Alliance Trust Equity Partners Limited

  • Dissolved
  • Incorporated on 21 Sep 2000

Reg Address: Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG

Previous Names:
Albany Venture Managers Limited - 4 Oct 2007
Albany Venture Managers Limited - 21 Sep 2000

Company Classifications:
66300 - Fund management activities


  • Summary The company with name "Alliance Trust Equity Partners Limited" is a ltd and located in Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. Alliance Trust Equity Partners Limited is currently in dissolved status and it was incorporated on 21 Sep 2000 (24 years 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Alliance Trust Equity Partners Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lisa Brown Director 13 Dec 2019 British Active
2 Lisa Brown Director 13 Dec 2019 British Active
3 David Michael Hughes Director 29 Jun 2017 British Resigned
13 Dec 2019
4 David Michael Hughes Director 29 Jun 2017 British Resigned
13 Dec 2019
5 Ian Anderson Secretary 20 May 2016 - Active
6 Peter Anthony Michaelis Director 18 Mar 2016 British Resigned
1 Feb 2017
7 Ramsay Alexander Urquhart Director 8 Mar 2016 British Resigned
29 Jun 2017
8 Andrew Ian Killean Director 1 Jan 2015 British Resigned
31 Mar 2017
9 Justin Paul Atkinson Director 12 Dec 2013 British Resigned
13 Jun 2016
10 Richard Lawrie Hope Director 1 Aug 2010 British Resigned
7 Nov 2011
11 Alan John Trotter Director 1 Feb 2010 British Resigned
30 Sep 2015
12 Iain Robert Christie Director 7 Feb 2008 British Resigned
6 Apr 2011
13 Katherine Lucy Garrett-Cox Director 27 Jul 2007 British Resigned
14 Feb 2016
14 Katherine Lucy Garrett-Cox Director 27 Jul 2007 British Resigned
14 Feb 2016
15 David Alun Deards Director 4 Jan 2007 British Resigned
30 Apr 2009
16 Alan Jerry Harden Director 4 Jan 2007 British Resigned
29 Aug 2008
17 Donald James Mcpherson Secretary 21 Nov 2006 - Resigned
20 May 2016
18 Andrew Dewar Steel Director 17 Feb 2004 British Resigned
20 Nov 2006
19 George Malcolm Murray Director 5 Nov 2001 British Resigned
3 Nov 2006
20 John Philip Henry Schomberg Scott Director 5 Nov 2001 British Resigned
17 Nov 2006
21 Alan Macdonald Watt Director 26 Feb 2001 Scottish Resigned
10 Mar 2003
22 Alan Macdonald Watt Director 26 Feb 2001 British Resigned
10 Mar 2003
23 Iain Robert Christie Director 29 Sep 2000 British Resigned
17 Feb 2004
24 John George Morrison Director 26 Sep 2000 British Resigned
6 Apr 2011
25 Raymond James Abbott Director 26 Sep 2000 British Resigned
7 Nov 2011
26 DM DIRECTOR LIMITED Corporate Nominee Director 21 Sep 2000 - Resigned
26 Sep 2000
27 DM COMPANY SERVICES LIMITED Corporate Nominee Secretary 21 Sep 2000 - Resigned
20 Nov 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Alliance Trust Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control As Firm
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Alliance Trust Equity Partners Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 17 Jun 2021 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting Scotland 17 Mar 2021 Download PDF
7 Pages
3 Address - Change Registered Office Company With Date Old New 24 Dec 2019 Download PDF
2 Pages
4 Resolution 23 Dec 2019 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 18 Dec 2019 Download PDF
1 Pages
6 Officers - Appoint Person Director Company With Name Date 18 Dec 2019 Download PDF
2 Pages
7 Confirmation Statement - No Updates 23 Sep 2019 Download PDF
3 Pages
8 Address - Change Registered Office Company With Date Old New 1 Jul 2019 Download PDF
1 Pages
9 Accounts - Full 24 Jun 2019 Download PDF
17 Pages
10 Confirmation Statement - No Updates 4 Oct 2018 Download PDF
3 Pages
11 Accounts - Full 4 May 2018 Download PDF
17 Pages
12 Confirmation Statement - No Updates 22 Sep 2017 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 4 Jul 2017 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 4 Jul 2017 Download PDF
3 Pages
15 Officers - Termination Director Company With Name Termination Date 4 Jul 2017 Download PDF
2 Pages
16 Accounts - Full 6 Jun 2017 Download PDF
17 Pages
17 Officers - Termination Director Company With Name Termination Date 27 Apr 2017 Download PDF
2 Pages
18 Confirmation Statement - Updates 26 Oct 2016 Download PDF
6 Pages
19 Accounts - Full 22 Sep 2016 Download PDF
18 Pages
20 Officers - Termination Director Company With Name Termination Date 7 Jul 2016 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 25 Jun 2016 Download PDF
3 Pages
22 Officers - Appoint Person Secretary Company With Name Date 9 Jun 2016 Download PDF
3 Pages
23 Officers - Termination Secretary Company With Name Termination Date 9 Jun 2016 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 4 May 2016 Download PDF
3 Pages
25 Officers - Termination Director Company With Name Termination Date 2 Mar 2016 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 10 Feb 2016 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 21 Oct 2015 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 21 Oct 2015 Download PDF
5 Pages
29 Officers - Termination Director Company With Name Termination Date 6 Oct 2015 Download PDF
2 Pages
30 Accounts - Full 29 Sep 2015 Download PDF
15 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 26 Sep 2014 Download PDF
5 Pages
32 Accounts - Full 12 May 2014 Download PDF
15 Pages
33 Officers - Appoint Person Director Company With Name 27 Dec 2013 Download PDF
3 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 4 Oct 2013 Download PDF
5 Pages
35 Accounts - Full 5 Apr 2013 Download PDF
14 Pages
36 Officers - Change Person Director Company With Change Date 18 Oct 2012 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2012 Download PDF
5 Pages
38 Accounts - Full 9 May 2012 Download PDF
12 Pages
39 Officers - Termination Director Company With Name 18 Nov 2011 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 18 Nov 2011 Download PDF
2 Pages
41 Accounts - Change Account Reference Date Company Current Shortened 14 Oct 2011 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 4 Oct 2011 Download PDF
6 Pages
43 Miscellaneous 4 Jul 2011 Download PDF
1 Pages
44 Accounts - Full 9 Jun 2011 Download PDF
13 Pages
45 Officers - Termination Director Company With Name 18 Apr 2011 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 12 Apr 2011 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2010 Download PDF
9 Pages
48 Officers - Appoint Person Director Company With Name 2 Aug 2010 Download PDF
3 Pages
49 Accounts - Full 27 May 2010 Download PDF
13 Pages
50 Officers - Appoint Person Director Company With Name 9 Feb 2010 Download PDF
3 Pages
51 Officers - Change Person Director Company With Change Date 10 Oct 2009 Download PDF
3 Pages
52 Officers - Change Person Director Company With Change Date 10 Oct 2009 Download PDF
3 Pages
53 Officers - Change Person Director Company With Change Date 9 Oct 2009 Download PDF
3 Pages
54 Officers - Change Person Secretary Company With Change Date 9 Oct 2009 Download PDF
3 Pages
55 Officers - Change Person Director Company With Change Date 9 Oct 2009 Download PDF
3 Pages
56 Annual Return - Legacy 28 Sep 2009 Download PDF
4 Pages
57 Officers - Legacy 17 Jul 2009 Download PDF
1 Pages
58 Accounts - Full 25 Jun 2009 Download PDF
13 Pages
59 Address - Legacy 29 May 2009 Download PDF
1 Pages
60 Officers - Legacy 27 May 2009 Download PDF
1 Pages
61 Officers - Legacy 11 May 2009 Download PDF
1 Pages
62 Resolution 14 Jan 2009 Download PDF
7 Pages
63 Annual Return - Legacy 24 Sep 2008 Download PDF
4 Pages
64 Officers - Legacy 29 Aug 2008 Download PDF
1 Pages
65 Accounts - Full 13 Jun 2008 Download PDF
13 Pages
66 Officers - Legacy 19 Feb 2008 Download PDF
2 Pages
67 Officers - Legacy 30 Oct 2007 Download PDF
1 Pages
68 Annual Return - Legacy 30 Oct 2007 Download PDF
7 Pages
69 Incorporation - Memorandum Articles 9 Oct 2007 Download PDF
29 Pages
70 Change Of Name - Certificate Company 4 Oct 2007 Download PDF
2 Pages
71 Accounts - Legacy 27 Sep 2007 Download PDF
1 Pages
72 Officers - Legacy 9 Aug 2007 Download PDF
2 Pages
73 Officers - Legacy 3 May 2007 Download PDF
1 Pages
74 Officers - Legacy 11 Jan 2007 Download PDF
2 Pages
75 Officers - Legacy 11 Jan 2007 Download PDF
2 Pages
76 Officers - Legacy 13 Dec 2006 Download PDF
1 Pages
77 Officers - Legacy 13 Dec 2006 Download PDF
1 Pages
78 Officers - Legacy 13 Dec 2006 Download PDF
1 Pages
79 Officers - Legacy 13 Dec 2006 Download PDF
1 Pages
80 Officers - Legacy 12 Dec 2006 Download PDF
2 Pages
81 Address - Legacy 1 Dec 2006 Download PDF
1 Pages
82 Accounts - Full 1 Nov 2006 Download PDF
13 Pages
83 Annual Return - Legacy 17 Oct 2006 Download PDF
8 Pages
84 Accounts - Full 1 Feb 2006 Download PDF
13 Pages
85 Annual Return - Legacy 29 Sep 2005 Download PDF
8 Pages
86 Accounts - Full 3 Feb 2005 Download PDF
15 Pages
87 Annual Return - Legacy 19 Oct 2004 Download PDF
8 Pages
88 Officers - Legacy 8 Apr 2004 Download PDF
1 Pages
89 Officers - Legacy 1 Apr 2004 Download PDF
2 Pages
90 Officers - Legacy 1 Apr 2004 Download PDF
1 Pages
91 Officers - Legacy 9 Mar 2004 Download PDF
1 Pages
92 Officers - Legacy 9 Mar 2004 Download PDF
2 Pages
93 Accounts - Full 23 Jan 2004 Download PDF
15 Pages
94 Address - Legacy 29 Sep 2003 Download PDF
1 Pages
95 Annual Return - Legacy 29 Sep 2003 Download PDF
8 Pages
96 Officers - Legacy 21 Mar 2003 Download PDF
1 Pages
97 Accounts - Full 10 Feb 2003 Download PDF
16 Pages
98 Annual Return - Legacy 4 Nov 2002 Download PDF
6 Pages
99 Accounts - Full 31 Jan 2002 Download PDF
14 Pages
100 Officers - Legacy 8 Nov 2001 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 At2006 Limited
Mutual People: Lisa Brown
Active
2 The Second Alliance Trust Limited
Mutual People: Lisa Brown
Active
3 Allsec Nominees Limited
Mutual People: Lisa Brown
Liquidation
4 Alliance Trust Services Limited
Mutual People: Lisa Brown
Liquidation
5 Atep 2008 Gp Limited
Mutual People: Lisa Brown
Liquidation
6 Atep 2009 Gp Limited
Mutual People: Lisa Brown
Liquidation
7 Investor Nominees (Dundee) Limited
Mutual People: Lisa Brown
Active