London
EC2N 2DL
Director Name | Mr Ronald Jay Gould |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(112 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 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 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(114 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Timothy James Kentish Barnes |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(115 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mrs Helen Rachelle Sinclair |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(115 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
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 | 17 years |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 83 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 | United Kingdom |
Correspondence Address | Tufton Place Tufton Lane Northiam Rye East Sussex TN31 6HL |
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 | Lawrence Victor Dolman Tindale |
---|---|
Date of Birth | April 1921 (Born 102 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 | John Barry Bingham Stewart |
---|---|
Date of Birth | February 1931 (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 | 18 Hope Terrace Edinburgh Midlothian EH9 2AR Scotland |
Director Name | Philip Beverley Mackenzie Ross |
---|---|
Date of Birth | April 1928 (Born 95 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 | William John Romaine Govett |
---|---|
Date of Birth | August 1937 (Born 86 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 68 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 | Nicholas Benedick Sparrowe Colchester |
---|---|
Date of Birth | December 1946 (Born 76 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 | Kenneth Howard Coates |
---|---|
Date of Birth | May 1933 (Born 90 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 | Robert Garson Ffoulkes-Jones |
---|---|
Date of Birth | May 1942 (Born 81 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 85 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 Richard David Brewster |
---|---|
Date of Birth | January 1946 (Born 77 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 | Mr John Davies |
---|---|
Date of Birth | July 1946 (Born 77 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 78 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 76 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 71 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 |
Director Name | Ms Caroline Mary Burton |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(105 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 June 2022) |
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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(106 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 28 February 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 14 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2024 (5 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 |
---|
27 November 2020 | Sale or transfer of treasury shares. Treasury capital:
|
---|---|
27 November 2020 | Sale or transfer of treasury shares. Treasury capital:
|
7 November 2020 | Termination of appointment of Robert Sinclair Robertson as a director on 5 November 2020 (1 page) |
2 October 2020 | Full accounts made up to 29 February 2020 (124 pages) |
1 October 2020 | Appointment of Mr Mark Jonathan Little as a director on 1 October 2020 (2 pages) |
30 July 2020 | Resolutions
|
30 July 2020 | Memorandum and Articles of Association (91 pages) |
21 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
14 January 2020 | Sale or transfer of treasury shares. Treasury capital:
|
14 January 2020 | Sale or transfer of treasury shares. Treasury capital:
|
23 December 2019 | Sale or transfer of treasury shares. Treasury capital:
|
23 December 2019 | Sale or transfer of treasury shares. Treasury capital:
|
23 December 2019 | Sale or transfer of treasury shares. Treasury capital:
|
1 August 2019 | Full accounts made up to 28 February 2019 (99 pages) |
3 July 2019 | Termination of appointment of Nicholas Rodney Lowther Fry as a director on 4 June 2019 (1 page) |
7 June 2019 | Resolutions
|
10 May 2019 | Register 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 2019 | Appointment of Mr Ronald Jay Gould as a director on 1 April 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
18 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
17 July 2018 | Register 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 2018 | Full accounts made up to 28 February 2018 (81 pages) |
7 June 2018 | Resolutions
|
6 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
22 June 2017 | Full accounts made up to 28 February 2017 (78 pages) |
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) |
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) |
4 July 2016 | Full accounts made up to 29 February 2016 (78 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
10 June 2016 | Termination of appointment of Gillian Nott as a director on 9 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Gillian Nott as a director on 9 June 2016 (2 pages) |
17 May 2016 | Appointment of Susan Platts-Martin as a director on 21 April 2016 (3 pages) |
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 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) |
3 February 2016 | Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages) |
3 February 2016 | Director's details changed for Mr Robert Sinclair Robertson on 22 January 2016 (4 pages) |
22 January 2016 | Auditor's resignation (1 page) |
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
|
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) |
31 July 2015 | Full accounts made up to 28 February 2015 (72 pages) |
19 June 2015 | Resolutions
|
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
|
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) |
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) |
23 June 2014 | Full accounts made up to 28 February 2014 (70 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
17 October 2013 | Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB on 17 October 2013 (2 pages) |
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
|
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
|
8 July 2013 | Resolutions
|
10 June 2013 | Full accounts made up to 28 February 2013 (69 pages) |
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) |
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) |
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) |
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) |
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) |
17 July 2012 | Termination of appointment of Richard Brewster as a director (2 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
19 August 2011 | Full accounts made up to 28 February 2011 (55 pages) |
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) |
17 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (26 pages) |
10 August 2011 | Termination of appointment of John Davies as a director (2 pages) |
10 August 2011 | Termination of appointment of John Davies as a director (2 pages) |
10 August 2011 | Appointment of Caroline Mary Burton as a director (3 pages) |
10 August 2011 | Appointment of Caroline Mary Burton as a director (3 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
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) |
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) |
23 June 2010 | Full accounts made up to 28 February 2010 (56 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Statement of company's objects (2 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Statement of company's objects (2 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
6 April 2010 | Purchase of own shares. (3 pages) |
6 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
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) |
7 October 2009 | Register inspection address has been changed (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (2 pages) |
29 July 2009 | Location of debenture register (non legible) (1 page) |
29 July 2009 | Director's change of particulars / nicholas fry / 14/11/2008 (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 | Location of debenture register (non legible) (1 page) |
29 July 2009 | Return made up to 08/07/09; bulk list available separately (7 pages) |
29 July 2009 | Return made up to 08/07/09; bulk list available separately (7 pages) |
29 July 2009 | Location of register of members (non legible) (1 page) |
25 June 2009 | 09/04/09\Gbp ti [email protected]=75000\ (2 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) |
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
|
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) |
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) |
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) |
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) |
23 October 2008 | Return made up to 08/07/08; bulk list available separately (8 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
9 June 2008 | Full accounts made up to 29 February 2008 (56 pages) |
9 June 2008 | Full accounts made up to 29 February 2008 (56 pages) |
2 May 2008 | Director appointed robert sinclair robertson (2 pages) |
2 May 2008 | Director appointed robert sinclair robertson (2 pages) |
29 April 2008 | Memorandum and Articles of Association (72 pages) |
29 April 2008 | Memorandum and Articles of Association (72 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 | Registered office changed on 29/04/2008 from, dundas & wilson cs LLP, saltire court, 20 castle terrace, edinburgh, EH12EN (1 page) |
25 April 2008 | Company name changed merrill lynch british smaller companies trust PLC\certificate issued on 25/04/08 (2 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 | 18/01/08 £ ti [email protected]=25000 (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) |
7 February 2008 | 10/01/08 £ ti [email protected]=6250 (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) |
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) |
25 January 2008 | 21/12/07 £ ti [email protected]=3750 (1 page) |
11 September 2007 | Location of register of members (non legible) (1 page) |
11 September 2007 | Location of register of members (non legible) (1 page) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
6 August 2007 | Return made up to 08/07/07; bulk list available separately (6 pages) |
6 August 2007 | Return made up to 08/07/07; bulk list available separately (6 pages) |
6 August 2007 | 12/07/07 £ ti [email protected]=129704 (1 page) |
6 August 2007 | 12/07/07 £ ti [email protected]=129704 (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
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) |
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) |
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 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New secretary appointed (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) |
4 August 2006 | Return made up to 08/07/06; bulk list available separately (7 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
19 May 2006 | Full accounts made up to 28 February 2006 (44 pages) |
19 May 2006 | Full accounts made up to 28 February 2006 (44 pages) |
9 August 2005 | Memorandum and Articles of Association (72 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) |
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) |
8 June 2005 | Full accounts made up to 28 February 2005 (43 pages) |
3 June 2005 | Resolutions
|
3 June 2005 | Resolutions
|
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director 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 2005 | Company name changed 3I smaller quoted companies trus t PLC\certificate issued on 17/02/05 (2 pages) |
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) |
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) |
29 December 2004 | Registered office changed on 29/12/04 from: 227 west george street, glasgow, G2 2ND (1 page) |
29 December 2004 | New secretary appointed (1 page) |
29 December 2004 | Secretary resigned (1 page) |
26 July 2004 | Return made up to 08/07/04; bulk list available separately (6 pages) |
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) |
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 2004 | Resolutions
|
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | Full accounts made up to 29 February 2004 (36 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Full 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 2003 | Return made up to 08/07/03; bulk list available separately (14 pages) |
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) |
21 June 2003 | Full accounts made up to 28 February 2003 (32 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director 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 2002 | Return made up to 08/07/02; bulk list available separately
|
31 July 2002 | Return made up to 08/07/02; bulk list available separately
|
19 June 2002 | Resolutions
|
19 June 2002 | Full accounts made up to 28 February 2002 (31 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Full accounts made up to 28 February 2002 (31 pages) |
6 June 2002 | Location of debenture register (non legible) (2 pages) |
6 June 2002 | Location of register of members (non legible) (1 page) |
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) |
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) |
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 register of members (1 page) |
7 December 2001 | Location of debenture register (1 page) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location 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 2001 | Return made up to 08/07/01; bulk list available separately
|
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 | Resolutions
|
11 June 2001 | Resolutions
|
11 June 2001 | Full accounts made up to 28 February 2001 (30 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
11 June 2001 | Full accounts made up to 28 February 2001 (30 pages) |
13 September 2000 | Full accounts made up to 29 February 2000 (30 pages) |
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) |
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) |
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) |
19 June 2000 | Notice of intention to trade as an investment co. (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
13 June 2000 | Memorandum and Articles of Association (52 pages) |
13 June 2000 | Memorandum and Articles of Association (52 pages) |
26 April 2000 | Notice to cease trading as an investment company (1 page) |
26 April 2000 | Notice to cease trading as an investment company (1 page) |
4 August 1999 | Director's particulars changed (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) |
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) |
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) |
17 June 1999 | Full accounts made up to 28 February 1999 (30 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Memorandum and Articles of Association (61 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Memorandum and Articles of Association (61 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
21 July 1998 | Return made up to 08/07/98; bulk list available separately (13 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
|
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | Full accounts made up to 28 February 1998 (28 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | New director appointed (4 pages) |
27 April 1998 | New director appointed (4 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | New director appointed (4 pages) |
27 April 1998 | New director appointed (4 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
29 July 1997 | Return made up to 08/07/97; bulk list available separately (14 pages) |
29 July 1997 | Return made up to 08/07/97; bulk list available separately (14 pages) |
21 July 1997 | Location of debenture register (1 page) |
21 July 1997 | Location of debenture register (1 page) |
21 July 1997 | Location of debenture register (non legible) (1 page) |
21 July 1997 | Location of debenture register (non legible) (1 page) |
11 July 1997 | Partic of mort/charge * (10 pages) |
11 July 1997 | Partic of mort/charge * (10 pages) |
2 July 1997 | Listing particulars 01/07/97 (18 pages) |
2 July 1997 | Listing particulars 01/07/97 (18 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Full accounts made up to 28 February 1997 (32 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) |
4 October 1996 | Director resigned (1 page) |
6 August 1996 | Return made up to 08/07/96; bulk list available separately (13 pages) |
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) |
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 | Full accounts made up to 29 February 1996 (32 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
31 January 1996 | Ad 11/12/95--------- £ si [email protected] (3 pages) |
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) |
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) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
19 December 1995 | New secretary appointed (4 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Secretary resigned (2 pages) |
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 | 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) |
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 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Memorandum and Articles of Association (124 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Memorandum and Articles of Association (124 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Nc inc already adjusted 10/11/95 (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | Nc inc already adjusted 10/11/95 (1 page) |
30 November 1995 | Interim accounts made up to 31 August 1995 (6 pages) |
30 November 1995 | Interim accounts made up to 31 August 1995 (6 pages) |
16 October 1995 | Listing particulars 16/10/95 (112 pages) |
16 October 1995 | Listing particulars 16/10/95 (112 pages) |
28 July 1995 | Full accounts made up to 28 February 1995 (23 pages) |
28 July 1995 | Full accounts made up to 28 February 1995 (23 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (243 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (230 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (240 pages) |
22 July 1994 | Full accounts made up to 28 February 1994 (21 pages) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
27 July 1987 | Accounts made up to 28 February 1987 (14 pages) |
12 August 1986 | Accounts made up to 12 August 1986 (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) |
23 August 1985 | Accounts made up to 28 February 1985 (14 pages) |
27 July 1984 | Accounts made up to 28 February 1984 (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) |
28 June 1983 | Accounts made up to 28 February 1983 (14 pages) |
7 July 1982 | Accounts made up to 28 February 1982 (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) |
2 July 1981 | Accounts made up to 28 February 1981 (15 pages) |
4 July 1980 | Accounts made up to 28 February 1980 (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) |
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 | Annual return made up to 10/06/77 (6 pages) |
16 June 1977 | Accounts made up to 28 February 1977 (14 pages) |
16 June 1977 | Accounts made up to 28 February 1977 (14 pages) |
2 May 1906 | Incorporation (40 pages) |
2 May 1906 | Incorporation (40 pages) |