Company NameThe Edinburgh Investment Trust Public Limited Company
Company StatusActive
Company NumberSC001836
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Steven John Baldwin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(116 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameLady Mechthild Elisabeth Talma Stheeman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,German
StatusCurrent
Appointed23 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameMr Patrick James Edwardson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameMr Aidan Charles Lisser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameAnnabel Clarissa Naadel Bannerman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(121 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Secretary NameNSM Funds (UK) Limited (Corporation)
StatusCurrent
Appointed01 March 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
Correspondence Address4th Floor 46-48 James Street
London
W1U 1EZ
Director NameLord David Wigley Nickson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 1994)
RoleCompany Director
Correspondence AddressRenagour
Aberfoyle
Stirling
FK8 3TF
Scotland
Director NameRobin Young
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 1997)
RoleInvestment Manager
Correspondence AddressDunsinane 17 Blackford Road
Edinburgh
EH9 2DT
Scotland
Director NameSir Robert Courtney Smith
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 1998)
RoleChartered Accountant
Correspondence AddressNorth Lodge
Dunkeld
Perthshire
PH8 0AR
Scotland
Director NameMr Ivor Reginald Guild
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 1994)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Club
86 Princes Street
Edinburgh
EH2 2BB
Scotland
Director NameWilliam Grant Cochrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1993)
RoleInvestment Manager
Correspondence Address4 Primrose Bank Road
Edinburgh
EH5 3JH
Scotland
Director NameMr Peter Harold Dunn
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
Hampton
Middlesex
TW12 2SJ
Director NameJohn Elder
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 1991)
RoleGeneral Manager Of Insurance Company
Correspondence Address23 Riselaw Crescent
Edinburgh
Midlothian
EH10 6HN
Scotland
Director NameSir John Chippendale Lindley Keswick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(90 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Ilchester Place
London
W14 8AA
Director NameThe Rt Earl Of Archibald George Montgomerie Eglinton And Winton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(90 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 July 2003)
RoleCompany Director
Correspondence AddressBalhomie
Cargill
Blairgowrie
Perthshire
PH2 2DS
Scotland
Director NameDr Roy Summers
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 21 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEttrick Manor 56/6 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Director NameSir Gavin Harry Laird
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(93 years after company formation)
Appointment Duration8 years, 7 months (resigned 02 July 2003)
RoleCompany Director
Correspondence Address9 Cleveden House
Holmbury Park
Bromley
Kent
BR1 2WG
Director NameMiss Eileen Alison Mackay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(94 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Rothesay Place
Edinburgh
EH3 7SL
Scotland
Director NameIan Brownlie Inglis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(96 years after company formation)
Appointment Duration8 years, 7 months (resigned 19 July 2006)
RoleSolicitor
Correspondence Address10 Brechin Drive
Polmont
Falkirk
FK2 0YH
Scotland
Director NameScott Jamieson Dobbie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(96 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 July 2011)
RoleInvestment Banker
Correspondence Address41 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NameMr Richard Arthur Barfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(99 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Persie
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7LQ
Scotland
Director NameMrs Nicola Thomas Ralston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(101 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 July 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr William Meredith Samuel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(101 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cross Street
London
N1 2BH
Director NameSir Nigel Leonard Wicks
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(103 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(103 years, 11 months after company formation)
Appointment Duration12 years (resigned 22 November 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameWilliam Gordon McQueen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(109 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Maxwell Colin Bernard Ward
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(109 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 July 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMrs Victoria Katherine Hastings
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(111 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameGlen Patrick Suarez
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(111 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Secretary NameDunedin Fund Managers Limited (Corporation)
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 September 1996)
Correspondence AddressDunedin House
97 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
Secretary NameEdinburgh Fund Managers Plc (Corporation)
StatusResigned
Appointed16 September 1996(94 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2002)
Correspondence AddressDonaldson House
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameFidelity Investments International (Corporation)
StatusResigned
Appointed01 August 2002(100 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2008)
Correspondence AddressOakhill House 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9DZ
Secretary NameInvesco Asset Management Limited (Corporation)
StatusResigned
Appointed15 September 2008(106 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 March 2020)
Correspondence AddressPerpetual Park Perpetual Park Drive
Henley-On-Thames
Oxfordshire
RG9 1HH
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed04 March 2020(118 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 March 2024)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS

Location

Registered AddressFirst Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£52,887,000
Net Worth£1,137,746,000
Cash£87,000
Current Liabilities£15,084,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

30 May 1997Delivered on: 9 June 1997
Persons entitled: Royal Exchange Trust Company Limited

Classification: Floating charge
Secured details: All sums due and that may become due in respect of £100,000,000 7 3/4 % debenture stock 2022 of the company in terms of the trust deed.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 November 1983Delivered on: 11 November 1983
Persons entitled: Caledonian Insurance Company London Ec 3V 3LS

Classification: Supplemental agreement
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 April 1965Delivered on: 21 April 1965
Persons entitled: Caledonian Insurance Company as Trustee for the Debenture Stockholders

Classification: Series of debentures
Outstanding
3 September 1984Delivered on: 13 September 1984
Satisfied on: 13 May 2015
Persons entitled: The Caledonian Insurance Company (The Trustees)

Classification: Agreement & deed of trust
Secured details: £40,000,000 11 1/2% debenture stock 2014 & all further sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 April 1965Delivered on: 21 April 1965
Satisfied on: 19 October 2006
Persons entitled: Caledonian Insurance Company, 13 St. Andrew Square, Edinburgh, as Trustee for the Debenture Sto

Classification: Supplemental agreement and deed of trust incorporating floating charge
Secured details: £7,590,000 debenture stock.
Particulars: Whole property which is or may be comprised in the company's property and undertaking.
Fully Satisfied

Filing History

1 March 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 9,905,302.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 March 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 10,114,052.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 March 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 9,860,302.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 March 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 10,012,802.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
23 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 9,785,302.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 9,566,552.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 9,679,052.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 9,321,552.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 9,419,052.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 9,511,552.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 9,099,052.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 9,214,052.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 December 2023Interim accounts made up to 30 September 2023 (36 pages)
6 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 9,004,302.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 8,904,302.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 8,778,052.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 8,653,052.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 8,543,052.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 8,434,302.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 8,334,302.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 8,173,302.25
  • ANNOTATION Clarification hmrc confirmation received that the appropriate duty has been paid in relation to this repurchase.
(3 pages)
26 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 8,098,302.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,995,802.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,823,802.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,917,052.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,756,552.25
(3 pages)
7 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,635,302.25
(3 pages)
4 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,585,302.25
(3 pages)
28 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Period of notice for general meetings other than agm shall be not less than 14 days 19/07/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
20 July 2023Termination of appointment of Victoria Katherine Hastings as a director on 19 July 2023 (1 page)
5 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,529,052.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,502,802.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 June 2023Full accounts made up to 31 March 2023 (92 pages)
2 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,387,802.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 authority to make market purchases of the issued ordinary shares of 25P each in the capital of the company 21/07/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,477,802.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 May 2023Registered office address changed from , Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 9 May 2023
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(1 page)
5 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,355,302.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,320,302.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
21 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,255,302.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
7 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,189,302.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,153,052.25
  • ANNOTATION Clarification hmrc confirmation received that the appropriate stamp duty was paid in relation to this repurchase.
(3 pages)
22 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,094,302.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,031,802.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 February 2023Appointment of Annabel Clarissa Naadel Bannerman as a director on 7 February 2023 (2 pages)
6 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 6,935,805.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 6,874,555.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(3 pages)
31 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 6,758,674.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 January 2023Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 (1 page)
7 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,627,424.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 December 2022Interim accounts made up to 30 September 2022 (31 pages)
9 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,334,297.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,493,924.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 August 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
5 August 2022Termination of appointment of Glen Patrick Suarez as a director on 21 July 2022 (1 page)
26 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,219,651.25
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
26 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,241,151.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,179,651.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 June 2022Full accounts made up to 31 March 2022 (90 pages)
14 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 5,957,201.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,000,451.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,129,651.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 5,889,701.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 June 2022Appointment of Mr Aidan Charles Lisser as a director on 27 May 2022 (2 pages)
30 March 2022Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021 (1 page)
16 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchases of the issued ordinary shares of 25P each / period of notice for general meetingsother than agms shall not be less than 14 days 22/07/2021
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
26 July 2021Termination of appointment of Maxwell Colin Bernard Ward as a director on 22 July 2021 (1 page)
26 July 2021Termination of appointment of William Gordon Mcqueen as a director on 22 July 2021 (1 page)
23 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 31 March 2021 (86 pages)
16 February 2021Appointment of Mr Patrick James Edwardson as a director on 11 February 2021 (2 pages)
28 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 5,870,951.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
29 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 5,774,701.25
(3 pages)
7 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 5,706,201.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 5,604,201.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 5,529,201.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 5,504,201.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 5,362,201.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 5,449,201.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 September 2020Full accounts made up to 31 March 2020 (72 pages)
26 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 5,287,201.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 August 2020Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 31 July 2020 (1 page)
30 July 2020Memorandum and Articles of Association (90 pages)
29 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 July 2020Memorandum and Articles of Association (90 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
15 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 5,245,951.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 4,890,701.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 5,117,201.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 4,784,451.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 March 2020Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 4 March 2020 (2 pages)
13 March 2020Termination of appointment of Invesco Asset Management Limited as a secretary on 4 March 2020 (1 page)
24 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 4,689,451.25
(3 pages)
15 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 4,428,201.25
(3 pages)
15 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 4,039,667.5
(3 pages)
15 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 3,689,265.25
(3 pages)
2 December 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,158,390.25
(3 pages)
2 December 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,365,515.25
(3 pages)
15 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,728,640.25
(3 pages)
15 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,983,640.25
(3 pages)
15 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,502,390.25
(3 pages)
15 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,913,890.25
(3 pages)
15 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,293,890.25
(3 pages)
15 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,357,940.25
(3 pages)
15 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,554,140.25
(3 pages)
8 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 354,750
(3 pages)
8 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,007,315.25
(3 pages)
8 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 448,065.25
(3 pages)
8 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 584,315.25
(3 pages)
3 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 229,750
(3 pages)
27 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 183,500
(4 pages)
13 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 127,500
(3 pages)
9 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Period of notice for general meetings other than agms 25/07/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 August 2019Auditor's resignation (1 page)
31 July 2019Termination of appointment of Nigel Leonard Wicks as a director on 25 July 2019 (1 page)
26 July 2019Full accounts made up to 31 March 2019 (83 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 May 2019Appointment of Lady Mechthild Elisabeth Talma Stheeman as a director on 23 May 2019 (2 pages)
14 March 2019Second filing of Confirmation Statement dated 18/07/2018 (4 pages)
11 September 2018Appointment of Mr Steven John Baldwin as a director on 10 September 2018 (2 pages)
14 August 2018Full accounts made up to 31 March 2018 (79 pages)
30 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice required for general meetings shall not be less than 14 days 19/07/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 3 has been replaced by a second filing on 14/03/2019
(3 pages)
7 March 2018Register inspection address has been changed from Capita Asset Services Erskine House, 4th Floor 68-73 Queen House Edinburgh EH2 4NR Scotland to Link Asset Services Erskine House, 4th Floor 68-73 Queen House Edinburgh EH2 4NR EH2 4NR (1 page)
5 December 2017Termination of appointment of James Neilson Pettigrew as a director on 22 November 2017 (2 pages)
5 December 2017Termination of appointment of James Neilson Pettigrew as a director on 22 November 2017 (2 pages)
1 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be unconditionally authorised in accordance with section 701 of the companies act 2006 to make market purchases of the issued ordinary shares of 25P each in the capital of the company/that the period of notice required for general meetings of the company (other than agm) shall not be less than 14 days. 20/07/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be unconditionally authorised in accordance with section 701 of the companies act 2006 to make market purchases of the issued ordinary shares of 25P each in the capital of the company/that the period of notice required for general meetings of the company (other than agm) shall not be less than 14 days. 20/07/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 31 March 2017 (77 pages)
25 July 2017Full accounts made up to 31 March 2017 (77 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
18 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The period of notice required for general meetings of the company (other than agms) shall be not less than 14 days 14/07/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 July 2016Full accounts made up to 31 March 2016 (66 pages)
18 July 2016Full accounts made up to 31 March 2016 (66 pages)
18 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The period of notice required for general meetings of the company (other than agms) shall be not less than 14 days 14/07/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 April 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 4,891,668,350
(5 pages)
25 April 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 4,891,668,350
(5 pages)
17 August 2015Full accounts made up to 31 March 2015 (69 pages)
17 August 2015Full accounts made up to 31 March 2015 (69 pages)
3 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 July 2015Annual return made up to 18 July 2015 no member list
Statement of capital on 2015-07-20
  • GBP 48,779,183.5
(6 pages)
20 July 2015Annual return made up to 18 July 2015 no member list
Statement of capital on 2015-07-20
  • GBP 48,779,183.5
(6 pages)
13 May 2015Satisfaction of charge 5 in full (4 pages)
13 May 2015Satisfaction of charge 5 in full (4 pages)
14 August 2014Secretary's details changed for Invesco Asset Management Limited on 1 February 2014 (1 page)
14 August 2014Register inspection address has been changed from Capita Registrars Erskine House 4Th Floor, 68-73 Queen House Edinburgh EH2 4NR to Capita Asset Services Erskine House, 4Th Floor 68-73 Queen House Edinburgh EH2 4NR (1 page)
14 August 2014Director's details changed for Glen Patrick Suarez on 1 February 2014 (2 pages)
14 August 2014Annual return made up to 18 July 2014 no member list
Statement of capital on 2014-08-14
  • GBP 48,779,183.5
(6 pages)
14 August 2014Annual return made up to 18 July 2014 no member list
Statement of capital on 2014-08-14
  • GBP 48,779,183.5
(6 pages)
14 August 2014Director's details changed for Glen Patrick Suarez on 1 February 2014 (2 pages)
14 August 2014Director's details changed for Glen Patrick Suarez on 1 February 2014 (2 pages)
14 August 2014Secretary's details changed for Invesco Asset Management Limited on 1 February 2014 (1 page)
14 August 2014Director's details changed for Mrs Victoria Katherine Hastings on 1 February 2014 (2 pages)
14 August 2014Director's details changed for Mrs Victoria Katherine Hastings on 1 February 2014 (2 pages)
14 August 2014Director's details changed for Mrs Victoria Katherine Hastings on 1 February 2014 (2 pages)
14 August 2014Secretary's details changed for Invesco Asset Management Limited on 1 February 2014 (1 page)
14 August 2014Register inspection address has been changed from Capita Registrars Erskine House 4Th Floor, 68-73 Queen House Edinburgh EH2 4NR to Capita Asset Services Erskine House, 4Th Floor 68-73 Queen House Edinburgh EH2 4NR (1 page)
22 July 2014Full accounts made up to 31 March 2014 (70 pages)
22 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2014Full accounts made up to 31 March 2014 (70 pages)
14 July 2014All of the property or undertaking has been released from charge 1 (5 pages)
14 July 2014All of the property or undertaking has been released from charge 1 (5 pages)
20 June 2014All of the property or undertaking has been released from charge 4 (5 pages)
20 June 2014All of the property or undertaking has been released from charge 4 (5 pages)
11 June 2014Section 519 (1 page)
11 June 2014Section 519 (1 page)
6 August 2013Director's details changed for Mrs Nicola Thomas Ralston on 1 July 2013 (2 pages)
6 August 2013Annual return made up to 18 July 2013 no member list
Statement of capital on 2013-08-06
  • GBP 48,779,183.5
(8 pages)
6 August 2013Annual return made up to 18 July 2013 no member list
Statement of capital on 2013-08-06
  • GBP 48,779,183.5
(8 pages)
6 August 2013Secretary's details changed for Invesco Asset Management Limited on 1 July 2013 (1 page)
6 August 2013Director's details changed for Mrs Nicola Thomas Ralston on 1 July 2013 (2 pages)
6 August 2013Secretary's details changed for Invesco Asset Management Limited on 1 July 2013 (1 page)
6 August 2013Secretary's details changed for Invesco Asset Management Limited on 1 July 2013 (1 page)
6 August 2013Director's details changed for Sir Nigel Leonard Wicks on 1 July 2013 (2 pages)
6 August 2013Director's details changed for Mr. James Neilson Pettigrew on 1 July 2013 (2 pages)
6 August 2013Director's details changed for Mr. James Neilson Pettigrew on 1 July 2013 (2 pages)
6 August 2013Director's details changed for Sir Nigel Leonard Wicks on 1 July 2013 (2 pages)
23 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 July 2013Appointment of Mrs Victoria Katherine Hastings as a director (3 pages)
23 July 2013Appointment of Mrs Victoria Katherine Hastings as a director (3 pages)
23 July 2013Full accounts made up to 31 March 2013 (60 pages)
23 July 2013Termination of appointment of Nicola Ralston as a director (2 pages)
23 July 2013Full accounts made up to 31 March 2013 (60 pages)
23 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 July 2013Termination of appointment of Nicola Ralston as a director (2 pages)
11 July 2013Appointment of Glen Patrick Suarez as a director (3 pages)
11 July 2013Appointment of Glen Patrick Suarez as a director (3 pages)
7 January 2013Termination of appointment of William Samuel as a director (2 pages)
7 January 2013Termination of appointment of William Samuel as a director (2 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (21 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (21 pages)
20 August 2012Annual return made up to 18 July 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
(15 pages)
20 August 2012Annual return made up to 18 July 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
(15 pages)
16 August 2012Director's details changed for William Gordon Mcqueen on 6 August 2012 (3 pages)
16 August 2012Director's details changed for William Gordon Mcqueen on 6 August 2012 (3 pages)
16 August 2012Director's details changed for William Gordon Mcqueen on 6 August 2012 (3 pages)
27 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 14 daysa nootice required for generla meetings 20/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(90 pages)
27 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 14 daysa nootice required for generla meetings 20/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(90 pages)
27 July 2012Termination of appointment of Richard Barfield as a director (2 pages)
27 July 2012Termination of appointment of Richard Barfield as a director (2 pages)
25 July 2012Full accounts made up to 31 March 2012 (62 pages)
25 July 2012Full accounts made up to 31 March 2012 (62 pages)
19 August 2011Annual return made up to 18 July 2011 with bulk list of shareholders (19 pages)
19 August 2011Annual return made up to 18 July 2011 with bulk list of shareholders (19 pages)
15 August 2011Appointment of Mr Maxwell Colin Bernard Ward as a director (3 pages)
15 August 2011Appointment of Mr Maxwell Colin Bernard Ward as a director (3 pages)
10 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 August 2011Termination of appointment of Scott Dobbie as a director (2 pages)
2 August 2011Termination of appointment of Scott Dobbie as a director (2 pages)
27 July 2011Full accounts made up to 31 March 2011 (62 pages)
27 July 2011Full accounts made up to 31 March 2011 (62 pages)
16 June 2011Appointment of William Gordon Mcqueen as a director (3 pages)
16 June 2011Appointment of William Gordon Mcqueen as a director (3 pages)
16 August 2010Register inspection address has been changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (2 pages)
16 August 2010Register(s) moved to registered inspection location (2 pages)
16 August 2010Register(s) moved to registered inspection location (2 pages)
16 August 2010Register inspection address has been changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (2 pages)
11 August 2010Register(s) moved to registered inspection location (2 pages)
11 August 2010Register(s) moved to registered inspection location (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (27 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (27 pages)
29 July 2010Full accounts made up to 31 March 2010 (61 pages)
29 July 2010Full accounts made up to 31 March 2010 (61 pages)
28 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 October 2009Register(s) moved to registered inspection location (2 pages)
19 October 2009Register(s) moved to registered inspection location (2 pages)
19 October 2009Register inspection address has been changed (2 pages)
19 October 2009Register inspection address has been changed (2 pages)
11 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Objective/investment policy be changed to company invests primarily in uk securites 17/07/1969
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 August 2009Return made up to 18/07/09; bulk list available separately (7 pages)
11 August 2009Return made up to 18/07/09; bulk list available separately (7 pages)
11 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Objective/investment policy be changed to company invests primarily in uk securites 17/07/1969
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 July 2009Full accounts made up to 31 March 2009 (63 pages)
24 July 2009Full accounts made up to 31 March 2009 (63 pages)
24 July 2009Location of debenture register (non legible) (1 page)
24 July 2009Location of debenture register (non legible) (1 page)
20 April 2009Location of register of members (non legible) (1 page)
20 April 2009Location of register of members (non legible) (1 page)
2 October 2008Appointment terminated secretary fidelity investments international (1 page)
2 October 2008Appointment terminated secretary fidelity investments international (1 page)
18 September 2008Secretary appointed invesco asset management LIMITED (2 pages)
18 September 2008Capitals not rolled up (2 pages)
18 September 2008Capitals not rolled up (2 pages)
18 September 2008Secretary appointed invesco asset management LIMITED (2 pages)
27 August 2008Gbp ic 48841683.5/48779183.5\12/08/08\gbp sr [email protected]=62500\ (2 pages)
27 August 2008Gbp ic 48841683.5/48779183.5\12/08/08\gbp sr [email protected]=62500\ (2 pages)
11 August 2008Return made up to 18/07/08; bulk list available separately (14 pages)
11 August 2008Return made up to 18/07/08; bulk list available separately (14 pages)
5 August 2008Gbp ic 48941683.5/48816683.5\18/07/08\gbp sr [email protected]=125000\ (2 pages)
5 August 2008Gbp ic 48941683.5/48816683.5\18/07/08\gbp sr [email protected]=125000\ (2 pages)
5 August 2008Gbp ic 48991683.5/48941683.5\10/07/08\gbp sr [email protected]=50000\ (2 pages)
5 August 2008Gbp ic 48991683.5/48941683.5\10/07/08\gbp sr [email protected]=50000\ (2 pages)
29 July 2008Gbp ic 49024687/49016683.5\08/07/08\gbp sr [email protected]=8003.5\ (1 page)
29 July 2008Gbp ic 49016683.5/48991683.5\08/07/08\gbp sr [email protected]=25000\ (1 page)
29 July 2008Gbp ic 49016683.5/48991683.5\08/07/08\gbp sr [email protected]=25000\ (1 page)
29 July 2008Gbp ic 49024687/49016683.5\08/07/08\gbp sr [email protected]=8003.5\ (1 page)
23 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
23 July 2008Full accounts made up to 31 March 2008 (59 pages)
23 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
23 July 2008Full accounts made up to 31 March 2008 (59 pages)
17 July 2008Gbp ic 49163437/49102187\13/06/08\gbp sr [email protected]=61250\ (1 page)
17 July 2008Gbp ic 49355187/49287687\13/06/08\gbp sr [email protected]=67500\ (1 page)
17 July 2008Gbp ic 49287687/49203937\13/06/08\gbp sr [email protected]=83750\ (1 page)
17 July 2008Gbp ic 49203937/49163437\13/06/08\gbp sr [email protected]=40500\ (1 page)
17 July 2008Gbp ic 49163437/49102187\13/06/08\gbp sr [email protected]=61250\ (1 page)
17 July 2008Gbp ic 49102187/49024687\13/06/08\gbp sr [email protected]=77500\ (1 page)
17 July 2008Gbp ic 49437687/49355187\13/06/08\gbp sr [email protected]=82500\ (1 page)
17 July 2008Gbp ic 49102187/49024687\13/06/08\gbp sr [email protected]=77500\ (1 page)
17 July 2008Gbp ic 49355187/49287687\13/06/08\gbp sr [email protected]=67500\ (1 page)
17 July 2008Gbp ic 49287687/49203937\13/06/08\gbp sr [email protected]=83750\ (1 page)
17 July 2008Gbp ic 49437687/49355187\13/06/08\gbp sr [email protected]=82500\ (1 page)
17 July 2008Gbp ic 49203937/49163437\13/06/08\gbp sr [email protected]=40500\ (1 page)
12 June 2008Gbp ic 49446437/49437687\16/05/08\gbp sr [email protected]=8750\ (1 page)
12 June 2008Gbp ic 49446437/49437687\16/05/08\gbp sr [email protected]=8750\ (1 page)
6 June 2008Gbp ic 49651437/49536187\16/05/08\gbp sr [email protected]=115250\ (2 pages)
6 June 2008Gbp ic 49651437/49536187\16/05/08\gbp sr [email protected]=115250\ (2 pages)
6 June 2008Gbp ic 49492687/49446437\16/05/08\gbp sr [email protected]=46250\ (2 pages)
6 June 2008Gbp ic 49516437/49492687\16/05/08\gbp sr [email protected]=23750\ (2 pages)
6 June 2008Gbp ic 49529437/49516437\16/05/08\gbp sr [email protected]=13000\ (2 pages)
6 June 2008Gbp ic 49516437/49492687\16/05/08\gbp sr [email protected]=23750\ (2 pages)
6 June 2008Gbp ic 49536187/49529437\16/05/08\gbp sr [email protected]=6750\ (2 pages)
6 June 2008Gbp ic 49536187/49529437\16/05/08\gbp sr [email protected]=6750\ (2 pages)
6 June 2008Gbp ic 49492687/49446437\16/05/08\gbp sr [email protected]=46250\ (2 pages)
6 June 2008Gbp ic 49529437/49516437\16/05/08\gbp sr [email protected]=13000\ (2 pages)
16 May 2008Gbp ic 49696437/49671437\25/04/08\gbp sr [email protected]=25000\ (1 page)
16 May 2008Gbp ic 49671437/49651437\25/04/08\gbp sr [email protected]=20000\ (1 page)
16 May 2008Gbp ic 49696437/49671437\25/04/08\gbp sr [email protected]=25000\ (1 page)
16 May 2008Gbp ic 49671437/49651437\25/04/08\gbp sr [email protected]=20000\ (1 page)
27 February 2008Gbp ic 49712437/49702187\29/01/08\gbp sr [email protected]=10250\ (1 page)
27 February 2008Gbp ic 49733437/49712437\23/01/08\gbp sr [email protected]=21000\ (1 page)
27 February 2008Gbp ic 49733437/49712437\23/01/08\gbp sr [email protected]=21000\ (1 page)
27 February 2008Gbp ic 49702187/49696437\24/01/08\gbp sr [email protected]=5750\ (1 page)
27 February 2008Gbp ic 49712437/49702187\29/01/08\gbp sr [email protected]=10250\ (1 page)
27 February 2008Gbp ic 49702187/49696437\24/01/08\gbp sr [email protected]=5750\ (1 page)
6 February 2008£ ic 49896687/49866687 08/01/08 £ sr [email protected]=30000 (2 pages)
6 February 2008£ ic 50056437/50033937 29/10/07 £ sr [email protected]=22500 (2 pages)
6 February 2008£ ic 49786187/49770687 15/01/08 £ sr [email protected]=15500 (2 pages)
6 February 2008£ ic 49852687/49835187 09/01/08 £ sr [email protected]=17500 (2 pages)
6 February 2008£ ic 49931687/49896687 08/01/08 £ sr [email protected]=35000 (2 pages)
6 February 2008£ ic 50018937/50011437 08/01/08 £ sr [email protected]=7500 (2 pages)
6 February 2008£ ic 49756187/49747687 15/01/08 £ sr [email protected]=8500 (2 pages)
6 February 2008£ ic 50033937/50018937 29/10/07 £ sr [email protected]=15000 (2 pages)
6 February 2008£ ic 49747687/49733437 15/01/08 £ sr [email protected]=14250 (2 pages)
6 February 2008£ ic 49866687/49852687 08/01/08 £ sr [email protected]=14000 (2 pages)
6 February 2008£ ic 49896687/49866687 08/01/08 £ sr [email protected]=30000 (2 pages)
6 February 2008£ ic 50033937/50018937 29/10/07 £ sr [email protected]=15000 (2 pages)
6 February 2008£ ic 49813937/49792937 05/01/08 £ sr [email protected]=21000 (2 pages)
6 February 2008£ ic 50011437/49972187 08/01/08 £ sr [email protected]=39250 (2 pages)
6 February 2008£ ic 49835187/49813937 09/01/08 £ sr [email protected]=21250 (2 pages)
6 February 2008£ ic 49786187/49770687 15/01/08 £ sr [email protected]=15500 (2 pages)
6 February 2008£ ic 50011437/49972187 08/01/08 £ sr [email protected]=39250 (2 pages)
6 February 2008£ ic 49972187/49931687 08/01/08 £ sr [email protected]=40500 (2 pages)
6 February 2008£ ic 49813937/49792937 05/01/08 £ sr [email protected]=21000 (2 pages)
6 February 2008£ ic 49972187/49931687 08/01/08 £ sr [email protected]=40500 (2 pages)
6 February 2008£ ic 49792937/49786187 15/01/08 £ sr [email protected]=6750 (2 pages)
6 February 2008£ ic 49756187/49747687 15/01/08 £ sr [email protected]=8500 (2 pages)
6 February 2008£ ic 49931687/49896687 08/01/08 £ sr [email protected]=35000 (2 pages)
6 February 2008£ ic 49852687/49835187 09/01/08 £ sr [email protected]=17500 (2 pages)
6 February 2008£ ic 49770687/49756187 15/01/08 £ sr [email protected]=14500 (2 pages)
6 February 2008£ ic 49770687/49756187 15/01/08 £ sr [email protected]=14500 (2 pages)
6 February 2008£ ic 50018937/50011437 08/01/08 £ sr [email protected]=7500 (2 pages)
6 February 2008£ ic 49835187/49813937 09/01/08 £ sr [email protected]=21250 (2 pages)
6 February 2008£ ic 49747687/49733437 15/01/08 £ sr [email protected]=14250 (2 pages)
6 February 2008£ ic 49792937/49786187 15/01/08 £ sr [email protected]=6750 (2 pages)
6 February 2008£ ic 50056437/50033937 29/10/07 £ sr [email protected]=22500 (2 pages)
6 February 2008£ ic 49866687/49852687 08/01/08 £ sr [email protected]=14000 (2 pages)
22 January 2008£ ic 50123187/50088937 20/12/07 £ sr [email protected]=34250 (1 page)
22 January 2008£ ic 50123187/50088937 20/12/07 £ sr [email protected]=34250 (1 page)
22 January 2008£ ic 50220437/50158687 20/12/07 £ sr [email protected]=61750 (1 page)
22 January 2008£ ic 50158687/50123187 20/12/07 £ sr [email protected]=35500 (1 page)
22 January 2008£ ic 50288687/50220437 20/12/07 £ sr [email protected]=68250 (1 page)
22 January 2008£ ic 50088937/50056437 20/12/07 £ sr [email protected]=32500 (1 page)
22 January 2008£ ic 50088937/50056437 20/12/07 £ sr [email protected]=32500 (1 page)
22 January 2008£ ic 50288687/50220437 20/12/07 £ sr [email protected]=68250 (1 page)
22 January 2008£ ic 50158687/50123187 20/12/07 £ sr [email protected]=35500 (1 page)
22 January 2008£ ic 50220437/50158687 20/12/07 £ sr [email protected]=61750 (1 page)
11 January 2008£ ic 50479937/50442437 29/11/07 £ sr [email protected]=37500 (1 page)
11 January 2008£ ic 50414937/50403687 29/11/07 £ sr [email protected]=11250 (1 page)
11 January 2008£ ic 50383687/50371187 23/11/07 £ sr [email protected]=12500 (1 page)
11 January 2008£ ic 50371187/50364937 22/11/07 £ sr [email protected]=6250 (1 page)
11 January 2008£ ic 50403687/50383687 23/11/07 £ sr [email protected]=20000 (1 page)
11 January 2008£ ic 50414937/50403687 29/11/07 £ sr [email protected]=11250 (1 page)
11 January 2008£ ic 50479937/50442437 29/11/07 £ sr [email protected]=37500 (1 page)
11 January 2008£ ic 50371187/50364937 22/11/07 £ sr [email protected]=6250 (1 page)
11 January 2008£ ic 50442437/50414937 29/11/07 £ sr [email protected]=27500 (1 page)
11 January 2008£ ic 50403687/50383687 23/11/07 £ sr [email protected]=20000 (1 page)
11 January 2008£ ic 50364937/50288687 22/11/07 £ sr [email protected]=76250 (1 page)
11 January 2008£ ic 50364937/50288687 22/11/07 £ sr [email protected]=76250 (1 page)
11 January 2008£ ic 50383687/50371187 23/11/07 £ sr [email protected]=12500 (1 page)
11 January 2008£ ic 50442437/50414937 29/11/07 £ sr [email protected]=27500 (1 page)
8 January 2008Registered office changed on 08/01/08 from: 3 glenfinlas street, edinburgh, EH3 6AQ (1 page)
8 January 2008Registered office changed on 08/01/08 from: 3 glenfinlas street, edinburgh, EH3 6AQ (1 page)
6 January 2008£ ic 50487937/50479937 20/11/07 £ sr [email protected]=8000 (2 pages)
6 January 2008£ ic 50530937/50517937 20/11/07 £ sr [email protected]=13000 (2 pages)
6 January 2008£ ic 50530937/50517937 20/11/07 £ sr [email protected]=13000 (2 pages)
6 January 2008£ ic 50517937/50487937 20/11/07 £ sr [email protected]=30000 (2 pages)
6 January 2008£ ic 50487937/50479937 20/11/07 £ sr [email protected]=8000 (2 pages)
6 January 2008£ ic 50517937/50487937 20/11/07 £ sr [email protected]=30000 (2 pages)
7 December 2007£ ic 50689687/50662187 06/11/07 £ sr [email protected]=27500 (1 page)
7 December 2007£ ic 50628937/50600937 06/11/07 £ sr [email protected]=28000 (1 page)
7 December 2007£ ic 50551437/50530937 06/11/07 £ sr [email protected]=20500 (1 page)
7 December 2007£ ic 50628937/50600937 06/11/07 £ sr [email protected]=28000 (1 page)
7 December 2007£ ic 50551437/50530937 06/11/07 £ sr [email protected]=20500 (1 page)
7 December 2007£ ic 50646437/50628937 06/11/07 £ sr [email protected]=17500 (1 page)
7 December 2007£ ic 50600937/50574437 08/11/07 £ sr [email protected]=26500 (1 page)
7 December 2007£ ic 50646437/50628937 06/11/07 £ sr [email protected]=17500 (1 page)
7 December 2007£ ic 50662187/50646437 06/11/07 £ sr [email protected]=15750 (1 page)
7 December 2007£ ic 50600937/50574437 08/11/07 £ sr [email protected]=26500 (1 page)
7 December 2007£ ic 50689687/50662187 06/11/07 £ sr [email protected]=27500 (1 page)
7 December 2007£ ic 50574437/50551437 08/11/07 £ sr [email protected]=23000 (1 page)
7 December 2007£ ic 50662187/50646437 06/11/07 £ sr [email protected]=15750 (1 page)
7 December 2007£ ic 50574437/50551437 08/11/07 £ sr [email protected]=23000 (1 page)
22 November 2007£ ic 50923937/50852937 17/10/07 £ sr [email protected]=71000 (1 page)
22 November 2007£ ic 50799937/50769937 23/10/07 £ sr [email protected]=30000 (1 page)
22 November 2007£ ic 50769937/50762187 22/10/07 £ sr [email protected]=7750 (1 page)
22 November 2007£ ic 50837937/50830437 17/10/07 £ sr [email protected]=7500 (1 page)
22 November 2007£ ic 50837937/50830437 17/10/07 £ sr [email protected]=7500 (1 page)
22 November 2007£ ic 50852937/50837937 17/10/07 £ sr [email protected]=15000 (1 page)
22 November 2007£ ic 50747187/50712187 23/10/07 £ sr [email protected]=35000 (1 page)
22 November 2007£ ic 50830437/50817437 17/10/07 £ sr [email protected]=13000 (1 page)
22 November 2007£ ic 50799937/50769937 23/10/07 £ sr [email protected]=30000 (1 page)
22 November 2007£ ic 50852937/50837937 17/10/07 £ sr [email protected]=15000 (1 page)
22 November 2007£ ic 50747187/50712187 23/10/07 £ sr [email protected]=35000 (1 page)
22 November 2007£ ic 50712187/50689687 29/10/07 £ sr [email protected]=22500 (1 page)
22 November 2007£ ic 50830437/50817437 17/10/07 £ sr [email protected]=13000 (1 page)
22 November 2007£ ic 50923937/50852937 17/10/07 £ sr [email protected]=71000 (1 page)
22 November 2007£ ic 50769937/50762187 22/10/07 £ sr [email protected]=7750 (1 page)
22 November 2007£ ic 50762187/50747187 29/10/07 £ sr [email protected]=15000 (1 page)
22 November 2007£ ic 50817437/50799937 19/10/07 £ sr [email protected]=17500 (1 page)
22 November 2007£ ic 50817437/50799937 19/10/07 £ sr [email protected]=17500 (1 page)
22 November 2007£ ic 50762187/50747187 29/10/07 £ sr [email protected]=15000 (1 page)
22 November 2007£ ic 50712187/50689687 29/10/07 £ sr [email protected]=22500 (1 page)
1 November 2007£ ic 50938187/50923937 08/10/07 £ sr [email protected]=14250 (1 page)
1 November 2007£ ic 50938187/50923937 08/10/07 £ sr [email protected]=14250 (1 page)
29 October 2007£ ic 51074437/51055687 24/09/07 £ sr [email protected]=18750 (1 page)
29 October 2007£ ic 50988187/50938187 26/09/07 £ sr [email protected]=50000 (1 page)
29 October 2007£ ic 51074437/51055687 24/09/07 £ sr [email protected]=18750 (1 page)
29 October 2007£ ic 51055687/51005687 26/09/07 £ sr [email protected]=50000 (1 page)
29 October 2007£ ic 51005687/50988187 24/09/07 £ sr [email protected]=17500 (1 page)
29 October 2007£ ic 51005687/50988187 24/09/07 £ sr [email protected]=17500 (1 page)
29 October 2007£ ic 51055687/51005687 26/09/07 £ sr [email protected]=50000 (1 page)
29 October 2007£ ic 50988187/50938187 26/09/07 £ sr [email protected]=50000 (1 page)
25 September 2007£ ic 51103687/51074437 07/09/07 £ sr [email protected]=29250 (1 page)
25 September 2007£ ic 51103687/51074437 07/09/07 £ sr [email protected]=29250 (1 page)
12 September 2007£ ic 51162937/51146187 06/08/07 £ sr [email protected]=16750 (2 pages)
12 September 2007£ ic 51162937/51146187 06/08/07 £ sr [email protected]=16750 (2 pages)
12 September 2007£ ic 51253687/51212937 09/08/07 £ sr [email protected]=40750 (2 pages)
12 September 2007£ ic 51200437/51162937 02/08/07 £ sr [email protected]=37500 (2 pages)
12 September 2007£ ic 51276187/51253687 09/08/07 £ sr [email protected]=22500 (2 pages)
12 September 2007£ ic 51146187/51103687 06/08/07 £ sr [email protected]=42500 (2 pages)
12 September 2007£ ic 51200437/51162937 02/08/07 £ sr [email protected]=37500 (2 pages)
12 September 2007£ ic 51276187/51253687 09/08/07 £ sr [email protected]=22500 (2 pages)
12 September 2007£ ic 51212937/51200437 06/08/07 £ sr [email protected]=12500 (2 pages)
12 September 2007£ ic 51146187/51103687 06/08/07 £ sr [email protected]=42500 (2 pages)
12 September 2007£ ic 51253687/51212937 09/08/07 £ sr [email protected]=40750 (2 pages)
12 September 2007£ ic 51212937/51200437 06/08/07 £ sr [email protected]=12500 (2 pages)
17 August 2007£ ic 51313687/51293687 20/07/07 £ sr [email protected]=20000 (1 page)
17 August 2007£ sr [email protected] 18/07/07 (1 page)
17 August 2007£ sr [email protected] 18/07/07 (1 page)
17 August 2007£ sr [email protected] 17/07/07 (1 page)
17 August 2007£ sr [email protected] 18/07/07 (1 page)
17 August 2007£ sr [email protected] 18/07/07 (1 page)
17 August 2007£ sr [email protected] 17/07/07 (1 page)
17 August 2007£ sr [email protected] 18/07/07 (1 page)
17 August 2007£ ic 51293687/51276187 20/07/07 £ sr [email protected]=17500 (1 page)
17 August 2007£ ic 51293687/51276187 20/07/07 £ sr [email protected]=17500 (1 page)
17 August 2007£ sr [email protected] 17/07/07 (1 page)
17 August 2007£ sr [email protected] 18/07/07 (1 page)
17 August 2007£ sr [email protected] 18/07/07 (1 page)
17 August 2007£ sr [email protected] 17/07/07 (1 page)
17 August 2007£ sr [email protected] 18/07/07 (1 page)
17 August 2007£ ic 51313687/51293687 20/07/07 £ sr [email protected]=20000 (1 page)
14 August 2007Return made up to 18/07/07; bulk list available separately (8 pages)
14 August 2007Return made up to 18/07/07; bulk list available separately (8 pages)
10 August 2007£ ic 52614429/52589429 12/07/07 £ sr [email protected]=25000 (1 page)
10 August 2007£ ic 52533679/52468679 12/07/07 £ sr [email protected]=65000 (1 page)
10 August 2007£ ic 52589429/52533679 12/07/07 £ sr [email protected]=55750 (1 page)
10 August 2007£ ic 52589429/52533679 12/07/07 £ sr [email protected]=55750 (1 page)
10 August 2007£ ic 52533679/52468679 12/07/07 £ sr [email protected]=65000 (1 page)
10 August 2007£ ic 52693179/52654429 12/07/07 £ sr [email protected]=38750 (1 page)
10 August 2007£ ic 52693179/52654429 12/07/07 £ sr [email protected]=38750 (1 page)
10 August 2007£ ic 52776929/52693179 12/07/07 £ sr [email protected]=83750 (1 page)
10 August 2007£ ic 52776929/52693179 12/07/07 £ sr [email protected]=83750 (1 page)
10 August 2007£ ic 52614429/52589429 12/07/07 £ sr [email protected]=25000 (1 page)
10 August 2007£ ic 52654429/52614429 12/07/07 £ sr [email protected]=40000 (1 page)
10 August 2007£ ic 52654429/52614429 12/07/07 £ sr [email protected]=40000 (1 page)
23 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2007Full accounts made up to 31 March 2007 (53 pages)
23 July 2007Full accounts made up to 31 March 2007 (53 pages)
13 July 2007£ ic 52831429/52799429 25/06/07 £ sr [email protected]=32000 (1 page)
13 July 2007£ ic 53201179/53174179 13/06/07 £ sr [email protected]=27000 (1 page)
13 July 2007£ ic 52971429/52941429 25/06/07 £ sr [email protected]=30000 (1 page)
13 July 2007£ ic 53247179/53201179 13/06/07 £ sr [email protected]=46000 (1 page)
13 July 2007£ ic 52799429/52776929 25/06/07 £ sr [email protected]=22500 (1 page)
13 July 2007£ ic 53146679/53132679 13/06/07 £ sr [email protected]=14000 (1 page)
13 July 2007£ ic 52941429/52906429 25/06/07 £ sr [email protected]=35000 (1 page)
13 July 2007£ ic 53132679/53108929 25/06/07 £ sr [email protected]=23750 (1 page)
13 July 2007£ ic 52799429/52776929 25/06/07 £ sr [email protected]=22500 (1 page)
13 July 2007£ ic 53289679/53247179 06/06/07 £ sr [email protected]=42500 (1 page)
13 July 2007£ ic 53174179/53156679 13/06/07 £ sr [email protected]=17500 (1 page)
13 July 2007£ ic 53108929/52971429 25/06/07 £ sr [email protected]=137500 (1 page)
13 July 2007£ ic 52831429/52799429 25/06/07 £ sr [email protected]=32000 (1 page)
13 July 2007£ ic 53328429/53289679 06/06/07 £ sr [email protected]=38750 (1 page)
13 July 2007£ ic 53146679/53132679 13/06/07 £ sr [email protected]=14000 (1 page)
13 July 2007£ ic 52971429/52941429 25/06/07 £ sr [email protected]=30000 (1 page)
13 July 2007£ ic 52941429/52906429 25/06/07 £ sr [email protected]=35000 (1 page)
13 July 2007£ ic 53174179/53156679 13/06/07 £ sr [email protected]=17500 (1 page)
13 July 2007£ ic 53289679/53247179 06/06/07 £ sr [email protected]=42500 (1 page)
13 July 2007£ ic 52906429/52831429 25/06/07 £ sr [email protected]=75000 (1 page)
13 July 2007£ ic 53156679/53146679 13/06/07 £ sr [email protected]=10000 (1 page)
13 July 2007£ ic 53247179/53201179 13/06/07 £ sr [email protected]=46000 (1 page)
13 July 2007£ ic 52906429/52831429 25/06/07 £ sr [email protected]=75000 (1 page)
13 July 2007£ ic 53108929/52971429 25/06/07 £ sr [email protected]=137500 (1 page)
13 July 2007£ ic 53328429/53289679 06/06/07 £ sr [email protected]=38750 (1 page)
13 July 2007£ ic 53156679/53146679 13/06/07 £ sr [email protected]=10000 (1 page)
13 July 2007£ ic 53201179/53174179 13/06/07 £ sr [email protected]=27000 (1 page)
13 July 2007£ ic 53132679/53108929 25/06/07 £ sr [email protected]=23750 (1 page)
29 June 2007£ ic 53358429/53328429 25/05/07 £ sr [email protected]=30000 (1 page)
29 June 2007£ ic 53358429/53328429 25/05/07 £ sr [email protected]=30000 (1 page)
25 June 2007£ ic 53503429/53455929 16/05/07 £ sr [email protected]=47500 (1 page)
25 June 2007£ ic 53549679/53539679 16/05/07 £ sr [email protected]=10000 (1 page)
25 June 2007£ ic 53580679/53549679 17/05/07 £ sr [email protected]=31000 (1 page)
25 June 2007£ ic 53549679/53539679 16/05/07 £ sr [email protected]=10000 (1 page)
25 June 2007£ ic 53539679/53503429 16/05/07 £ sr [email protected]=36250 (1 page)
25 June 2007£ ic 53370929/53358429 17/05/07 £ sr [email protected]=12500 (1 page)
25 June 2007£ ic 53503429/53455929 16/05/07 £ sr [email protected]=47500 (1 page)
25 June 2007£ ic 53455929/53380929 14/05/07 £ sr [email protected]=75000 (1 page)
25 June 2007£ ic 53370929/53358429 17/05/07 £ sr [email protected]=12500 (1 page)
25 June 2007£ ic 53580679/53549679 17/05/07 £ sr [email protected]=31000 (1 page)
25 June 2007£ ic 53455929/53380929 14/05/07 £ sr [email protected]=75000 (1 page)
25 June 2007£ ic 53380929/53370929 24/04/07 £ sr [email protected]=10000 (1 page)
25 June 2007£ ic 53539679/53503429 16/05/07 £ sr [email protected]=36250 (1 page)
25 June 2007£ ic 53380929/53370929 24/04/07 £ sr [email protected]=10000 (1 page)
13 June 2007£ ic 53724429/53593179 08/05/07 £ sr [email protected]=131250 (2 pages)
13 June 2007£ ic 53724429/53593179 08/05/07 £ sr [email protected]=131250 (2 pages)
13 June 2007£ ic 53750679/53724429 23/04/07 £ sr [email protected]=26250 (2 pages)
13 June 2007£ ic 53593179/53580679 23/04/07 £ sr [email protected]=12500 (2 pages)
13 June 2007£ ic 53593179/53580679 23/04/07 £ sr [email protected]=12500 (2 pages)
13 June 2007£ ic 53750679/53724429 23/04/07 £ sr [email protected]=26250 (2 pages)
31 May 2007£ ic 53795429/53770429 24/04/07 £ sr [email protected]=25000 (1 page)
31 May 2007£ ic 53770429/53750679 03/05/07 £ sr [email protected]=19750 (1 page)
31 May 2007£ ic 53795429/53770429 24/04/07 £ sr [email protected]=25000 (1 page)
31 May 2007£ ic 53770429/53750679 03/05/07 £ sr [email protected]=19750 (1 page)
31 May 2007£ ic 53809179/53795429 30/04/07 £ sr [email protected]=13750 (1 page)
31 May 2007£ ic 53809179/53795429 30/04/07 £ sr [email protected]=13750 (1 page)
15 May 2007£ ic 53856679/53837929 23/04/07 £ sr [email protected]=18750 (1 page)
15 May 2007£ ic 53856679/53837929 23/04/07 £ sr [email protected]=18750 (1 page)
15 May 2007£ ic 53837929/53809179 23/04/07 £ sr [email protected]=28750 (1 page)
15 May 2007£ ic 53837929/53809179 23/04/07 £ sr [email protected]=28750 (1 page)
1 May 2007£ ic 53874179/53856679 16/04/07 £ sr [email protected]=17500 (1 page)
1 May 2007£ ic 53874179/53856679 16/04/07 £ sr [email protected]=17500 (1 page)
25 April 2007£ ic 54116679/54009179 10/04/07 £ sr [email protected]=107500 (1 page)
25 April 2007£ ic 54290179/54215179 04/04/07 £ sr [email protected]=75000 (1 page)
25 April 2007£ ic 54156679/54116679 10/04/07 £ sr [email protected]=40000 (1 page)
25 April 2007£ ic 54009179/53874179 10/04/07 £ sr [email protected]=135000 (1 page)
25 April 2007£ ic 54116679/54009179 10/04/07 £ sr [email protected]=107500 (1 page)
25 April 2007£ ic 54156679/54116679 10/04/07 £ sr [email protected]=40000 (1 page)
25 April 2007£ ic 54009179/53874179 10/04/07 £ sr [email protected]=135000 (1 page)
25 April 2007£ ic 54215179/54156679 04/04/07 £ sr [email protected]=58500 (1 page)
25 April 2007£ ic 54215179/54156679 04/04/07 £ sr [email protected]=58500 (1 page)
25 April 2007£ ic 54290179/54215179 04/04/07 £ sr [email protected]=75000 (1 page)
3 April 2007£ ic 54475179/54290179 20/03/07 £ sr [email protected]=185000 (1 page)
3 April 2007£ ic 54503179/54475179 20/03/07 £ sr [email protected]=28000 (1 page)
3 April 2007£ ic 54503179/54475179 20/03/07 £ sr [email protected]=28000 (1 page)
3 April 2007£ ic 54475179/54290179 20/03/07 £ sr [email protected]=185000 (1 page)
27 March 2007£ ic 54596929/54503179 27/02/07 £ sr [email protected]=93750 (1 page)
27 March 2007£ ic 54596929/54503179 27/02/07 £ sr [email protected]=93750 (1 page)
29 November 2006£ ic 54658179/54614429 07/11/06 £ sr [email protected]=43750 (1 page)
29 November 2006£ ic 54614429/54596929 07/11/06 £ sr [email protected]=17500 (1 page)
29 November 2006£ ic 54614429/54596929 07/11/06 £ sr [email protected]=17500 (1 page)
29 November 2006£ ic 54658179/54614429 07/11/06 £ sr [email protected]=43750 (1 page)
9 November 2006£ ic 55484428/54658179 31/10/06 £ sr [email protected]=826249 (1 page)
9 November 2006£ ic 55484428/54658179 31/10/06 £ sr [email protected]=826249 (1 page)
25 October 2006£ ic 55650678/55609428 10/10/06 £ sr [email protected]=41250 (1 page)
25 October 2006£ ic 55609428/55484428 20/10/06 £ sr [email protected]=125000 (1 page)
25 October 2006£ ic 55609428/55484428 20/10/06 £ sr [email protected]=125000 (1 page)
25 October 2006£ ic 55650678/55609428 10/10/06 £ sr [email protected]=41250 (1 page)
19 October 2006Dec mort/charge * (3 pages)
19 October 2006Dec mort/charge * (3 pages)
2 October 2006£ ic 55658178/55650678 06/09/06 £ sr [email protected]=7500 (2 pages)
2 October 2006£ ic 55658178/55650678 06/09/06 £ sr [email protected]=7500 (2 pages)
11 September 2006£ ic 55843928/55825678 01/09/06 £ sr [email protected]=18250 (1 page)
11 September 2006£ ic 55825678/55691928 25/08/06 £ sr [email protected]=133750 (1 page)
11 September 2006£ ic 55825678/55691928 25/08/06 £ sr [email protected]=133750 (1 page)
11 September 2006£ ic 55691928/55658178 25/08/06 £ sr [email protected]=33750 (1 page)
11 September 2006£ ic 55691928/55658178 25/08/06 £ sr [email protected]=33750 (1 page)
11 September 2006£ ic 55843928/55825678 01/09/06 £ sr [email protected]=18250 (1 page)
5 September 2006£ ic 56346428/55881428 22/08/06 £ sr [email protected]=465000 (2 pages)
5 September 2006£ ic 55881428/55843928 25/08/06 £ sr [email protected]=37500 (2 pages)
5 September 2006£ ic 56346428/55881428 22/08/06 £ sr [email protected]=465000 (2 pages)
5 September 2006£ ic 55881428/55843928 25/08/06 £ sr [email protected]=37500 (2 pages)
25 August 2006£ ic 57851928/56486928 18/08/06 £ sr [email protected]=1365000 (1 page)
25 August 2006£ ic 57851928/56486928 18/08/06 £ sr [email protected]=1365000 (1 page)
25 August 2006£ ic 57889428/57851928 17/08/06 £ sr [email protected]=37500 (1 page)
25 August 2006£ ic 57889428/57851928 17/08/06 £ sr [email protected]=37500 (1 page)
25 August 2006£ ic 56486928/56346428 21/08/06 £ sr [email protected]=140500 (1 page)
25 August 2006£ ic 56486928/56346428 21/08/06 £ sr [email protected]=140500 (1 page)
23 August 2006£ ic 57964428/57889428 15/08/06 £ sr [email protected]=75000 (1 page)
23 August 2006£ ic 57976178/57964428 15/08/06 £ sr [email protected]=11750 (1 page)
23 August 2006£ ic 57976178/57964428 15/08/06 £ sr [email protected]=11750 (1 page)
23 August 2006£ ic 57964428/57889428 15/08/06 £ sr [email protected]=75000 (1 page)
15 August 2006£ ic 58461178/58433678 09/08/06 £ sr [email protected]=27500 (1 page)
15 August 2006£ ic 58461178/58433678 09/08/06 £ sr [email protected]=27500 (1 page)
15 August 2006£ ic 58486678/58471178 09/08/06 £ sr [email protected]=15500 (1 page)
15 August 2006£ ic 58058678/57976178 04/08/06 £ sr [email protected]=82500 (1 page)
15 August 2006£ ic 58058678/57976178 04/08/06 £ sr [email protected]=82500 (1 page)
15 August 2006£ ic 58486678/58471178 09/08/06 £ sr [email protected]=15500 (1 page)
15 August 2006£ ic 58433678/58058678 07/08/06 £ sr [email protected]=375000 (1 page)
15 August 2006£ ic 58433678/58058678 07/08/06 £ sr [email protected]=375000 (1 page)
15 August 2006£ ic 58471178/58461178 09/08/06 £ sr [email protected]=10000 (1 page)
15 August 2006£ ic 58471178/58461178 09/08/06 £ sr [email protected]=10000 (1 page)
9 August 2006Return made up to 18/07/06; bulk list available separately (9 pages)
9 August 2006Return made up to 18/07/06; bulk list available separately (9 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
26 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 July 2006Full accounts made up to 31 March 2006 (51 pages)
26 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 July 2006Full accounts made up to 31 March 2006 (51 pages)
26 May 2006£ ic 59236678/58486678 24/05/06 £ sr [email protected]=750000 (1 page)
26 May 2006£ ic 59236678/58486678 24/05/06 £ sr [email protected]=750000 (1 page)
31 October 2005New director appointed (4 pages)
31 October 2005New director appointed (4 pages)
7 October 2005Full accounts made up to 31 March 2005 (49 pages)
7 October 2005Full accounts made up to 31 March 2005 (49 pages)
30 September 2005£ ic 59674178/59236678 27/09/05 £ sr [email protected]=437500 (1 page)
30 September 2005£ ic 59674178/59236678 27/09/05 £ sr [email protected]=437500 (1 page)
2 August 2005Return made up to 18/07/05; bulk list available separately (9 pages)
2 August 2005Return made up to 18/07/05; bulk list available separately (9 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
14 June 2005£ ic 59861678/59674178 27/05/05 £ sr [email protected]=187500 (2 pages)
14 June 2005£ ic 59861678/59674178 27/05/05 £ sr [email protected]=187500 (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Return made up to 18/07/04; bulk list available separately (8 pages)
27 July 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 July 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 July 2004Return made up to 18/07/04; bulk list available separately (8 pages)
30 June 2004Full accounts made up to 31 March 2004 (49 pages)
30 June 2004Full accounts made up to 31 March 2004 (49 pages)
23 June 2004£ ic 60699178/59861678 21/06/04 £ sr [email protected]=837500 (1 page)
23 June 2004£ ic 60699178/59861678 21/06/04 £ sr [email protected]=837500 (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Return made up to 18/07/03; bulk list available separately (9 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Return made up to 18/07/03; bulk list available separately (9 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
23 July 2003Full accounts made up to 31 March 2003 (49 pages)
23 July 2003Full accounts made up to 31 March 2003 (49 pages)
16 July 2003Resolutions
  • RES13 ‐ Make market purchase 02/07/03
(1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Resolutions
  • RES13 ‐ Make market purchase 02/07/03
(1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
17 December 2002£ ic 61549179/53049179 27/11/02 £ sr [email protected]=8500000 (1 page)
17 December 2002£ ic 61549179/53049179 27/11/02 £ sr [email protected]=8500000 (1 page)
5 August 2002Registered office changed on 05/08/02 from: donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page)
31 July 2002Full accounts made up to 31 March 2002 (44 pages)
31 July 2002Full accounts made up to 31 March 2002 (44 pages)
31 July 2002Return made up to 18/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2002Return made up to 18/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2002Resolutions
  • RES13 ‐ Make market purchase 03/07/02
(1 page)
9 July 2002Resolutions
  • RES13 ‐ Make market purchase 03/07/02
(1 page)
27 May 2002£ ic 61705429/61549179 10/05/02 £ sr [email protected]=156250 (1 page)
27 May 2002£ ic 61705429/61549179 10/05/02 £ sr [email protected]=156250 (1 page)
11 April 2002£ ic 61749179/61705429 04/04/02 £ sr [email protected]=43750 (1 page)
11 April 2002£ ic 61749179/61705429 04/04/02 £ sr [email protected]=43750 (1 page)
22 March 2002£ ic 61774179/61749179 19/03/02 £ sr [email protected]=25000 (1 page)
22 March 2002£ ic 61774179/61749179 19/03/02 £ sr [email protected]=25000 (1 page)
20 March 2002£ ic 62061679/61774179 15/03/02 £ sr [email protected]=287500 (1 page)
20 March 2002£ ic 62061679/61774179 15/03/02 £ sr [email protected]=287500 (1 page)
7 December 2001Location of debenture register (1 page)
7 December 2001Location of register of members (1 page)
7 December 2001Location of debenture register (1 page)
7 December 2001Location of debenture register (1 page)
7 December 2001Location of debenture register (1 page)
7 December 2001Location of register of members (1 page)
3 October 2001£ ic 62124179/62061679 24/09/01 £ sr [email protected]=62500 (1 page)
3 October 2001£ ic 62124179/62061679 24/09/01 £ sr [email protected]=62500 (1 page)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (3 pages)
28 August 2001£ ic 62249179/62124179 15/08/01 £ sr [email protected]=125000 (1 page)
28 August 2001£ ic 62249179/62124179 15/08/01 £ sr [email protected]=125000 (1 page)
10 August 2001Return made up to 18/07/01; bulk list available separately (9 pages)
10 August 2001Return made up to 18/07/01; bulk list available separately (9 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
9 August 2001£ ic 62321679/62249179 03/08/01 £ sr [email protected]=72500 (1 page)
9 August 2001£ ic 62321679/62249179 03/08/01 £ sr [email protected]=72500 (1 page)
7 August 2001Full accounts made up to 31 March 2001 (42 pages)
7 August 2001Full accounts made up to 31 March 2001 (42 pages)
3 August 2001Memorandum and Articles of Association (78 pages)
3 August 2001Memorandum and Articles of Association (78 pages)
18 July 2001£ ic 62334179/62321679 08/07/01 £ sr [email protected]=12500 (1 page)
18 July 2001£ ic 62334179/62321679 08/07/01 £ sr [email protected]=12500 (1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2001£ ic 63215429/62334179 04/06/01 £ sr [email protected]=881250 (1 page)
12 June 2001£ ic 63215429/62334179 04/06/01 £ sr [email protected]=881250 (1 page)
1 May 2001£ ic 63346679/63215429 03/04/01 £ sr [email protected]=131250 (1 page)
1 May 2001£ ic 63346679/63215429 03/04/01 £ sr [email protected]=131250 (1 page)
4 April 2001£ ic 63409179/63346679 26/03/01 £ sr [email protected]=62500 (1 page)
4 April 2001£ ic 63409179/63346679 26/03/01 £ sr [email protected]=62500 (1 page)
8 March 2001£ ic 63634179/63409179 02/03/01 £ sr [email protected]=225000 (1 page)
8 March 2001£ ic 63634179/63409179 02/03/01 £ sr [email protected]=225000 (1 page)
15 February 2001£ ic 63784179/63634179 08/02/01 £ sr [email protected]=150000 (1 page)
15 February 2001£ ic 63784179/63634179 08/02/01 £ sr [email protected]=150000 (1 page)
20 November 2000£ ic 63784314/63784179 19/10/00 £ sr [email protected]=135 (1 page)
20 November 2000£ ic 63784314/63784179 19/10/00 £ sr [email protected]=135 (1 page)
26 October 2000£ ic 63812411/63784314 19/10/00 £ sr [email protected]=28097 (1 page)
26 October 2000£ ic 63812411/63784314 19/10/00 £ sr [email protected]=28097 (1 page)
22 August 2000£ ic 64149911/63812411 01/08/00 £ sr [email protected]=337500 (1 page)
22 August 2000£ ic 64149911/63812411 01/08/00 £ sr [email protected]=337500 (1 page)
9 August 2000Full accounts made up to 31 March 2000 (43 pages)
9 August 2000Return made up to 18/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
9 August 2000Full accounts made up to 31 March 2000 (43 pages)
9 August 2000Return made up to 18/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
25 July 2000£ ic 64174912/64149912 14/07/00 £ sr [email protected]=25000 (1 page)
25 July 2000£ ic 64174912/64149912 14/07/00 £ sr [email protected]=25000 (1 page)
20 July 2000£ ic 64464912/64174912 11/07/00 £ sr [email protected]=290000 (1 page)
20 July 2000£ ic 64464912/64174912 11/07/00 £ sr [email protected]=290000 (1 page)
13 July 2000Notice of intention to trade as an investment co. (1 page)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 July 2000Notice of intention to trade as an investment co. (1 page)
3 July 2000£ ic 64763662/64464912 20/06/00 £ sr [email protected]=298750 (1 page)
3 July 2000£ ic 64763662/64464912 20/06/00 £ sr [email protected]=298750 (1 page)
6 June 2000£ ic 65927662/64763662 26/05/00 £ sr [email protected]=1164000 (1 page)
6 June 2000£ ic 65927662/64763662 26/05/00 £ sr [email protected]=1164000 (1 page)
12 May 2000£ ic 65960162/65927662 27/04/00 £ sr [email protected]=32500 (1 page)
12 May 2000£ ic 65960162/65927662 27/04/00 £ sr [email protected]=32500 (1 page)
21 April 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 April 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 April 2000£ ic 66210162/65960162 05/04/00 £ sr [email protected]=250000 (1 page)
12 April 2000£ ic 66210162/65960162 05/04/00 £ sr [email protected]=250000 (1 page)
11 April 2000£ ic 66246395/66210162 03/04/00 £ sr [email protected]=36233 (1 page)
11 April 2000£ ic 66246395/66210162 03/04/00 £ sr [email protected]=36233 (1 page)
5 April 2000£ ic 66280591/66246395 30/03/00 £ sr [email protected]=34196 (1 page)
5 April 2000£ ic 66908091/66280591 28/03/00 £ sr [email protected]=627500 (1 page)
5 April 2000£ ic 66280591/66246395 30/03/00 £ sr [email protected]=34196 (1 page)
5 April 2000£ ic 66908091/66280591 28/03/00 £ sr [email protected]=627500 (1 page)
28 March 2000£ ic 67016841/66908091 22/03/00 £ sr [email protected]=108750 (1 page)
28 March 2000£ ic 67016841/66908091 22/03/00 £ sr [email protected]=108750 (1 page)
22 March 2000£ ic 67099341/67016841 15/03/00 £ sr [email protected]=82500 (1 page)
22 March 2000£ ic 67099341/67016841 15/03/00 £ sr [email protected]=82500 (1 page)
17 March 2000£ ic 67279341/67099341 14/03/00 £ sr [email protected]=180000 (1 page)
17 March 2000£ ic 67279341/67099341 14/03/00 £ sr [email protected]=180000 (1 page)
14 March 2000£ ic 67380591/67279341 03/03/00 £ sr [email protected]=101250 (1 page)
14 March 2000£ ic 67380591/67279341 03/03/00 £ sr [email protected]=101250 (1 page)
14 March 2000£ ic 68998091/67380591 28/02/00 £ sr [email protected]=1617500 (1 page)
14 March 2000£ ic 68998091/67380591 28/02/00 £ sr [email protected]=1617500 (1 page)
29 February 2000£ ic 68865591/68615591 15/02/00 £ sr [email protected]=250000 (1 page)
29 February 2000£ ic 68615591/68504341 22/02/00 £ sr [email protected]=111250 (1 page)
29 February 2000£ ic 68615591/68504341 22/02/00 £ sr [email protected]=111250 (1 page)
29 February 2000£ ic 68865591/68615591 15/02/00 £ sr [email protected]=250000 (1 page)
15 February 2000£ ic 69100591/69065591 03/02/00 £ sr [email protected]=35000 (1 page)
15 February 2000£ ic 69065591/68865591 10/02/00 £ sr [email protected]=200000 (1 page)
15 February 2000£ ic 69065591/68865591 10/02/00 £ sr [email protected]=200000 (1 page)
15 February 2000£ ic 69100591/69065591 03/02/00 £ sr [email protected]=35000 (1 page)
1 February 2000£ ic 69331841/69100591 20/01/00 £ sr [email protected]=231250 (1 page)
1 February 2000£ ic 69331841/69100591 20/01/00 £ sr [email protected]=231250 (1 page)
25 January 2000£ ic 69563091/69331841 14/01/00 £ sr [email protected]=231250 (1 page)
25 January 2000£ ic 69563091/69331841 14/01/00 £ sr [email protected]=231250 (1 page)
19 January 2000£ ic 69578091/69563091 30/12/99 £ sr [email protected]=15000 (1 page)
19 January 2000£ ic 69578091/69563091 30/12/99 £ sr [email protected]=15000 (1 page)
18 January 2000£ ic 69593091/69578091 23/12/99 £ sr [email protected]=15000 (1 page)
18 January 2000£ ic 69593091/69578091 23/12/99 £ sr [email protected]=15000 (1 page)
11 January 2000£ ic 69793091/69593091 21/12/99 £ sr [email protected]=200000 (1 page)
11 January 2000£ ic 69793091/69593091 21/12/99 £ sr [email protected]=200000 (1 page)
29 December 1999122 reduce issue cap to 69840591 (2 pages)
29 December 1999122 reduce issue cap to 69840591 (2 pages)
22 December 1999£ ic 69898841/69793091 13/12/99 £ sr [email protected]=105750 (1 page)
22 December 1999£ ic 69898841/69793091 13/12/99 £ sr [email protected]=105750 (1 page)
17 December 1999122 reduce issued cap 6,71299 (2 pages)
17 December 1999122 reduce issued cap 6,71299 (2 pages)
13 December 1999£ ic 69996341/69898841 30/11/99 £ sr [email protected]=97500 (1 page)
13 December 1999£ ic 69996341/69898841 30/11/99 £ sr [email protected]=97500 (1 page)
13 December 1999£ ic 70146341/69996341 06/12/99 £ sr [email protected]=150000 (1 page)
13 December 1999£ ic 70146341/69996341 06/12/99 £ sr [email protected]=150000 (1 page)
9 December 1999£ ic 69609065/69459065 29/11/99 £ sr [email protected]=150000 (1 page)
9 December 1999£ ic 69609065/69459065 29/11/99 £ sr [email protected]=150000 (1 page)
7 December 1999£ ic 69706565/69609065 24/11/99 £ sr [email protected]=97500 (1 page)
7 December 1999£ ic 69706565/69609065 24/11/99 £ sr [email protected]=97500 (1 page)
6 December 1999£ ic 70165091/69706565 24/11/99 £ sr [email protected]=458526 (1 page)
6 December 1999£ ic 70165091/69706565 24/11/99 £ sr [email protected]=458526 (1 page)
1 December 1999£ ic 70623618/70165091 22/11/99 £ sr [email protected]=458526 (1 page)
1 December 1999£ ic 70623618/70165091 22/11/99 £ sr [email protected]=458526 (1 page)
29 November 1999£ ic 70679868/70623618 23/11/99 £ sr [email protected]=56250 (1 page)
29 November 1999£ ic 70679868/70623618 23/11/99 £ sr [email protected]=56250 (1 page)
24 November 1999£ ic 70736118/70679868 16/11/99 £ sr [email protected]=56250 (1 page)
24 November 1999£ ic 70736118/70679868 16/11/99 £ sr [email protected]=56250 (1 page)
13 October 1999£ ic 70854868/70736118 07/10/99 £ sr [email protected]=118750 (1 page)
13 October 1999£ ic 70854868/70736118 07/10/99 £ sr [email protected]=118750 (1 page)
8 October 1999£ nc 71027368/70908618 29/09/99 (1 page)
8 October 1999£ nc 71027368/70908618 29/09/99 (1 page)
7 October 1999£ ic 70870868/70854868 04/10/99 £ sr [email protected]=16000 (1 page)
7 October 1999£ ic 70870868/70854868 04/10/99 £ sr [email protected]=16000 (1 page)
6 October 1999£ nc 71043368/71027368 27/09/99 (1 page)
6 October 1999£ nc 71043368/71027368 27/09/99 (1 page)
5 October 1999£ ic 70883368/70870868 28/09/99 £ sr [email protected]=12500 (1 page)
5 October 1999£ ic 70883368/70870868 28/09/99 £ sr [email protected]=12500 (1 page)
29 September 1999£ ic 71055868/70883368 20/09/99 £ sr [email protected]=172500 (1 page)
29 September 1999£ nc 71228368/71043368 21/09/99 (1 page)
29 September 1999£ nc 71228368/71043368 21/09/99 (1 page)
29 September 1999£ ic 71055868/70883368 20/09/99 £ sr [email protected]=172500 (1 page)
26 September 1999£ ic 71228368/71055868 13/09/99 £ sr [email protected]=172500 (1 page)
26 September 1999£ ic 71228368/71055868 13/09/99 £ sr [email protected]=172500 (1 page)
16 September 1999£ ic 71353368/71228368 14/09/99 £ sr [email protected]=125000 (1 page)
16 September 1999£ nc 71353368/71228368 07/09/99 (1 page)
16 September 1999£ nc 71353368/71228368 07/09/99 (1 page)
16 September 1999£ ic 71353368/71228368 14/09/99 £ sr [email protected]=125000 (1 page)
14 September 1999£ ic 71593368/71353368 03/09/99 £ sr [email protected]=240000 (1 page)
14 September 1999£ nc 71593368/71353368 27/08/99 (2 pages)
14 September 1999£ nc 71593368/71353368 27/08/99 (2 pages)
14 September 1999£ ic 71593368/71353368 03/09/99 £ sr [email protected]=240000 (1 page)
7 September 1999£ ic 71482118/71350868 23/08/99 £ sr [email protected]=131250 (1 page)
7 September 1999£ ic 71482118/71350868 23/08/99 £ sr [email protected]=131250 (1 page)
3 September 1999£ nc 71724618/71593368 16/08/99 (1 page)
3 September 1999£ nc 71724618/71593368 16/08/99 (1 page)
27 August 1999£ ic 71789618/71582118 03/08/99 £ sr [email protected]=207500 (1 page)
27 August 1999£ ic 71789618/71582118 03/08/99 £ sr [email protected]=207500 (1 page)
27 August 1999£ ic 71582118/71482118 20/08/99 £ sr [email protected]=100000 (1 page)
27 August 1999Full accounts made up to 31 March 1999 (38 pages)
27 August 1999£ nc 71824618/71724618 13/08/99 (1 page)
27 August 1999£ ic 71582118/71482118 20/08/99 £ sr [email protected]=100000 (1 page)
27 August 1999Full accounts made up to 31 March 1999 (38 pages)
27 August 1999£ nc 71824618/71724618 13/08/99 (1 page)
16 August 1999£ nc 77974983/71824618 03/08/99 (1 page)
16 August 1999£ nc 77974983/71824618 03/08/99 (1 page)
12 August 1999Return made up to 18/07/99; bulk list available separately (25 pages)
12 August 1999Director's particulars changed (1 page)
12 August 1999Return made up to 18/07/99; bulk list available separately (25 pages)
12 August 1999Director's particulars changed (1 page)
5 August 1999£ ic 71963368/71789618 02/08/99 £ sr [email protected]=173750 (1 page)
5 August 1999£ ic 71963368/71789618 02/08/99 £ sr [email protected]=173750 (1 page)
5 August 1999£ ic 72137118/71963368 03/08/99 £ sr [email protected]=173750 (1 page)
5 August 1999£ ic 72137118/71963368 03/08/99 £ sr [email protected]=173750 (1 page)
29 July 1999£ ic 72205868/72155868 21/07/99 £ sr [email protected]=50000 (1 page)
29 July 1999£ ic 72205868/72155868 21/07/99 £ sr [email protected]=50000 (1 page)
29 July 1999£ ic 72155868/72137118 20/07/99 £ sr [email protected]=18750 (1 page)
29 July 1999£ ic 72155868/72137118 20/07/99 £ sr [email protected]=18750 (1 page)
28 July 1999£ ic 72274618/54223151 14/07/99 £ sr [email protected]=18051466 (1 page)
28 July 1999£ ic 72274618/54223151 14/07/99 £ sr [email protected]=18051466 (1 page)
20 July 1999£ ic 10638938/10513938 12/07/99 £ sr [email protected]=125000 (1 page)
20 July 1999£ ic 10638938/10513938 12/07/99 £ sr [email protected]=125000 (1 page)
19 July 1999£ nc 78099983/77974983 08/07/99 (1 page)
19 July 1999£ ic 11438938/10638938 13/07/99 £ sr [email protected]=800000 (1 page)
19 July 1999£ nc 78899983/78099983 06/07/99 (1 page)
19 July 1999£ ic 11438938/10638938 13/07/99 £ sr [email protected]=800000 (1 page)
19 July 1999£ ic 11563938/11438938 15/07/99 £ sr [email protected]=125000 (1 page)
19 July 1999£ ic 11563938/11438938 15/07/99 £ sr [email protected]=125000 (1 page)
19 July 1999£ nc 78099983/77974983 08/07/99 (1 page)
19 July 1999£ nc 78899983/78099983 06/07/99 (1 page)
14 July 1999£ nc 79024983/78899983 05/07/99 (1 page)
14 July 1999£ nc 79024983/78899983 05/07/99 (1 page)
13 July 1999£ ic 73454868/131250 02/07/99 £ sr [email protected]=73323617 (1 page)
13 July 1999£ ic 73454868/131250 02/07/99 £ sr [email protected]=73323617 (1 page)
13 July 1999£ ic 131250/1000 09/07/99 £ sr [email protected]=130250 (1 page)
13 July 1999£ ic 131250/1000 09/07/99 £ sr [email protected]=130250 (1 page)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 July 1999Memorandum and Articles of Association (79 pages)
2 July 1999Memorandum and Articles of Association (79 pages)
2 July 1999Notice to cease trading as an investment company (1 page)
2 July 1999Notice to cease trading as an investment company (1 page)
15 June 1999Location of register of members (non legible) (1 page)
15 June 1999Location of register of members (non legible) (1 page)
6 May 1999Certificate of reduction of issued capital (1 page)
6 May 1999Reduction of iss capital and minute (oc) £ ic 75154868/ 73454868 (2 pages)
6 May 1999Certificate of reduction of issued capital (1 page)
6 May 1999Reduction of iss capital and minute (oc) £ ic 75154868/ 73454868 (2 pages)
23 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 February 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 February 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 August 1998Return made up to 18/07/98; bulk list available separately (16 pages)
5 August 1998Full accounts made up to 31 March 1998 (33 pages)
5 August 1998Return made up to 18/07/98; bulk list available separately (16 pages)
5 August 1998Full accounts made up to 31 March 1998 (33 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
22 April 1998New director appointed (3 pages)
22 April 1998New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
13 August 1997Full accounts made up to 31 March 1997 (42 pages)
13 August 1997Full accounts made up to 31 March 1997 (42 pages)
8 August 1997Return made up to 18/07/97; full list of members (26 pages)
8 August 1997Return made up to 18/07/97; full list of members (26 pages)
14 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
9 June 1997Partic of mort/charge * (9 pages)
9 June 1997Partic of mort/charge * (9 pages)
28 May 1997Listing parts-230597-£100000000 (18 pages)
28 May 1997Listing parts-230597-£100000000 (18 pages)
23 May 1997Listing of particulars (18 pages)
23 May 1997Listing of particulars (18 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
20 September 1996New secretary appointed (1 page)
20 September 1996Secretary resigned (2 pages)
20 September 1996Secretary resigned (2 pages)
20 September 1996New secretary appointed (1 page)
6 September 1996Full accounts made up to 31 March 1996 (36 pages)
6 September 1996Full accounts made up to 31 March 1996 (36 pages)
19 August 1996Return made up to 18/07/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
19 August 1996Return made up to 18/07/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 May 1996Registered office changed on 02/05/96 from: dunedin house, 25 ravelston terrace, edinburgh, EH4 3EX (1 page)
2 May 1996Registered office changed on 02/05/96 from: dunedin house, 25 ravelston terrace, edinburgh, EH4 3EX (1 page)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
27 March 1996Director's particulars changed (2 pages)
27 March 1996Director's particulars changed (2 pages)
25 March 1996Director's particulars changed (1 page)
25 March 1996Director's particulars changed (1 page)
11 September 1995Director's particulars changed (2 pages)
11 September 1995Director's particulars changed (2 pages)
11 August 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
11 August 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
11 August 1995Full accounts made up to 31 March 1995 (34 pages)
11 August 1995Full accounts made up to 31 March 1995 (34 pages)
11 July 1995Director's particulars changed (2 pages)
11 July 1995Director's particulars changed (2 pages)
5 July 1995Memorandum and Articles of Association (122 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 July 1995Memorandum and Articles of Association (122 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (773 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
4 August 1994Full accounts made up to 31 March 1994 (35 pages)
4 August 1994Full accounts made up to 31 March 1994 (35 pages)
30 July 1993Full accounts made up to 31 March 1993 (32 pages)
30 July 1993Full accounts made up to 31 March 1993 (32 pages)
27 July 1992Full accounts made up to 31 March 1992 (32 pages)
27 July 1992Full accounts made up to 31 March 1992 (32 pages)
13 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1991Full accounts made up to 31 March 1991 (32 pages)
8 August 1991Full accounts made up to 31 March 1991 (32 pages)
10 September 1990Full accounts made up to 31 March 1990 (32 pages)
10 September 1990Full accounts made up to 31 March 1990 (32 pages)
12 January 1990Alterations to a floating charge (4 pages)
18 August 1989Full accounts made up to 31 March 1989 (36 pages)
18 August 1989Full accounts made up to 31 March 1989 (36 pages)
1 March 1989Incorporation (23 pages)
1 March 1989Incorporation (23 pages)
28 July 1988Full accounts made up to 31 March 1988 (35 pages)
28 July 1988Full accounts made up to 31 March 1988 (35 pages)
27 July 1988Accounts made up to 31 March 1988 (35 pages)
27 July 1988Accounts made up to 31 March 1988 (35 pages)
27 July 1987Accounts made up to 31 March 1987 (39 pages)
27 July 1987Accounts made up to 31 March 1987 (39 pages)
21 July 1986Full accounts made up to 31 March 1986 (38 pages)
21 July 1986Full accounts made up to 31 March 1986 (38 pages)
16 August 1985Accounts made up to 31 March 1985 (42 pages)
16 August 1985Accounts made up to 31 March 1985 (42 pages)
14 August 1984Accounts made up to 31 March 1984 (36 pages)
14 August 1984Accounts made up to 31 March 1984 (36 pages)
2 August 1983Accounts made up to 31 March 1983 (34 pages)
2 August 1983Accounts made up to 31 March 1983 (34 pages)
13 July 1983Memorandum of association (17 pages)
13 July 1983Memorandum of association (17 pages)
12 July 1982Accounts made up to 31 March 1982 (30 pages)
12 July 1982Accounts made up to 31 March 1982 (30 pages)
13 August 1981Accounts made up to 13 August 1981 (32 pages)
13 August 1981Accounts made up to 13 August 1981 (32 pages)
28 July 1981Memorandum and Articles of Association (69 pages)
28 July 1981Memorandum and Articles of Association (69 pages)
31 July 1980Accounts made up to 31 March 1980 (31 pages)
31 July 1980Accounts made up to 31 March 1980 (31 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)