Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED
Company Information for

ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED

SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC207268
Private Limited Company
Dissolved

Dissolved 2016-12-22

Company Overview

About Alliance Trust Equity Partners (holdings) Ltd
ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED was founded on 2000-05-18 and had its registered office in Saltire Court 20 Castle Terrace. The company was dissolved on the 2016-12-22 and is no longer trading or active.

Key Data
Company Name
ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED
 
Legal Registered Office
SALTIRE COURT 20 CASTLE TERRACE
EDINBURGH
 
Previous Names
ALLIANCE TRUST ASSET MANAGEMENT LIMITED04/10/2007
ALBANY VENTURE MANAGERS (HOLDINGS) LIMITED31/01/2007
ALBANY VENTURE MANAGERS LIMITED 21/09/2000
DMWS 425 LIMITED25/07/2000
Filing Information
Company Number SC207268
Date formed 2000-05-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-22
Type of accounts GROUP
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DONALD JAMES MCPHERSON
Company Secretary 2006-11-21
KATHERINE LUCY GARRETT-COX
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN TROTTER
Director 2010-02-01 2015-09-30
RAYMOND JAMES ABBOTT
Director 2000-07-27 2011-11-07
JOHN GEORGE MORRISON
Director 2000-07-27 2011-04-06
DAVID ALUN DEARDS
Director 2006-11-21 2009-04-30
ALAN JERRY HARDEN
Director 2006-11-21 2008-08-29
DM COMPANY SERVICES LIMITED
Nominated Secretary 2000-05-18 2006-11-20
ANDREW DEWAR STEEL
Director 2004-02-17 2006-11-20
JOHN PHILIP HENRY SCHOMBERG SCOTT
Director 2001-09-14 2006-11-17
GEORGE MALCOLM MURRAY
Director 2001-09-14 2006-11-03
IAIN ROBERT CHRISTIE
Director 2000-07-27 2004-02-17
ALAN MACDONALD WATT
Director 2001-02-18 2003-03-10
DM DIRECTOR LIMITED
Nominated Director 2000-05-18 2000-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD JAMES MCPHERSON ALLIANCE TRUST (PE MANCO) LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Dissolved 2016-12-22
DONALD JAMES MCPHERSON ALLIANCE TRUST (FINANCE) LIMITED Company Secretary 2006-07-10 CURRENT 1979-01-18 Dissolved 2016-12-22
DONALD JAMES MCPHERSON SECOND ALLIANCE LEASING LIMITED Company Secretary 2006-07-10 CURRENT 1992-05-27 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX GULF INTERNATIONAL BANK (UK) LIMITED Director 2017-12-20 CURRENT 1975-08-22 Active
KATHERINE LUCY GARRETT-COX CDP WORLDWIDE Director 2017-12-12 CURRENT 2004-01-13 Active
KATHERINE LUCY GARRETT-COX SECOND ALLIANCE LEASING LIMITED Director 2008-08-29 CURRENT 1992-05-27 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX ALLIANCE TRUST (PE MANCO) LIMITED Director 2008-06-18 CURRENT 2008-02-26 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX ALLIANCE TRUST (FINANCE) LIMITED Director 2007-05-01 CURRENT 1979-01-18 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX BARING FOUNDATION (THE) Director 2006-05-24 CURRENT 1969-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-224.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 8 WEST MARKETGAIT DUNDEE DD1 1QN
2015-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TROTTER
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 245
2015-05-26AR0117/05/15 FULL LIST
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 245
2014-06-02AR0117/05/14 FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-06AR0117/05/13 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TROTTER / 17/08/2012
2012-05-30AR0117/05/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ABBOTT
2011-10-14AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-07-04MISCSECTION 519
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-30AR0117/05/11 FULL LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-26AR0117/05/10 FULL LIST
2010-02-09AP01DIRECTOR APPOINTED ALAN JOHN TROTTER
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MORRISON / 05/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LUCY GARRETT-COX / 05/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES ABBOTT / 05/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD JAMES MCPHERSON / 05/10/2009
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 64 REFORM STREET DUNDEE DD1 1TJ
2009-05-26363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID DEARDS
2009-01-14RES01ALTER ARTICLES 08/01/2009
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN HARDEN
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-05-22363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-04CERTNMCOMPANY NAME CHANGED ALLIANCE TRUST ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/10/07
2007-09-27225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-02-02MEM/ARTSARTICLES OF ASSOCIATION
2007-01-31CERTNMCOMPANY NAME CHANGED ALBANY VENTURE MANAGERS (HOLDING S) LIMITED CERTIFICATE ISSUED ON 31/01/07
2006-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-13288bSECRETARY RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-06363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-06-15363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-05-26363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-04-07288cDIRECTOR'S PARTICULARS CHANGED
2004-04-02288bDIRECTOR RESIGNED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-0288(2)RAD 17/02/04--------- £ SI 2000@.01=20 £ IC 225/245
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-11
Notices to Creditors2015-12-11
Resolutions for Winding-up2015-12-11
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED
Trademarks
We have not found any records of ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITEDEvent Date2015-12-07
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 9 April 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 9 April 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 4 December 2015. Office holder details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP Nos 8208 and 8982) both of KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. For further details contact: Kylie Burgess, Email: kylie.burgess@kpmg.co,.uk, Tel: 0131 451 7753.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITEDEvent Date2015-12-04
Blair Carnegie Nimmo and Gerard Anthony Friar , both of KPMG Restructuring , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG : For further details contact: Kylie Burgess, Email: kylie.burgess@kpmg.co,.uk, Tel: 0131 451 7753.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITEDEvent Date2015-12-04
Pursuant to chapter 2 of part 13 of the Companies Act 2006 the following written resolutions were passed on 04 December 2015 , as Special and Ordinary Resolutions: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Blair Carnegie Nimmo and Gerard Anthony Friar , both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, (IP Nos 8208 and 8982) be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Kylie Burgess, Email: kylie.burgess@kpmg.co,.uk, Tel: 0131 451 7753.
 
Initiating party Event Type
Defending partyALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITEDEvent Date
All in Members' Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.30am, 10.45am, 11.00am and 11.15am respectively on 27 September 2016 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG by no later than 12.00 noon on 26 September 2016. Office Holder Details: Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Further information about this case is available from Kylie Burgess at the offices of KPMG LLP on 0131 451 7753 or at kylie.burgess2@kpmg.co.uk. Dates of Appointment: Alliance Trust (Finance) Limited: 18 September 2015 Alliance Trust Equity Partner Holdings Limited: 4 December 2015 Second Alliance Leasing Limited: 18 September 2015 Alliance Trust (PE Manco) Limited: 18 September 2015 Blair Carnegie Nimmo , Liquidator 18 August 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.