ALLIANCE TRUST SAVINGS NOMINEES LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 9YP

Company number SC120563
Status Active
Incorporation Date 3 October 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PO BOX 164, 8 WEST MARKETGAIT, DUNDEE, DD1 9YP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Ian Anderson as a secretary on 31 March 2016. The most likely internet sites of ALLIANCE TRUST SAVINGS NOMINEES LIMITED are www.alliancetrustsavingsnominees.co.uk, and www.alliance-trust-savings-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Alliance Trust Savings Nominees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC120563. Alliance Trust Savings Nominees Limited has been working since 03 October 1989. The present status of the company is Active. The registered address of Alliance Trust Savings Nominees Limited is Po Box 164 8 West Marketgait Dundee Dd1 9yp. . ANDERSON, Ian is a Secretary of the company. MILL, Patrick John is a Director of the company. URQUHART, Ramsay Alexander is a Director of the company. Secretary DOBIE, Alisdair John has been resigned. Secretary GODDARD, Ian Lester has been resigned. Secretary MCPHERSON, Donald James has been resigned. Secretary RUCKLEY, Sheila Monica has been resigned. Secretary RUCKLEY, Sheila Monica has been resigned. Secretary RUCKLEY, Sheila Monica has been resigned. Secretary STRACHAN, Morag Ann has been resigned. Director BOLTON, Lyndon has been resigned. Director BURGESS, Robert Michael has been resigned. Director CATTANACH, Gillian Sanday has been resigned. Director COOK, David Henry has been resigned. Director DANN, Kevin Philip has been resigned. Director DEARDS, David Alun has been resigned. Director HADDEN, Ronald has been resigned. Director HARDEN, Alan Jerry has been resigned. Director KINLOCH, James Jeffrey has been resigned. Director LINDSAY, William Grant has been resigned. Director O'DONNELL, Kelly Lynne has been resigned. Director POPE, Janet Edna has been resigned. Director ROWAN, Marilyn Elizabeth Stewart has been resigned. Director RUCKLEY, Sheila Monica has been resigned. Director SHANKS, Alan has been resigned. Director SMITH, Iain Paton has been resigned. Director SMITH, Robert Courtney, Sir has been resigned. Director STRICKLAND, Henry Rowland has been resigned. Director SUGGETT, Gavin Robert has been resigned. Director THOMSON, Robin Neil has been resigned. Director TROTTER, Alan John has been resigned. Director YOUNG, Alan Michael Walker has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANDERSON, Ian
Appointed Date: 31 March 2016

Director
MILL, Patrick John
Appointed Date: 02 July 2012
58 years old

Director
URQUHART, Ramsay Alexander
Appointed Date: 26 October 2015
60 years old

Resigned Directors

Secretary
DOBIE, Alisdair John
Resigned: 14 August 1998
Appointed Date: 07 March 1997

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

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

Secretary
RUCKLEY, Sheila Monica
Resigned: 29 November 2000
Appointed Date: 14 August 1998

Secretary
RUCKLEY, Sheila Monica
Resigned: 07 March 1997
Appointed Date: 24 October 1996

Secretary
RUCKLEY, Sheila Monica
Resigned: 25 April 1996
Appointed Date: 03 October 1989

Secretary
STRACHAN, Morag Ann
Resigned: 24 October 1996
Appointed Date: 25 April 1996

Director
BOLTON, Lyndon
Resigned: 30 April 1995
Appointed Date: 03 October 1989
88 years old

Director
BURGESS, Robert Michael
Resigned: 09 February 2012
Appointed Date: 16 March 2009
60 years old

Director
CATTANACH, Gillian Sanday
Resigned: 31 January 2008
Appointed Date: 19 August 2005
62 years old

Director
COOK, David Henry
Resigned: 29 November 1996
Appointed Date: 15 August 1996
79 years old

Director
DANN, Kevin Philip
Resigned: 14 September 2007
Appointed Date: 18 July 1996
63 years old

Director
DEARDS, David Alun
Resigned: 30 April 2009
Appointed Date: 08 January 2003
65 years old

Director
HADDEN, Ronald
Resigned: 01 January 1992
Appointed Date: 03 October 1989
76 years old

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

Director
KINLOCH, James Jeffrey
Resigned: 30 June 2012
Appointed Date: 01 February 2010
62 years old

Director
LINDSAY, William Grant
Resigned: 01 January 1992
Appointed Date: 03 October 1989
76 years old

Director
O'DONNELL, Kelly Lynne
Resigned: 29 June 2009
Appointed Date: 29 August 2008
56 years old

Director
POPE, Janet Edna
Resigned: 05 March 2008
Appointed Date: 19 January 2007
65 years old

Director
ROWAN, Marilyn Elizabeth Stewart
Resigned: 08 December 1997
Appointed Date: 01 January 1992
78 years old

Director
RUCKLEY, Sheila Monica
Resigned: 31 July 2006
Appointed Date: 29 May 1997
76 years old

Director
SHANKS, Alan
Resigned: 31 August 1993
Appointed Date: 28 August 1992
76 years old

Director
SMITH, Iain Paton
Resigned: 18 July 1996
Appointed Date: 01 January 1992
71 years old

Director
SMITH, Robert Courtney, Sir
Resigned: 01 January 1992
Appointed Date: 03 October 1989
98 years old

Director
STRICKLAND, Henry Rowland
Resigned: 22 January 2009
Appointed Date: 19 August 2005
71 years old

Director
SUGGETT, Gavin Robert
Resigned: 31 December 2003
Appointed Date: 03 October 1989
81 years old

Director
THOMSON, Robin Neil
Resigned: 11 June 1991
Appointed Date: 03 October 1989
66 years old

Director
TROTTER, Alan John
Resigned: 30 September 2015
Appointed Date: 29 June 2012
57 years old

Director
YOUNG, Alan Michael Walker
Resigned: 09 September 2006
Appointed Date: 21 September 1995
79 years old

Persons With Significant Control

Alliance Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Alliance Trust Savings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLIANCE TRUST SAVINGS NOMINEES LIMITED Events

10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Appointment of Ian Anderson as a secretary on 31 March 2016
13 Apr 2016
Termination of appointment of Donald James Mcpherson as a secretary on 31 March 2016
21 Mar 2016
Annual return made up to 1 March 2016 no member list
...
... and 128 more events
27 Mar 1991
Full accounts made up to 31 December 1990

05 Mar 1991
Annual return made up to 01/03/91

12 Oct 1989
Registered office changed on 12/10/89 from: meadow house 64 reform street dundee

06 Oct 1989
Accounting reference date notified as 31/12

03 Oct 1989
Incorporation