1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director Name | Dr Paola Subacchi |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 April 2014(105 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Ecomomist |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Laurence Justin Dowley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2015(106 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Prof Patrick Henry Maxwell |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(107 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Professor Of Medicine |
Country of Residence | England |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Prof Amarnath Vasudeo BhidÉ |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 May 2020(111 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Academic |
Country of Residence | United States |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Mark Thomas Fitzpatrick |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 October 2021(112 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Baillie Gifford & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(105 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Sir John Calman Shaw |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(80 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 05 July 2001) |
Role | Ca |
Correspondence Address | Tayhill Brae Street Dunkeld Perthshire PH8 0BA Scotland |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(80 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Champunzie 26 Hermitage Drive Edinburgh Midlothian EH10 6BY Scotland |
Director Name | Sir Michael Young-Herries |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 June 1993) |
Role | Banker |
Correspondence Address | Spottes Castle Douglas Stewartry Of Kirkcudbright DG7 3JX Scotland |
Director Name | George David Gwilt |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(80 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 39 Oxgangs Road Edinburgh Midlothian EH10 7BE Scotland |
Director Name | Ian Sutherland Irwin |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(80 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 July 1999) |
Role | Managing Director |
Correspondence Address | 10 Moray Place Edinburgh Midlothian EH3 6DT Scotland |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(82 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 July 2002) |
Role | Newspaper Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Lord Charles Russell Sanderson |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(82 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beckettsfield Bowden Melrose Roxburghshire TD6 0ST Scotland |
Director Name | The Right Honourable George Lionel Yuill Seymour Dawson Damer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(88 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Gledswood Melrose Roxburghshire TD6 9DN Scotland |
Director Name | Sir Donald Iain Mackay |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | William Gordon McQueen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(91 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr John Philip Henry Schomberg Scott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(92 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Dr Michael Maxwell Gray Obe Dl |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(95 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Lord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(95 years after company formation) |
Appointment Duration | 6 years (resigned 28 February 2010) |
Role | House Of Lords |
Country of Residence | England |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Prof John Anderson Kay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(99 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 June 2020) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Dr Linda Yueh |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(103 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Baillie Gifford & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1989(80 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 01 July 2014) |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Website | www.bailliegifford.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2752000 |
Telephone region | Edinburgh |
Registered Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £58,950,000 |
Net Worth | £2,147,483,647 |
Cash | £13,867,000 |
Current Liabilities | £72,867,000 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Interim |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (7 months, 3 weeks from now) |
8 January 1998 | Delivered on: 21 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
30 June 1986 | Delivered on: 2 July 1986 Persons entitled: The Governor and Company of the Bank of Scotland as Trustees Classification: Second supplemental Secured details: £50,000,000 and all further sums due in terms of a trust deed dated 20/11/69 and deed supplemental thereto. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 October 1982 | Delivered on: 21 October 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental trust deed Secured details: £20,000,000 and all further sums due in terms of a trust deed dated 20/11/69 and deed supplemental thereto. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 November 1969 | Delivered on: 28 November 1969 Persons entitled: The British Linen Bank Classification: Floating charge Secured details: £2,581,899 & all other sums intended to be secured. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 September 2023 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
2 August 2023 | Appointment of Ms King-Hung Leung as a director on 1 August 2023 (2 pages) |
1 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
19 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (6 pages) |
10 July 2023 | Full accounts made up to 31 March 2023 (111 pages) |
6 July 2023 | Resolutions
|
28 June 2023 | Termination of appointment of Paola Subacchi as a director on 27 June 2023 (1 page) |
28 June 2023 | Termination of appointment of Fiona Catherine Mcbain as a director on 27 June 2023 (1 page) |
18 May 2023 | Appointment of Ms Sharon Emma Flood as a director on 17 May 2023 (2 pages) |
18 May 2023 | Appointment of Mr Vikram Kumaraswamy as a director on 17 May 2023 (2 pages) |
10 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
27 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
27 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
21 March 2023 | Termination of appointment of Amarnath Vasudeo Bhidé as a director on 20 March 2023 (1 page) |
20 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
3 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
7 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
7 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
25 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
14 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
17 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
10 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
10 November 2022 | Purchase of own shares.
|
3 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
24 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
5 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
22 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
30 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
13 July 2022 | Confirmation statement made on 12 July 2022 with updates (6 pages) |
8 July 2022 | Resolutions
|
8 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2022 | Full accounts made up to 31 March 2022 (95 pages) |
30 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
11 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2022 | Purchase of own shares. Shares purchased into treasury:
|
22 December 2021 | Sale or transfer of treasury shares. Treasury capital:
|
8 December 2021 | Sale or transfer of treasury shares. Treasury capital:
|
8 December 2021 | Sale or transfer of treasury shares. Treasury capital:
|
23 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2021 | Sale or transfer of treasury shares. Treasury capital:
|
15 November 2021 | Sale or transfer of treasury shares. Treasury capital:
|
2 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
26 October 2021 | Sale or transfer of treasury shares. Treasury capital:
|
14 October 2021 | Second filing for the appointment of Mr Mark Thomas Fitzpatrick as a director (3 pages) |
11 October 2021 | Appointment of Mr Mark Fitzpatrick as a director on 5 October 2021
|
8 September 2021 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2021 | Purchase of own shares. Shares purchased into treasury:
|
29 July 2021 | Purchase of own shares. Shares purchased into treasury:
|
26 July 2021 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (6 pages) |
1 July 2021 | Full accounts made up to 31 March 2021 (95 pages) |
30 June 2021 | Memorandum and Articles of Association (73 pages) |
30 June 2021 | Resolutions
|
25 May 2021 | Purchase of own shares. Shares purchased into treasury:
|
5 May 2021 | Purchase of own shares. Shares purchased into treasury:
|
19 April 2021 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2021 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
18 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
22 January 2021 | Sale or transfer of treasury shares. Treasury capital:
|
15 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
22 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
12 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
28 October 2020 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2020 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2020 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
17 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
17 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
28 August 2020 | Sale or transfer of treasury shares. Treasury capital:
|
5 August 2020 | Sale or transfer of treasury shares. Treasury capital:
|
21 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
16 July 2020 | Sale or transfer of treasury shares. Treasury capital:
|
6 July 2020 | Full accounts made up to 31 March 2020 (92 pages) |
6 July 2020 | Resolutions
|
2 July 2020 | Termination of appointment of John Anderson Kay as a director on 25 June 2020 (1 page) |
22 June 2020 | Sale or transfer of treasury shares. Treasury capital:
|
2 June 2020 | Sale or transfer of treasury shares. Treasury capital:
|
28 May 2020 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2020 | Director's details changed for Professor Amarnath Vasudeo Bhidé on 20 May 2020 (2 pages) |
19 May 2020 | Appointment of Professor Amarnath Vasudeo Bhidé as a director on 14 May 2020 (2 pages) |
2 March 2020 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2019 | Purchase of own shares. Shares purchased into treasury:
|
2 December 2019 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
19 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
12 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2019 | Auditor's resignation (2 pages) |
23 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
5 July 2019 | Full accounts made up to 31 March 2019 (137 pages) |
5 July 2019 | Memorandum and Articles of Association (71 pages) |
5 July 2019 | Resolutions
|
4 July 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
11 June 2019 | Statement of capital following an allotment of shares on 30 May 2019
|
13 May 2019 | Register inspection address has been changed from Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
13 May 2019 | Register inspection address has been changed from Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
13 May 2019 | Register inspection address has been changed from C/O Computershare Inestor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
25 April 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
29 March 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
1 March 2019 | Statement of capital following an allotment of shares on 22 February 2019
|
8 February 2019 | Statement of capital following an allotment of shares on 4 February 2019
|
14 January 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
30 November 2018 | Statement of capital following an allotment of shares on 16 November 2018
|
30 October 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
9 October 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
10 September 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
13 August 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
19 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
18 July 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
10 July 2018 | Sale or transfer of treasury shares. Treasury capital:
|
3 July 2018 | Resolutions
|
3 July 2018 | Full accounts made up to 31 March 2018 (136 pages) |
25 June 2018 | Sale or transfer of treasury shares. Treasury capital:
|
7 June 2018 | Sale or transfer of treasury shares. Treasury capital:
|
10 May 2018 | Sale or transfer of treasury shares. Treasury capital:
|
12 April 2018 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2018 | Purchase of own shares. Shares purchased into treasury:
|
5 March 2018 | Purchase of own shares. (3 pages) |
31 January 2018 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
13 December 2017 | Sale or transfer of treasury shares. Treasury capital:
|
13 December 2017 | Sale or transfer of treasury shares. Treasury capital:
|
22 November 2017 | Sale or transfer of treasury shares. Treasury capital:
|
22 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
22 November 2017 | Sale or transfer of treasury shares. Treasury capital:
|
22 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2017 | Sale or transfer of treasury shares. Treasury capital:
|
4 October 2017 | Sale or transfer of treasury shares. Treasury capital:
|
12 September 2017 | Sale or transfer of treasury shares. Treasury capital:
|
12 September 2017 | Sale or transfer of treasury shares. Treasury capital:
|
14 August 2017 | Sale or transfer of treasury shares. Treasury capital:
|
14 August 2017 | Sale or transfer of treasury shares. Treasury capital:
|
24 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
13 July 2017 | Sale or transfer of treasury shares. Treasury capital:
|
13 July 2017 | Sale or transfer of treasury shares. Treasury capital:
|
11 July 2017 | Resolutions
|
11 July 2017 | Full accounts made up to 31 March 2017 (74 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (74 pages) |
11 July 2017 | Resolutions
|
30 June 2017 | Termination of appointment of John Philip Henry Schomberg Scott as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of John Philip Henry Schomberg Scott as a director on 29 June 2017 (1 page) |
26 June 2017 | Sale or transfer of treasury shares. Treasury capital:
|
26 June 2017 | Sale or transfer of treasury shares. Treasury capital:
|
8 June 2017 | Sale or transfer of treasury shares. Treasury capital:
|
8 June 2017 | Sale or transfer of treasury shares. Treasury capital:
|
16 May 2017 | Sale or transfer of treasury shares. Treasury capital:
|
16 May 2017 | Sale or transfer of treasury shares. Treasury capital:
|
28 April 2017 | Sale or transfer of treasury shares. Treasury capital:
|
28 April 2017 | Sale or transfer of treasury shares. Treasury capital:
|
16 March 2017 | Sale or transfer of treasury shares. Treasury capital:
|
16 March 2017 | Sale or transfer of treasury shares. Treasury capital:
|
20 February 2017 | Sale or transfer of treasury shares. Treasury capital:
|
20 February 2017 | Sale or transfer of treasury shares. Treasury capital:
|
25 January 2017 | Sale or transfer of treasury shares. Treasury capital:
|
25 January 2017 | Sale or transfer of treasury shares. Treasury capital:
|
29 December 2016 | Sale or transfer of treasury shares. Treasury capital:
|
29 December 2016 | Sale or transfer of treasury shares. Treasury capital:
|
7 December 2016 | Sale or transfer of treasury shares. Treasury capital:
|
7 December 2016 | Sale or transfer of treasury shares. Treasury capital:
|
2 November 2016 | Sale or transfer of treasury shares. Treasury capital:
|
2 November 2016 | Sale or transfer of treasury shares. Treasury capital:
|
29 September 2016 | Sale or transfer of treasury shares. Treasury capital:
|
29 September 2016 | Sale or transfer of treasury shares. Treasury capital:
|
31 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
31 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2016 | 12/07/16 Statement of Capital gbp 71086544.00 (4 pages) |
22 July 2016 | 12/07/16 Statement of Capital gbp 71086544.00 (4 pages) |
21 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2016 | Sale or transfer of treasury shares. Treasury capital:
|
5 July 2016 | Full accounts made up to 31 March 2016 (64 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
5 July 2016 | Full accounts made up to 31 March 2016 (64 pages) |
5 July 2016 | Sale or transfer of treasury shares. Treasury capital:
|
1 July 2016 | Termination of appointment of William Gordon Mcqueen as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of William Gordon Mcqueen as a director on 30 June 2016 (1 page) |
29 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
29 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
14 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
18 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
18 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
22 April 2016 | Appointment of Professor Patrick Henry Maxwell as a director on 1 April 2016 (3 pages) |
22 April 2016 | Appointment of Professor Patrick Henry Maxwell as a director on 1 April 2016 (3 pages) |
13 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 March 2016 | Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9RG Scotland to C/O Computershare Inestor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF (1 page) |
9 March 2016 | Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9RG Scotland to C/O Computershare Inestor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF (1 page) |
3 March 2016 | Sale or transfer of treasury shares. Treasury capital:
|
3 March 2016 | Sale or transfer of treasury shares. Treasury capital:
|
5 February 2016 | Sale or transfer of treasury shares. Treasury capital:
|
5 February 2016 | Sale or transfer of treasury shares. Treasury capital:
|
12 January 2016 | Sale or transfer of treasury shares. Treasury capital:
|
12 January 2016 | Sale or transfer of treasury shares. Treasury capital:
|
12 January 2016 | Sale or transfer of treasury shares. Treasury capital:
|
22 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
22 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
22 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
1 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
1 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
1 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
3 November 2015 | Sale or transfer of treasury shares. Treasury capital:
|
3 November 2015 | Sale or transfer of treasury shares. Treasury capital:
|
3 November 2015 | Sale or transfer of treasury shares. Treasury capital:
|
18 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
18 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
18 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
17 September 2015 | Appointment of Mr Laurence Justin Dowley as a director on 4 September 2015 (3 pages) |
17 September 2015 | Appointment of Mr Laurence Justin Dowley as a director on 4 September 2015 (3 pages) |
17 August 2015 | Sale or transfer of treasury shares. Treasury capital:
|
17 August 2015 | Sale or transfer of treasury shares. Treasury capital:
|
17 August 2015 | Sale or transfer of treasury shares. Treasury capital:
|
28 July 2015 | Annual return made up to 12 July 2015 no member list Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 12 July 2015 no member list Statement of capital on 2015-07-28
|
23 July 2015 | Sale or transfer of treasury shares. Treasury capital:
|
23 July 2015 | Sale or transfer of treasury shares. Treasury capital:
|
23 July 2015 | Sale or transfer of treasury shares. Treasury capital:
|
29 June 2015 | Full accounts made up to 31 March 2015 (66 pages) |
29 June 2015 | Full accounts made up to 31 March 2015 (66 pages) |
29 June 2015 | Resolutions
|
29 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
29 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
29 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
24 June 2015 | Termination of appointment of Michael Maxwell Gray Obe Dl as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Michael Maxwell Gray Obe Dl as a director on 23 June 2015 (1 page) |
17 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
17 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
17 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
20 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
20 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
20 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
5 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
5 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
5 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
19 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
19 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
19 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
21 January 2015 | Sale or transfer of treasury shares. Treasury capital:
|
21 January 2015 | Sale or transfer of treasury shares. Treasury capital:
|
21 January 2015 | Sale or transfer of treasury shares. Treasury capital:
|
24 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
24 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
24 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
15 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
15 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
15 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
19 November 2014 | Sale or transfer of treasury shares. Treasury capital:
|
19 November 2014 | Sale or transfer of treasury shares. Treasury capital:
|
19 November 2014 | Sale or transfer of treasury shares. Treasury capital:
|
15 October 2014 | Sale or transfer of treasury shares. Treasury capital:
|
15 October 2014 | Sale or transfer of treasury shares. Treasury capital:
|
15 October 2014 | Sale or transfer of treasury shares. Treasury capital:
|
22 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2014 | Sub-division of shares on 26 June 2014 (5 pages) |
22 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2014 | Sub-division of shares on 26 June 2014 (5 pages) |
21 July 2014 | Annual return made up to 12 July 2014 no member list Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 no member list Statement of capital on 2014-07-21
|
9 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2014 | Resolutions
|
7 July 2014 | Full accounts made up to 31 March 2014 (83 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Full accounts made up to 31 March 2014 (83 pages) |
1 July 2014 | Termination of appointment of Baillie Gifford & Co as a secretary (1 page) |
1 July 2014 | Appointment of Baillie Gifford & Co Limited as a secretary (2 pages) |
1 July 2014 | Appointment of Baillie Gifford & Co Limited as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Baillie Gifford & Co as a secretary (1 page) |
29 May 2014 | Sect 519 (1 page) |
29 May 2014 | Sect 519 (1 page) |
29 May 2014 | Section 519 (1 page) |
29 May 2014 | Section 519 (1 page) |
16 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
16 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
16 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
15 April 2014 | Appointment of Dr Paola Subacchi as a director (3 pages) |
15 April 2014 | Appointment of Dr Paola Subacchi as a director (3 pages) |
8 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
27 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
27 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
27 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
9 September 2013 | Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page) |
9 September 2013 | Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page) |
27 August 2013 | Purchase of own shares. (3 pages) |
27 August 2013 | Purchase of own shares. (3 pages) |
24 July 2013 | Annual return made up to 12 July 2013 no member list
|
24 July 2013 | Annual return made up to 12 July 2013 no member list
|
12 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2013 | Full accounts made up to 31 March 2013 (60 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
20 June 2013 | Full accounts made up to 31 March 2013 (60 pages) |
18 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2013 | Termination of appointment of Linda Yueh as a director (1 page) |
1 May 2013 | Termination of appointment of Linda Yueh as a director (1 page) |
22 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
27 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
27 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
27 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2012 | Secretary's details changed for Baillie Gifford & Co on 12 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 12 July 2012 no member list (7 pages) |
12 July 2012 | Annual return made up to 12 July 2012 no member list (7 pages) |
12 July 2012 | Secretary's details changed for Baillie Gifford & Co on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Michael Maxwell Gray Obe Dl on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Michael Maxwell Gray Obe Dl on 12 July 2012 (2 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
10 July 2012 | Full accounts made up to 31 March 2012 (60 pages) |
10 July 2012 | Full accounts made up to 31 March 2012 (60 pages) |
11 May 2012 | Appointment of Dr Linda Yueh as a director (3 pages) |
11 May 2012 | Appointment of Dr Linda Yueh as a director (3 pages) |
26 April 2012 | Purchase of own shares. (3 pages) |
26 April 2012 | Purchase of own shares. (3 pages) |
17 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
19 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
19 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
19 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
5 March 2012 | Statement of company's objects (2 pages) |
5 March 2012 | Statement of company's objects (2 pages) |
27 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2012 | Purchase of own shares. (3 pages) |
16 February 2012 | Purchase of own shares. (3 pages) |
10 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (39 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (39 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Memorandum and Articles of Association (71 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (59 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (59 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Memorandum and Articles of Association (71 pages) |
20 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (35 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (35 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (60 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (60 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
20 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
21 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
21 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
21 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
14 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
14 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
14 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
1 April 2010 | Purchase of own shares. (3 pages) |
1 April 2010 | Purchase of own shares. (3 pages) |
16 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
12 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
12 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
12 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2010 | Termination of appointment of Thomas Strathclyde as a director (2 pages) |
8 March 2010 | Termination of appointment of Thomas Strathclyde as a director (2 pages) |
8 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
3 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
3 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
3 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
14 January 2010 | Termination of appointment of Donald Mackay as a director (2 pages) |
14 January 2010 | Termination of appointment of Donald Mackay as a director (2 pages) |
12 January 2010 | Purchase of own shares. (3 pages) |
12 January 2010 | Purchase of own shares. (3 pages) |
7 January 2010 | Purchase of own shares. (3 pages) |
7 January 2010 | Purchase of own shares. (3 pages) |
11 November 2009 | Director's details changed for William Gordon Mcqueen on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for William Gordon Mcqueen on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Professor John Anderson Kay on 5 November 2009 (3 pages) |
11 November 2009 | Purchase of own shares. (3 pages) |
11 November 2009 | Director's details changed for Sir Donald Iain Mackay on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Lord Thomas Strathclyde on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Lord Thomas Strathclyde on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Fiona Catherine Mcbain on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for John Philip Henry Schomberg Scott on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Michael Maxwell Gray Obe Dl on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Sir Donald Iain Mackay on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Sir Donald Iain Mackay on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Lord Thomas Strathclyde on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Fiona Catherine Mcbain on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Professor John Anderson Kay on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Fiona Catherine Mcbain on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Michael Maxwell Gray Obe Dl on 5 November 2009 (3 pages) |
11 November 2009 | Purchase of own shares. (3 pages) |
11 November 2009 | Director's details changed for Professor John Anderson Kay on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for John Philip Henry Schomberg Scott on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for William Gordon Mcqueen on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Michael Maxwell Gray Obe Dl on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for John Philip Henry Schomberg Scott on 5 November 2009 (3 pages) |
1 November 2009 | Purchase of own shares. (3 pages) |
1 November 2009 | Purchase of own shares. (3 pages) |
13 October 2009 | Purchase of own shares. (2 pages) |
13 October 2009 | Purchase of own shares. (2 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
12 August 2009 | Return made up to 12/07/09; bulk list available separately (25 pages) |
12 August 2009 | Return made up to 12/07/09; bulk list available separately (25 pages) |
10 August 2009 | Director's change of particulars / donald mackay / 04/05/2009 (1 page) |
10 August 2009 | Director's change of particulars / donald mackay / 04/05/2009 (1 page) |
28 July 2009 | Gbp ic 70942794/70892794\02/07/09\gbp sr [email protected]=50000\ (1 page) |
28 July 2009 | Gbp ic 70942794/70892794\02/07/09\gbp sr [email protected]=50000\ (1 page) |
1 July 2009 | Appointment terminated director geoffrey ball (1 page) |
1 July 2009 | Appointment terminated director geoffrey ball (1 page) |
1 July 2009 | Full accounts made up to 31 March 2009 (58 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
1 July 2009 | Full accounts made up to 31 March 2009 (58 pages) |
29 April 2009 | Gbp ic 70986544/70942794\16/04/09\gbp sr [email protected]=43750\ (1 page) |
29 April 2009 | Gbp ic 70986544/70942794\16/04/09\gbp sr [email protected]=43750\ (1 page) |
22 April 2009 | Gbp ic 71086544/70986544\03/04/09\gbp sr [email protected]=100000\ (1 page) |
22 April 2009 | Gbp ic 71086544/70986544\03/04/09\gbp sr [email protected]=100000\ (1 page) |
4 March 2009 | Director appointed fiona catherine mcbain (2 pages) |
4 March 2009 | Director appointed fiona catherine mcbain (2 pages) |
12 December 2008 | Director appointed professor john anderson kay (2 pages) |
12 December 2008 | Director appointed professor john anderson kay (2 pages) |
11 September 2008 | Return made up to 12/07/08; bulk list available separately
|
11 September 2008 | Return made up to 12/07/08; bulk list available separately
|
12 August 2008 | Gbp ic 70174976/70049976\21/07/08\gbp sr [email protected]=125000\ (1 page) |
12 August 2008 | Gbp ic 70174976/70049976\21/07/08\gbp sr [email protected]=125000\ (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
30 June 2008 | Full accounts made up to 31 March 2008 (56 pages) |
30 June 2008 | Full accounts made up to 31 March 2008 (56 pages) |
26 June 2008 | Gbp ic 70424976/70174976\16/06/08\gbp sr [email protected]=250000\ (1 page) |
26 June 2008 | Gbp ic 70424976/70174976\16/06/08\gbp sr [email protected]=250000\ (1 page) |
10 April 2008 | Gbp ic 70439976/70424976\27/03/08\gbp sr [email protected]=15000\ (1 page) |
10 April 2008 | Gbp ic 70439976/70424976\27/03/08\gbp sr [email protected]=15000\ (1 page) |
4 April 2008 | Gbp ic 70489976/70439976\12/03/08\gbp sr [email protected]=50000\ (1 page) |
4 April 2008 | Gbp ic 70489976/70439976\12/03/08\gbp sr [email protected]=50000\ (1 page) |
23 January 2008 | £ ic 70587562/70489976 04/01/08 £ sr [email protected]=97586 (1 page) |
23 January 2008 | £ ic 70587562/70489976 04/01/08 £ sr [email protected]=97586 (1 page) |
30 November 2007 | £ ic 70637562/70587562 14/11/07 £ sr [email protected]=50000 (1 page) |
30 November 2007 | £ ic 70637562/70587562 14/11/07 £ sr [email protected]=50000 (1 page) |
21 November 2007 | £ ic 70787562/70637562 25/10/07 £ sr [email protected]=150000 (1 page) |
21 November 2007 | £ ic 70787562/70637562 25/10/07 £ sr [email protected]=150000 (1 page) |
1 October 2007 | £ ic 70838734/70787562 13/09/07 £ sr [email protected]=51172 (1 page) |
1 October 2007 | £ ic 70838734/70787562 13/09/07 £ sr [email protected]=51172 (1 page) |
20 August 2007 | £ ic 70957523/70838734 01/08/07 £ sr [email protected]=118789 (1 page) |
20 August 2007 | £ ic 70957523/70838734 01/08/07 £ sr [email protected]=118789 (1 page) |
7 August 2007 | £ ic 71086544/70957523 18/07/07 £ sr [email protected]=129021 (1 page) |
7 August 2007 | £ ic 71086544/70957523 18/07/07 £ sr [email protected]=129021 (1 page) |
1 August 2007 | Return made up to 12/07/07; bulk list available separately
|
1 August 2007 | Return made up to 12/07/07; bulk list available separately
|
23 July 2007 | £ ic 69721545/69159045 02/07/07 £ sr [email protected]=562500 (1 page) |
23 July 2007 | £ ic 69721545/69159045 02/07/07 £ sr [email protected]=562500 (1 page) |
18 July 2007 | £ ic 69921545/69721545 13/06/07 £ sr [email protected]=200000 (1 page) |
18 July 2007 | £ ic 69921545/69721545 13/06/07 £ sr [email protected]=200000 (1 page) |
9 July 2007 | £ ic 70365295/69921545 05/06/07 £ sr [email protected]=443750 (1 page) |
9 July 2007 | £ ic 70365295/69921545 05/06/07 £ sr [email protected]=443750 (1 page) |
6 July 2007 | Full accounts made up to 31 March 2007 (51 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Full accounts made up to 31 March 2007 (51 pages) |
3 May 2007 | £ ic 70540295/70365295 04/04/07 £ sr [email protected]=175000 (1 page) |
3 May 2007 | £ ic 70540295/70365295 04/04/07 £ sr [email protected]=175000 (1 page) |
16 April 2007 | £ ic 70671545/70540295 05/03/07 £ sr [email protected]=131250 (1 page) |
16 April 2007 | £ ic 70671545/70540295 05/03/07 £ sr [email protected]=131250 (1 page) |
9 March 2007 | £ ic 70746545/70671545 05/02/07 £ sr [email protected]=75000 (1 page) |
9 March 2007 | £ ic 70746545/70671545 05/02/07 £ sr [email protected]=75000 (1 page) |
2 February 2007 | £ ic 70909045/70746545 03/01/07 £ sr [email protected]=162500 (1 page) |
2 February 2007 | £ ic 70909045/70746545 03/01/07 £ sr [email protected]=162500 (1 page) |
10 January 2007 | £ ic 70959045/70909045 05/12/06 £ sr [email protected]=50000 (1 page) |
10 January 2007 | £ ic 70959045/70909045 05/12/06 £ sr [email protected]=50000 (1 page) |
3 November 2006 | £ ic 70974045/70959045 04/10/06 £ sr [email protected]=15000 (1 page) |
3 November 2006 | £ ic 70974045/70959045 04/10/06 £ sr [email protected]=15000 (1 page) |
5 October 2006 | £ ic 71086545/70974045 25/08/06 £ sr [email protected]=112500 (1 page) |
5 October 2006 | £ ic 71086545/70974045 25/08/06 £ sr [email protected]=112500 (1 page) |
26 July 2006 | Return made up to 12/07/06; bulk list available separately
|
26 July 2006 | Return made up to 12/07/06; bulk list available separately
|
4 July 2006 | £ ic 71311279/71086545 24/05/06 £ sr [email protected]=224734 (1 page) |
4 July 2006 | £ ic 71311279/71086545 24/05/06 £ sr [email protected]=224734 (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Full accounts made up to 31 March 2006 (56 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Full accounts made up to 31 March 2006 (56 pages) |
29 June 2006 | £ ic 71456279/71311279 19/05/06 £ sr [email protected]=145000 (1 page) |
29 June 2006 | £ ic 71456279/71311279 19/05/06 £ sr [email protected]=145000 (1 page) |
12 May 2006 | £ ic 72018779/71456279 12/04/06 £ sr [email protected]=562500 (1 page) |
12 May 2006 | £ ic 72018779/71456279 12/04/06 £ sr [email protected]=562500 (1 page) |
19 April 2006 | £ ic 72143779/72018779 15/03/06 £ sr [email protected]=125000 (1 page) |
19 April 2006 | £ ic 72143779/72018779 15/03/06 £ sr [email protected]=125000 (1 page) |
27 January 2006 | £ ic 72193779/72143779 05/01/06 £ sr [email protected]=50000 (1 page) |
27 January 2006 | £ ic 72193779/72143779 05/01/06 £ sr [email protected]=50000 (1 page) |
24 November 2005 | £ ic 72568779/72193779 02/11/05 £ sr [email protected]=375000 (1 page) |
24 November 2005 | £ ic 72568779/72193779 02/11/05 £ sr [email protected]=375000 (1 page) |
3 November 2005 | £ ic 73318779/72568779 17/10/05 £ sr [email protected]=750000 (1 page) |
3 November 2005 | £ ic 73318779/72568779 17/10/05 £ sr [email protected]=750000 (1 page) |
23 August 2005 | £ ic 73368779/73318779 08/08/05 £ sr [email protected]=50000 (1 page) |
23 August 2005 | £ ic 73393779/73368779 02/08/05 £ sr [email protected]=25000 (1 page) |
23 August 2005 | £ ic 73393779/73368779 02/08/05 £ sr [email protected]=25000 (1 page) |
23 August 2005 | £ ic 73368779/73318779 08/08/05 £ sr [email protected]=50000 (1 page) |
4 August 2005 | Return made up to 12/07/05; bulk list available separately (10 pages) |
4 August 2005 | £ ic 73493779/73393779 20/07/05 £ sr [email protected]=100000 (1 page) |
4 August 2005 | £ ic 73493779/73393779 20/07/05 £ sr [email protected]=100000 (1 page) |
4 August 2005 | Return made up to 12/07/05; bulk list available separately (10 pages) |
18 July 2005 | £ ic 73643779/73493779 24/06/05 £ sr [email protected]=150000 (1 page) |
18 July 2005 | £ ic 73643779/73493779 24/06/05 £ sr [email protected]=150000 (1 page) |
4 July 2005 | Memorandum and Articles of Association (82 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Full accounts made up to 31 March 2005 (56 pages) |
4 July 2005 | Full accounts made up to 31 March 2005 (56 pages) |
4 July 2005 | Memorandum and Articles of Association (82 pages) |
27 June 2005 | £ ic 73806279/73643779 10/06/05 £ sr [email protected]=162500 (1 page) |
27 June 2005 | £ ic 73806279/73643779 10/06/05 £ sr [email protected]=162500 (1 page) |
9 June 2005 | £ ic 73901279/73806279 11/05/05 £ sr [email protected]=95000 (1 page) |
9 June 2005 | £ ic 73901279/73806279 11/05/05 £ sr [email protected]=95000 (1 page) |
27 September 2004 | Return made up to 12/07/04; bulk list available separately
|
27 September 2004 | Return made up to 12/07/04; bulk list available separately
|
25 August 2004 | £ ic 74326279/73901279 21/07/04 £ sr [email protected]=425000 (1 page) |
25 August 2004 | £ ic 74326279/73901279 21/07/04 £ sr [email protected]=425000 (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Full accounts made up to 31 March 2004 (56 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Full accounts made up to 31 March 2004 (56 pages) |
2 July 2004 | Resolutions
|
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY (1 page) |
27 September 2003 | £ sr [email protected] 07/05/03 (1 page) |
27 September 2003 | £ sr [email protected] 07/05/03 (1 page) |
23 September 2003 | Memorandum and Articles of Association (95 pages) |
23 September 2003 | Memorandum and Articles of Association (95 pages) |
4 August 2003 | Return made up to 12/07/03; bulk list available separately (10 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (50 pages) |
4 August 2003 | Return made up to 12/07/03; bulk list available separately (10 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (50 pages) |
1 August 2003 | Company name changed the scottish mortgage and trust PUBLIC LIMITED COMPANY\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Company name changed the scottish mortgage and trust PUBLIC LIMITED COMPANY\certificate issued on 01/08/03 (2 pages) |
11 July 2003 | Resolutions
|
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Resolutions
|
11 July 2003 | Director resigned (1 page) |
18 April 2003 | £ ic 75260030/74757530 02/04/03 £ sr [email protected]=502500 (1 page) |
18 April 2003 | £ ic 75260030/74757530 02/04/03 £ sr [email protected]=502500 (1 page) |
9 April 2003 | £ ic 75385030/75260030 07/03/03 £ sr [email protected]=125000 (1 page) |
9 April 2003 | £ ic 75385030/75260030 07/03/03 £ sr [email protected]=125000 (1 page) |
6 January 2003 | £ ic 75510030/75385030 11/12/02 £ sr [email protected]=125000 (1 page) |
6 January 2003 | £ ic 75510030/75385030 11/12/02 £ sr [email protected]=125000 (1 page) |
13 December 2002 | £ ic 76072530/75510030 29/11/02 £ sr [email protected]=562500 (1 page) |
13 December 2002 | £ ic 76072530/75510030 29/11/02 £ sr [email protected]=562500 (1 page) |
5 November 2002 | £ ic 76322530/76072530 28/10/02 £ sr [email protected]=250000 (1 page) |
5 November 2002 | £ ic 76322530/76072530 28/10/02 £ sr [email protected]=250000 (1 page) |
11 October 2002 | £ ic 76545030/76322530 26/09/02 £ sr [email protected]=222500 (1 page) |
11 October 2002 | £ ic 76545030/76322530 26/09/02 £ sr [email protected]=222500 (1 page) |
27 September 2002 | £ ic 76616280/76545030 02/09/02 £ sr [email protected]=71250 (1 page) |
27 September 2002 | £ ic 76616280/76545030 02/09/02 £ sr [email protected]=71250 (1 page) |
17 September 2002 | Full accounts made up to 31 March 2002 (47 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (47 pages) |
9 September 2002 | £ ic 76691280/76616280 14/08/02 £ sr [email protected]=75000 (1 page) |
9 September 2002 | £ ic 76691280/76616280 14/08/02 £ sr [email protected]=75000 (1 page) |
27 August 2002 | £ ic 76901173/76691280 08/08/02 £ sr [email protected]=209893 (1 page) |
27 August 2002 | £ ic 76901173/76691280 08/08/02 £ sr [email protected]=209893 (1 page) |
6 August 2002 | Return made up to 12/07/02; bulk list available separately (10 pages) |
6 August 2002 | Return made up to 12/07/02; bulk list available separately (10 pages) |
30 July 2002 | £ ic 77083673/77058673 09/07/02 £ sr [email protected]=25000 (1 page) |
30 July 2002 | £ ic 77058673/76901173 19/07/02 £ sr [email protected]=157500 (1 page) |
30 July 2002 | £ ic 77083673/77058673 09/07/02 £ sr [email protected]=25000 (1 page) |
30 July 2002 | £ ic 77058673/76901173 19/07/02 £ sr [email protected]=157500 (1 page) |
19 July 2002 | £ ic 77152423/77083673 27/06/02 £ sr [email protected]=68750 (1 page) |
19 July 2002 | £ ic 77152423/77083673 27/06/02 £ sr [email protected]=68750 (1 page) |
15 July 2002 | £ ic 77177423/77152423 17/06/02 £ sr [email protected]=25000 (1 page) |
15 July 2002 | £ ic 77177423/77152423 17/06/02 £ sr [email protected]=25000 (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Resolutions
|
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Resolutions
|
1 July 2002 | £ ic 77352423/77177423 19/06/02 £ sr [email protected]=175000 (1 page) |
1 July 2002 | £ ic 77352423/77177423 19/06/02 £ sr [email protected]=175000 (1 page) |
21 May 2002 | £ ic 77552423/77352423 02/05/02 £ sr [email protected]=200000 (1 page) |
21 May 2002 | £ ic 77552423/77352423 02/05/02 £ sr [email protected]=200000 (1 page) |
26 April 2002 | £ ic 77702423/77552423 04/04/02 £ sr [email protected]=150000 (1 page) |
26 April 2002 | £ ic 77702423/77552423 04/04/02 £ sr [email protected]=150000 (1 page) |
18 April 2002 | £ ic 77952423/77702423 25/03/02 £ sr [email protected]=250000 (1 page) |
18 April 2002 | £ ic 77952423/77702423 25/03/02 £ sr [email protected]=250000 (1 page) |
18 March 2002 | £ ic 78324923/77952423 08/03/02 £ sr [email protected]=372500 (1 page) |
18 March 2002 | £ ic 78324923/77952423 08/03/02 £ sr [email protected]=372500 (1 page) |
4 March 2002 | £ ic 78574923/78324923 05/02/02 £ sr [email protected]=250000 (1 page) |
4 March 2002 | £ ic 78574923/78324923 05/02/02 £ sr [email protected]=250000 (1 page) |
11 February 2002 | £ ic 79051173/78574923 28/01/02 £ sr [email protected]=476250 (1 page) |
11 February 2002 | £ ic 79051173/78574923 28/01/02 £ sr [email protected]=476250 (1 page) |
16 January 2002 | £ ic 79142423/79051173 08/01/02 £ sr [email protected]=91250 (1 page) |
16 January 2002 | £ ic 79142423/79051173 08/01/02 £ sr [email protected]=91250 (1 page) |
9 January 2002 | £ ic 79443048/79142423 18/12/01 £ sr [email protected]=300625 (1 page) |
9 January 2002 | £ ic 79443048/79142423 18/12/01 £ sr [email protected]=300625 (1 page) |
17 December 2001 | £ ic 79818048/79443048 28/11/01 £ sr [email protected]=375000 (1 page) |
17 December 2001 | £ ic 79818048/79443048 28/11/01 £ sr [email protected]=375000 (1 page) |
21 November 2001 | £ ic 80307548/79818048 07/11/01 £ sr [email protected]=489500 (1 page) |
21 November 2001 | £ ic 80426298/80307548 06/11/01 £ sr [email protected]=118750 (1 page) |
21 November 2001 | £ ic 80307548/79818048 07/11/01 £ sr [email protected]=489500 (1 page) |
21 November 2001 | £ ic 80426298/80307548 06/11/01 £ sr [email protected]=118750 (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
16 October 2001 | £ ic 80674473/80426298 01/10/01 £ sr [email protected]=248175 (1 page) |
16 October 2001 | £ ic 80674473/80426298 01/10/01 £ sr [email protected]=248175 (1 page) |
3 October 2001 | £ ic 80793223/80674473 24/09/01 £ sr [email protected]=118750 (1 page) |
3 October 2001 | £ ic 80793223/80674473 24/09/01 £ sr [email protected]=118750 (1 page) |
24 September 2001 | £ ic 80868223/80793223 05/09/01 £ sr [email protected]=75000 (1 page) |
24 September 2001 | £ ic 80868223/80793223 05/09/01 £ sr [email protected]=75000 (1 page) |
4 September 2001 | £ ic 80943223/80868223 20/08/01 £ sr [email protected]=75000 (1 page) |
4 September 2001 | £ ic 80943223/80868223 20/08/01 £ sr [email protected]=75000 (1 page) |
21 August 2001 | £ ic 81079473/80943223 07/08/01 £ sr [email protected]=136250 (1 page) |
21 August 2001 | £ ic 81079473/80943223 07/08/01 £ sr [email protected]=136250 (1 page) |
10 August 2001 | Return made up to 12/07/01; bulk list available separately (9 pages) |
10 August 2001 | Return made up to 12/07/01; bulk list available separately (9 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Full accounts made up to 31 March 2001 (47 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (47 pages) |
2 August 2001 | £ ic 81141973/81079473 16/07/01 £ sr [email protected]=62500 (1 page) |
2 August 2001 | £ ic 81141973/81079473 16/07/01 £ sr [email protected]=62500 (1 page) |
17 July 2001 | £ ic 82116973/81141973 27/06/01 £ sr [email protected]=975000 (1 page) |
17 July 2001 | £ ic 82116973/81141973 27/06/01 £ sr [email protected]=975000 (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Director resigned (1 page) |
17 May 2001 | £ ic 82179473/82116973 24/04/01 £ sr [email protected]=62500 (1 page) |
17 May 2001 | £ ic 82179473/82116973 24/04/01 £ sr [email protected]=62500 (1 page) |
29 March 2001 | £ ic 82231973/82179473 13/03/01 £ sr [email protected]=52500 (1 page) |
29 March 2001 | £ ic 82231973/82179473 13/03/01 £ sr [email protected]=52500 (1 page) |
16 March 2001 | £ ic 82281973/82231973 23/02/01 £ sr [email protected]=50000 (1 page) |
16 March 2001 | £ ic 82281973/82231973 23/02/01 £ sr [email protected]=50000 (1 page) |
22 February 2001 | £ ic 82319473/82281973 02/02/01 £ sr [email protected]=37500 (1 page) |
22 February 2001 | £ ic 82319473/82281973 02/02/01 £ sr [email protected]=37500 (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
5 February 2001 | £ ic 82694473/82319473 23/01/01 £ sr [email protected]=375000 (1 page) |
5 February 2001 | £ ic 82694473/82319473 23/01/01 £ sr [email protected]=375000 (1 page) |
11 January 2001 | £ ic 82729473/82694473 19/12/00 £ sr [email protected]=35000 (1 page) |
11 January 2001 | £ ic 82729473/82694473 19/12/00 £ sr [email protected]=35000 (1 page) |
22 December 2000 | £ ic 82779473/82729473 20/12/00 £ sr [email protected]=50000 (1 page) |
22 December 2000 | £ ic 82779473/82729473 20/12/00 £ sr [email protected]=50000 (1 page) |
21 November 2000 | £ ic 83110723/82779473 03/11/00 £ sr [email protected]=331250 (1 page) |
21 November 2000 | £ ic 83110723/82779473 03/11/00 £ sr [email protected]=331250 (1 page) |
5 October 2000 | £ ic 83235723/83110723 21/09/00 £ sr [email protected]=125000 (1 page) |
5 October 2000 | £ ic 83235723/83110723 21/09/00 £ sr [email protected]=125000 (1 page) |
27 September 2000 | £ ic 83519092/83273223 07/09/00 £ sr [email protected]=245869 (1 page) |
27 September 2000 | £ ic 83519092/83273223 07/09/00 £ sr [email protected]=245869 (1 page) |
27 September 2000 | £ ic 83273223/83235723 12/09/00 £ sr [email protected]=37500 (1 page) |
27 September 2000 | £ ic 83273223/83235723 12/09/00 £ sr [email protected]=37500 (1 page) |
31 August 2000 | £ ic 83581592/83519092 09/08/00 £ sr [email protected]=62500 (1 page) |
31 August 2000 | £ ic 83581592/83519092 09/08/00 £ sr [email protected]=62500 (1 page) |
8 August 2000 | £ ic 83831592/83581592 18/07/00 £ sr [email protected]=250000 (1 page) |
8 August 2000 | £ ic 83831592/83581592 18/07/00 £ sr [email protected]=250000 (1 page) |
7 August 2000 | Full accounts made up to 31 March 2000 (48 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (48 pages) |
7 August 2000 | Return made up to 12/07/00; bulk list available separately
|
7 August 2000 | Return made up to 12/07/00; bulk list available separately
|
20 July 2000 | £ ic 84172750/83956592 05/07/00 £ sr [email protected]=216158 (1 page) |
20 July 2000 | £ ic 84172750/83956592 05/07/00 £ sr [email protected]=216158 (1 page) |
6 July 2000 | Memorandum and Articles of Association (66 pages) |
6 July 2000 | Memorandum and Articles of Association (66 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Notice of intention to trade as an investment co. (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Notice of intention to trade as an investment co. (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Director resigned (1 page) |
26 June 2000 | £ ic 84479000/84172750 16/06/00 £ sr [email protected]=306250 (1 page) |
26 June 2000 | £ ic 84479000/84172750 16/06/00 £ sr [email protected]=306250 (1 page) |
13 June 2000 | £ ic 84682750/84479000 25/05/00 £ sr [email protected]=203750 (1 page) |
13 June 2000 | £ ic 84682750/84479000 25/05/00 £ sr [email protected]=203750 (1 page) |
23 May 2000 | £ ic 84774000/84682750 08/05/00 £ sr [email protected]=91250 (1 page) |
23 May 2000 | £ ic 84774000/84682750 08/05/00 £ sr [email protected]=91250 (1 page) |
28 April 2000 | £ ic 84791500/84774000 07/04/00 £ sr [email protected]=17500 (1 page) |
28 April 2000 | £ ic 84791500/84774000 07/04/00 £ sr [email protected]=17500 (1 page) |
26 April 2000 | £ ic 84910250/84791500 14/04/00 £ sr [email protected]=118750 (1 page) |
26 April 2000 | £ ic 84910250/84791500 14/04/00 £ sr [email protected]=118750 (1 page) |
7 April 2000 | £ ic 85810250/84910250 27/03/00 £ sr [email protected]=900000 (1 page) |
7 April 2000 | £ ic 85810250/84910250 27/03/00 £ sr [email protected]=900000 (1 page) |
28 March 2000 | £ ic 86010250/85810250 15/03/00 £ sr [email protected]=200000 (1 page) |
28 March 2000 | £ ic 86010250/85810250 15/03/00 £ sr [email protected]=200000 (1 page) |
14 March 2000 | £ ic 88205250/86010250 01/03/00 £ sr [email protected]=2195000 (1 page) |
14 March 2000 | £ ic 88205250/86010250 01/03/00 £ sr [email protected]=2195000 (1 page) |
29 February 2000 | £ ic 88496500/88205250 14/02/00 £ sr [email protected]=291250 (1 page) |
29 February 2000 | £ ic 88496500/88205250 14/02/00 £ sr [email protected]=291250 (1 page) |
10 February 2000 | £ ic 88656250/88496500 25/01/00 £ sr [email protected]=159750 (1 page) |
10 February 2000 | £ ic 88656250/88496500 25/01/00 £ sr [email protected]=159750 (1 page) |
14 January 2000 | £ ic 88681250/88656250 24/12/99 £ sr [email protected]=25000 (1 page) |
14 January 2000 | £ ic 88681250/88656250 24/12/99 £ sr [email protected]=25000 (1 page) |
10 January 2000 | £ ic 88920000/88681250 16/12/99 £ sr [email protected]=238750 (1 page) |
10 January 2000 | £ ic 88920000/88681250 16/12/99 £ sr [email protected]=238750 (1 page) |
4 January 2000 | £ ic 89026250/88920000 06/12/99 £ sr [email protected]=106250 (1 page) |
4 January 2000 | £ ic 89026250/88920000 06/12/99 £ sr [email protected]=106250 (1 page) |
10 December 1999 | £ ic 89045000/89026250 19/11/99 £ sr [email protected]=18750 (1 page) |
10 December 1999 | £ ic 89045000/89026250 19/11/99 £ sr [email protected]=18750 (1 page) |
3 November 1999 | £ ic 89108750/89045000 30/09/99 £ sr [email protected]=63750 (1 page) |
3 November 1999 | £ ic 89108750/89045000 30/09/99 £ sr [email protected]=63750 (1 page) |
13 October 1999 | £ ic 89288750/89108750 21/09/99 £ sr [email protected]=180000 (1 page) |
13 October 1999 | £ ic 89288750/89108750 21/09/99 £ sr [email protected]=180000 (1 page) |
16 September 1999 | £ ic 89376250/89288750 02/09/99 £ sr [email protected]=87500 (1 page) |
16 September 1999 | £ ic 89376250/89288750 02/09/99 £ sr [email protected]=87500 (1 page) |
26 August 1999 | £ ic 89438750/89376250 11/08/99 £ sr [email protected]=62500 (1 page) |
26 August 1999 | £ ic 89438750/89376250 11/08/99 £ sr [email protected]=62500 (1 page) |
19 August 1999 | £ ic 89688750/89438750 02/08/99 £ sr [email protected]=250000 (1 page) |
19 August 1999 | £ ic 89688750/89438750 02/08/99 £ sr [email protected]=250000 (1 page) |
10 August 1999 | Full accounts made up to 31 March 1999 (80 pages) |
10 August 1999 | £ ic 90038750/89688750 15/07/99 £ sr [email protected]=350000 (1 page) |
10 August 1999 | Return made up to 12/07/99; bulk list available separately
|
10 August 1999 | Full accounts made up to 31 March 1999 (80 pages) |
10 August 1999 | £ ic 90038750/89688750 15/07/99 £ sr [email protected]=350000 (1 page) |
10 August 1999 | Return made up to 12/07/99; bulk list available separately
|
20 July 1999 | £ ic 90105000/90038750 01/07/99 £ sr [email protected]=66250 (1 page) |
20 July 1999 | £ ic 90038750/89913750 06/07/99 £ sr [email protected]=125000 (1 page) |
20 July 1999 | £ ic 90038750/89913750 06/07/99 £ sr [email protected]=125000 (1 page) |
20 July 1999 | £ ic 90105000/90038750 01/07/99 £ sr [email protected]=66250 (1 page) |
14 July 1999 | New director appointed (4 pages) |
14 July 1999 | New director appointed (4 pages) |
6 July 1999 | £ ic 90180000/90105000 18/06/99 £ sr [email protected]=75000 (1 page) |
6 July 1999 | £ ic 90180000/90105000 18/06/99 £ sr [email protected]=75000 (1 page) |
17 March 1999 | Memorandum and Articles of Association (66 pages) |
17 March 1999 | Notice to cease trading as an investment company (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Memorandum and Articles of Association (66 pages) |
17 March 1999 | Notice to cease trading as an investment company (1 page) |
17 March 1999 | Resolutions
|
4 August 1998 | Full accounts made up to 31 March 1998 (42 pages) |
4 August 1998 | Return made up to 12/07/98; bulk list available separately
|
4 August 1998 | Return made up to 12/07/98; bulk list available separately
|
4 August 1998 | Full accounts made up to 31 March 1998 (42 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
9 April 1998 | Location of register of members (non legible) (1 page) |
9 April 1998 | Location of debenture register (1 page) |
9 April 1998 | Location of register of members (non legible) (1 page) |
9 April 1998 | Location of debenture register (1 page) |
21 January 1998 | Alterations to a floating charge (5 pages) |
21 January 1998 | Partic of mort/charge * (13 pages) |
21 January 1998 | Alterations to a floating charge (5 pages) |
21 January 1998 | Partic of mort/charge * (13 pages) |
9 January 1998 | Listings parts - 6/1/98 (16 pages) |
9 January 1998 | Listings parts - 6/1/98 (16 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (44 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (44 pages) |
13 August 1997 | Return made up to 12/07/97; full list of members (14 pages) |
13 August 1997 | Return made up to 12/07/97; full list of members (14 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
9 August 1996 | Return made up to 12/07/96; bulk list available separately (13 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (49 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (49 pages) |
9 August 1996 | Return made up to 12/07/96; bulk list available separately (13 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (44 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (44 pages) |
8 August 1995 | Return made up to 12/07/95; bulk list available separately (22 pages) |
8 August 1995 | Return made up to 12/07/95; bulk list available separately (22 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Memorandum and Articles of Association (140 pages) |
5 July 1995 | Memorandum and Articles of Association (140 pages) |
5 July 1995 | Memorandum and Articles of Association (22 pages) |
5 July 1995 | Memorandum and Articles of Association (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (379 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (374 pages) |
22 July 1994 | Full accounts made up to 31 March 1994 (43 pages) |
22 July 1994 | Full accounts made up to 31 March 1994 (43 pages) |
9 August 1993 | Full accounts made up to 31 March 1993 (39 pages) |
9 August 1993 | Full accounts made up to 31 March 1993 (39 pages) |
27 July 1992 | Full accounts made up to 31 March 1992 (37 pages) |
27 July 1992 | Full accounts made up to 31 March 1992 (37 pages) |
9 August 1991 | Accounts made up to 31 March 1991 (36 pages) |
9 August 1991 | Full accounts made up to 31 March 1991 (36 pages) |
28 July 1989 | Full accounts made up to 31 March 1989 (32 pages) |
28 July 1989 | Full accounts made up to 31 March 1989 (32 pages) |
4 July 1989 | Secretary's particulars changed (2 pages) |
4 July 1989 | Secretary's particulars changed (2 pages) |
8 August 1988 | Full accounts made up to 31 March 1988 (32 pages) |
8 August 1988 | Full accounts made up to 31 March 1988 (32 pages) |
19 January 1988 | Resolutions
|
19 January 1988 | Resolutions
|
14 December 1987 | G88(2)(180687)288576000X25P ord. (2 pages) |
1 October 1987 | 88(3) Contract (3 pages) |
4 August 1987 | Full accounts made up to 31 March 1987 (26 pages) |
4 August 1987 | Full accounts made up to 31 March 1987 (26 pages) |
4 August 1987 | Full accounts made up to 31 March 1987 (26 pages) |
14 August 1986 | Full accounts made up to 31 March 1986 (30 pages) |
14 August 1986 | Full accounts made up to 31 March 1986 (30 pages) |
14 August 1986 | Full accounts made up to 31 March 1986 (30 pages) |
25 March 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 March 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 July 1977 | Accounts made up to 31 March 1977 (16 pages) |
28 July 1977 | Accounts made up to 31 March 1977 (16 pages) |
17 March 1909 | Certificate of incorporation (1 page) |
17 March 1909 | Certificate of incorporation (1 page) |