Company NameAbrdn Diversified Income And Growth Plc
Company StatusActive
Company NumberSC003721
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Thomas William Challenor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(115 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Davina Jane Walter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(117 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleInvestment Consultant, Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Trevor Bryan Bradley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Alistair Angus Mackintosh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Holdings Limited (Corporation)
StatusCurrent
Appointed10 February 2017(115 years, 2 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusCurrent
Appointed10 February 2017(115 years, 2 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NamePeter Edward Gerald Balfour
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(87 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 1991)
RoleCompany Director
Correspondence AddressScadlaw House
Upper Keith
Humbie
East Lothian
EH36 5PJ
Scotland
Director NameSir Robin Duthie
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(87 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 17 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Finnart Street
Greenock
Renfrewshire
PA16 8JA
Scotland
Director NameSir Charles Annand Fraser
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(87 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 17 December 1998)
RoleWriter To The Signet
Correspondence AddressShepherd House
Inveresk
Midlothian
EH21 7TH
Scotland
Director NameJames Craufuird Roger Inglis
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(87 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1995)
RoleChairman Writer To The Signet
Correspondence AddressInglisfield
Gifford
East Lothian
EH41 4JH
Scotland
Director NameWilliam Ronald Erskine Thomson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(87 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 17 December 2009)
RoleShip Owner
Country of ResidenceScotland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameIan John Paterson Brown
NationalityBritish
StatusResigned
Appointed05 January 1989(87 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameMr Christopher Masters
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1990(88 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 17 December 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameGordon John Humphries
NationalityBritish
StatusResigned
Appointed20 April 1995(93 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 January 2003)
RoleCompany Director
Correspondence Address43 Caiyside
Edinburgh
EH10 7HW
Scotland
Director NameJames Glynn West
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(93 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 06 April 2017)
RoleCompany Director Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameSir Malcolm Leslie Rifkind
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEskgrove House
Inveresk
Musselburgh
Midlothian
EH21 7TD
Scotland
Director NameMr James Summers Macleod
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(97 years after company formation)
Appointment Duration15 years, 1 month (resigned 27 January 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameGordon Robert Hay Smith
NationalityBritish
StatusResigned
Appointed30 January 2003(101 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 July 2014)
RoleCompany Director
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMiss Lynn Christine Ruddick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(102 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 April 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(104 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 February 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameIan Simon Macgregor Russell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(106 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameJames Nigel Day Grover
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(111 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 September 2019)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Julian Lloyd Sinclair
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(113 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Paul Tennant Yates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(115 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Kevin Ingram
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(115 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMrs Anna Evelyn Troup
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameF&C Investment Business Limited (Corporation)
StatusResigned
Appointed22 July 2014(112 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 February 2015)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameBlackrock Investment Management (UK) Limited (Corporation)
StatusResigned
Appointed27 February 2015(113 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2017)
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL

Contact

Websitefandc.com

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£23,608,000
Net Worth£426,865,000
Cash£14,790,000
Current Liabilities£24,482,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

10 September 2001Delivered on: 19 September 2001
Satisfied on: 22 March 2013
Persons entitled: Chase Manhattan International Limited

Classification: Floating charge
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.
Fully Satisfied
5 March 1998Delivered on: 9 March 1998
Satisfied on: 21 April 2008
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: Floating charge
Secured details: £60,000,000 and 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
10 September 2001Delivered on: 19 September 2001
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Floating charge
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

Filing History

29 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
24 October 2023Statement of capital on 29 September 2023
  • GBP 75,316,488
    Cancellation of treasury shares. Treasury capital:
  • GBP 49,314,209,450 on 29 September 2023
(4 pages)
12 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 49,317,709,450
(3 pages)
3 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,400,362
(3 pages)
3 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 49,317,653,200
(3 pages)
12 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,376,612
(3 pages)
7 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,334,725.75
(3 pages)
30 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,297,225.75
(3 pages)
5 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,244,758.75
(3 pages)
27 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,175,108.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,086,517
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 6,924,017
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 March 2023Company name changed aberdeen diversified income and growth trust PLC\certificate issued on 31/03/23
  • CONNOT ‐ Change of name notice
(3 pages)
23 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 6,751,517
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 March 2023Full accounts made up to 30 September 2022 (121 pages)
6 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 6,565,267
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Continuation of the company/ authority to make market purchases of shares / authority to call general meetings 28/02/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2023Director's details changed for Mrs Anna Evelyn Troup on 24 February 2023 (2 pages)
20 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 6,385,267
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 6,427,767
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 6,336,517
  • 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 6,276,517
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 6,216,517
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 6,175,267
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 January 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
16 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,166,517
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,130,989.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 December 2022Secretary's details changed for Aberdeen Asset Management Plc on 25 November 2022 (1 page)
31 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,117,239.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,083,489.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,073,489.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,052,239.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,047,239.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,007,239.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 5,987,239.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 5,967,239.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ To approve the continuation of the company and authority to call general meetings on not less than 14 clear days notice approved 22/02/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 March 2022Full accounts made up to 30 September 2021 (113 pages)
12 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 5,949,736.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 5,925,986.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 December 2021Confirmation statement made on 28 December 2021 with updates (4 pages)
23 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 5,921,892
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
26 October 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 5,891,892
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
14 October 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 5,874,392
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 September 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 5,856,892
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
7 September 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 5,820,892
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 June 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 5,808,392
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 June 2021Termination of appointment of Julian Sinclair as a director on 4 June 2021 (1 page)
27 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 5,705,892
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
27 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 5,765,892
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
5 May 2021Appointment of Mr Alistair Angus Mackintosh as a director on 1 May 2021 (2 pages)
19 April 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 5,692,142
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 April 2021Statement of capital on 31 March 2021
  • GBP 7,752,314.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 5,633,392 on 31 March 2021
(4 pages)
29 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 12,548,159
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 12,406,909
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 12,479,409
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
5 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 12,369,409
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 February 2021Memorandum and Articles of Association (86 pages)
25 February 2021Full accounts made up to 30 September 2020 (119 pages)
25 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Continuation of the company, amendment to investment objective and investment policy and authority to call general meetings on not less than 14 clear days notice approved 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 12,308,159
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 12,286,909
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 12,235,659
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 12,120,159
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 12,027,659
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 11,903,909
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 11,338,909
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 11,535,159
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 11,685,159
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 January 2021Confirmation statement made on 28 December 2020 with updates (5 pages)
2 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 11,051,409
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,976,409
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
7 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,913,909
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,840,159
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,802,659
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,757,659
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,707,659
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,662,659
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,591,409
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,542,659
(3 pages)
21 July 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,497,659
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 July 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,441,409
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 July 2020Director's details changed for Mr Trevor Bryan Bradley on 30 June 2020 (2 pages)
29 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,378,909
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,310,159
  • ANNOTATION Clarification Confirmation of receipt of duty by hmrc
(3 pages)
4 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,274,909
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 April 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,174,909
  • ANNOTATION Clarification Confirmation of receipt of duty by hmrc
(2 pages)
24 April 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,206,159
(3 pages)
12 March 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,124,909
(3 pages)
11 March 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,103,659
(3 pages)
6 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting not less than 14 days notice approved 26/02/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 February 2020Termination of appointment of James Martin Long as a director on 26 February 2020 (1 page)
25 February 2020Full accounts made up to 30 September 2019 (112 pages)
24 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,026,159
(3 pages)
31 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,007,409
(3 pages)
22 January 2020Auditor's resignation (1 page)
20 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 9,969,909
(3 pages)
8 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 9,951,159
(3 pages)
2 January 2020Confirmation statement made on 28 December 2019 with updates (5 pages)
19 December 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 9,857,409
(3 pages)
11 December 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 9,749,909
(3 pages)
29 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 9,648,667.25
(3 pages)
29 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 9,714,859
(3 pages)
30 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 9,458,542.25
(3 pages)
30 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 9,599,292.25
(3 pages)
29 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 9,321,042.25
(3 pages)
29 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 9,133,542.25
(3 pages)
14 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 8,708,542.25
(3 pages)
14 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 8,574,792.25
(3 pages)
14 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 8,921,042.25
(3 pages)
30 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 8,264,792.25
(3 pages)
30 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 8,372,292.25
(3 pages)
12 September 2019Termination of appointment of James Nigel Day Grover as a director on 6 September 2019 (1 page)
14 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 7,967,292.25
(3 pages)
2 August 2019Appointment of Mrs Anna Evelyn Troup as a director on 1 August 2019 (2 pages)
2 August 2019Appointment of Mr Trevor Bryan Bradley as a director on 1 August 2019 (2 pages)
28 June 2019Purchase of own shares. (3 pages)
9 May 2019Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh United Kingdom EH12 9DF to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page)
9 May 2019Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page)
1 May 2019Registered office address changed from 7th Floor 40 Princes Street Edinburgh EH2 2BY to 1 George Street Edinburgh EH2 2LL on 1 May 2019 (1 page)
11 March 2019Full accounts made up to 30 September 2018 (112 pages)
8 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2019Termination of appointment of Kevin Ingram as a director on 27 February 2019 (1 page)
1 February 2019Appointment of Mrs Davina Jane Walter as a director on 1 February 2019 (2 pages)
9 January 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,802,292.25
(2 pages)
9 January 2019Confirmation statement made on 28 December 2018 with updates (5 pages)
9 November 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,852,292.25
(2 pages)
31 October 2018Termination of appointment of Ian Simon Macgregor Russell as a director on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Paul Tennant Yates as a director on 31 October 2018 (1 page)
21 March 2018Full accounts made up to 30 September 2017 (100 pages)
12 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 authorisation to make market purchases 02/03/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (6 pages)
20 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 8,339,792.25
(3 pages)
16 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 8,211,042.25
(3 pages)
16 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 8,211,042.25
(3 pages)
5 October 2017Purchase of own shares. (3 pages)
5 October 2017Purchase of own shares. (3 pages)
5 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 8,136,042.25
(3 pages)
5 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 8,136,042.25
(3 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 7,779,792.25
(3 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 7,779,792.25
(3 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 8,079,792.25
(3 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 8,079,792.25
(3 pages)
27 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 7,529,792.25
(3 pages)
27 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 7,529,792.25
(3 pages)
1 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 7,479,792.25
(3 pages)
1 June 2017Cancellation of shares by a PLC. Statement of capital on 10 April 2017
  • GBP 29,640,469.75
(5 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(78 pages)
1 June 2017Purchase of own shares. (3 pages)
1 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 7,479,792.25
(3 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(78 pages)
1 June 2017Purchase of own shares. (3 pages)
1 June 2017Cancellation of shares by a PLC. Statement of capital on 10 April 2017
  • GBP 29,640,469.75
(5 pages)
13 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Investment objective and policy approved 03/04/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting not less than 14 days notice approved 03/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting not less than 14 days notice approved 03/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Investment objective and policy approved 03/04/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2017Appointment of Mr Kevin Ingram as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Mr Kevin Ingram as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Paul Tennant Yates as a director on 6 April 2017 (2 pages)
7 April 2017Termination of appointment of Lynn Christine Ruddick as a director on 6 April 2017 (1 page)
7 April 2017Termination of appointment of Lynn Christine Ruddick as a director on 6 April 2017 (1 page)
7 April 2017Appointment of Mr Paul Tennant Yates as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Thomas William Challenor as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Thomas William Challenor as a director on 6 April 2017 (2 pages)
7 April 2017Termination of appointment of James Glynn West as a director on 6 April 2017 (1 page)
7 April 2017Termination of appointment of James Glynn West as a director on 6 April 2017 (1 page)
15 March 2017Full accounts made up to 30 September 2016 (89 pages)
15 March 2017Full accounts made up to 30 September 2016 (89 pages)
28 February 2017Appointment of Aberdeen Asset Management Plc as a secretary on 10 February 2017 (3 pages)
28 February 2017Appointment of Aberdeen Asset Management Plc as a secretary on 10 February 2017 (3 pages)
15 February 2017Director's details changed for Mr Julian Lloyd Sinclair on 10 February 2017 (4 pages)
15 February 2017Director's details changed for Ian Simon Macgregor Russell on 10 February 2017 (4 pages)
15 February 2017Director's details changed for James Glynn West on 10 February 2017 (4 pages)
15 February 2017Registered office address changed from Exchange Place One 1 Semple Street Edinburgh EH3 8BL to 7th Floor 40 Princes Street Edinburgh EH2 2BY on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Miss Lynn Christine Ruddick on 10 February 2017 (4 pages)
15 February 2017Director's details changed for Mr James Martin Long on 10 February 2017 (4 pages)
15 February 2017Director's details changed for Miss Lynn Christine Ruddick on 10 February 2017 (4 pages)
15 February 2017Director's details changed for Ian Simon Macgregor Russell on 10 February 2017 (4 pages)
15 February 2017Director's details changed for James Nigel Day Grover on 10 February 2017 (4 pages)
15 February 2017Director's details changed for James Glynn West on 10 February 2017 (4 pages)
15 February 2017Director's details changed for James Nigel Day Grover on 10 February 2017 (4 pages)
15 February 2017Termination of appointment of Blackrock Investment Management (Uk) Limited as a secretary on 10 February 2017 (2 pages)
15 February 2017Registered office address changed from Exchange Place One 1 Semple Street Edinburgh EH3 8BL to 7th Floor 40 Princes Street Edinburgh EH2 2BY on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr James Martin Long on 10 February 2017 (4 pages)
15 February 2017Termination of appointment of Blackrock Investment Management (Uk) Limited as a secretary on 10 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Julian Lloyd Sinclair on 10 February 2017 (4 pages)
10 February 2017Company name changed blackrock income strategies trust PLC\certificate issued on 10/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
10 February 2017Company name changed blackrock income strategies trust PLC\certificate issued on 10/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
17 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,193,750
(3 pages)
17 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,193,750
(3 pages)
16 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,168,750
(3 pages)
16 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,168,750
(3 pages)
9 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,131,250
(3 pages)
9 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,131,250
(3 pages)
9 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,731,250
(3 pages)
9 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,731,250
(3 pages)
4 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,481,250
(5 pages)
4 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,481,250
(5 pages)
1 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,356,250
(3 pages)
1 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,262,500
(3 pages)
1 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,223,750
(3 pages)
1 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,262,500
(3 pages)
1 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,356,250
(3 pages)
1 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,223,750
(3 pages)
25 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,093,750
(3 pages)
25 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,093,750
(3 pages)
21 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,068,750
(3 pages)
21 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,068,750
(3 pages)
7 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,043,750
(3 pages)
7 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,043,750
(3 pages)
4 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,995,000
(3 pages)
4 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,013,750
(3 pages)
4 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 4,013,750
(3 pages)
4 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,995,000
(3 pages)
27 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,932,500
(3 pages)
27 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,932,500
(3 pages)
24 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,913,750
(3 pages)
24 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,913,750
(3 pages)
6 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,863,750
(3 pages)
6 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,863,750
(3 pages)
18 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,826,250
(3 pages)
18 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,826,250
(3 pages)
15 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,726,250
(3 pages)
15 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,726,250
(3 pages)
13 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,676,250
(3 pages)
13 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,676,250
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,631,250
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,631,250
(3 pages)
7 April 2016Purchase of own shares. (3 pages)
7 April 2016Purchase of own shares. (3 pages)
30 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,606,250
(4 pages)
30 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,606,250
(4 pages)
22 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,543,750
(3 pages)
22 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,543,750
(3 pages)
17 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,481,250
(3 pages)
17 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,481,250
(3 pages)
3 March 2016Full accounts made up to 30 September 2015 (87 pages)
3 March 2016Full accounts made up to 30 September 2015 (87 pages)
24 February 2016Resolutions
  • 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)
24 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 December 2015Annual return made up to 28 December 2015 no member list
Statement of capital on 2015-12-30
  • GBP 72,778,070.5
(18 pages)
30 December 2015Annual return made up to 28 December 2015 no member list
Statement of capital on 2015-12-30
  • GBP 72,778,070.5
(18 pages)
25 November 2015Register(s) moved to registered inspection location Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh United Kingdom EH12 9DF (2 pages)
25 November 2015Register inspection address has been changed from Equiniti 1st Floor,34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh United Kingdom EH12 9DF (2 pages)
25 November 2015Register(s) moved to registered inspection location Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh United Kingdom EH12 9DF (2 pages)
25 November 2015Register inspection address has been changed from Equiniti 1st Floor,34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh United Kingdom EH12 9DF (2 pages)
26 October 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,356,250
(2 pages)
26 October 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,356,250 on 2015-10-20
(2 pages)
26 October 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,356,250
(2 pages)
7 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Tender offers approval purchase at 20% 04/09/2015
(2 pages)
7 September 2015Resolutions
  • RES13 ‐ Tender offers approval purchase at 20% 04/09/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,406,250
(3 pages)
26 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,406,250
(3 pages)
26 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,406,250 on 2015-08-13
(3 pages)
18 August 2015Purchase of own shares. (3 pages)
18 August 2015Purchase of own shares. (3 pages)
12 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,281,250
(3 pages)
12 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,343,750
(3 pages)
12 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,281,250
(3 pages)
12 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,343,750 on 2015-07-31
(3 pages)
12 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,343,750
(3 pages)
12 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,281,250 on 2015-07-29
(3 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,906,250
(3 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,718,750
(3 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,906,250 on 2015-07-24
(3 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,718,750 on 2015-07-23
(3 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,906,250
(3 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,718,750
(3 pages)
31 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,343,750
(3 pages)
31 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,343,750
(3 pages)
31 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,343,750 on 2015-07-22
(3 pages)
28 July 2015Appointment of Julian Lloyd Sinclair as a director on 21 July 2015 (3 pages)
28 July 2015Appointment of Julian Lloyd Sinclair as a director on 21 July 2015 (3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,968,750
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,968,750
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,968,750 on 2015-07-09
(3 pages)
10 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,593,750 on 2015-07-02
(3 pages)
10 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,593,750
(3 pages)
10 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,593,750
(3 pages)
9 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,218,750 on 2015-07-01
(3 pages)
9 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,218,750
(3 pages)
9 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,218,750
(3 pages)
8 July 2015Purchase of own shares. (3 pages)
8 July 2015Purchase of own shares. (3 pages)
7 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 968,750 on 2015-06-26
(3 pages)
7 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 968,750
(3 pages)
7 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 968,750
(3 pages)
6 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 718,750
(3 pages)
6 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 718,750
(3 pages)
6 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 718,750 on 2015-06-23
(3 pages)
2 July 2015Purchase of own shares. (3 pages)
2 July 2015Purchase of own shares. (3 pages)
2 July 2015Purchase of own shares. (3 pages)
2 July 2015Purchase of own shares. (3 pages)
1 June 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
(2 pages)
1 June 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
(2 pages)
1 June 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
(2 pages)
1 June 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
(2 pages)
1 June 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
(2 pages)
1 June 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
(2 pages)
1 June 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
(2 pages)
1 June 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
(2 pages)
21 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Investment policy adopted 26/02/2015
(1 page)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
17 March 2015Director's details changed for James Nigel Day Grover on 27 February 2015 (3 pages)
17 March 2015Director's details changed for James Nigel Day Grover on 27 February 2015 (3 pages)
12 March 2015Director's details changed for James Glynn West on 27 February 2015 (3 pages)
12 March 2015Director's details changed for Mr James Martin Long on 27 February 2015 (3 pages)
12 March 2015Director's details changed for Miss Lynn Christine Ruddick on 27 February 2015 (3 pages)
12 March 2015Director's details changed for Miss Lynn Christine Ruddick on 27 February 2015 (3 pages)
12 March 2015Director's details changed for Ian Simon Macgregor Russell on 27 February 2015 (3 pages)
12 March 2015Director's details changed for Ian Simon Macgregor Russell on 27 February 2015 (3 pages)
12 March 2015Director's details changed for Mr James Martin Long on 27 February 2015 (3 pages)
12 March 2015Director's details changed for James Glynn West on 27 February 2015 (3 pages)
5 March 2015Full accounts made up to 30 September 2014 (68 pages)
5 March 2015Full accounts made up to 30 September 2014 (68 pages)
2 March 2015Registered office address changed from 80 George Street Edinburgh EH2 3BU to Exchange Place One 1 Semple Street Edinburgh EH3 8BL on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of F&C Investment Business Limited as a secretary on 27 February 2015 (2 pages)
2 March 2015Registered office address changed from 80 George Street Edinburgh EH2 3BU to Exchange Place One 1 Semple Street Edinburgh EH3 8BL on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 80 George Street Edinburgh EH2 3BU to Exchange Place One 1 Semple Street Edinburgh EH3 8BL on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of F&C Investment Business Limited as a secretary on 27 February 2015 (2 pages)
2 March 2015Appointment of Blackrock Investment Management (Uk) Limited as a secretary on 27 February 2015 (3 pages)
2 March 2015Appointment of Blackrock Investment Management (Uk) Limited as a secretary on 27 February 2015 (3 pages)
26 February 2015Company name changed british assets trust PUBLIC LIMITED COMPANY\certificate issued on 26/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
26 February 2015Company name changed british assets trust PUBLIC LIMITED COMPANY\certificate issued on 26/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
7 January 2015Annual return made up to 28 December 2014 no member list
Statement of capital on 2015-01-07
  • GBP 72,778,070.5
(6 pages)
7 January 2015Annual return made up to 28 December 2014 no member list
Statement of capital on 2015-01-07
  • GBP 72,778,070.5
(6 pages)
4 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 675,000
(3 pages)
4 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 675,000
(3 pages)
4 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 675,000 on 2014-11-18
(3 pages)
30 September 2014Termination of appointment of Gordon Robert Hay Smith as a secretary on 22 July 2014 (2 pages)
30 September 2014Termination of appointment of Gordon Robert Hay Smith as a secretary on 22 July 2014 (2 pages)
30 September 2014Appointment of F&C Investment Business Limited as a secretary on 22 July 2014 (3 pages)
30 September 2014Appointment of F&C Investment Business Limited as a secretary on 22 July 2014 (3 pages)
3 February 2014Full accounts made up to 30 September 2013 (66 pages)
3 February 2014Termination of appointment of James Macleod as a director (2 pages)
3 February 2014Termination of appointment of James Macleod as a director (2 pages)
3 February 2014Full accounts made up to 30 September 2013 (66 pages)
13 January 2014Annual return made up to 28 December 2013 no member list
Statement of capital on 2014-01-13
  • GBP 72,778,070
(18 pages)
13 January 2014Annual return made up to 28 December 2013 no member list
Statement of capital on 2014-01-13
  • GBP 72,778,070
(18 pages)
15 July 2013Appointment of James Nigel Day Grover as a director (3 pages)
15 July 2013Appointment of James Nigel Day Grover as a director (3 pages)
20 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 425,000
(3 pages)
20 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 425,000 on 2013-05-24
(3 pages)
20 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 425,000
(3 pages)
26 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
18 February 2013Full accounts made up to 30 September 2012 (60 pages)
18 February 2013Full accounts made up to 30 September 2012 (60 pages)
15 January 2013Annual return made up to 28 December 2012 no member list (17 pages)
15 January 2013Annual return made up to 28 December 2012 no member list (17 pages)
7 February 2012Full accounts made up to 30 September 2011 (60 pages)
7 February 2012Full accounts made up to 30 September 2011 (60 pages)
30 January 2012Annual return made up to 28 December 2011 no member list (18 pages)
30 January 2012Annual return made up to 28 December 2011 no member list (18 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (42 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (42 pages)
14 January 2011Full accounts made up to 30 September 2010 (59 pages)
14 January 2011Full accounts made up to 30 September 2010 (59 pages)
28 January 2010Cancellation of shares. Statement of capital on 28 January 2010
  • GBP 72,778,070
(4 pages)
28 January 2010Cancellation of shares. Statement of capital on 28 January 2010
  • GBP 72,778,070
(4 pages)
28 January 2010Purchase of own shares. (3 pages)
28 January 2010Purchase of own shares. (3 pages)
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (19 pages)
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (19 pages)
16 January 2010Full accounts made up to 30 September 2009 (60 pages)
16 January 2010Full accounts made up to 30 September 2009 (60 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Powers to allot 17/12/2009
  • ANNOTATION Clarification This Resolution Updates the previous Resolution 17/12/2009.
  • ANNOTATION Clarification a second Resolution was registered on 01/06/2015 to rectify errors on the previous resolution.
(76 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Powers to allot 17/12/2009
  • ANNOTATION Clarification This Resolution Updates the previous Resolution 17/12/2009.
  • ANNOTATION Clarification a second Resolution was registered on 01/06/2015 to rectify errors on the previous resolution.
(76 pages)
4 January 2010Termination of appointment of William Thomson as a director (2 pages)
4 January 2010Termination of appointment of Christopher Masters as a director (2 pages)
4 January 2010Termination of appointment of William Thomson as a director (2 pages)
4 January 2010Termination of appointment of Christopher Masters as a director (2 pages)
29 October 2009Register(s) moved to registered inspection location (2 pages)
29 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)
13 October 2009Director's details changed for William Ronald Erskine Thomson on 1 October 2009 (3 pages)
13 October 2009Director's details changed for James Martin Long on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Ian Simon Macgregor Russell on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Dr Christopher Masters on 1 October 2009 (3 pages)
13 October 2009Director's details changed for William Ronald Erskine Thomson on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Lynn Christine Ruddick on 1 October 2009 (3 pages)
13 October 2009Director's details changed for James Glynn West on 1 October 2009 (3 pages)
13 October 2009Director's details changed for William Ronald Erskine Thomson on 1 October 2009 (3 pages)
13 October 2009Director's details changed for James Summers Macleod on 1 October 2009 (3 pages)
13 October 2009Director's details changed for James Martin Long on 1 October 2009 (3 pages)
13 October 2009Director's details changed for James Summers Macleod on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Gordon Robert Hay Smith on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Lynn Christine Ruddick on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Ian Simon Macgregor Russell on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Lynn Christine Ruddick on 1 October 2009 (3 pages)
13 October 2009Director's details changed for James Glynn West on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Dr Christopher Masters on 1 October 2009 (3 pages)
13 October 2009Director's details changed for James Glynn West on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Dr Christopher Masters on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Gordon Robert Hay Smith on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Ian Simon Macgregor Russell on 1 October 2009 (3 pages)
13 October 2009Director's details changed for James Martin Long on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Gordon Robert Hay Smith on 1 October 2009 (3 pages)
13 October 2009Director's details changed for James Summers Macleod on 1 October 2009 (3 pages)
2 April 2009Location of register of members (non legible) (1 page)
2 April 2009Location of register of members (non legible) (1 page)
26 March 2009Full accounts made up to 30 September 2008 (62 pages)
26 March 2009Full accounts made up to 30 September 2008 (62 pages)
5 February 2009Return made up to 28/12/08; full list of members (17 pages)
5 February 2009Return made up to 28/12/08; full list of members (17 pages)
7 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 89 shall not apply 18/12/2008
  • ANNOTATION Clarification a second Resolution was registered on 01/06/2015 to rectify errors on the Resolution.
  • ANNOTATION Clarification This Resolution Updates the previous Resolution 18/12/2008.
(75 pages)
7 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 89 shall not apply 18/12/2008
  • ANNOTATION Clarification a second Resolution was registered on 01/06/2015 to rectify errors on the Resolution.
  • ANNOTATION Clarification This Resolution Updates the previous Resolution 18/12/2008.
(75 pages)
8 October 2008Gbp ic 73628070/72903070\17/09/08\gbp sr [email protected]=725000\ (1 page)
8 October 2008Gbp ic 73628070/72903070\17/09/08\gbp sr [email protected]=725000\ (1 page)
16 July 2008Gbp ic 74128070/73628070\12/06/08\gbp sr [email protected]=500000\ (1 page)
16 July 2008Gbp ic 74128070/73628070\12/06/08\gbp sr [email protected]=500000\ (1 page)
19 June 2008Director appointed ian simon macgregor russell (2 pages)
19 June 2008Director appointed ian simon macgregor russell (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 March 2008Full accounts made up to 30 September 2007 (55 pages)
7 March 2008Full accounts made up to 30 September 2007 (55 pages)
15 February 2008£ ic 74628070/74128070 28/01/08 £ sr [email protected]=500000 (1 page)
15 February 2008£ ic 74628070/74128070 28/01/08 £ sr [email protected]=500000 (1 page)
5 February 2008Return made up to 28/12/07; bulk list available separately (10 pages)
5 February 2008Return made up to 28/12/07; bulk list available separately (10 pages)
7 January 2008£ ic 75253070/74878070 04/12/07 £ sr [email protected]=375000 (1 page)
7 January 2008£ ic 75253070/74878070 04/12/07 £ sr [email protected]=375000 (1 page)
29 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 September 2007£ ic 76128070/76003070 03/09/07 £ sr [email protected]=125000 (1 page)
24 September 2007£ ic 76003070/75253070 29/08/07 £ sr [email protected]=750000 (1 page)
24 September 2007£ ic 76003070/75253070 29/08/07 £ sr [email protected]=750000 (1 page)
24 September 2007£ ic 76128070/76003070 03/09/07 £ sr [email protected]=125000 (1 page)
9 August 2007£ ic 76878070/76128070 10/07/07 £ sr [email protected]=750000 (1 page)
9 August 2007£ ic 76878070/76128070 10/07/07 £ sr [email protected]=750000 (1 page)
9 August 2007£ ic 77128070/76878070 13/07/07 £ sr [email protected]=250000 (1 page)
9 August 2007£ ic 77128070/76878070 13/07/07 £ sr [email protected]=250000 (1 page)
19 February 2007Full accounts made up to 30 September 2006 (56 pages)
19 February 2007Full accounts made up to 30 September 2006 (56 pages)
16 January 2007Return made up to 28/12/06; bulk list available separately (10 pages)
16 January 2007Return made up to 28/12/06; bulk list available separately (10 pages)
11 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 August 2006£ ic 77378070/77128070 07/08/06 £ sr [email protected]=250000 (1 page)
25 August 2006£ ic 79103070/77853070 01/08/06 £ sr [email protected]=1250000 (1 page)
25 August 2006£ ic 77853070/77378070 26/07/06 £ sr [email protected]=475000 (1 page)
25 August 2006£ ic 77378070/77128070 07/08/06 £ sr [email protected]=250000 (1 page)
25 August 2006£ ic 79103070/77853070 01/08/06 £ sr [email protected]=1250000 (1 page)
25 August 2006£ ic 77853070/77378070 26/07/06 £ sr [email protected]=475000 (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
12 April 2006£ ic 79353070/79103070 28/02/06 £ sr [email protected]=250000 (1 page)
12 April 2006£ ic 79640570/79353070 13/03/06 £ sr [email protected]=287500 (1 page)
12 April 2006£ ic 79640570/79353070 13/03/06 £ sr [email protected]=287500 (1 page)
12 April 2006£ ic 79828070/79640570 17/03/06 £ sr [email protected]=187500 (1 page)
12 April 2006£ ic 79828070/79640570 17/03/06 £ sr [email protected]=187500 (1 page)
12 April 2006£ ic 79353070/79103070 28/02/06 £ sr [email protected]=250000 (1 page)
23 March 2006Full accounts made up to 30 September 2005 (51 pages)
23 March 2006Full accounts made up to 30 September 2005 (51 pages)
20 March 2006£ ic 80578070/79828070 08/02/06 £ sr [email protected]=750000 (1 page)
20 March 2006£ ic 80578070/79828070 08/02/06 £ sr [email protected]=750000 (1 page)
24 January 2006Return made up to 28/12/05; bulk list available separately (9 pages)
24 January 2006Return made up to 28/12/05; bulk list available separately (9 pages)
14 December 2005£ ic 80828070/80578070 08/11/05 £ sr [email protected]=250000 (1 page)
14 December 2005£ ic 80828070/80578070 08/11/05 £ sr [email protected]=250000 (1 page)
10 October 2005£ ic 82165570/81953070 14/09/05 £ sr [email protected]=212500 (1 page)
10 October 2005£ ic 81953070/81203070 07/09/05 £ sr [email protected]=750000 (1 page)
10 October 2005£ ic 81953070/81203070 07/09/05 £ sr [email protected]=750000 (1 page)
10 October 2005£ ic 82165570/81953070 14/09/05 £ sr [email protected]=212500 (1 page)
10 October 2005£ ic 81203070/80828070 12/09/05 £ sr [email protected]=375000 (1 page)
10 October 2005£ ic 81203070/80828070 12/09/05 £ sr [email protected]=375000 (1 page)
11 July 2005£ ic 82415570/82165570 14/06/05 £ sr [email protected]=250000 (1 page)
11 July 2005£ ic 82415570/82165570 14/06/05 £ sr [email protected]=250000 (1 page)
30 June 2005£ ic 82665570/82415570 01/06/05 £ sr [email protected]=250000 (1 page)
30 June 2005£ ic 82665570/82415570 01/06/05 £ sr [email protected]=250000 (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
14 April 2005£ ic 83615570/83115570 01/03/05 £ sr [email protected]=500000 (1 page)
14 April 2005£ ic 83928070/83615570 25/02/05 £ sr [email protected]=312500 (1 page)
14 April 2005£ ic 83115570/82665570 10/03/05 £ sr [email protected]=450000 (1 page)
14 April 2005£ ic 83615570/83115570 01/03/05 £ sr [email protected]=500000 (1 page)
14 April 2005£ ic 83928070/83615570 25/02/05 £ sr [email protected]=312500 (1 page)
14 April 2005£ ic 83115570/82665570 10/03/05 £ sr [email protected]=450000 (1 page)
23 January 2005Return made up to 28/12/04; bulk list available separately (10 pages)
23 January 2005Return made up to 28/12/04; bulk list available separately (10 pages)
14 January 2005Full accounts made up to 30 September 2004 (50 pages)
14 January 2005Full accounts made up to 30 September 2004 (50 pages)
10 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2004£ ic 84453070/83928070 15/11/04 £ sr [email protected]=525000 (1 page)
14 December 2004£ ic 85003070/84453070 01/11/04 £ sr [email protected]=550000 (1 page)
14 December 2004£ ic 84453070/83928070 15/11/04 £ sr [email protected]=525000 (1 page)
14 December 2004£ ic 85003070/84453070 01/11/04 £ sr [email protected]=550000 (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
8 October 2004£ ic 86978070/86478070 31/08/04 £ sr [email protected]=500000 (1 page)
8 October 2004£ ic 86478070/85003070 24/08/04 £ sr [email protected]=1475000 (1 page)
8 October 2004£ ic 86978070/86478070 31/08/04 £ sr [email protected]=500000 (1 page)
8 October 2004£ ic 86478070/85003070 24/08/04 £ sr [email protected]=1475000 (1 page)
22 April 2004£ ic 87778070/87528070 17/03/04 £ sr [email protected]=250000 (1 page)
22 April 2004£ ic 87528070/86978070 17/03/04 £ sr [email protected]=550000 (1 page)
22 April 2004£ ic 87528070/86978070 17/03/04 £ sr [email protected]=550000 (1 page)
22 April 2004£ ic 87778070/87528070 17/03/04 £ sr [email protected]=250000 (1 page)
18 March 2004£ ic 88340570/88090570 12/02/04 £ sr [email protected]=250000 (1 page)
18 March 2004£ ic 88090570/87778070 06/02/04 £ sr [email protected]=312500 (1 page)
18 March 2004£ ic 88340570/88090570 12/02/04 £ sr [email protected]=250000 (1 page)
18 March 2004£ ic 88090570/87778070 06/02/04 £ sr [email protected]=312500 (1 page)
23 January 2004Return made up to 28/12/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Return made up to 28/12/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2004Full accounts made up to 30 September 2003 (51 pages)
11 January 2004Full accounts made up to 30 September 2003 (51 pages)
31 December 2003Resolutions
  • RES13 ‐ Section 166 approved 15/12/03
(2 pages)
31 December 2003Resolutions
  • RES13 ‐ Section 94 approved 15/12/03
(2 pages)
31 December 2003Resolutions
  • RES13 ‐ Section 94 approved 15/12/03
(2 pages)
31 December 2003Resolutions
  • RES13 ‐ Section 166 approved 15/12/03
(2 pages)
1 July 2003Certificate of reduction of share premium (1 page)
1 July 2003Reduce share prem/cap reserve (1 page)
1 July 2003Reduce share prem/cap reserve (1 page)
1 July 2003Certificate of reduction of share premium (1 page)
24 March 2003Full accounts made up to 30 September 2002 (51 pages)
24 March 2003Registered office changed on 24/03/03 from: 1 charlotte square edinburgh EH2 4DZ (1 page)
24 March 2003Full accounts made up to 30 September 2002 (51 pages)
24 March 2003Registered office changed on 24/03/03 from: 1 charlotte square edinburgh EH2 4DZ (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
22 January 2003Return made up to 28/12/02; bulk list available separately (9 pages)
22 January 2003Return made up to 28/12/02; bulk list available separately (9 pages)
14 January 2003Resolutions
  • RES13 ‐ Share premium acc cance 19/12/02
(2 pages)
14 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2003Resolutions
  • RES13 ‐ Share premium acc cance 19/12/02
(2 pages)
14 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2002Return made up to 28/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2002Return made up to 28/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 December 2001Full accounts made up to 30 September 2001 (49 pages)
31 December 2001Full accounts made up to 30 September 2001 (49 pages)
13 December 2001Location of register of members (1 page)
13 December 2001Location of register of members (1 page)
13 November 2001Ad 03/10/01--------- £ si [email protected]=324359 £ ic 87978476/88302835 (10 pages)
13 November 2001Ad 03/10/01--------- £ si [email protected]=324359 £ ic 87978476/88302835 (10 pages)
10 October 2001Ad 24/09/01--------- £ si [email protected]=27728 £ ic 87950748/87978476 (6 pages)
10 October 2001Ad 24/09/01--------- £ si [email protected]=27728 £ ic 87950748/87978476 (6 pages)
4 October 2001Ad 13/08/01--------- £ si [email protected]=11759 £ ic 87923223/87934982 (5 pages)
4 October 2001Ad 13/08/01--------- £ si [email protected]=11759 £ ic 87923223/87934982 (5 pages)
4 October 2001Ad 17/09/01--------- £ si [email protected]=15766 £ ic 87934982/87950748 (8 pages)
4 October 2001Ad 17/09/01--------- £ si [email protected]=15766 £ ic 87934982/87950748 (8 pages)
20 September 2001Ad 03/09/01--------- £ si [email protected]=5883 £ ic 87910772/87916655 (4 pages)
20 September 2001Ad 20/08/01--------- £ si [email protected]=6568 £ ic 87916655/87923223 (5 pages)
20 September 2001Ad 20/08/01--------- £ si [email protected]=6568 £ ic 87916655/87923223 (5 pages)
20 September 2001Ad 03/09/01--------- £ si [email protected]=5883 £ ic 87910772/87916655 (4 pages)
19 September 2001Alterations to a floating charge (12 pages)
19 September 2001Partic of mort/charge * (7 pages)
19 September 2001Alterations to a floating charge (12 pages)
19 September 2001Ad 27/08/01--------- £ si [email protected]=8593 £ ic 87902179/87910772 (5 pages)
19 September 2001Partic of mort/charge * (8 pages)
19 September 2001Ad 10/09/01--------- £ si [email protected]=17002 £ ic 87885177/87902179 (5 pages)
19 September 2001Alterations to a floating charge (27 pages)
19 September 2001Ad 10/09/01--------- £ si [email protected]=17002 £ ic 87885177/87902179 (5 pages)
19 September 2001Ad 27/08/01--------- £ si [email protected]=8593 £ ic 87902179/87910772 (5 pages)
19 September 2001Partic of mort/charge * (8 pages)
19 September 2001Alterations to a floating charge (12 pages)
19 September 2001Alterations to a floating charge (12 pages)
19 September 2001Alterations to a floating charge (27 pages)
19 September 2001Partic of mort/charge * (7 pages)
7 September 2001Listing of particulars (26 pages)
7 September 2001Listing of particulars (26 pages)
15 August 2001Ad 06/08/01--------- £ si [email protected]=10175 £ ic 87875002/87885177 (2 pages)
15 August 2001Ad 06/08/01--------- £ si [email protected]=10175 £ ic 87875002/87885177 (2 pages)
10 August 2001Ad 30/07/01--------- £ si [email protected]=5709 £ ic 87869293/87875002 (5 pages)
10 August 2001Ad 30/07/01--------- £ si [email protected]=5709 £ ic 87869293/87875002 (5 pages)
6 August 2001Ad 23/07/01--------- £ si [email protected]=19270 £ ic 87850023/87869293 (8 pages)
6 August 2001Ad 23/07/01--------- £ si [email protected]=19270 £ ic 87850023/87869293 (8 pages)
3 August 2001Ad 16/07/01--------- £ si [email protected]=18382 £ ic 87831641/87850023 (6 pages)
3 August 2001Ad 16/07/01--------- £ si [email protected]=18382 £ ic 87831641/87850023 (6 pages)
23 July 2001Ad 09/07/01--------- £ si [email protected]=38983 £ ic 87792658/87831641 (12 pages)
23 July 2001Ad 09/07/01--------- £ si [email protected]=38983 £ ic 87792658/87831641 (12 pages)
19 July 2001£ ic 87980158/87917658 02/07/01 £ sr [email protected]=62500 (1 page)
19 July 2001£ ic 87917658/87792658 13/07/01 £ sr [email protected]=125000 (1 page)
19 July 2001£ ic 87980158/87917658 02/07/01 £ sr [email protected]=62500 (1 page)
19 July 2001£ ic 87917658/87792658 13/07/01 £ sr [email protected]=125000 (1 page)
3 May 2001£ ic 88167658/87980158 18/04/01 £ sr [email protected]=187500 (1 page)
3 May 2001£ ic 89591682/89517658 09/04/01 £ sr [email protected]=74024 (1 page)
3 May 2001£ ic 89591682/89517658 09/04/01 £ sr [email protected]=74024 (1 page)
3 May 2001£ ic 89517658/88167658 09/04/01 £ sr [email protected]=1350000 (1 page)
3 May 2001£ ic 88167658/87980158 18/04/01 £ sr [email protected]=187500 (1 page)
3 May 2001£ ic 89517658/88167658 09/04/01 £ sr [email protected]=1350000 (1 page)
28 February 2001Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 February 2001Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 February 2001Return made up to 28/12/00; bulk list available separately (8 pages)
20 February 2001Return made up to 28/12/00; bulk list available separately (8 pages)
11 January 2001Full accounts made up to 30 September 2000 (53 pages)
11 January 2001Full accounts made up to 30 September 2000 (53 pages)
22 December 2000£ ic 89728236/89297933 06/12/00 £ sr [email protected]=430303 (1 page)
22 December 2000£ ic 89790736/89728236 06/12/00 £ sr [email protected]=62500 (1 page)
22 December 2000£ ic 89728236/89297933 06/12/00 £ sr [email protected]=430303 (1 page)
22 December 2000£ ic 89790736/89728236 06/12/00 £ sr [email protected]=62500 (1 page)
11 December 2000£ ic 89978236/89815736 14/11/00 £ sr [email protected]=162500 (1 page)
11 December 2000£ ic 90084486/89978236 27/11/00 £ sr [email protected]=106250 (1 page)
11 December 2000£ ic 89978236/89815736 14/11/00 £ sr [email protected]=162500 (1 page)
11 December 2000£ ic 90084486/89978236 27/11/00 £ sr [email protected]=106250 (1 page)
11 December 2000£ ic 89815736/89790736 10/11/00 £ sr [email protected]=25000 (1 page)
11 December 2000£ ic 89815736/89790736 10/11/00 £ sr [email protected]=25000 (1 page)
4 October 2000£ ic 90271986/90146986 26/09/00 £ sr [email protected]=125000 (1 page)
4 October 2000£ ic 90271986/90146986 26/09/00 £ sr [email protected]=125000 (1 page)
4 October 2000£ ic 90146986/90084486 14/09/00 £ sr [email protected]=62500 (1 page)
4 October 2000£ ic 90146986/90084486 14/09/00 £ sr [email protected]=62500 (1 page)
5 September 2000Notice of intention to trade as an investment co. (1 page)
5 September 2000Notice of intention to trade as an investment co. (1 page)
14 August 2000£ ic 90296986/90271986 18/07/00 £ sr [email protected]=25000 (1 page)
14 August 2000£ ic 90296986/90271986 18/07/00 £ sr [email protected]=25000 (1 page)
13 July 2000£ ic 90345736/90314486 04/07/00 £ sr [email protected]=31250 (1 page)
13 July 2000£ ic 90314486/90296986 06/07/00 £ sr [email protected]=17500 (1 page)
13 July 2000£ ic 90370736/90345736 06/07/00 £ sr [email protected]=25000 (1 page)
13 July 2000£ ic 90314486/90296986 06/07/00 £ sr [email protected]=17500 (1 page)
13 July 2000£ ic 90345736/90314486 04/07/00 £ sr [email protected]=31250 (1 page)
13 July 2000£ ic 90370736/90345736 06/07/00 £ sr [email protected]=25000 (1 page)
4 July 2000£ ic 90445736/90370736 21/06/00 £ sr [email protected]=75000 (1 page)
4 July 2000£ ic 90445736/90370736 21/06/00 £ sr [email protected]=75000 (1 page)
26 May 2000£ ic 90483236/90445736 10/05/00 £ sr [email protected]=37500 (1 page)
26 May 2000£ ic 90483236/90445736 10/05/00 £ sr [email protected]=37500 (1 page)
12 April 2000£ ic 90533236/90483236 24/03/00 £ sr [email protected]=50000 (1 page)
12 April 2000£ ic 90758236/90533236 05/04/00 £ sr [email protected]=225000 (1 page)
12 April 2000£ ic 90758236/90533236 05/04/00 £ sr [email protected]=225000 (1 page)
12 April 2000£ ic 90533236/90483236 24/03/00 £ sr [email protected]=50000 (1 page)
13 March 2000£ ic 90820736/90758236 01/03/00 £ sr [email protected]=62500 (1 page)
13 March 2000£ ic 90820736/90758236 01/03/00 £ sr [email protected]=62500 (1 page)
1 March 2000£ ic 92629717/92567217 24/02/00 £ sr [email protected]=62500 (1 page)
1 March 2000£ ic 92567217/91407878 22/02/00 £ sr [email protected]=1159339 (1 page)
1 March 2000£ ic 91395378/90820736 24/02/00 £ sr [email protected]=574642 (1 page)
1 March 2000£ ic 91407878/91395378 16/02/00 £ sr [email protected]=12500 (1 page)
1 March 2000£ ic 92629717/92567217 24/02/00 £ sr [email protected]=62500 (1 page)
1 March 2000£ ic 92692217/92629717 16/02/00 £ sr [email protected]=62500 (1 page)
1 March 2000£ ic 92567217/91407878 22/02/00 £ sr [email protected]=1159339 (1 page)
1 March 2000£ ic 92692217/92629717 16/02/00 £ sr [email protected]=62500 (1 page)
1 March 2000£ ic 91407878/91395378 16/02/00 £ sr [email protected]=12500 (1 page)
1 March 2000£ ic 91395378/90820736 24/02/00 £ sr [email protected]=574642 (1 page)
3 February 2000£ ic 93466324/93403824 27/01/00 £ sr [email protected]=62500 (1 page)
3 February 2000£ ic 92754717/92692217 26/01/00 £ sr [email protected]=62500 (1 page)
3 February 2000£ ic 93368824/92754717 20/01/00 £ sr [email protected]=614107 (1 page)
3 February 2000£ ic 93368824/92754717 20/01/00 £ sr [email protected]=614107 (1 page)
3 February 2000£ ic 92754717/92692217 26/01/00 £ sr [email protected]=62500 (1 page)
3 February 2000£ ic 93403824/93368824 24/01/00 £ sr [email protected]=35000 (1 page)
3 February 2000£ ic 93403824/93368824 24/01/00 £ sr [email protected]=35000 (1 page)
3 February 2000£ ic 93466324/93403824 27/01/00 £ sr [email protected]=62500 (1 page)
24 January 2000Return made up to 28/12/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2000Return made up to 28/12/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2000Full accounts made up to 30 September 1999 (49 pages)
12 January 2000Full accounts made up to 30 September 1999 (49 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 December 1999Memorandum and Articles of Association (68 pages)
22 December 1999Memorandum and Articles of Association (68 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 December 1999£ ic 99710074/99691324 24/11/99 £ sr [email protected]=18750 (1 page)
16 December 1999£ ic 99968824/99818824 02/12/99 £ sr [email protected]=150000 (1 page)
16 December 1999£ ic 99466324/99378824 06/12/99 £ sr [email protected]=87500 (1 page)
16 December 1999£ ic 99691324/99466324 24/11/99 £ sr [email protected]=225000 (1 page)
16 December 1999£ ic 100031324/99968824 08/12/99 £ sr [email protected]=62500 (1 page)
16 December 1999£ ic 99743824/99710074 24/11/99 £ sr [email protected]=33750 (1 page)
16 December 1999£ ic 99743824/99710074 24/11/99 £ sr [email protected]=33750 (1 page)
16 December 1999£ ic 99968824/99818824 02/12/99 £ sr [email protected]=150000 (1 page)
16 December 1999£ ic 99466324/99378824 06/12/99 £ sr [email protected]=87500 (1 page)
16 December 1999£ ic 100031324/99968824 08/12/99 £ sr [email protected]=62500 (1 page)
16 December 1999£ ic 99710074/99691324 24/11/99 £ sr [email protected]=18750 (1 page)
16 December 1999£ ic 99818824/99743824 25/11/99 £ sr [email protected]=75000 (1 page)
16 December 1999£ ic 99818824/99743824 25/11/99 £ sr [email protected]=75000 (1 page)
16 December 1999£ ic 99691324/99466324 24/11/99 £ sr [email protected]=225000 (1 page)
13 October 1999£ ic 100502574/100031324 29/09/99 £ sr [email protected]=471250 (1 page)
13 October 1999£ ic 100956250/100502574 05/10/99 £ sr [email protected]=453676 (1 page)
13 October 1999£ ic 100502574/100031324 29/09/99 £ sr [email protected]=471250 (1 page)
13 October 1999£ ic 100956250/100502574 05/10/99 £ sr [email protected]=453676 (1 page)
28 September 1999£ ic 101112500/101050000 09/09/99 £ sr [email protected]=62500 (1 page)
28 September 1999£ ic 101050000/100987500 16/09/99 £ sr [email protected]=62500 (1 page)
28 September 1999£ ic 101112500/101050000 09/09/99 £ sr [email protected]=62500 (1 page)
28 September 1999£ ic 100987500/100956250 16/09/99 £ sr [email protected]=31250 (1 page)
28 September 1999£ ic 101050000/100987500 16/09/99 £ sr [email protected]=62500 (1 page)
28 September 1999£ ic 100987500/100956250 16/09/99 £ sr [email protected]=31250 (1 page)
10 September 1999Interim accounts made up to 31 March 1999 (8 pages)
10 September 1999Interim accounts made up to 31 March 1999 (8 pages)
23 July 1999Location of register of members (non legible) (1 page)
23 July 1999Location of register of members (non legible) (1 page)
5 July 1999£ ic 101137500/101112500 23/06/99 £ sr [email protected]=25000 (1 page)
5 July 1999£ ic 101137500/101112500 23/06/99 £ sr [email protected]=25000 (1 page)
29 June 1999£ ic 101162500/101137500 10/06/99 £ sr [email protected]=25000 (1 page)
29 June 1999£ ic 101187500/101162500 09/06/99 £ sr [email protected]=25000 (1 page)
29 June 1999£ ic 101162500/101137500 10/06/99 £ sr [email protected]=25000 (1 page)
29 June 1999£ ic 101187500/101162500 09/06/99 £ sr [email protected]=25000 (1 page)
4 June 1999£ ic 101250000/101187500 26/05/99 £ sr [email protected]=62500 (1 page)
4 June 1999£ ic 101250000/101187500 26/05/99 £ sr [email protected]=62500 (1 page)
24 May 1999Notice to cease trading as an investment company (1 page)
24 May 1999Notice to cease trading as an investment company (1 page)
16 April 1999Memorandum and Articles of Association (81 pages)
16 April 1999Memorandum and Articles of Association (81 pages)
29 March 1999Certificate of reduction of issued capital (1 page)
29 March 1999Certificate of reduction of issued capital (1 page)
29 March 1999Reduction of iss capital and minute (oc) (3 pages)
29 March 1999Reduction of iss capital and minute (oc) (3 pages)
25 January 1999Return made up to 28/12/98; bulk list available separately (12 pages)
25 January 1999Full accounts made up to 30 September 1998 (44 pages)
25 January 1999Return made up to 28/12/98; bulk list available separately (12 pages)
25 January 1999Full accounts made up to 30 September 1998 (44 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
18 December 1998Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(8 pages)
18 December 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 December 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 December 1998Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(8 pages)
18 December 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 December 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 May 1998Interim accounts made up to 31 March 1998 (8 pages)
13 May 1998Interim accounts made up to 31 March 1998 (8 pages)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
9 March 1998Partic of mort/charge * (9 pages)
9 March 1998Partic of mort/charge * (9 pages)
5 March 1998Offering circular 04/03/98 (28 pages)
5 March 1998Offering circular 04/03/98 (28 pages)
23 January 1998Return made up to 28/12/97; bulk list available separately (3 pages)
23 January 1998Full accounts made up to 30 September 1997 (43 pages)
23 January 1998Full accounts made up to 30 September 1997 (43 pages)
23 January 1998Return made up to 28/12/97; bulk list available separately (3 pages)
10 June 1997Interim accounts made up to 31 March 1997 (7 pages)
10 June 1997Interim accounts made up to 31 March 1997 (7 pages)
24 January 1997Full accounts made up to 30 September 1996 (39 pages)
24 January 1997Full accounts made up to 30 September 1996 (39 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1996Interim accounts made up to 31 March 1996 (7 pages)
6 July 1996Interim accounts made up to 31 March 1996 (7 pages)
25 January 1996Return made up to 28/12/95; bulk list available separately (13 pages)
25 January 1996Return made up to 28/12/95; bulk list available separately (13 pages)
4 January 1996Full group accounts made up to 30 September 1995 (40 pages)
4 January 1996Full group accounts made up to 30 September 1995 (40 pages)
23 June 1995Interim accounts made up to 31 March 1995 (8 pages)
23 June 1995Interim accounts made up to 31 March 1995 (8 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
13 January 1995Full group accounts made up to 30 September 1994 (48 pages)
13 January 1995Full group accounts made up to 30 September 1994 (48 pages)
3 January 1995Memorandum and Articles of Association (89 pages)
3 January 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
3 January 1995Resolutions
  • SRES13 ‐ Special resolution
(82 pages)
3 January 1995Resolutions
  • SRES13 ‐ Special resolution
(82 pages)
3 January 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
3 January 1995Memorandum and Articles of Association (89 pages)
31 May 1994Interim accounts made up to 31 March 1994 (8 pages)
31 May 1994Interim accounts made up to 31 March 1994 (8 pages)
17 January 1994Full group accounts made up to 30 September 1993 (36 pages)
17 January 1994Full group accounts made up to 30 September 1993 (36 pages)
28 May 1993Interim accounts made up to 31 March 1993 (8 pages)
28 May 1993Interim accounts made up to 31 March 1993 (8 pages)
19 January 1993Full accounts made up to 30 September 1992 (38 pages)
19 January 1993Full accounts made up to 30 September 1992 (38 pages)
29 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1992Full accounts made up to 30 September 1991 (38 pages)
24 January 1992Full accounts made up to 30 September 1991 (38 pages)
7 May 1991Interim accounts made up to 31 March 1991 (7 pages)
7 May 1991Interim accounts made up to 31 March 1991 (7 pages)
5 February 1991Full accounts made up to 30 September 1990 (43 pages)
5 February 1991Full accounts made up to 30 September 1990 (43 pages)
24 February 1989Full accounts made up to 30 September 1988 (61 pages)
24 February 1989Full accounts made up to 30 September 1988 (61 pages)
10 February 1988Accounts made up to 30 September 1987 (45 pages)
10 February 1988Accounts made up to 30 September 1987 (45 pages)
4 February 1987Full accounts made up to 30 September 1986 (53 pages)
4 February 1987Full accounts made up to 30 September 1986 (53 pages)
30 January 1986Accounts made up to 30 September 1985 (36 pages)
30 January 1986Accounts made up to 30 September 1985 (36 pages)
12 February 1981Accounts made up to 30 September 1980 (30 pages)
12 February 1981Accounts made up to 30 September 1980 (30 pages)
10 February 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
10 February 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
19 January 1977Accounts made up to 30 September 1976 (22 pages)
19 January 1977Accounts made up to 30 September 1976 (22 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (38 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (38 pages)