London
EC2N 2DL
Director Name | Ms Caroline Mary Burton |
---|---|
Date of Birth | January 1950 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(105 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Michael William Peacock |
---|---|
Date of Birth | June 1958 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(106 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Susan Platts-Martin |
---|---|
Date of Birth | February 1961 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 April 2016(110 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Ronald Jay Gould |
---|---|
Date of Birth | February 1948 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(112 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Mark Jonathan Little |
---|---|
Date of Birth | September 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(114 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Blackrock Investment Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2006(100 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | James Alexander Reid Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 1991) |
Role | Chartered Accountant |
Correspondence Address | Caol Ila Kinnesswood Kinross KY13 7HL Scotland |
Director Name | Philip Beverley Mackenzie Ross |
---|---|
Date of Birth | April 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Catherine Lodge Inveresk Village Musselburgh East Lothian EH21 7TD Scotland |
Director Name | John Barry Bingham Stewart |
---|---|
Date of Birth | February 1931 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 18 Hope Terrace Edinburgh Midlothian EH9 2AR Scotland |
Director Name | Lawrence Victor Dolman Tindale |
---|---|
Date of Birth | April 1921 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Amyand Park Gardens Twickenham Middlesex TW1 3HS |
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 June 1998) |
Role | Building Director |
Country of Residence | England |
Correspondence Address | Tufton Place Tufton Lane Northiam Rye East Sussex TN31 6HL |
Director Name | William John Romaine Govett |
---|---|
Date of Birth | August 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(85 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | Glenbogle Lodge Middle Blackhall Banchory Kincardineshire AB31 3PS Scotland |
Director Name | Mr James Keith Ross Falconer |
---|---|
Date of Birth | February 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(85 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 June 2003) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Braehead House Barnton Edinburgh EH4 6QW Scotland |
Director Name | Kenneth Howard Coates |
---|---|
Date of Birth | May 1933 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 1998) |
Role | Company Director |
Correspondence Address | Lewens Lewens Lane Wimborne Dorset BH21 1LE |
Director Name | Nicholas Benedick Sparrowe Colchester |
---|---|
Date of Birth | December 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(89 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 September 1996) |
Role | Editorial Director |
Correspondence Address | 37 Arundel Gardens London W11 2LW |
Director Name | Mr Richard David Brewster |
---|---|
Date of Birth | January 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(92 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House 180 Kew Road Richmond Surrey TW9 2AS |
Director Name | Robert Garson Ffoulkes-Jones |
---|---|
Date of Birth | May 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(92 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | The Old Rectory Bacton Hereford Herefordshire HR2 0AR Wales |
Director Name | Mr Paul Christopher Ronald Wates |
---|---|
Date of Birth | March 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(92 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellasis House Headley Heath Approach Mickleham Dorking Surrey RH5 6DH |
Director Name | Mr John Davies |
---|---|
Date of Birth | July 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(92 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest View Winkfield Road Ascot Berkshire SL5 7LP |
Director Name | Ms Gillian Nott |
---|---|
Date of Birth | May 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(98 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Nicholas Rodney Lowther Fry |
---|---|
Date of Birth | April 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(98 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Robert Sinclair Robertson |
---|---|
Date of Birth | December 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(102 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Martin Currie Investment Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 December 1995) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ES Scotland |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(89 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 20 December 2004) |
Correspondence Address | 91 Waterloo Road London SE1 8XP |
Secretary Name | Blackrock Investment Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(98 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2006) |
Correspondence Address | 33 King William Street London EC4R 9AS |
Registered Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 4 other UK companies use this postal address |
4.2m at £0.2 | Nortrust Nominees Limited Lbg 8.31% Ordinary |
---|---|
- | OTHER 73.54% - |
2.7m at £0.2 | Nortrust Nominees Limited Ntgslend 5.33% Ordinary |
2.4m at £0.2 | Prudential Client Hsbc Gis Nominee (Uk) Limited Pac 4.89% Ordinary |
2.1m at £0.2 | Hsbc Global Custody Nominee (Uk) Limited 996652 4.13% Ordinary |
1.9m at £0.2 | Nutraco Nominees LTD 3.81% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,741,000 |
Net Worth | £456,936,000 |
Cash | £2,414,000 |
Current Liabilities | £4,525,000 |
Latest Accounts | 29 February 2020 (11 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 14 February 2020 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2021 (2 months from now) |
8 July 1997 | Delivered on: 11 July 1997 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Floating charge Secured details: All sums due and that may become due in respect of £15,000,000 7.75 per cent debenture stock 2022 of the company. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
6 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
---|---|
26 June 2017 | Resolutions
|
22 June 2017 | Full accounts made up to 28 February 2017 (78 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
4 July 2016 | Full accounts made up to 29 February 2016 (78 pages) |
10 June 2016 | Termination of appointment of Gillian Nott as a director on 9 June 2016 (2 pages) |
10 June 2016 | Resolutions
|
17 May 2016 | Appointment of Susan Platts-Martin as a director on 21 April 2016 (3 pages) |
3 February 2016 | Director's details changed for Gillian Nott on 22 January 2016 (4 pages) |
3 February 2016 | Director's details changed for Mr Robert Sinclair Robertson on 22 January 2016 (4 pages) |
3 February 2016 | Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages) |
22 January 2016 | Auditor's resignation (1 page) |
5 August 2015 | Annual return made up to 8 July 2015 no member list Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 no member list Statement of capital on 2015-08-05
|
31 July 2015 | Full accounts made up to 28 February 2015 (72 pages) |
21 August 2014 | Annual return made up to 8 July 2014 no member list Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr Nicholas Rodney Lowther Fry on 28 May 2012 (3 pages) |
21 August 2014 | Annual return made up to 8 July 2014 no member list Statement of capital on 2014-08-21
|
7 August 2014 | Director's details changed for Caroline Mary Burton on 1 August 2011 (3 pages) |
7 August 2014 | Director's details changed for Caroline Mary Burton on 1 August 2011 (3 pages) |
23 June 2014 | Full accounts made up to 28 February 2014 (70 pages) |
13 June 2014 | Resolutions
|
17 October 2013 | Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB on 17 October 2013 (2 pages) |
1 August 2013 | Annual return made up to 8 July 2013 no member list Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 8 July 2013 no member list Statement of capital on 2013-08-01
|
8 July 2013 | Resolutions
|
10 June 2013 | Full accounts made up to 28 February 2013 (69 pages) |
8 August 2012 | Annual return made up to 8 July 2012 no member list (17 pages) |
8 August 2012 | Annual return made up to 8 July 2012 no member list (17 pages) |
2 August 2012 | Director's details changed for Mr Nicholas Rodney Lowther Fry on 28 May 2012 (3 pages) |
23 July 2012 | Appointment of Mr Michael William Peacock as a director (3 pages) |
20 July 2012 | Full accounts made up to 29 February 2012 (68 pages) |
17 July 2012 | Termination of appointment of Richard Brewster as a director (2 pages) |
10 July 2012 | Resolutions
|
19 August 2011 | Full accounts made up to 28 February 2011 (55 pages) |
17 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (26 pages) |
17 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (26 pages) |
10 August 2011 | Appointment of Caroline Mary Burton as a director (3 pages) |
10 August 2011 | Termination of appointment of John Davies as a director (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
11 August 2010 | Annual return made up to 8 July 2010 with bulk list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 8 July 2010 with bulk list of shareholders (14 pages) |
23 June 2010 | Full accounts made up to 28 February 2010 (56 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Statement of company's objects (2 pages) |
6 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
6 April 2010 | Purchase of own shares. (3 pages) |
6 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2009 | Register(s) moved to registered inspection location (2 pages) |
7 October 2009 | Register inspection address has been changed (2 pages) |
29 July 2009 | Location of debenture register (non legible) (1 page) |
29 July 2009 | Location of register of members (non legible) (1 page) |
29 July 2009 | Director's change of particulars / nicholas fry / 14/11/2008 (1 page) |
29 July 2009 | Return made up to 08/07/09; bulk list available separately (7 pages) |
25 June 2009 | 09/04/09\Gbp ti [email protected]=75000\ (2 pages) |
23 June 2009 | Full accounts made up to 28 February 2009 (58 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
13 January 2009 | 18/12/08\Gbp ti [email protected]=1729\ (3 pages) |
6 January 2009 | 16/12/08\Gbp ti [email protected]=750\ (3 pages) |
30 December 2008 | 12/12/08\Gbp ti [email protected]=1250\ (3 pages) |
23 October 2008 | Return made up to 08/07/08; bulk list available separately (8 pages) |
10 June 2008 | Resolutions
|
9 June 2008 | Full accounts made up to 29 February 2008 (56 pages) |
2 May 2008 | Director appointed robert sinclair robertson (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from, dundas & wilson cs LLP, saltire court, 20 castle terrace, edinburgh, EH12EN (1 page) |
29 April 2008 | Memorandum and Articles of Association (72 pages) |
25 April 2008 | Company name changed merrill lynch british smaller companies trust PLC\certificate issued on 25/04/08 (2 pages) |
7 February 2008 | 10/01/08 £ ti [email protected]=6250 (2 pages) |
7 February 2008 | 18/01/08 £ ti [email protected]=25000 (2 pages) |
29 January 2008 | 05/12/07 £ ti [email protected]=6250 (1 page) |
29 January 2008 | 27/11/07 £ ti [email protected]=200000 (1 page) |
25 January 2008 | 21/12/07 £ ti [email protected]=3750 (1 page) |
11 September 2007 | Location of register of members (non legible) (1 page) |
6 September 2007 | Resolutions
|
6 August 2007 | 12/07/07 £ ti [email protected]=129704 (1 page) |
6 August 2007 | Return made up to 08/07/07; bulk list available separately (6 pages) |
18 June 2007 | Director resigned (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
29 May 2007 | Full accounts made up to 28 February 2007 (46 pages) |
12 January 2007 | £ ic 12523381/12498381 06/12/06 £ sr [email protected]=25000 (1 page) |
18 December 2006 | £ ic 12548381/12523381 24/11/06 £ sr [email protected]=25000 (1 page) |
30 October 2006 | £ ic 12640881/12548381 06/10/06 £ sr [email protected]=92500 (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Return made up to 08/07/06; bulk list available separately (7 pages) |
6 June 2006 | Resolutions
|
19 May 2006 | Full accounts made up to 28 February 2006 (44 pages) |
9 August 2005 | Memorandum and Articles of Association (72 pages) |
25 July 2005 | Return made up to 08/07/05; bulk list available separately (7 pages) |
8 June 2005 | Full accounts made up to 28 February 2005 (43 pages) |
3 June 2005 | Resolutions
|
3 June 2005 | Director resigned (1 page) |
27 April 2005 | £ ic 12715881/12640881 31/03/05 £ sr [email protected]=75000 (1 page) |
18 April 2005 | £ ic 12790881/12715881 30/03/05 £ sr [email protected]=75000 (1 page) |
17 February 2005 | Company name changed 3I smaller quoted companies trus t PLC\certificate issued on 17/02/05 (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (3 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New secretary appointed (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 227 west george street, glasgow, G2 2ND (1 page) |
26 July 2004 | Return made up to 08/07/04; bulk list available separately (6 pages) |
2 July 2004 | £ ic 12840881/12790881 25/06/04 £ sr [email protected]=50000 (1 page) |
2 July 2004 | £ ic 12865881/12840881 25/06/04 £ sr [email protected]=25000 (1 page) |
11 June 2004 | Full accounts made up to 29 February 2004 (36 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Director resigned (1 page) |
11 June 2004 | £ ic 12940881/12865881 07/06/04 £ sr [email protected]=75000 (1 page) |
27 May 2004 | £ ic 13097131/12940881 24/05/04 £ sr [email protected]=156250 (1 page) |
12 May 2004 | £ ic 13347131/13097131 06/05/04 £ sr [email protected]=250000 (1 page) |
21 April 2004 | £ ic 13397131/13347131 15/04/04 £ sr [email protected]=50000 (1 page) |
17 April 2004 | £ ic 13409631/13397131 05/04/04 £ sr [email protected]=12500 (1 page) |
11 February 2004 | £ ic 13484631/13409631 10/02/04 £ sr [email protected]=75000 (1 page) |
9 January 2004 | £ ic 13734631/13484631 24/12/03 £ sr [email protected]=250000 (1 page) |
9 January 2004 | £ ic 13859631/13734631 24/12/03 £ sr [email protected]=125000 (1 page) |
15 December 2003 | £ ic 13984631/13859631 10/12/03 £ sr [email protected]=125000 (1 page) |
29 July 2003 | Return made up to 08/07/03; bulk list available separately (14 pages) |
21 June 2003 | Full accounts made up to 28 February 2003 (32 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Director resigned (1 page) |
29 April 2003 | £ ic 14033381/13984631 16/04/03 £ sr [email protected]=48750 (1 page) |
29 April 2003 | £ ic 14095881/14033381 16/04/03 £ sr [email protected]=62500 (1 page) |
25 March 2003 | £ ic 14183381/14095881 14/03/03 £ sr [email protected]=87500 (1 page) |
18 March 2003 | £ ic 14208381/14183381 05/03/03 £ sr [email protected]=25000 (1 page) |
5 March 2003 | £ ic 14233381/14208381 27/02/03 £ sr [email protected]=25000 (2 pages) |
7 February 2003 | £ ic 14258381/14233381 28/01/03 £ sr [email protected]=25000 (1 page) |
5 November 2002 | £ ic 14283381/14258381 29/10/02 £ sr [email protected]=25000 (1 page) |
18 September 2002 | £ ic 14313381/14283381 10/09/02 £ sr [email protected]=30000 (1 page) |
18 September 2002 | £ ic 14375881/14313381 10/09/02 £ sr [email protected]=62500 (1 page) |
31 July 2002 | Return made up to 08/07/02; bulk list available separately
|
19 June 2002 | Full accounts made up to 28 February 2002 (31 pages) |
19 June 2002 | Resolutions
|
6 June 2002 | Location of debenture register (non legible) (2 pages) |
6 June 2002 | Location of register of members (non legible) (1 page) |
4 February 2002 | £ ic 14390881/14375881 16/01/02 £ sr [email protected]=15000 (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: saltire court, 20 castle terrace, edinburgh, EH1 2EN (1 page) |
7 December 2001 | Location of debenture register (1 page) |
7 December 2001 | Location of register of members (1 page) |
8 August 2001 | £ ic 14404631/14390881 06/08/01 £ sr [email protected]=13750 (2 pages) |
8 August 2001 | £ ic 14429631/14404631 16/07/01 £ sr [email protected]=25000 (2 pages) |
19 July 2001 | Return made up to 08/07/01; bulk list available separately
|
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
11 June 2001 | Full accounts made up to 28 February 2001 (30 pages) |
11 June 2001 | Resolutions
|
13 September 2000 | Full accounts made up to 29 February 2000 (30 pages) |
28 July 2000 | Return made up to 08/07/00; bulk list available separately (7 pages) |
26 June 2000 | £ ic 14479631/14429631 05/06/00 £ sr [email protected]=50000 (1 page) |
19 June 2000 | Notice of intention to trade as an investment co. (1 page) |
13 June 2000 | Memorandum and Articles of Association (52 pages) |
13 June 2000 | Resolutions
|
26 April 2000 | Notice to cease trading as an investment company (1 page) |
4 August 1999 | Director's particulars changed (1 page) |
28 July 1999 | Return made up to 08/07/99; bulk list available separately (14 pages) |
23 July 1999 | Location of register of members (non legible) (1 page) |
17 June 1999 | Full accounts made up to 28 February 1999 (30 pages) |
9 June 1999 | Memorandum and Articles of Association (61 pages) |
9 June 1999 | Resolutions
|
3 February 1999 | New director appointed (2 pages) |
21 July 1998 | Return made up to 08/07/98; bulk list available separately (13 pages) |
16 June 1998 | Full accounts made up to 28 February 1998 (28 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
12 June 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (4 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | New director appointed (4 pages) |
17 April 1998 | Director resigned (1 page) |
29 July 1997 | Return made up to 08/07/97; bulk list available separately (14 pages) |
21 July 1997 | Location of debenture register (non legible) (1 page) |
21 July 1997 | Location of debenture register (1 page) |
11 July 1997 | Partic of mort/charge * (10 pages) |
2 July 1997 | Listing particulars 01/07/97 (18 pages) |
17 June 1997 | Full accounts made up to 28 February 1997 (32 pages) |
17 June 1997 | Resolutions
|
4 October 1996 | Director resigned (1 page) |
6 August 1996 | Return made up to 08/07/96; bulk list available separately (13 pages) |
21 June 1996 | Memorandum and Articles of Association (56 pages) |
20 June 1996 | Full accounts made up to 29 February 1996 (32 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
7 May 1996 | Resolutions
|
31 January 1996 | Ad 11/12/95--------- £ si [email protected] (3 pages) |
19 January 1996 | Ad 11/12/95--------- £ si [email protected]=7729630 £ ic 11704140/19433770 (2 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New secretary appointed (4 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: saltire court, 20 castle terrace, edinburgh, EH1 2ES (1 page) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | Company name changed nb smaller companies trust publi c LIMITED company\certificate issued on 11/12/95 (6 pages) |
6 December 1995 | Memorandum and Articles of Association (124 pages) |
6 December 1995 | Nc inc already adjusted 10/11/95 (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
30 November 1995 | Interim accounts made up to 31 August 1995 (6 pages) |
16 October 1995 | Listing particulars 16/10/95 (112 pages) |
28 July 1995 | Full accounts made up to 28 February 1995 (23 pages) |
22 June 1995 | Resolutions
|
22 July 1994 | Full accounts made up to 28 February 1994 (21 pages) |
20 December 1993 | Company name changed\certificate issued on 20/12/93 (2 pages) |
26 July 1993 | Full accounts made up to 28 February 1993 (17 pages) |
28 July 1992 | Full accounts made up to 28 February 1992 (14 pages) |
30 July 1991 | Full accounts made up to 28 February 1991 (14 pages) |
29 August 1990 | Full accounts made up to 28 February 1990 (14 pages) |
18 August 1989 | Full accounts made up to 28 February 1989 (14 pages) |
12 August 1988 | Full accounts made up to 28 February 1988 (14 pages) |
27 July 1987 | Accounts made up to 28 February 1987 (14 pages) |
12 August 1986 | Accounts made up to 12 August 1986 (14 pages) |
23 August 1985 | Accounts made up to 28 February 1985 (14 pages) |
27 July 1984 | Accounts made up to 28 February 1984 (14 pages) |
28 June 1983 | Accounts made up to 28 February 1983 (14 pages) |
7 July 1982 | Accounts made up to 28 February 1982 (14 pages) |
2 July 1981 | Accounts made up to 28 February 1981 (15 pages) |
4 July 1980 | Accounts made up to 28 February 1980 (15 pages) |
22 June 1978 | Accounts made up to 28 February 1978 (14 pages) |
16 June 1977 | Annual return made up to 10/06/77 (6 pages) |
16 June 1977 | Accounts made up to 28 February 1977 (14 pages) |
2 May 1906 | Incorporation (40 pages) |