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

ALLIANCE TRUST EQUITY PARTNERS LIMITED

SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC211214
Private Limited Company
Liquidation

Company Overview

About Alliance Trust Equity Partners Ltd
ALLIANCE TRUST EQUITY PARTNERS LIMITED was founded on 2000-09-21 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Alliance Trust Equity Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLIANCE TRUST EQUITY PARTNERS LIMITED
 
Legal Registered Office
SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in DD1
 
Previous Names
ALBANY VENTURE MANAGERS LIMITED 04/10/2007
Filing Information
Company Number SC211214
Company ID Number SC211214
Date formed 2000-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
Last Datalog update: 2020-07-06 01:26:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE TRUST EQUITY PARTNERS 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 EQUITY PARTNERS LIMITED
The following companies were found which have the same name as ALLIANCE TRUST EQUITY PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED KPMG SALTIRE COURT SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG Dissolved Company formed on the 2000-05-18

Company Officers of ALLIANCE TRUST EQUITY PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
IAN ANDERSON
Company Secretary 2016-05-20
DAVID MICHAEL HUGHES
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
RAMSAY ALEXANDER URQUHART
Director 2016-03-08 2017-06-29
ANDREW IAN KILLEAN
Director 2015-01-01 2017-03-31
PETER ANTHONY MICHAELIS
Director 2016-03-18 2017-02-01
JUSTIN PAUL ATKINSON
Director 2013-12-12 2016-06-13
DONALD JAMES MCPHERSON
Company Secretary 2006-11-21 2016-05-20
KATHERINE LUCY GARRETT-COX
Director 2007-07-27 2016-02-14
ALAN JOHN TROTTER
Director 2010-02-01 2015-09-30
RAYMOND JAMES ABBOTT
Director 2000-09-26 2011-11-07
RICHARD LAWRIE HOPE
Director 2010-08-01 2011-11-07
IAIN ROBERT CHRISTIE
Director 2008-02-07 2011-04-06
JOHN GEORGE MORRISON
Director 2000-09-26 2011-04-06
DAVID ALUN DEARDS
Director 2007-01-04 2009-04-30
ALAN JERRY HARDEN
Director 2007-01-04 2008-08-29
DM COMPANY SERVICES LIMITED
Nominated Secretary 2000-09-21 2006-11-20
ANDREW DEWAR STEEL
Director 2004-02-17 2006-11-20
JOHN PHILIP HENRY SCHOMBERG SCOTT
Director 2001-11-05 2006-11-17
GEORGE MALCOLM MURRAY
Director 2001-11-05 2006-11-03
IAIN ROBERT CHRISTIE
Director 2000-09-29 2004-02-17
ALAN MACDONALD WATT
Director 2001-02-26 2003-03-10
DM DIRECTOR LIMITED
Nominated Director 2000-09-21 2000-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL HUGHES FORESIGHT IBERIAN SOLAR DEVELOPMENT LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active - Proposal to Strike off
DAVID MICHAEL HUGHES FORESIGHT GROUP (SK) LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
DAVID MICHAEL HUGHES UTILITY FUNDING HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off
DAVID MICHAEL HUGHES FORESIGHT GROUP HOLDINGS (UK) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
DAVID MICHAEL HUGHES FORESIGHT SOLAR AUSTRALIA (UK) LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
DAVID MICHAEL HUGHES PINECROFT CORPORATE SERVICES LIMITED Director 2015-08-04 CURRENT 2015-08-03 Active
DAVID MICHAEL HUGHES BRIGHTER GREEN ENGINEERING LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID MICHAEL HUGHES FORESIGHT COMPANY 1 LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
DAVID MICHAEL HUGHES FORESIGHT COMPANY 2 LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
DAVID MICHAEL HUGHES FORESIGHT FUND MANAGERS LIMITED Director 2013-07-15 CURRENT 1995-12-08 Active
DAVID MICHAEL HUGHES FORESIGHT NF GP LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
DAVID MICHAEL HUGHES FORESIGHT NF FP GP LIMITED Director 2013-06-17 CURRENT 2013-06-17 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
2019-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/19 FROM River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland
2019-12-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-18
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HUGHES
2019-12-18AP01DIRECTOR APPOINTED MISS LISA BROWN
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 8 West Marketgait Dundee DD1 1QN
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-07-04AP01DIRECTOR APPOINTED MR. DAVID MICHAEL HUGHES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RAMSAY URQUHART
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAELIS
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN KILLEAN
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN PAUL ATKINSON
2016-06-25AP01DIRECTOR APPOINTED RAMSAY ALEXANDER URQUHART
2016-06-09AP03Appointment of Ian Anderson as company secretary on 2016-05-20
2016-06-09TM02Termination of appointment of Donald James Mcpherson on 2016-05-20
2016-05-04AP01DIRECTOR APPOINTED PETER ANTHONY MICHAELIS
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LUCY GARRETT-COX
2016-02-10AP01DIRECTOR APPOINTED ANDREW IAN KILLEAN
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-21AR0121/09/15 ANNUAL RETURN FULL LIST
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TROTTER
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TROTTER
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-26AR0121/09/14 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-27AP01DIRECTOR APPOINTED MR JUSTIN PAUL ATKINSON
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-04AR0121/09/13 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
2012-10-05AR0121/09/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPE
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ABBOTT
2011-10-14AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-10-04AR0121/09/11 FULL LIST
2011-07-04MISCSECTION 519
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CHRISTIE
2010-09-30AR0121/09/10 FULL LIST
2010-08-02AP01DIRECTOR APPOINTED RICHARD LAWRIE HOPE
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-09AP01DIRECTOR APPOINTED ALAN JOHN TROTTER
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT CHRISTIE / 05/10/2009
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES ABBOTT / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MORRISON / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LUCY GARRETT-COX / 05/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD JAMES MCPHERSON / 05/10/2009
2009-09-28363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN CHRISTIE / 15/07/2009
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
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN CHRISTIE / 21/05/2009
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID DEARDS
2009-01-14RES01ADOPT ARTICLES 08/01/2009
2008-09-24363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN HARDEN
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-02-19288aNEW DIRECTOR APPOINTED
2007-10-30363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-04CERTNMCOMPANY NAME CHANGED ALBANY VENTURE MANAGERS LIMITED CERTIFICATE ISSUED ON 04/10/07
2007-09-27225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08
2007-08-09288aNEW DIRECTOR APPOINTED
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-12-13288bSECRETARY RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2006-11-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-29363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-19363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-04-08288cDIRECTOR'S PARTICULARS CHANGED
2004-04-01288bDIRECTOR RESIGNED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE TRUST EQUITY PARTNERS 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 Liquidators2019-12-23
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE TRUST EQUITY PARTNERS 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 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

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

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 LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE TRUST EQUITY PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE TRUST EQUITY PARTNERS LIMITED
Trademarks
We have not found any records of ALLIANCE TRUST EQUITY PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE TRUST EQUITY PARTNERS 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 (66300 - Fund management activities) as ALLIANCE TRUST EQUITY PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE TRUST EQUITY PARTNERS 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 LIMITEDEvent Date2019-12-18
(Both in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (Scotland) (Receivership and Winding up) Rules 2018 Notice is hereby given , that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 23 April 2020 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 23 April 2020. Any creditor who has not proved their debt by that date, or who increases the claim in their statement of claim 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Mark Jeremy Orton (IP numbers 8208 and 8846 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 18 December 2019 . Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 23 December 2019
 
Initiating party Event Type
Defending partyALLIANCE TRUST EQUITY PARTNERS LIMITEDEvent Date2019-12-18
(Both in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (Scotland) (Receivership and Winding up) Rules 2018 Notice is hereby given , that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 23 April 2020 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 23 April 2020. Any creditor who has not proved their debt by that date, or who increases the claim in their statement of claim 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Mark Jeremy Orton (IP numbers 8208 and 8846 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 18 December 2019 . Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 23 December 2019
 
Initiating party Event Type
Defending partyALLIANCE TRUST EQUITY PARTNERS LIMITEDEvent Date2019-12-18
(Both in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (Scotland) (Receivership and Winding up) Rules 2018 Notice is hereby given , that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 23 April 2020 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 23 April 2020. Any creditor who has not proved their debt by that date, or who increases the claim in their statement of claim 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Mark Jeremy Orton (IP numbers 8208 and 8846 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 18 December 2019 . Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 23 December 2019
 
Initiating party Event Type
Defending partyALLIANCE TRUST EQUITY PARTNERS LIMITEDEvent Date2019-12-18
(Both in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (Scotland) (Receivership and Winding up) Rules 2018 Notice is hereby given , that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 23 April 2020 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 23 April 2020. Any creditor who has not proved their debt by that date, or who increases the claim in their statement of claim 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Mark Jeremy Orton (IP numbers 8208 and 8846 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 18 December 2019 . Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 23 December 2019
 
Initiating party Event Type
Defending partyALLIANCE TRUST EQUITY PARTNERS LIMITEDEvent Date2019-12-18
(Both in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (Scotland) (Receivership and Winding up) Rules 2018 Notice is hereby given , that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 23 April 2020 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 23 April 2020. Any creditor who has not proved their debt by that date, or who increases the claim in their statement of claim 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Mark Jeremy Orton (IP numbers 8208 and 8846 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 18 December 2019 . Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 23 December 2019
 
Initiating party Event Type
Defending partyALLIANCE TRUST EQUITY PARTNERS LIMITEDEvent Date2019-12-18
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Mark Jeremy Orton of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, 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. Office Holder Details: Blair Carnegie Nimmo and Mark Jeremy Orton (IP numbers 8208 and 8846 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 18 December 2019 . Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk. Lisa Brown , Director :
 
Initiating party Event Type
Defending partyALLIANCE TRUST EQUITY PARTNERS LIMITEDEvent Date2019-12-18
Blair Carnegie Nimmo and Mark Jeremy Orton of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG : Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE TRUST EQUITY PARTNERS 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 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.