Company NameBlackrock Smaller Companies Trust Plc
Company StatusActive
Company NumberSC006176
CategoryPublic Limited Company
Incorporation Date2 May 1906(118 years ago)
Previous Names3I Smaller Quoted Companies Trust Plc and Merrill Lynch British Smaller Companies Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameSusan Platts-Martin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed21 April 2016(110 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Ronald Jay Gould
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(112 years, 12 months after company formation)
Appointment Duration5 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressExchange Place One 1 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Mark Jonathan Little
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(114 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place One 1 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Timothy James Kentish Barnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(115 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place One 1 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMrs Helen Rachelle Sinclair
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(115 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place One 1 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMs Dunke Afe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(117 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Place One 1 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameBlackrock Investment Management (UK) Limited (Corporation)
StatusCurrent
Appointed29 September 2006(100 years, 5 months after company formation)
Appointment Duration17 years, 7 months
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameLawrence Victor Dolman Tindale
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(83 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 1994)
RoleChartered Accountant
Correspondence Address3 Amyand Park Gardens
Twickenham
Middlesex
TW1 3HS
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(83 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 June 1998)
RoleBuilding Director
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Director NameJohn Barry Bingham Stewart
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(83 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address18 Hope Terrace
Edinburgh
Midlothian
EH9 2AR
Scotland
Director NamePhilip Beverley Mackenzie Ross
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(83 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressCatherine Lodge Inveresk Village
Musselburgh
East Lothian
EH21 7TD
Scotland
Director NameJames Alexander Reid Falconer
NationalityBritish
StatusResigned
Appointed10 July 1989(83 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 July 1991)
RoleChartered Accountant
Correspondence AddressCaol Ila
Kinnesswood
Kinross
KY13 7HL
Scotland
Director NameWilliam John Romaine Govett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(85 years after company formation)
Appointment Duration14 years, 1 month (resigned 02 June 2005)
RoleCompany Director
Correspondence AddressGlenbogle Lodge
Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Director NameMr James Keith Ross Falconer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(85 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 June 2003)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraehead House
Barnton
Edinburgh
EH4 6QW
Scotland
Director NameNicholas Benedick Sparrowe Colchester
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(89 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 September 1996)
RoleEditorial Director
Correspondence Address37 Arundel Gardens
London
W11 2LW
Director NameKenneth Howard Coates
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(89 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 1998)
RoleCompany Director
Correspondence AddressLewens
Lewens Lane
Wimborne
Dorset
BH21 1LE
Director NameRobert Garson Ffoulkes-Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(92 years after company formation)
Appointment Duration9 years, 1 month (resigned 08 June 2007)
RoleCompany Director
Correspondence AddressThe Old Rectory
Bacton
Hereford
Herefordshire
HR2 0AR
Wales
Director NameMr Paul Christopher Ronald Wates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(92 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellasis House
Headley Heath Approach Mickleham
Dorking
Surrey
RH5 6DH
Director NameMr Richard David Brewster
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(92 years after company formation)
Appointment Duration14 years, 2 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 180 Kew Road
Richmond
Surrey
TW9 2AS
Director NameMr John Davies
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(92 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest View
Winkfield Road
Ascot
Berkshire
SL5 7LP
Director NameMr Nicholas Rodney Lowther Fry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(98 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Gillian Nott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(98 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(102 years after company formation)
Appointment Duration12 years, 6 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(105 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 June 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Michael William Peacock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(106 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameMartin Currie Investment Management Ltd (Corporation)
StatusResigned
Appointed10 July 1989(83 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 1995)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2ES
Scotland
Secretary Name3I Plc (Corporation)
StatusResigned
Appointed11 December 1995(89 years, 8 months after company formation)
Appointment Duration9 years (resigned 20 December 2004)
Correspondence Address91 Waterloo Road
London
SE1 8XP
Secretary NameBlackrock Investment Management (UK) Limited (Corporation)
StatusResigned
Appointed20 December 2004(98 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2006)
Correspondence Address33 King William Street
London
EC4R 9AS

Location

Registered AddressExchange Place One
1 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches4 other UK companies use this postal address

Shareholders

4.2m at £0.2Nortrust Nominees Limited Lbg
8.31%
Ordinary
-OTHER
73.54%
-
2.7m at £0.2Nortrust Nominees Limited Ntgslend
5.33%
Ordinary
2.4m at £0.2Prudential Client Hsbc Gis Nominee (Uk) Limited Pac
4.89%
Ordinary
2.1m at £0.2Hsbc Global Custody Nominee (Uk) Limited 996652
4.13%
Ordinary
1.9m at £0.2Nutraco Nominees LTD
3.81%
Ordinary

Financials

Year2014
Turnover£9,741,000
Net Worth£456,936,000
Cash£2,414,000
Current Liabilities£4,525,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

8 July 1997Delivered 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

Filing History

27 November 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 318,433
(2 pages)
27 November 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 274,683
(2 pages)
7 November 2020Termination of appointment of Robert Sinclair Robertson as a director on 5 November 2020 (1 page)
2 October 2020Full accounts made up to 29 February 2020 (124 pages)
1 October 2020Appointment of Mr Mark Jonathan Little as a director on 1 October 2020 (2 pages)
30 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 July 2020Memorandum and Articles of Association (91 pages)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
14 January 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 387,183
(2 pages)
14 January 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 343,433
(2 pages)
23 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 499,683
(2 pages)
23 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 399,683
(2 pages)
23 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 412,183
(2 pages)
1 August 2019Full accounts made up to 28 February 2019 (99 pages)
3 July 2019Termination of appointment of Nicholas Rodney Lowther Fry as a director on 4 June 2019 (1 page)
7 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company authorised to make market purchases 04/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2019Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page)
9 April 2019Appointment of Mr Ronald Jay Gould as a director on 1 April 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
18 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
17 July 2018Register inspection address has been changed from Computershare Investor Services Plc Lochside House,7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ to Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF (1 page)
22 June 2018Full accounts made up to 28 February 2018 (81 pages)
7 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 June 2017Resolutions
  • 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)
26 June 2017Resolutions
  • 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)
22 June 2017Full accounts made up to 28 February 2017 (78 pages)
22 June 2017Full accounts made up to 28 February 2017 (78 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
4 July 2016Full accounts made up to 29 February 2016 (78 pages)
4 July 2016Full accounts made up to 29 February 2016 (78 pages)
10 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(89 pages)
10 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(89 pages)
10 June 2016Termination of appointment of Gillian Nott as a director on 9 June 2016 (2 pages)
10 June 2016Termination of appointment of Gillian Nott as a director on 9 June 2016 (2 pages)
17 May 2016Appointment of Susan Platts-Martin as a director on 21 April 2016 (3 pages)
17 May 2016Appointment of Susan Platts-Martin as a director on 21 April 2016 (3 pages)
3 February 2016Director's details changed for Gillian Nott on 22 January 2016 (4 pages)
3 February 2016Director's details changed for Gillian Nott on 22 January 2016 (4 pages)
3 February 2016Director's details changed for Mr Robert Sinclair Robertson on 22 January 2016 (4 pages)
3 February 2016Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages)
3 February 2016Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages)
3 February 2016Director's details changed for Mr Robert Sinclair Robertson on 22 January 2016 (4 pages)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
5 August 2015Annual return made up to 8 July 2015 no member list
Statement of capital on 2015-08-05
  • GBP 12,498,380.75
(18 pages)
5 August 2015Annual return made up to 8 July 2015 no member list
Statement of capital on 2015-08-05
  • GBP 12,498,380.75
(18 pages)
5 August 2015Annual return made up to 8 July 2015 no member list
Statement of capital on 2015-08-05
  • GBP 12,498,380.75
(18 pages)
31 July 2015Full accounts made up to 28 February 2015 (72 pages)
31 July 2015Full accounts made up to 28 February 2015 (72 pages)
19 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 August 2014Director's details changed for Mr Nicholas Rodney Lowther Fry on 28 May 2012 (3 pages)
21 August 2014Annual return made up to 8 July 2014 no member list
Statement of capital on 2014-08-21
  • GBP 12,498,380.75
(18 pages)
21 August 2014Annual return made up to 8 July 2014 no member list
Statement of capital on 2014-08-21
  • GBP 12,498,380.75
(18 pages)
21 August 2014Director's details changed for Mr Nicholas Rodney Lowther Fry on 28 May 2012 (3 pages)
21 August 2014Annual return made up to 8 July 2014 no member list
Statement of capital on 2014-08-21
  • GBP 12,498,380.75
(18 pages)
7 August 2014Director's details changed for Caroline Mary Burton on 1 August 2011 (3 pages)
7 August 2014Director's details changed for Caroline Mary Burton on 1 August 2011 (3 pages)
7 August 2014Director's details changed for Caroline Mary Burton on 1 August 2011 (3 pages)
23 June 2014Full accounts made up to 28 February 2014 (70 pages)
23 June 2014Full accounts made up to 28 February 2014 (70 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aggregate remuneration of directors not to exceed £200000 pa 10/06/2014
(92 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aggregate remuneration of directors not to exceed £200000 pa 10/06/2014
(92 pages)
17 October 2013Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from , 40 Torphichen Street, Edinburgh, EH3 8JB on 17 October 2013 (2 pages)
1 August 2013Annual return made up to 8 July 2013 no member list
Statement of capital on 2013-08-01
  • GBP 12,498,380.75
(17 pages)
1 August 2013Annual return made up to 8 July 2013 no member list
Statement of capital on 2013-08-01
  • GBP 12,498,380.75
(17 pages)
1 August 2013Annual return made up to 8 July 2013 no member list
Statement of capital on 2013-08-01
  • GBP 12,498,380.75
(17 pages)
8 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2013Full accounts made up to 28 February 2013 (69 pages)
10 June 2013Full accounts made up to 28 February 2013 (69 pages)
8 August 2012Annual return made up to 8 July 2012 no member list (17 pages)
8 August 2012Annual return made up to 8 July 2012 no member list (17 pages)
8 August 2012Annual return made up to 8 July 2012 no member list (17 pages)
2 August 2012Director's details changed for Mr Nicholas Rodney Lowther Fry on 28 May 2012 (3 pages)
2 August 2012Director's details changed for Mr Nicholas Rodney Lowther Fry on 28 May 2012 (3 pages)
23 July 2012Appointment of Mr Michael William Peacock as a director (3 pages)
23 July 2012Appointment of Mr Michael William Peacock as a director (3 pages)
20 July 2012Full accounts made up to 29 February 2012 (68 pages)
20 July 2012Full accounts made up to 29 February 2012 (68 pages)
17 July 2012Termination of appointment of Richard Brewster as a director (2 pages)
17 July 2012Termination of appointment of Richard Brewster as a director (2 pages)
10 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 August 2011Full accounts made up to 28 February 2011 (55 pages)
19 August 2011Full accounts made up to 28 February 2011 (55 pages)
17 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (26 pages)
17 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (26 pages)
17 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (26 pages)
10 August 2011Termination of appointment of John Davies as a director (2 pages)
10 August 2011Termination of appointment of John Davies as a director (2 pages)
10 August 2011Appointment of Caroline Mary Burton as a director (3 pages)
10 August 2011Appointment of Caroline Mary Burton as a director (3 pages)
22 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2010Annual return made up to 8 July 2010 with bulk list of shareholders (14 pages)
11 August 2010Annual return made up to 8 July 2010 with bulk list of shareholders (14 pages)
11 August 2010Annual return made up to 8 July 2010 with bulk list of shareholders (14 pages)
23 June 2010Full accounts made up to 28 February 2010 (56 pages)
23 June 2010Full accounts made up to 28 February 2010 (56 pages)
16 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2010Statement of company's objects (2 pages)
16 June 2010Resolutions
  • RES13 ‐ Section 701 auth to purchase shares 15/06/2010
(1 page)
16 June 2010Resolutions
  • RES13 ‐ Notice of meetings 15/06/2010
(1 page)
16 June 2010Statement of company's objects (2 pages)
16 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2010Resolutions
  • RES13 ‐ Notice of meetings 15/06/2010
(1 page)
16 June 2010Resolutions
  • RES13 ‐ Section 701 auth to purchase shares 15/06/2010
(1 page)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(87 pages)
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(87 pages)
6 April 2010Purchase of own shares. (3 pages)
6 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 512,183
(3 pages)
6 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 512,183
(3 pages)
6 April 2010Purchase of own shares. (3 pages)
6 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 512,183 on 2010-02-09
(3 pages)
7 October 2009Register(s) moved to registered inspection location (2 pages)
7 October 2009Register inspection address has been changed (2 pages)
7 October 2009Register inspection address has been changed (2 pages)
7 October 2009Register(s) moved to registered inspection location (2 pages)
29 July 2009Location of debenture register (non legible) (1 page)
29 July 2009Director's change of particulars / nicholas fry / 14/11/2008 (1 page)
29 July 2009Location of register of members (non legible) (1 page)
29 July 2009Director's change of particulars / nicholas fry / 14/11/2008 (1 page)
29 July 2009Location of debenture register (non legible) (1 page)
29 July 2009Return made up to 08/07/09; bulk list available separately (7 pages)
29 July 2009Return made up to 08/07/09; bulk list available separately (7 pages)
29 July 2009Location of register of members (non legible) (1 page)
25 June 200909/04/09\Gbp ti [email protected]=75000\ (2 pages)
25 June 200909/04/09\Gbp ti [email protected]=75000\ (2 pages)
23 June 2009Full accounts made up to 28 February 2009 (58 pages)
23 June 2009Full accounts made up to 28 February 2009 (58 pages)
19 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 January 200918/12/08\Gbp ti [email protected]=1729\ (3 pages)
13 January 200918/12/08\Gbp ti [email protected]=1729\ (3 pages)
6 January 200916/12/08\Gbp ti [email protected]=750\ (3 pages)
6 January 200916/12/08\Gbp ti [email protected]=750\ (3 pages)
30 December 200812/12/08\Gbp ti [email protected]=1250\ (3 pages)
30 December 200812/12/08\Gbp ti [email protected]=1250\ (3 pages)
23 October 2008Return made up to 08/07/08; bulk list available separately (8 pages)
23 October 2008Return made up to 08/07/08; bulk list available separately (8 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(67 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(67 pages)
9 June 2008Full accounts made up to 29 February 2008 (56 pages)
9 June 2008Full accounts made up to 29 February 2008 (56 pages)
2 May 2008Director appointed robert sinclair robertson (2 pages)
2 May 2008Director appointed robert sinclair robertson (2 pages)
29 April 2008Memorandum and Articles of Association (72 pages)
29 April 2008Memorandum and Articles of Association (72 pages)
29 April 2008Registered office changed on 29/04/2008 from, dundas & wilson cs LLP, saltire court, 20 castle terrace, edinburgh, EH12EN (1 page)
29 April 2008Registered office changed on 29/04/2008 from, dundas & wilson cs LLP, saltire court, 20 castle terrace, edinburgh, EH12EN (1 page)
25 April 2008Company name changed merrill lynch british smaller companies trust PLC\certificate issued on 25/04/08 (2 pages)
25 April 2008Company name changed merrill lynch british smaller companies trust PLC\certificate issued on 25/04/08 (2 pages)
7 February 200818/01/08 £ ti [email protected]=25000 (2 pages)
7 February 200810/01/08 £ ti [email protected]=6250 (2 pages)
7 February 200818/01/08 £ ti [email protected]=25000 (2 pages)
7 February 200810/01/08 £ ti [email protected]=6250 (2 pages)
29 January 200805/12/07 £ ti [email protected]=6250 (1 page)
29 January 200827/11/07 £ ti [email protected]=200000 (1 page)
29 January 200805/12/07 £ ti [email protected]=6250 (1 page)
29 January 200827/11/07 £ ti [email protected]=200000 (1 page)
25 January 200821/12/07 £ ti [email protected]=3750 (1 page)
25 January 200821/12/07 £ ti [email protected]=3750 (1 page)
11 September 2007Location of register of members (non legible) (1 page)
11 September 2007Location of register of members (non legible) (1 page)
6 September 2007Resolutions
  • RES13 ‐ Company business 31/08/07
(1 page)
6 September 2007Resolutions
  • RES13 ‐ Company business 31/08/07
(1 page)
6 August 2007Return made up to 08/07/07; bulk list available separately (6 pages)
6 August 2007Return made up to 08/07/07; bulk list available separately (6 pages)
6 August 200712/07/07 £ ti [email protected]=129704 (1 page)
6 August 200712/07/07 £ ti [email protected]=129704 (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
13 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 May 2007Full accounts made up to 28 February 2007 (46 pages)
29 May 2007Full accounts made up to 28 February 2007 (46 pages)
12 January 2007£ ic 12523381/12498381 06/12/06 £ sr [email protected]=25000 (1 page)
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)
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)
30 October 2006£ ic 12640881/12548381 06/10/06 £ sr [email protected]=92500 (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary's particulars changed (1 page)
4 August 2006Return made up to 08/07/06; bulk list available separately (7 pages)
4 August 2006Return made up to 08/07/06; bulk list available separately (7 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 May 2006Full accounts made up to 28 February 2006 (44 pages)
19 May 2006Full accounts made up to 28 February 2006 (44 pages)
9 August 2005Memorandum and Articles of Association (72 pages)
9 August 2005Memorandum and Articles of Association (72 pages)
25 July 2005Return made up to 08/07/05; bulk list available separately (7 pages)
25 July 2005Return made up to 08/07/05; bulk list available separately (7 pages)
8 June 2005Full accounts made up to 28 February 2005 (43 pages)
8 June 2005Full accounts made up to 28 February 2005 (43 pages)
3 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
27 April 2005£ ic 12715881/12640881 31/03/05 £ sr [email protected]=75000 (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)
18 April 2005£ ic 12790881/12715881 30/03/05 £ sr [email protected]=75000 (1 page)
17 February 2005Company name changed 3I smaller quoted companies trus t PLC\certificate issued on 17/02/05 (2 pages)
17 February 2005Company name changed 3I smaller quoted companies trus t PLC\certificate issued on 17/02/05 (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (3 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (1 page)
29 December 2004Registered office changed on 29/12/04 from: 227 west george street, glasgow, G2 2ND (1 page)
29 December 2004Registered office changed on 29/12/04 from: 227 west george street, glasgow, G2 2ND (1 page)
29 December 2004New secretary appointed (1 page)
29 December 2004Secretary resigned (1 page)
26 July 2004Return made up to 08/07/04; bulk list available separately (6 pages)
26 July 2004Return 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)
2 July 2004£ ic 12865881/12840881 25/06/04 £ sr [email protected]=25000 (1 page)
2 July 2004£ ic 12840881/12790881 25/06/04 £ sr [email protected]=50000 (1 page)
11 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
11 June 2004Full accounts made up to 29 February 2004 (36 pages)
11 June 2004Director resigned (1 page)
11 June 2004Full accounts made up to 29 February 2004 (36 pages)
11 June 2004£ ic 12940881/12865881 07/06/04 £ sr [email protected]=75000 (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)
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)
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)
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)
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)
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)
9 January 2004£ ic 13859631/13734631 24/12/03 £ sr [email protected]=125000 (1 page)
9 January 2004£ ic 13734631/13484631 24/12/03 £ sr [email protected]=250000 (1 page)
15 December 2003£ ic 13984631/13859631 10/12/03 £ sr [email protected]=125000 (1 page)
15 December 2003£ ic 13984631/13859631 10/12/03 £ sr [email protected]=125000 (1 page)
29 July 2003Return made up to 08/07/03; bulk list available separately (14 pages)
29 July 2003Return made up to 08/07/03; bulk list available separately (14 pages)
21 June 2003Full accounts made up to 28 February 2003 (32 pages)
21 June 2003Full accounts made up to 28 February 2003 (32 pages)
10 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
29 April 2003£ ic 14095881/14033381 16/04/03 £ sr [email protected]=62500 (1 page)
29 April 2003£ ic 14095881/14033381 16/04/03 £ sr [email protected]=62500 (1 page)
29 April 2003£ ic 14033381/13984631 16/04/03 £ sr [email protected]=48750 (1 page)
29 April 2003£ ic 14033381/13984631 16/04/03 £ sr [email protected]=48750 (1 page)
25 March 2003£ ic 14183381/14095881 14/03/03 £ sr [email protected]=87500 (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)
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)
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)
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)
5 November 2002£ ic 14283381/14258381 29/10/02 £ sr [email protected]=25000 (1 page)
18 September 2002£ ic 14375881/14313381 10/09/02 £ sr [email protected]=62500 (1 page)
18 September 2002£ ic 14375881/14313381 10/09/02 £ sr [email protected]=62500 (1 page)
18 September 2002£ ic 14313381/14283381 10/09/02 £ sr [email protected]=30000 (1 page)
18 September 2002£ ic 14313381/14283381 10/09/02 £ sr [email protected]=30000 (1 page)
31 July 2002Return made up to 08/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2002Return made up to 08/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2002Full accounts made up to 28 February 2002 (31 pages)
19 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2002Full accounts made up to 28 February 2002 (31 pages)
6 June 2002Location of debenture register (non legible) (2 pages)
6 June 2002Location of register of members (non legible) (1 page)
6 June 2002Location of debenture register (non legible) (2 pages)
6 June 2002Location of register of members (non legible) (1 page)
4 February 2002£ ic 14390881/14375881 16/01/02 £ sr [email protected]=15000 (1 page)
4 February 2002£ ic 14390881/14375881 16/01/02 £ sr [email protected]=15000 (1 page)
17 December 2001Registered office changed on 17/12/01 from: saltire court, 20 castle terrace, edinburgh, EH1 2EN (1 page)
17 December 2001Registered office changed on 17/12/01 from: saltire court, 20 castle terrace, edinburgh, EH1 2EN (1 page)
7 December 2001Location of register of members (1 page)
7 December 2001Location of debenture register (1 page)
7 December 2001Location of register of members (1 page)
7 December 2001Location of debenture register (1 page)
8 August 2001£ ic 14429631/14404631 16/07/01 £ sr [email protected]=25000 (2 pages)
8 August 2001£ ic 14429631/14404631 16/07/01 £ sr [email protected]=25000 (2 pages)
8 August 2001£ ic 14404631/14390881 06/08/01 £ sr [email protected]=13750 (2 pages)
8 August 2001£ ic 14404631/14390881 06/08/01 £ sr [email protected]=13750 (2 pages)
19 July 2001Return made up to 08/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2001Return made up to 08/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2001Resolutions
  • RES13 ‐ Co authorised to make 04/06/01
(2 pages)
11 June 2001Resolutions
  • RES13 ‐ Power conferred re 04/06/01
(2 pages)
11 June 2001Resolutions
  • RES13 ‐ Co authorised to make 04/06/01
(2 pages)
11 June 2001Resolutions
  • RES13 ‐ Power conferred other 04/06/01
(2 pages)
11 June 2001Full accounts made up to 28 February 2001 (30 pages)
11 June 2001Resolutions
  • RES13 ‐ Power conferred re 04/06/01
(2 pages)
11 June 2001Resolutions
  • RES13 ‐ Power conferred other 04/06/01
(2 pages)
11 June 2001Full accounts made up to 28 February 2001 (30 pages)
13 September 2000Full accounts made up to 29 February 2000 (30 pages)
13 September 2000Full accounts made up to 29 February 2000 (30 pages)
28 July 2000Return made up to 08/07/00; bulk list available separately (7 pages)
28 July 2000Return 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)
26 June 2000£ ic 14479631/14429631 05/06/00 £ sr [email protected]=50000 (1 page)
19 June 2000Notice of intention to trade as an investment co. (1 page)
19 June 2000Notice of intention to trade as an investment co. (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 June 2000Memorandum and Articles of Association (52 pages)
13 June 2000Memorandum and Articles of Association (52 pages)
26 April 2000Notice to cease trading as an investment company (1 page)
26 April 2000Notice to cease trading as an investment company (1 page)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
28 July 1999Return made up to 08/07/99; bulk list available separately (14 pages)
28 July 1999Return made up to 08/07/99; bulk list available separately (14 pages)
23 July 1999Location of register of members (non legible) (1 page)
23 July 1999Location of register of members (non legible) (1 page)
17 June 1999Full accounts made up to 28 February 1999 (30 pages)
17 June 1999Full accounts made up to 28 February 1999 (30 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 June 1999Memorandum and Articles of Association (61 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 June 1999Memorandum and Articles of Association (61 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
21 July 1998Return made up to 08/07/98; bulk list available separately (13 pages)
21 July 1998Return made up to 08/07/98; bulk list available separately (13 pages)
16 June 1998Full accounts made up to 28 February 1998 (28 pages)
16 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1998Full accounts made up to 28 February 1998 (28 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
27 April 1998New director appointed (3 pages)
27 April 1998New director appointed (4 pages)
27 April 1998New director appointed (4 pages)
27 April 1998New director appointed (3 pages)
27 April 1998New director appointed (4 pages)
27 April 1998New director appointed (4 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
29 July 1997Return made up to 08/07/97; bulk list available separately (14 pages)
29 July 1997Return made up to 08/07/97; bulk list available separately (14 pages)
21 July 1997Location of debenture register (1 page)
21 July 1997Location of debenture register (1 page)
21 July 1997Location of debenture register (non legible) (1 page)
21 July 1997Location of debenture register (non legible) (1 page)
11 July 1997Partic of mort/charge * (10 pages)
11 July 1997Partic of mort/charge * (10 pages)
2 July 1997Listing particulars 01/07/97 (18 pages)
2 July 1997Listing particulars 01/07/97 (18 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1997Full accounts made up to 28 February 1997 (32 pages)
17 June 1997Full accounts made up to 28 February 1997 (32 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
6 August 1996Return made up to 08/07/96; bulk list available separately (13 pages)
6 August 1996Return made up to 08/07/96; bulk list available separately (13 pages)
21 June 1996Memorandum and Articles of Association (56 pages)
21 June 1996Memorandum and Articles of Association (56 pages)
20 June 1996Full accounts made up to 29 February 1996 (32 pages)
20 June 1996Full accounts made up to 29 February 1996 (32 pages)
20 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1996Ad 11/12/95--------- £ si [email protected] (3 pages)
31 January 1996Ad 11/12/95--------- £ si [email protected] (3 pages)
19 January 1996Ad 11/12/95--------- £ si [email protected]=7729630 £ ic 11704140/19433770 (2 pages)
19 January 1996Ad 11/12/95--------- £ si [email protected]=7729630 £ ic 11704140/19433770 (2 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
19 December 1995Registered office changed on 19/12/95 from: saltire court, 20 castle terrace, edinburgh, EH1 2ES (1 page)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New secretary appointed (4 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Secretary resigned (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New secretary appointed (4 pages)
19 December 1995Registered office changed on 19/12/95 from: saltire court, 20 castle terrace, edinburgh, EH1 2ES (1 page)
19 December 1995Secretary resigned (2 pages)
8 December 1995Company name changed nb smaller companies trust publi c LIMITED company\certificate issued on 11/12/95 (6 pages)
8 December 1995Company name changed nb smaller companies trust publi c LIMITED company\certificate issued on 11/12/95 (6 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(64 pages)
6 December 1995Memorandum and Articles of Association (124 pages)
6 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 December 1995Memorandum and Articles of Association (124 pages)
6 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(64 pages)
6 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 December 1995Nc inc already adjusted 10/11/95 (1 page)
6 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 December 1995Nc inc already adjusted 10/11/95 (1 page)
30 November 1995Interim accounts made up to 31 August 1995 (6 pages)
30 November 1995Interim accounts made up to 31 August 1995 (6 pages)
16 October 1995Listing particulars 16/10/95 (112 pages)
16 October 1995Listing particulars 16/10/95 (112 pages)
28 July 1995Full accounts made up to 28 February 1995 (23 pages)
28 July 1995Full accounts made up to 28 February 1995 (23 pages)
22 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (243 pages)
1 January 1995A selection of documents registered before 1 January 1995 (230 pages)
1 January 1995A selection of documents registered before 1 January 1995 (240 pages)
22 July 1994Full accounts made up to 28 February 1994 (21 pages)
22 July 1994Full accounts made up to 28 February 1994 (21 pages)
20 December 1993Company name changed\certificate issued on 20/12/93 (2 pages)
20 December 1993Company name changed\certificate issued on 20/12/93 (2 pages)
26 July 1993Full accounts made up to 28 February 1993 (17 pages)
26 July 1993Full accounts made up to 28 February 1993 (17 pages)
28 July 1992Full accounts made up to 28 February 1992 (14 pages)
28 July 1992Full accounts made up to 28 February 1992 (14 pages)
30 July 1991Full accounts made up to 28 February 1991 (14 pages)
30 July 1991Full accounts made up to 28 February 1991 (14 pages)
29 August 1990Full accounts made up to 28 February 1990 (14 pages)
29 August 1990Full accounts made up to 28 February 1990 (14 pages)
18 August 1989Full accounts made up to 28 February 1989 (14 pages)
18 August 1989Full accounts made up to 28 February 1989 (14 pages)
12 August 1988Full accounts made up to 28 February 1988 (14 pages)
12 August 1988Full accounts made up to 28 February 1988 (14 pages)
27 July 1987Accounts made up to 28 February 1987 (14 pages)
27 July 1987Accounts made up to 28 February 1987 (14 pages)
12 August 1986Accounts made up to 12 August 1986 (14 pages)
12 August 1986Accounts made up to 12 August 1986 (14 pages)
23 August 1985Accounts made up to 28 February 1985 (14 pages)
23 August 1985Accounts made up to 28 February 1985 (14 pages)
27 July 1984Accounts made up to 28 February 1984 (14 pages)
27 July 1984Accounts made up to 28 February 1984 (14 pages)
28 June 1983Accounts made up to 28 February 1983 (14 pages)
28 June 1983Accounts made up to 28 February 1983 (14 pages)
7 July 1982Accounts made up to 28 February 1982 (14 pages)
7 July 1982Accounts made up to 28 February 1982 (14 pages)
2 July 1981Accounts made up to 28 February 1981 (15 pages)
2 July 1981Accounts made up to 28 February 1981 (15 pages)
4 July 1980Accounts made up to 28 February 1980 (15 pages)
4 July 1980Accounts made up to 28 February 1980 (15 pages)
22 June 1978Accounts made up to 28 February 1978 (14 pages)
22 June 1978Accounts made up to 28 February 1978 (14 pages)
16 June 1977Annual return made up to 10/06/77 (6 pages)
16 June 1977Annual return made up to 10/06/77 (6 pages)
16 June 1977Accounts made up to 28 February 1977 (14 pages)
16 June 1977Accounts made up to 28 February 1977 (14 pages)
2 May 1906Incorporation (40 pages)
2 May 1906Incorporation (40 pages)