TM01 |
Director appointment termination date: Sunday 31st December 2023
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st December 2023
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 31st December 2023.
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Office 7, Dundee One River Court 5 West Victoria Dock Dundee Scotland DD1 3JT Scotland to Office 1, Third Floor, Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT on Wednesday 20th September 2023
filed on: 20th, September 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st May 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 2nd May 2023
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 2nd May 2023 - new secretary appointed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 6th October 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 5th September 2022.
filed on: 9th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th September 2022.
filed on: 9th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th September 2022.
filed on: 8th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 3 Westport House 144 West Marketgait Dundee DD1 1NJ Scotland to Office 7, Dundee One River Court 5 West Victoria Dock Dundee Scotland DD1 3JT on Tuesday 19th July 2022
filed on: 19th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 19th, December 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Saturday 25th July 2020
filed on: 3rd, August 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 3rd December 2019
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 3rd December 2019
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 3rd December 2019 - new secretary appointed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd December 2019.
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd December 2019.
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd December 2019.
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd December 2019.
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd December 2019.
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 4th, September 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 31st December 2018
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Floor 10 City House Overgate Centre Dundee DD1 1UQ to Suite 3 Westport House 144 West Marketgait Dundee DD1 1NJ on Wednesday 14th February 2018
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th December 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 4th April 2016 with full list of members
filed on: 11th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 14th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 4th April 2014 with full list of members
filed on: 19th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 19th May 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 8th, April 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 11th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 16th, April 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed alliance trust (sipp-baillie) LIMITEDcertificate issued on 08/02/13
filed on: 8th, February 2013
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 8th February 2013
filed on: 8th, February 2013
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th February 2013.
filed on: 5th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th February 2013.
filed on: 5th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 5th February 2013 from 8 West Marketgait Dundee DD1 1QN United Kingdom
filed on: 5th, February 2013
|
address |
Free Download
(1 page)
|
AP03 |
On Tuesday 5th February 2013 - new secretary appointed
filed on: 5th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th February 2013.
filed on: 5th, February 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th January 2013
filed on: 30th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th January 2013
filed on: 30th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th January 2013
filed on: 30th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 17th August 2012 director's details were changed
filed on: 18th, October 2012
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 17th July 2012.
filed on: 17th, July 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 5th July 2012.
filed on: 5th, July 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 5th July 2012
filed on: 5th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 4th April 2012 with full list of members
filed on: 13th, April 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th March 2012
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 2nd, November 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Tuesday 31st January 2012.
filed on: 14th, October 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 4th April 2011 with full list of members
filed on: 28th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 1st, November 2010
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 20th August 2010
filed on: 20th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 4th April 2010 director's details were changed
filed on: 23rd, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 4th April 2010 with full list of members
filed on: 23rd, April 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 5th February 2010.
filed on: 5th, February 2010
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 30th, November 2009
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Monday 5th October 2009 director's details were changed
filed on: 9th, October 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On Monday 5th October 2009 director's details were changed
filed on: 9th, October 2009
|
officers |
Free Download
(3 pages)
|
CH03 |
On Monday 5th October 2009 secretary's details were changed
filed on: 9th, October 2009
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 29/05/2009 from meadow house, 64 reform street dundee DD1 1TJ
filed on: 29th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 27th April 2009
filed on: 27th, April 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Thursday 26th March 2009 Director appointed
filed on: 26th, March 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, January 2009
|
resolution |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/01/2009
filed on: 25th, April 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2008
|
incorporation |
Free Download
(17 pages)
|