Company NameScottish Mortgage Investment Trust Plc
Company StatusActive
Company NumberSC007058
CategoryPublic Limited Company
Incorporation Date17 March 1909(115 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMs Fiona Catherine McBain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(100 years after company formation)
Appointment Duration15 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameDr Paola Subacchi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2014(105 years, 1 month after company formation)
Appointment Duration10 years
RoleEcomomist
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Laurence Justin Dowley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(106 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameProf Patrick Henry Maxwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(107 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleProfessor Of Medicine
Country of ResidenceEngland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameProf Amarnath Vasudeo BhidÉ
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 2020(111 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleAcademic
Country of ResidenceUnited States
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Mark Thomas Fitzpatrick
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed05 October 2021(112 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameBaillie Gifford & Co Limited (Corporation)
StatusCurrent
Appointed01 July 2014(105 years, 4 months after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameSir John Calman Shaw
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(80 years, 4 months after company formation)
Appointment Duration12 years (resigned 05 July 2001)
RoleCa
Correspondence AddressTayhill Brae Street
Dunkeld
Perthshire
PH8 0BA
Scotland
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(80 years, 4 months after company formation)
Appointment Duration20 years (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChampunzie
26 Hermitage Drive
Edinburgh
Midlothian
EH10 6BY
Scotland
Director NameSir Michael Young-Herries
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(80 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 June 1993)
RoleBanker
Correspondence AddressSpottes
Castle Douglas
Stewartry Of Kirkcudbright
DG7 3JX
Scotland
Director NameGeorge David Gwilt
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(80 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 June 1998)
RoleCompany Director
Correspondence Address39 Oxgangs Road
Edinburgh
Midlothian
EH10 7BE
Scotland
Director NameIan Sutherland Irwin
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(80 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 July 1999)
RoleManaging Director
Correspondence Address10 Moray Place
Edinburgh
Midlothian
EH3 6DT
Scotland
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(82 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 04 July 2002)
RoleNewspaper Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameLord Charles Russell Sanderson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(82 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeckettsfield
Bowden
Melrose
Roxburghshire
TD6 0ST
Scotland
Director NameThe Right Honourable George Lionel Yuill Seymour Dawson Damer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(88 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressGledswood
Melrose
Roxburghshire
TD6 9DN
Scotland
Director NameSir Donald Iain Mackay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(90 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameWilliam Gordon McQueen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(91 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr John Philip Henry Schomberg Scott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(92 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameDr Michael Maxwell Gray Obe Dl
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(95 years after company formation)
Appointment Duration11 years, 3 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameLord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(95 years after company formation)
Appointment Duration6 years (resigned 28 February 2010)
RoleHouse Of Lords
Country of ResidenceEngland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameProf John Anderson Kay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(99 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 June 2020)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameDr Linda Yueh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(103 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameBaillie Gifford & Co (Corporation)
StatusResigned
Appointed29 June 1989(80 years, 4 months after company formation)
Appointment Duration25 years (resigned 01 July 2014)
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland

Contact

Websitewww.bailliegifford.com
Email address[email protected]
Telephone0131 2752000
Telephone regionEdinburgh

Location

Registered AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£58,950,000
Net Worth£2,147,483,647
Cash£13,867,000
Current Liabilities£72,867,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

8 January 1998Delivered 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 1986Delivered 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 1982Delivered 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 1969Delivered 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

Filing History

1 February 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 4,151,002.8025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 4,133,502.8025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,078,502.8025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 December 2023Interim accounts made up to 30 September 2023 (6 pages)
1 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,068,502.8025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,044,162.7025
  • ANNOTATION Clarification hmrc confirmation received that the appropriate duty has been paid in relation to this repurchase.
(3 pages)
11 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,036,662.7025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,029,162.7025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 August 2023Appointment of Ms King-Hung Leung as a director on 1 August 2023 (2 pages)
1 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,015,981.4025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,000,981.4025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,988,481.4025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,973,981.4025
(3 pages)
12 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,959,731.4025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 July 2023Confirmation statement made on 12 July 2023 with updates (6 pages)
10 July 2023Full accounts made up to 31 March 2023 (111 pages)
6 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sell treasury shares 27/06/2023
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2023Termination of appointment of Paola Subacchi as a director on 27 June 2023 (1 page)
28 June 2023Termination of appointment of Fiona Catherine Mcbain as a director on 27 June 2023 (1 page)
18 May 2023Appointment of Ms Sharon Emma Flood as a director on 17 May 2023 (2 pages)
18 May 2023Appointment of Mr Vikram Kumaraswamy as a director on 17 May 2023 (2 pages)
10 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,909,731.4025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,816,521.5525
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,791,521.5525
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 March 2023Termination of appointment of Amarnath Vasudeo Bhidé as a director on 20 March 2023 (1 page)
20 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,690,340.6025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,640,340.6025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,627,840.6025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,443,983.7525
  • ANNOTATION Clarification hmrc confirmation received that the appropriate duty has been paid in relation to this repurchase.
(3 pages)
7 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,515,808.1525
  • ANNOTATION Clarification hmrc confirmation received that the appropriate duty has been paid in relation to this repurchase.
(3 pages)
25 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,403,811.3025
  • ANNOTATION Clarification hmrc confirmation received that the appropriate duty has been paid in relation to this repurchase.
(3 pages)
15 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 3,338,439.8525
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 3,280,544.5525
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 3,199,088.3525
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 3,124,660.5525
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,983,133.2025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,890,555.0025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,853,055.0025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,811,662.8025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,740,135.8525
  • ANNOTATION Clarification hmrc confirmation received that the appropriate stamp duty has been paid in relation to this repurchase
(3 pages)
5 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,685,223.1525
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,678,807.5525
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,599,419.5025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,594,381.5025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,587,400.1025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,575,513.5025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,539,251.0025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,428,918.5525
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 July 2022Confirmation statement made on 12 July 2022 with updates (6 pages)
8 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The directors be authorised to allot ordinary shares and to sell treasury shares for cash and to authorise market purchases in accordance with section 701 of the companies act 2006 30/06/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,398,918.5525
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 July 2022Full accounts made up to 31 March 2022 (95 pages)
30 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,384,688.6025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,322,509.05
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,278,129.7
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,274,075.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 December 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,185,698.1
(2 pages)
8 December 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,884,448.1
(2 pages)
8 December 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,261,948.1
(2 pages)
23 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 3,075,698.1
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 November 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,011,508.25
(2 pages)
15 November 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,436,508.25
(2 pages)
2 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 3,679,008.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 October 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,612,008.25
(2 pages)
14 October 2021Second filing for the appointment of Mr Mark Thomas Fitzpatrick as a director (3 pages)
11 October 2021Appointment of Mr Mark Fitzpatrick as a director on 5 October 2021
  • ANNOTATION Second Filing a second filed AP01 was registered on 14.10.2021.
(2 pages)
8 September 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 3,669,508.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 August 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 3,596,152.6
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
29 July 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 3,574,987.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
26 July 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 3,493,590.7
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (6 pages)
1 July 2021Full accounts made up to 31 March 2021 (95 pages)
30 June 2021Memorandum and Articles of Association (73 pages)
30 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 3,267,209.35
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
5 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,873,102.05
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 April 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,707,983.45
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
13 April 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,526,917.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,476,917.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,237,183.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,118,661.6
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,885,045.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 January 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,864,904.65
(2 pages)
15 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,892,404.65
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,797,236.15
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,395,381.55
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,329,672.9
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,219,116.8
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,199,331.95
(3 pages)
25 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,121,831.95
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,074,609.45
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 705,417.4
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 826,921.8
(3 pages)
28 August 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 516,417.4
(2 pages)
5 August 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 581,417.4
(2 pages)
21 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
16 July 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 608,917.4
(2 pages)
6 July 2020Full accounts made up to 31 March 2020 (92 pages)
6 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to sell treasury shares / to make market purchases / amendment to the investment policy as set out on page 7 of the annual report and financial statements for year ended 31/03/2020 25/06/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2020Termination of appointment of John Anderson Kay as a director on 25 June 2020 (1 page)
22 June 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 851,417.4
(2 pages)
2 June 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,143,917.4
(2 pages)
28 May 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,657,667.4
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 May 2020Director's details changed for Professor Amarnath Vasudeo Bhidé on 20 May 2020 (2 pages)
19 May 2020Appointment of Professor Amarnath Vasudeo Bhidé as a director on 14 May 2020 (2 pages)
2 March 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,617,667.4
(3 pages)
12 December 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,350,167.4
(3 pages)
2 December 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,069,156.6
(3 pages)
21 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 960,012.05
(3 pages)
19 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 794,482.7
(3 pages)
12 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 619,482.7
(3 pages)
11 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 253,373.95
(3 pages)
2 August 2019Auditor's resignation (2 pages)
23 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
5 July 2019Full accounts made up to 31 March 2019 (137 pages)
5 July 2019Memorandum and Articles of Association (71 pages)
5 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised to allot ordinary shares and sell treasury shares below net asset value. In accordance with art. 108 of company's articles, fees paid to directors shall not exceed £400,000 27/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 74,239,044.00
(8 pages)
11 June 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 74,129,044.00
(9 pages)
13 May 2019Register 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 2019Register 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 2019Register 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 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 73,935,294.00
(9 pages)
29 March 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 73,712,794.00
(8 pages)
1 March 2019Statement of capital following an allotment of shares on 22 February 2019
  • GBP 73,657,794.00
(9 pages)
8 February 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 73,480,294.00
(9 pages)
14 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 73,082,794.00
(8 pages)
30 November 2018Statement of capital following an allotment of shares on 16 November 2018
  • GBP 72,790,294.00
(8 pages)
30 October 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 72,652,794.00
(8 pages)
9 October 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 72,477,794.00
(8 pages)
10 September 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 72,225,294.00
(8 pages)
13 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 71,987,794.00
(7 pages)
19 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
18 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 71,525,294.00
(7 pages)
10 July 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 41,613.8
(2 pages)
3 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
3 July 2018Full accounts made up to 31 March 2018 (136 pages)
25 June 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 41,613.8
(2 pages)
7 June 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 41,613.8
(2 pages)
10 May 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 41,613.8
(2 pages)
12 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 284,576.55
(3 pages)
16 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 134,576.55
(3 pages)
5 March 2018Purchase of own shares. (3 pages)
31 January 2018Sale or transfer of treasury shares. Treasury capital (2 pages)
13 December 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 21,300
(2 pages)
13 December 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 21,300
(2 pages)
22 November 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 373,800
(2 pages)
22 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 523,800
(3 pages)
22 November 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 373,800
(2 pages)
22 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 523,800
(3 pages)
4 October 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 288,800
(2 pages)
4 October 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 288,800
(2 pages)
12 September 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 363,800
(2 pages)
12 September 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 363,800
(2 pages)
14 August 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 443,800
(2 pages)
14 August 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 443,800
(2 pages)
24 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
13 July 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 493,800
(2 pages)
13 July 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 493,800
(2 pages)
11 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2017Full accounts made up to 31 March 2017 (74 pages)
11 July 2017Full accounts made up to 31 March 2017 (74 pages)
11 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2017Termination of appointment of John Philip Henry Schomberg Scott as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of John Philip Henry Schomberg Scott as a director on 29 June 2017 (1 page)
26 June 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 886,300
(2 pages)
26 June 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 886,300
(2 pages)
8 June 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,343,800
(2 pages)
8 June 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,343,800
(2 pages)
16 May 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,763,800
(2 pages)
16 May 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,763,800
(2 pages)
28 April 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,163,800
(2 pages)
28 April 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,163,800
(2 pages)
16 March 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,713,800
(2 pages)
16 March 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,713,800
(2 pages)
20 February 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,066,300
(2 pages)
20 February 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,066,300
(2 pages)
25 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 346,130,000
(2 pages)
25 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 346,130,000
(2 pages)
29 December 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 346,500
(2 pages)
29 December 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 346,500
(2 pages)
7 December 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 674,000
(2 pages)
7 December 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 674,000
(2 pages)
2 November 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,031,500
(2 pages)
2 November 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,031,500
(2 pages)
29 September 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,094,000
(2 pages)
29 September 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,094,000
(2 pages)
31 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,164,000
(3 pages)
31 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,164,000
(3 pages)
25 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,127,750
(3 pages)
25 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,127,750
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,065,250
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,065,250
(3 pages)
22 July 201612/07/16 Statement of Capital gbp 71086544.00 (4 pages)
22 July 201612/07/16 Statement of Capital gbp 71086544.00 (4 pages)
21 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,042,750
(3 pages)
21 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,042,750
(3 pages)
13 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 982,750
(3 pages)
13 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 982,750
(3 pages)
12 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 957,750
(3 pages)
12 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 957,750
(3 pages)
11 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 933,750
(3 pages)
11 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 933,750
(3 pages)
5 July 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 853,750
(2 pages)
5 July 2016Full accounts made up to 31 March 2016 (64 pages)
5 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised for the purposes of LR15.4.11 Of the listing rules to sell treasury shares for cash and the proposed revised investment objective and policy approved 30/06/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised for the purposes of LR15.4.11 Of the listing rules to sell treasury shares for cash and the proposed revised investment objective and policy approved 30/06/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2016Full accounts made up to 31 March 2016 (64 pages)
5 July 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 853,750
(2 pages)
1 July 2016Termination of appointment of William Gordon Mcqueen as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of William Gordon Mcqueen as a director on 30 June 2016 (1 page)
29 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 913,750
(3 pages)
29 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 913,750
(3 pages)
14 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 873,750
(2 pages)
14 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 873,750
(2 pages)
18 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 928,750
(2 pages)
18 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 928,750
(2 pages)
22 April 2016Appointment of Professor Patrick Henry Maxwell as a director on 1 April 2016 (3 pages)
22 April 2016Appointment of Professor Patrick Henry Maxwell as a director on 1 April 2016 (3 pages)
13 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,053,750
(3 pages)
13 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,053,750
(3 pages)
9 March 2016Register 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 2016Register 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 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 991,250
(2 pages)
3 March 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 991,250
(2 pages)
5 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,106,250
(2 pages)
5 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,106,250
(2 pages)
12 January 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,291,250
(2 pages)
12 January 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,291,250 on 2016-01-08
(2 pages)
12 January 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,291,250
(2 pages)
22 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,416,250
(2 pages)
22 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,416,250 on 2015-12-17
(2 pages)
22 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,416,250
(2 pages)
1 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,778,750
(2 pages)
1 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,778,750 on 2015-11-16
(2 pages)
1 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,778,750
(2 pages)
3 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,903,750
(2 pages)
3 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,903,750 on 2015-10-23
(2 pages)
3 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,903,750
(2 pages)
18 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,978,750
(2 pages)
18 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,978,750 on 2015-09-09
(2 pages)
18 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,978,750
(2 pages)
17 September 2015Appointment of Mr Laurence Justin Dowley as a director on 4 September 2015 (3 pages)
17 September 2015Appointment of Mr Laurence Justin Dowley as a director on 4 September 2015 (3 pages)
17 August 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,306,250
(2 pages)
17 August 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,306,250
(2 pages)
17 August 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,306,250 on 2015-08-14
(2 pages)
28 July 2015Annual return made up to 12 July 2015 no member list
Statement of capital on 2015-07-28
  • GBP 71,086,544
(6 pages)
28 July 2015Annual return made up to 12 July 2015 no member list
Statement of capital on 2015-07-28
  • GBP 71,086,544
(6 pages)
23 July 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,488,750
(2 pages)
23 July 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,488,750
(2 pages)
23 July 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,488,750 on 2015-07-15
(2 pages)
29 June 2015Full accounts made up to 31 March 2015 (66 pages)
29 June 2015Full accounts made up to 31 March 2015 (66 pages)
29 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority for the purposes of LR15.4.11 To allot and sell treasury shares 23/06/2015
(2 pages)
29 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,843,750
(2 pages)
29 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,843,750
(2 pages)
29 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,843,750 on 2015-06-25
(2 pages)
24 June 2015Termination of appointment of Michael Maxwell Gray Obe Dl as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Michael Maxwell Gray Obe Dl as a director on 23 June 2015 (1 page)
17 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,943,750
(2 pages)
17 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,943,750
(2 pages)
17 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,943,750 on 2015-06-10
(2 pages)
20 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,283,750
(2 pages)
20 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,283,750 on 2015-05-18
(2 pages)
20 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,283,750
(2 pages)
5 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,788,750
(2 pages)
5 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,788,750
(2 pages)
5 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,788,750 on 2015-04-23
(2 pages)
19 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,396,250
(2 pages)
19 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,396,250
(2 pages)
19 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,396,250 on 2015-01-23
(2 pages)
21 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,526,250 on 2015-01-20
(2 pages)
21 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,526,250
(2 pages)
21 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,526,250
(2 pages)
24 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,826,250
(2 pages)
24 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,826,250 on 2014-12-19
(2 pages)
24 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,826,250
(2 pages)
15 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,006,250 on 2014-12-10
(2 pages)
15 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,006,250
(2 pages)
15 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,006,250
(2 pages)
19 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,476,250 on 2014-11-05
(2 pages)
19 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,476,250
(2 pages)
19 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,476,250
(2 pages)
15 October 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,601,250 on 2014-10-07
(2 pages)
15 October 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,601,250
(2 pages)
15 October 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,601,250
(2 pages)
22 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,676,250
(3 pages)
22 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,676,250
(3 pages)
22 July 2014Sub-division of shares on 26 June 2014 (5 pages)
22 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,676,250 on 2014-06-24
(3 pages)
22 July 2014Sub-division of shares on 26 June 2014 (5 pages)
21 July 2014Annual return made up to 12 July 2014 no member list
Statement of capital on 2014-07-21
  • GBP 71,086,544
(7 pages)
21 July 2014Annual return made up to 12 July 2014 no member list
Statement of capital on 2014-07-21
  • GBP 71,086,544
(7 pages)
9 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,457,500
(3 pages)
9 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,457,500 on 2014-06-27
(3 pages)
9 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,457,500
(3 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shares sub-divided/proposed rev investment adopted as investment/directors auth of listing rules sect 724 26/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
7 July 2014Full accounts made up to 31 March 2014 (83 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shares sub-divided/proposed rev investment adopted as investment/directors auth of listing rules sect 724 26/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
7 July 2014Full accounts made up to 31 March 2014 (83 pages)
1 July 2014Termination of appointment of Baillie Gifford & Co as a secretary (1 page)
1 July 2014Appointment of Baillie Gifford & Co Limited as a secretary (2 pages)
1 July 2014Appointment of Baillie Gifford & Co Limited as a secretary (2 pages)
1 July 2014Termination of appointment of Baillie Gifford & Co as a secretary (1 page)
29 May 2014Sect 519 (1 page)
29 May 2014Sect 519 (1 page)
29 May 2014Section 519 (1 page)
29 May 2014Section 519 (1 page)
16 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,345,000
(3 pages)
16 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,345,000 on 2014-04-03
(3 pages)
16 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,345,000
(3 pages)
15 April 2014Appointment of Dr Paola Subacchi as a director (3 pages)
15 April 2014Appointment of Dr Paola Subacchi as a director (3 pages)
8 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 4,970,000
(3 pages)
8 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 4,970,000
(3 pages)
8 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 4,970,000 on 2014-03-24
(3 pages)
27 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 4,845,000
(3 pages)
27 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 4,845,000 on 2014-03-18
(3 pages)
27 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 4,845,000
(3 pages)
21 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,638,750
(3 pages)
21 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,638,750 on 2013-10-07
(3 pages)
21 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,638,750
(3 pages)
10 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,513,750 on 2013-09-25
(3 pages)
10 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,513,750
(3 pages)
10 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,513,750
(3 pages)
23 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,443,750
(3 pages)
23 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,443,750 on 2013-09-09
(3 pages)
23 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,443,750
(3 pages)
9 September 2013Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
9 September 2013Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
27 August 2013Purchase of own shares. (3 pages)
27 August 2013Purchase of own shares. (3 pages)
24 July 2013Annual return made up to 12 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 12 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
12 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,400,000
(3 pages)
12 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,400,000
(3 pages)
12 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,400,000 on 2013-06-27
(3 pages)
3 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,375,000 on 2013-06-19
(3 pages)
3 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,375,000
(3 pages)
3 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,375,000
(3 pages)
20 June 2013Full accounts made up to 31 March 2013 (60 pages)
20 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2013Full accounts made up to 31 March 2013 (60 pages)
18 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,325,000 on 2013-06-05
(3 pages)
18 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,325,000
(3 pages)
18 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,325,000
(3 pages)
13 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,193,750 on 2013-05-28
(3 pages)
13 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,193,750
(3 pages)
13 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,193,750
(3 pages)
1 May 2013Termination of appointment of Linda Yueh as a director (1 page)
1 May 2013Termination of appointment of Linda Yueh as a director (1 page)
22 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,943,750 on 2013-04-04
(3 pages)
22 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,943,750
(3 pages)
22 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,943,750
(3 pages)
11 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,850,000
(3 pages)
11 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,850,000 on 2013-03-26
(3 pages)
11 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,850,000
(3 pages)
27 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,737,500
(3 pages)
27 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,737,500 on 2013-03-18
(3 pages)
27 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,737,500
(3 pages)
25 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,562,500
(3 pages)
25 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,562,500 on 2013-02-13
(3 pages)
25 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,562,500
(3 pages)
12 July 2012Secretary's details changed for Baillie Gifford & Co on 12 July 2012 (2 pages)
12 July 2012Annual return made up to 12 July 2012 no member list (7 pages)
12 July 2012Annual return made up to 12 July 2012 no member list (7 pages)
12 July 2012Secretary's details changed for Baillie Gifford & Co on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Michael Maxwell Gray Obe Dl on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Michael Maxwell Gray Obe Dl on 12 July 2012 (2 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2012Full accounts made up to 31 March 2012 (60 pages)
10 July 2012Full accounts made up to 31 March 2012 (60 pages)
11 May 2012Appointment of Dr Linda Yueh as a director (3 pages)
11 May 2012Appointment of Dr Linda Yueh as a director (3 pages)
26 April 2012Purchase of own shares. (3 pages)
26 April 2012Purchase of own shares. (3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,325,000
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,325,000 on 2012-03-29
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,325,000
(3 pages)
19 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,275,000
(3 pages)
19 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,275,000
(3 pages)
19 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,275,000 on 2012-03-05
(3 pages)
5 March 2012Statement of company's objects (2 pages)
5 March 2012Statement of company's objects (2 pages)
27 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,150,000
(3 pages)
27 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,150,000 on 2012-02-02
(3 pages)
27 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,150,000
(3 pages)
16 February 2012Purchase of own shares. (3 pages)
16 February 2012Purchase of own shares. (3 pages)
10 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,025,000
(3 pages)
10 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,025,000
(3 pages)
10 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,025,000 on 2012-01-24
(3 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (39 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (39 pages)
6 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2011Memorandum and Articles of Association (71 pages)
6 July 2011Full accounts made up to 31 March 2011 (59 pages)
6 July 2011Full accounts made up to 31 March 2011 (59 pages)
6 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2011Memorandum and Articles of Association (71 pages)
20 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,900,000
(3 pages)
20 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,900,000
(3 pages)
20 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,900,000 on 2011-04-05
(3 pages)
11 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,750,000
(3 pages)
11 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,750,000
(3 pages)
11 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,750,000 on 2011-03-24
(3 pages)
5 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,637,500
(3 pages)
5 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,687,500
(3 pages)
5 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,687,500 on 2011-03-17
(3 pages)
5 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,687,500
(3 pages)
5 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,637,500 on 2011-03-03
(3 pages)
5 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,637,500
(3 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (35 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (35 pages)
1 July 2010Full accounts made up to 31 March 2010 (60 pages)
1 July 2010Full accounts made up to 31 March 2010 (60 pages)
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(73 pages)
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(73 pages)
20 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,512,500 on 2010-05-06
(3 pages)
20 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,325,000
(3 pages)
20 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,325,000
(3 pages)
20 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,325,000 on 2010-04-21
(3 pages)
20 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,512,500
(3 pages)
20 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,512,500
(3 pages)
21 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,150,000 on 2010-03-29
(3 pages)
21 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,150,000
(3 pages)
21 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,150,000
(3 pages)
14 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 1,275,000
(3 pages)
14 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 1,275,000
(3 pages)
14 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 1,275,000 on 2010-03-18
(3 pages)
1 April 2010Purchase of own shares. (3 pages)
1 April 2010Purchase of own shares. (3 pages)
16 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 775,000 on 2010-03-03
(3 pages)
16 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 775,000
(3 pages)
16 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 775,000
(3 pages)
12 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 525,000
(4 pages)
12 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 525,000 on 2010-02-24
(4 pages)
12 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 525,000
(4 pages)
8 March 2010Termination of appointment of Thomas Strathclyde as a director (2 pages)
8 March 2010Termination of appointment of Thomas Strathclyde as a director (2 pages)
8 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 387,500
(3 pages)
8 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 387,500
(3 pages)
8 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 387,500 on 2010-02-03
(3 pages)
3 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 312,500 on 2010-01-06
(3 pages)
3 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 312,500
(3 pages)
3 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 312,500
(3 pages)
14 January 2010Termination of appointment of Donald Mackay as a director (2 pages)
14 January 2010Termination of appointment of Donald Mackay as a director (2 pages)
12 January 2010Purchase of own shares. (3 pages)
12 January 2010Purchase of own shares. (3 pages)
7 January 2010Purchase of own shares. (3 pages)
7 January 2010Purchase of own shares. (3 pages)
11 November 2009Director's details changed for William Gordon Mcqueen on 5 November 2009 (3 pages)
11 November 2009Director's details changed for William Gordon Mcqueen on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Professor John Anderson Kay on 5 November 2009 (3 pages)
11 November 2009Purchase of own shares. (3 pages)
11 November 2009Director's details changed for Sir Donald Iain Mackay on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Lord Thomas Strathclyde on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Lord Thomas Strathclyde on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Fiona Catherine Mcbain on 5 November 2009 (3 pages)
11 November 2009Director's details changed for John Philip Henry Schomberg Scott on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Michael Maxwell Gray Obe Dl on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Sir Donald Iain Mackay on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Sir Donald Iain Mackay on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Lord Thomas Strathclyde on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Fiona Catherine Mcbain on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Professor John Anderson Kay on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Fiona Catherine Mcbain on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Michael Maxwell Gray Obe Dl on 5 November 2009 (3 pages)
11 November 2009Purchase of own shares. (3 pages)
11 November 2009Director's details changed for Professor John Anderson Kay on 5 November 2009 (3 pages)
11 November 2009Director's details changed for John Philip Henry Schomberg Scott on 5 November 2009 (3 pages)
11 November 2009Director's details changed for William Gordon Mcqueen on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Michael Maxwell Gray Obe Dl on 5 November 2009 (3 pages)
11 November 2009Director's details changed for John Philip Henry Schomberg Scott on 5 November 2009 (3 pages)
1 November 2009Purchase of own shares. (3 pages)
1 November 2009Purchase of own shares. (3 pages)
13 October 2009Purchase of own shares. (2 pages)
13 October 2009Purchase of own shares. (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
12 August 2009Return made up to 12/07/09; bulk list available separately (25 pages)
12 August 2009Return made up to 12/07/09; bulk list available separately (25 pages)
10 August 2009Director's change of particulars / donald mackay / 04/05/2009 (1 page)
10 August 2009Director's change of particulars / donald mackay / 04/05/2009 (1 page)
28 July 2009Gbp ic 70942794/70892794\02/07/09\gbp sr [email protected]=50000\ (1 page)
28 July 2009Gbp ic 70942794/70892794\02/07/09\gbp sr [email protected]=50000\ (1 page)
1 July 2009Appointment terminated director geoffrey ball (1 page)
1 July 2009Appointment terminated director geoffrey ball (1 page)
1 July 2009Full accounts made up to 31 March 2009 (58 pages)
1 July 2009Resolutions
  • RES13 ‐ 14.990f the issued ord shar cap purchased at 25P 25/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 July 2009Resolutions
  • RES13 ‐ 14.990f the issued ord shar cap purchased at 25P 25/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 July 2009Full accounts made up to 31 March 2009 (58 pages)
29 April 2009Gbp ic 70986544/70942794\16/04/09\gbp sr [email protected]=43750\ (1 page)
29 April 2009Gbp ic 70986544/70942794\16/04/09\gbp sr [email protected]=43750\ (1 page)
22 April 2009Gbp ic 71086544/70986544\03/04/09\gbp sr [email protected]=100000\ (1 page)
22 April 2009Gbp ic 71086544/70986544\03/04/09\gbp sr [email protected]=100000\ (1 page)
4 March 2009Director appointed fiona catherine mcbain (2 pages)
4 March 2009Director appointed fiona catherine mcbain (2 pages)
12 December 2008Director appointed professor john anderson kay (2 pages)
12 December 2008Director appointed professor john anderson kay (2 pages)
11 September 2008Return made up to 12/07/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 September 2008Return made up to 12/07/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 August 2008Gbp ic 70174976/70049976\21/07/08\gbp sr [email protected]=125000\ (1 page)
12 August 2008Gbp ic 70174976/70049976\21/07/08\gbp sr [email protected]=125000\ (1 page)
30 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(90 pages)
30 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(90 pages)
30 June 2008Full accounts made up to 31 March 2008 (56 pages)
30 June 2008Full accounts made up to 31 March 2008 (56 pages)
26 June 2008Gbp ic 70424976/70174976\16/06/08\gbp sr [email protected]=250000\ (1 page)
26 June 2008Gbp ic 70424976/70174976\16/06/08\gbp sr [email protected]=250000\ (1 page)
10 April 2008Gbp ic 70439976/70424976\27/03/08\gbp sr [email protected]=15000\ (1 page)
10 April 2008Gbp ic 70439976/70424976\27/03/08\gbp sr [email protected]=15000\ (1 page)
4 April 2008Gbp ic 70489976/70439976\12/03/08\gbp sr [email protected]=50000\ (1 page)
4 April 2008Gbp 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 2007Return made up to 12/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 2007Return made up to 12/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
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 2007Full accounts made up to 31 March 2007 (51 pages)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 July 2007Full 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 2006Return made up to 12/07/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
26 July 2006Return made up to 12/07/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
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 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2006Full accounts made up to 31 March 2006 (56 pages)
3 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2006Full 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 2005Return 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 2005Return 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 2005Memorandum and Articles of Association (82 pages)
4 July 2005Resolutions
  • RES13 ‐ Market purchase sec 166 30/06/05
(1 page)
4 July 2005Resolutions
  • RES13 ‐ Market purchase sec 166 30/06/05
(1 page)
4 July 2005Full accounts made up to 31 March 2005 (56 pages)
4 July 2005Full accounts made up to 31 March 2005 (56 pages)
4 July 2005Memorandum 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 2004Return made up to 12/07/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
27 September 2004Return made up to 12/07/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
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 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Full accounts made up to 31 March 2004 (56 pages)
2 July 2004Resolutions
  • RES13 ‐ Market purchase sec 166 01/07/04
(1 page)
2 July 2004Full accounts made up to 31 March 2004 (56 pages)
2 July 2004Resolutions
  • RES13 ‐ Market purchase sec 166 01/07/04
(1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
27 November 2003Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY (1 page)
27 November 2003Registered 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 2003Memorandum and Articles of Association (95 pages)
23 September 2003Memorandum and Articles of Association (95 pages)
4 August 2003Return made up to 12/07/03; bulk list available separately (10 pages)
4 August 2003Full accounts made up to 31 March 2003 (50 pages)
4 August 2003Return made up to 12/07/03; bulk list available separately (10 pages)
4 August 2003Full accounts made up to 31 March 2003 (50 pages)
1 August 2003Company name changed the scottish mortgage and trust PUBLIC LIMITED COMPANY\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed the scottish mortgage and trust PUBLIC LIMITED COMPANY\certificate issued on 01/08/03 (2 pages)
11 July 2003Resolutions
  • RES13 ‐ Sec 166 market purchase 03/07/03
(1 page)
11 July 2003Director resigned (1 page)
11 July 2003Resolutions
  • RES13 ‐ Sec 166 market purchase 03/07/03
(1 page)
11 July 2003Director 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 2002Full accounts made up to 31 March 2002 (47 pages)
17 September 2002Full 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 2002Return made up to 12/07/02; bulk list available separately (10 pages)
6 August 2002Return 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 2002Director resigned (1 page)
6 July 2002Resolutions
  • RES13 ‐ Auth.market purchases 04/07/02
(1 page)
6 July 2002Director resigned (1 page)
6 July 2002Resolutions
  • RES13 ‐ Auth.market purchases 04/07/02
(1 page)
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 2001New director appointed (2 pages)
3 November 2001New 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 2001Return made up to 12/07/01; bulk list available separately (9 pages)
10 August 2001Return made up to 12/07/01; bulk list available separately (9 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Full accounts made up to 31 March 2001 (47 pages)
7 August 2001Full 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 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 July 2001Director resigned (1 page)
9 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 July 2001Director 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 2001New director appointed (2 pages)
20 February 2001New 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 2000Full accounts made up to 31 March 2000 (48 pages)
7 August 2000Full accounts made up to 31 March 2000 (48 pages)
7 August 2000Return made up to 12/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2000Return made up to 12/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
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 2000Memorandum and Articles of Association (66 pages)
6 July 2000Memorandum and Articles of Association (66 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Notice of intention to trade as an investment co. (1 page)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 July 2000Notice of intention to trade as an investment co. (1 page)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 July 2000Director 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 1999Full 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 1999Return made up to 12/07/99; bulk list available separately
  • 363(288) ‐ Director resigned
(13 pages)
10 August 1999Full 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 1999Return made up to 12/07/99; bulk list available separately
  • 363(288) ‐ Director resigned
(13 pages)
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 1999New director appointed (4 pages)
14 July 1999New 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 1999Memorandum and Articles of Association (66 pages)
17 March 1999Notice to cease trading as an investment company (1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1999Memorandum and Articles of Association (66 pages)
17 March 1999Notice to cease trading as an investment company (1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1998Full accounts made up to 31 March 1998 (42 pages)
4 August 1998Return made up to 12/07/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
4 August 1998Return made up to 12/07/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
4 August 1998Full accounts made up to 31 March 1998 (42 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
9 April 1998Location of register of members (non legible) (1 page)
9 April 1998Location of debenture register (1 page)
9 April 1998Location of register of members (non legible) (1 page)
9 April 1998Location of debenture register (1 page)
21 January 1998Alterations to a floating charge (5 pages)
21 January 1998Partic of mort/charge * (13 pages)
21 January 1998Alterations to a floating charge (5 pages)
21 January 1998Partic of mort/charge * (13 pages)
9 January 1998Listings parts - 6/1/98 (16 pages)
9 January 1998Listings parts - 6/1/98 (16 pages)
27 August 1997Full accounts made up to 31 March 1997 (44 pages)
27 August 1997Full accounts made up to 31 March 1997 (44 pages)
13 August 1997Return made up to 12/07/97; full list of members (14 pages)
13 August 1997Return made up to 12/07/97; full list of members (14 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1996Return made up to 12/07/96; bulk list available separately (13 pages)
9 August 1996Full accounts made up to 31 March 1996 (49 pages)
9 August 1996Full accounts made up to 31 March 1996 (49 pages)
9 August 1996Return made up to 12/07/96; bulk list available separately (13 pages)
8 August 1995Full accounts made up to 31 March 1995 (44 pages)
8 August 1995Full accounts made up to 31 March 1995 (44 pages)
8 August 1995Return made up to 12/07/95; bulk list available separately (22 pages)
8 August 1995Return made up to 12/07/95; bulk list available separately (22 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 July 1995Memorandum and Articles of Association (140 pages)
5 July 1995Memorandum and Articles of Association (140 pages)
5 July 1995Memorandum and Articles of Association (22 pages)
5 July 1995Memorandum and Articles of Association (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (379 pages)
1 January 1995A selection of documents registered before 1 January 1995 (374 pages)
22 July 1994Full accounts made up to 31 March 1994 (43 pages)
22 July 1994Full accounts made up to 31 March 1994 (43 pages)
9 August 1993Full accounts made up to 31 March 1993 (39 pages)
9 August 1993Full accounts made up to 31 March 1993 (39 pages)
27 July 1992Full accounts made up to 31 March 1992 (37 pages)
27 July 1992Full accounts made up to 31 March 1992 (37 pages)
9 August 1991Accounts made up to 31 March 1991 (36 pages)
9 August 1991Full accounts made up to 31 March 1991 (36 pages)
28 July 1989Full accounts made up to 31 March 1989 (32 pages)
28 July 1989Full accounts made up to 31 March 1989 (32 pages)
4 July 1989Secretary's particulars changed (2 pages)
4 July 1989Secretary's particulars changed (2 pages)
8 August 1988Full accounts made up to 31 March 1988 (32 pages)
8 August 1988Full accounts made up to 31 March 1988 (32 pages)
19 January 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
19 January 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
14 December 1987G88(2)(180687)288576000X25P ord. (2 pages)
1 October 198788(3) Contract (3 pages)
4 August 1987Full accounts made up to 31 March 1987 (26 pages)
4 August 1987Full accounts made up to 31 March 1987 (26 pages)
4 August 1987Full accounts made up to 31 March 1987 (26 pages)
14 August 1986Full accounts made up to 31 March 1986 (30 pages)
14 August 1986Full accounts made up to 31 March 1986 (30 pages)
14 August 1986Full accounts made up to 31 March 1986 (30 pages)
25 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
25 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
28 July 1977Accounts made up to 31 March 1977 (16 pages)
28 July 1977Accounts made up to 31 March 1977 (16 pages)
17 March 1909Certificate of incorporation (1 page)
17 March 1909Certificate of incorporation (1 page)