEY, Sheila Monica has been resigned. Secretary SUGGETT, Gavin Robert has been resigned. Director BERRY, William has been resigned. Director BLAKE, Christopher, Professor has been resigned. Director BOLLAND, Hugh Westrope has been resigned. Director BOLTON, Lyndon has been resigned. Director BROOKE, Carol Consuelo has been resigned. Director BURGESS, Robert Michael has been resigned. Director DEARDS, David Alun has been resigned. Director FORSEKE, Karin Birgitta has been resigned. Director GARRETT-COX, Katherine Lucy has been resigned. Director HARDEN, Alan Jerry has been resigned. Director HARDIE, Douglas Fleming, Sir has been resigned. Director HYLANDS, John Francis has been resigned. Director INGRAM, Timothy Charles William has been resigned. Director JACK, William Henderson has been resigned. Director JOHNSTON, Bruce William Mclaren has been resigned. Director KERR, Alastair Gibson has been resigned. Director KNOX, Lesley Mary Samuel has been resigned. Director MACNAMARA, Rory Patrick has been resigned. Director MASTERS, Christopher has been resigned. Director MCQUEEN, William Gordon has been resigned. Director NOBLE, Susan Margaret has been resigned. Director POPE, Janet Edna has been resigned. Director ROBBINS, Winfred Elsie has been resigned. Director ROBERTSON, William Nelson has been resigned. Director RUCKLEY, Sheila Monica has been resigned. Director SALMON, Clare Leslie has been resigned. Director SHEIKH, Clare Leslie has been resigned. Director SMITH, Robert Courtney, Sir has been resigned. Director SUGGETT, Gavin Robert has been resigned. Director THOMSON, Andrew Francis has been resigned. Director TROTTER, Alan John has been resigned. Director YOUNG, Alan Michael Walker has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
BROWN, Lisa
Appointed Date: 01 June 2016

Director
BROOKE, Anthony Leonard
Appointed Date: 24 June 2015
78 years old

Director
DOBIE, Clare Juliet
Appointed Date: 26 May 2016
68 years old

Director
SAMUEL, Christopher John Loraine
Appointed Date: 23 September 2015
67 years old

Director
SMITH, Robert Haldane, Lord Smith Of Kelvin
Appointed Date: 03 February 2016
81 years old

Director
STERNBERG, Karl Stephen
Appointed Date: 23 September 2015
56 years old

Director
STEWART, Gregor Ninian
Appointed Date: 01 December 2014
61 years old

Resigned Directors

Secretary
GODDARD, Ian Lester
Resigned: 31 May 2006
Appointed Date: 29 November 2000

Secretary
MCPHERSON, Donald James
Resigned: 31 May 2016
Appointed Date: 10 July 2006

Secretary
RUCKLEY, Sheila Monica
Resigned: 29 November 2000
Appointed Date: 01 December 1989

Secretary
SUGGETT, Gavin Robert
Resigned: 01 December 1989

Director
BERRY, William
Resigned: 29 April 2005
Appointed Date: 01 February 1994
86 years old

Director
BLAKE, Christopher, Professor
Resigned: 14 October 1994
99 years old

Director
BOLLAND, Hugh Westrope
Resigned: 27 April 2012
Appointed Date: 01 July 2007
79 years old

Director
BOLTON, Lyndon
Resigned: 30 April 1995
88 years old

Director
BROOKE, Carol Consuelo
Resigned: 29 August 2012
Appointed Date: 25 November 2011
78 years old

Director
BURGESS, Robert Michael
Resigned: 09 February 2012
Appointed Date: 21 September 2009
60 years old

Director
DEARDS, David Alun
Resigned: 30 April 2009
Appointed Date: 01 January 2003
65 years old

Director
FORSEKE, Karin Birgitta
Resigned: 01 January 2016
Appointed Date: 01 March 2012
70 years old

Director
GARRETT-COX, Katherine Lucy
Resigned: 03 February 2016
Appointed Date: 01 May 2007
57 years old

Director
HARDEN, Alan Jerry
Resigned: 29 August 2008
Appointed Date: 01 January 2004
67 years old

Director
HARDIE, Douglas Fleming, Sir
Resigned: 15 October 1993
102 years old

Director
HYLANDS, John Francis
Resigned: 06 May 2016
Appointed Date: 22 February 2008
73 years old

Director
INGRAM, Timothy Charles William
Resigned: 27 April 2012
Appointed Date: 24 September 2010
78 years old

Director
JACK, William Henderson
Resigned: 24 May 2007
Appointed Date: 29 November 2000
80 years old

Director
JOHNSTON, Bruce William Mclaren
Resigned: 30 April 2004
Appointed Date: 16 August 1991
86 years old

Director
KERR, Alastair Gibson
Resigned: 01 January 2016
Appointed Date: 01 October 2012
75 years old

Director
KNOX, Lesley Mary Samuel
Resigned: 02 April 2012
Appointed Date: 15 June 2001
72 years old

Director
MACNAMARA, Rory Patrick
Resigned: 17 December 2016
Appointed Date: 24 June 2015
70 years old

Director
MASTERS, Christopher
Resigned: 31 December 2012
Appointed Date: 15 November 2002
78 years old

Director
MCQUEEN, William Gordon
Resigned: 31 March 2008
Appointed Date: 02 June 2004
78 years old

Director
NOBLE, Susan Margaret
Resigned: 03 February 2016
Appointed Date: 11 July 2012
68 years old

Director
POPE, Janet Edna
Resigned: 05 March 2008
Appointed Date: 20 November 2006
65 years old

Director
ROBBINS, Winfred Elsie
Resigned: 19 February 2015
Appointed Date: 14 February 2013
69 years old

Director
ROBERTSON, William Nelson
Resigned: 26 April 2002
Appointed Date: 01 February 1996
91 years old

Director
RUCKLEY, Sheila Monica
Resigned: 31 July 2006
Appointed Date: 29 November 2000
76 years old

Director
SALMON, Clare Leslie
Resigned: 17 August 2005
Appointed Date: 17 June 2005
62 years old

Director
SHEIKH, Clare Leslie
Resigned: 20 May 2011
Appointed Date: 14 September 2005
62 years old

Director
SMITH, Robert Courtney, Sir
Resigned: 19 April 1996
98 years old

Director
SUGGETT, Gavin Robert
Resigned: 31 December 2003
81 years old

Director
THOMSON, Andrew Francis
Resigned: 27 April 2001
83 years old

Director
TROTTER, Alan John
Resigned: 30 September 2015
Appointed Date: 01 February 2010
57 years old

Director
YOUNG, Alan Michael Walker
Resigned: 09 September 2006
Appointed Date: 01 January 1992
79 years old

ALLIANCE TRUST PLC Events

29 Mar 2017
Cancellation of shares. Statement of capital on 2 March 2017
  • GBP 11,863,955

29 Mar 2017
Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 11,872,796

29 Mar 2017
Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 11,883,853

29 Mar 2017
Cancellation of shares. Statement of capital on 24 February 2017
  • GBP 11,893,257

29 Mar 2017
Cancellation of shares. Statement of capital on 23 February 2017
  • GBP 11,897,379

...
... and 240 more events
24 Nov 2015
Purchase of own shares.
24 Nov 2015
Purchase of own shares.
24 Nov 2015
Purchase of own shares.
24 Nov 2015
Purchase of own shares.
24 Nov 2015
Purchase of own shares.

ALLIANCE TRUST PLC Charges

25 March 2011
Floating charge
Delivered: 11 April 2011
Status: Outstanding
Persons entitled: The Trustees of the Alliance Trust Companies Pension Fund
Description: Undertaking & all property & assets present & future…