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

ALLIANCE TRUST SAVINGS LIMITED

1 George Street, Edinburgh, EH2 2LL,
Company Registration Number
SC098767
Private Limited Company
Active

Company Overview

About Alliance Trust Savings Ltd
ALLIANCE TRUST SAVINGS LIMITED was founded on 1986-05-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Alliance Trust Savings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALLIANCE TRUST SAVINGS LIMITED
 
Legal Registered Office
1 George Street
Edinburgh
EH2 2LL
Other companies in DD1
 
Filing Information
Company Number SC098767
Company ID Number SC098767
Date formed 1986-05-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-03-31
Latest return 2023-08-22
Return next due 2024-09-05
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 11:47:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE TRUST SAVINGS LIMITED
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.
Companies with same name ALLIANCE TRUST SAVINGS LIMITED
The following companies were found which have the same name as ALLIANCE TRUST SAVINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIANCE TRUST SAVINGS (ENGLAND) LIMITED BROADGATE TOWER LEVEL 13 20 PRIMROSE STREET LONDON EC2A 2EW Active Company formed on the 2014-03-06

Company Officers of ALLIANCE TRUST SAVINGS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANNE MHAIRI MELLOR
Company Secretary 2018-04-19
JONATHAN TREVOR ANDERSON
Director 2016-01-20
RONALD BAXTER
Director 2017-11-20
PETER GORDON JOHN DOCHERTY
Director 2018-01-10
GREGOR NINIAN STEWART
Director 2016-01-20
CRAIG JOHN WOOD
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANDERSON
Company Secretary 2016-02-26 2018-04-27
JOHN HYLANDS
Director 2016-01-20 2016-05-03
DONALD JAMES MCPHERSON
Company Secretary 2006-07-10 2016-02-26
KATHERINE LUCY GARRETT-COX
Director 2008-10-22 2016-01-20
LYNNE MARGARET DALGARNO
Director 2014-01-31 2015-06-24
KARIN BIRGITTA FORSEKE
Director 2012-03-01 2012-09-17
JOHN FRANCIS HYLANDS
Director 2008-04-17 2012-09-17
JAMES JEFFREY KINLOCH
Director 2010-02-01 2012-06-30
LESLEY MARY SAMUEL KNOX
Director 2001-08-17 2012-04-02
ROBERT MICHAEL BURGESS
Director 2009-03-13 2012-02-09
DAVID ALUN DEARDS
Director 2003-01-01 2009-04-30
ALAN JERRY HARDEN
Director 2004-01-01 2008-08-29
WILLIAM GORDON MCQUEEN
Director 2004-07-06 2008-03-31
GILLIAN SANDAY CATTANACH
Director 2005-03-10 2008-01-31
KEVIN PHILIP DANN
Director 1996-07-18 2007-09-14
WILLIAM HENDERSON JACK
Director 2001-02-16 2006-11-30
CHRISTOPHER MASTERS
Director 2002-11-15 2006-11-30
IAN LESTER GODDARD
Company Secretary 2000-11-29 2006-05-31
WILLIAM BERRY
Director 1998-12-02 2005-04-29
BRUCE WILLIAM MCLAREN JOHNSTON
Director 1998-12-02 2004-04-30
SHEILA MONICA RUCKLEY
Company Secretary 1998-08-14 2000-11-29
ALISDAIR JOHN DOBIE
Company Secretary 1997-03-07 1998-08-14
SHEILA MONICA RUCKLEY
Company Secretary 1996-10-24 1997-03-07
DAVID HENRY COOK
Director 1996-08-15 1996-11-29
MORAG ANN STRACHAN
Company Secretary 1996-04-25 1996-10-24
SHEILA MONICA RUCKLEY
Company Secretary 1989-03-31 1996-04-25
LYNDON BOLTON
Director 1989-03-31 1995-04-30
RONALD HADDEN
Director 1989-03-31 1992-01-01
WILLIAM GRANT LINDSAY
Director 1989-03-31 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD BAXTER TOGETHER123 LIMITED Director 2017-11-21 CURRENT 2017-05-08 Liquidation
RONALD BAXTER TOGETHER PERSONAL FINANCE LIMITED Director 2016-03-22 CURRENT 1991-05-22 Active
RONALD BAXTER SPOT FINANCE LIMITED Director 2016-03-22 CURRENT 1986-03-11 Active
RONALD BAXTER BLEMAIN FINANCE LIMITED Director 2016-03-22 CURRENT 1974-09-24 Active
RONALD BAXTER DARROCH CONSULTING SERVICES LIMITED Director 2008-09-01 CURRENT 2008-09-01 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
2024-02-28Director's details changed for Mr Richard Simon Wilson on 2023-03-08
2024-02-28Withdrawal of the company strike off application
2024-01-09Application to strike the company off the register
2023-08-31Previous accounting period extended from 31/12/22 TO 30/06/23
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR BARRY MICHAEL BICKNELL
2023-02-22Director's details changed for Mr Richard Simon Wilson on 2023-02-22
2023-02-09DIRECTOR APPOINTED MRS DEBORAH BYARD
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-05CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07SH20Statement by Directors
2021-06-07SH19Statement of capital on 2021-06-07 GBP 1.00
2021-06-07CAP-SSSolvency Statement dated 28/05/21
2021-06-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TREVOR ANDERSON
2021-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0987670002
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN BAINES
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM PO Box 164 8 West Marketgait Dundee DD1 9YP
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED MR RICHARD SIMON WILSON
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN WOOD
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-07-12PSC02Notification of Interactive Investor Limited as a person with significant control on 2019-06-28
2019-07-12PSC07CESSATION OF ALLIANCE TRUST PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12AP01DIRECTOR APPOINTED MS ALISON GAIL BRAGG
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BAXTER
2019-04-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-13TM02Termination of appointment of Jennifer Anne Mhairi Mellor on 2019-02-28
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30TM02Termination of appointment of Ian Anderson on 2018-04-27
2018-04-30AP03Appointment of Mrs Jennifer Anne Mhairi Mellor as company secretary on 2018-04-19
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED PETER GORDON JOHN DOCHERTY
2018-01-25AP01DIRECTOR APPOINTED CRAIG JOHN WOOD
2017-12-15AP01DIRECTOR APPOINTED MR RONALD BAXTER
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MILL
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOOKEY
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 107941000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-25AP01DIRECTOR APPOINTED TIMOTHY TOOKEY
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0987670002
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0987670002
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HYLANDS
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 107941000
2016-03-23SH0117/03/16 STATEMENT OF CAPITAL GBP 107941000
2016-03-18AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-16AP03Appointment of Ian Anderson as company secretary on 2016-02-26
2016-03-16TM02Termination of appointment of Donald James Mcpherson on 2016-02-26
2016-02-19AP01DIRECTOR APPOINTED GREGOR NINIAN STEWART
2016-02-19AP01DIRECTOR APPOINTED JONATHAN TREVOR ANDERSON
2016-02-08AP01DIRECTOR APPOINTED JOHN HYLANDS
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RAMSAY URQUHART
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE GARRETT-COX
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 92941000
2016-01-12SH0122/12/15 STATEMENT OF CAPITAL GBP 92941000
2015-12-07SH0127/11/15 STATEMENT OF CAPITAL GBP 64841000
2015-10-07SH0129/09/15 STATEMENT OF CAPITAL GBP 64841000
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TROTTER
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE DALGARNO
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 61841000
2015-06-03SH0129/05/15 STATEMENT OF CAPITAL GBP 61841000.00
2015-06-03SH0129/05/15 STATEMENT OF CAPITAL GBP 58841000.00
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01SH0130/03/15 STATEMENT OF CAPITAL GBP 57841000.00
2015-03-19AR0101/03/15 FULL LIST
2014-10-24SH0126/09/14 STATEMENT OF CAPITAL GBP 55841000
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 52841000
2014-03-26AR0101/03/14 FULL LIST
2014-03-14AP01DIRECTOR APPOINTED RAMSAY ALEXANDER URQUHART
2014-02-24AP01DIRECTOR APPOINTED LYNNE MARGARET DALGARNO
2014-02-24AP01DIRECTOR APPOINTED MR PATRICK JOHN MILL
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TROUGHTON
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0101/03/13 FULL LIST
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TROTTER / 17/08/2012
2012-10-12AP01DIRECTOR APPOINTED EDWARD THOMAS ALBERT TROUGHTON
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KARIN FORSEKE
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HYLANDS
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KINLOCH
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY KNOX
2012-03-30AR0101/03/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED KARIN BIRGITTA FORSEKE
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURGESS
2012-03-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-24SH0117/02/12 STATEMENT OF CAPITAL GBP 52841000
2012-01-03RES01ALTER ARTICLES 30/11/2011
2011-12-19MEM/ARTSARTICLES OF ASSOCIATION
2011-12-15SH0105/12/11 STATEMENT OF CAPITAL GBP 50841000
2011-10-14AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-09-07SH0126/08/11 STATEMENT OF CAPITAL GBP 48641000.00
2011-07-04MISCSECTION 519
2011-03-29AR0101/03/11 FULL LIST
2011-02-17SH0107/02/11 STATEMENT OF CAPITAL GBP 46641000.00
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-04-27SH0120/04/10 STATEMENT OF CAPITAL GBP 41141000
2010-03-29AR0101/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS HYLANDS / 26/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL BURGESS / 26/02/2010
2010-02-09AP01DIRECTOR APPOINTED ALAN JOHN TROTTER
2010-02-05AP01DIRECTOR APPOINTED JAMES JEFFREY KINLOCH
2010-02-01SH0126/01/10 STATEMENT OF CAPITAL GBP 36941000
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARY SAMUEL KNOX / 15/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL BURGESS / 05/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LUCY GARRETT-COX / 05/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS HYLANDS / 05/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD JAMES MCPHERSON / 05/10/2009
2009-10-0288(2)AD 28/09/09 GBP SI 1541000@1=1541000 GBP IC 33300000/34841000
2009-08-2488(2)AD 20/08/09 GBP SI 1050000@1=1050000 GBP IC 32250000/33300000
2009-08-0488(2)AD 09/07/09 GBP SI 750000@1=750000 GBP IC 31500000/32250000
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR KELLY O'DONNELL
2009-06-0488(2)AD 29/05/09 GBP SI 750000@1=750000 GBP IC 30750000/31500000
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM PO BOX 164,MEADOW HOUSE 64 REFORM STREET DUNDEE DD1 9YP
2009-05-2088(2)AD 28/04/09 GBP SI 750000@1=750000 GBP IC 30000000/30750000
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID DEARDS
2009-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-19288aDIRECTOR APPOINTED ROBERT MICHAEL BURGESS
2009-03-16363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR HENRY STRICKLAND
2009-01-14RES01ADOPT ARTICLES 06/01/2009
2008-11-11288aDIRECTOR APPOINTED KATHERINE LUCY GARRETT-COX
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN HARDEN
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR CLAUDIA PHILIPS
2008-05-09288aDIRECTOR APPOINTED JOHN FRANCIS HYLANDS
2008-05-01288aDIRECTOR APPOINTED KELLY LYNNE O'DONNELL
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MCQUEEN
2008-03-28363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JANET POPE
2008-02-09288bDIRECTOR RESIGNED
2008-02-09288bDIRECTOR RESIGNED
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE TRUST SAVINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-30 Outstanding THE BANK OF NEW YORK MELLON (THE BANK)
LEGAL CHARGE 2012-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SAVINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE TRUST SAVINGS LIMITED registering or being granted any patents
Domain Names

ALLIANCE TRUST SAVINGS LIMITED owns 1 domain names.

atsonline.co.uk  

Trademarks
We have not found any records of ALLIANCE TRUST SAVINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE TRUST SAVINGS 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 (64999 - Financial intermediation not elsewhere classified) as ALLIANCE TRUST SAVINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE TRUST SAVINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE TRUST SAVINGS 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 SAVINGS 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.