Company NameHenderson Alternative Strategies Trust Plc
Company StatusLiquidation
Company NumberSC015905
CategoryPublic Limited Company
Incorporation Date2 April 1930(94 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameDennis McGuinness
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(58 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1990)
RoleStockbroker
Correspondence AddressFlat 10 71 Lancefield Quay
Glasgow
G3 8HA
Scotland
Director NameMichael Hamilton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(58 years, 7 months after company formation)
Appointment Duration6 months (resigned 10 May 1989)
RoleStockbroker
Correspondence Address18 Polbae Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0LR
Scotland
Director NameThomas Stewart Carswell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(58 years, 7 months after company formation)
Appointment Duration6 months (resigned 10 May 1989)
RoleStockbroker
Correspondence Address5 Arthurlie Drive
Uplawmoor
Glasgow
Lanarkshire
G78 4AH
Scotland
Director NameMr Edward McDaid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(58 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 May 1989)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Sweethope Gardens
Green Street
Bothwell
Glasgow
G71 8BT
Scotland
Director NameHugh William Laughland
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(58 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 January 1990)
RoleCompany Director
Correspondence AddressHigher Stratton
Stratton Chase Drive
Chalfont-St-Giles
Buckinghamshire
HP8 4NS
Secretary NameMr Edward McDaid
NationalityBritish
StatusResigned
Appointed01 February 1989(58 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1989)
RoleCompany Director
Correspondence AddressKathward Gardens
Bothwell
Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(59 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 December 1989)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor Knowl
Wincle
Macclesfield
Cheshire
SK11 0QE
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(59 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 October 1989)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameJames Anthony Rowland-Jones
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(59 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 June 1990)
RoleCompany Director
Correspondence Address11 Brudenell Avenue
Canford Cliffs
Poole
Dorset
BH13 7NW
Secretary NameArthur Charles Watt
NationalityBritish
StatusResigned
Appointed01 July 1989(59 years, 3 months after company formation)
Appointment Duration6 months (resigned 29 December 1989)
RoleCompany Director
Correspondence Address6 Herndon Court
Newton Mearns
Glasgow
Lanarkshire
G77 5DW
Scotland
Director NameCharles David Rees
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(59 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 1990)
RoleAccountant
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Secretary NameCharles David Rees
NationalityBritish
StatusResigned
Appointed29 December 1989(59 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 August 1990)
RoleAccountant
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Director NameFerdinand Erich Fischer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed12 January 1990(59 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 June 1990)
RoleCompany Director
Correspondence Address34 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameRonald McNeill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1990(60 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 1990)
RoleCorporate Advisor
Correspondence Address32 Drummond Place
Edinburgh
Midlothian
EH3 6PW
Scotland
Director NameMr Derek Jack Douglas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1990(60 years, 4 months after company formation)
Appointment Duration12 months (resigned 18 July 1991)
RoleCorporate Advisor
Country of ResidenceScotland
Correspondence AddressEsk Cottage
Melville Castle
Lasswade
Midlothian
EH18 1AW
Scotland
Director NameMr Colin William McLean
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1990(60 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 02 October 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameDavid James St Clair Low
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1990(60 years, 4 months after company formation)
Appointment Duration12 months (resigned 18 July 1991)
RoleStockbroker
Correspondence AddressSuite 184
355 Byres Road
Glasgow
Lanarkshire
G12 8QZ
Scotland
Secretary NameMr Alexander Douglas Moffat
NationalityScottish
StatusResigned
Appointed06 August 1990(60 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameJohn Graham Malcolm
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1990(60 years, 6 months after company formation)
Appointment Duration10 months (resigned 18 July 1991)
RoleCa
Correspondence Address1 Grassmarket
Edinburgh
Midlothian
EH1 2HZ
Scotland
Secretary NameJohn Graham Malcolm
NationalityBritish
StatusResigned
Appointed18 June 1991(61 years, 3 months after company formation)
Appointment Duration1 month (resigned 18 July 1991)
RoleCa
Correspondence Address1 Grassmarket
Edinburgh
Midlothian
EH1 2HZ
Scotland
Director NameJohn Neil Maclean
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(61 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 December 2004)
RoleCompany Director
Correspondence Address47 Sherbrooke Avenue
Pollokshields
Glasgow
G41 4SE
Scotland
Director NameMr Robert Colin Borthwick
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(61 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 1996)
RoleRetired/Securities Industry
Correspondence Address2 Victoria Lodge
Arterberry Road
Wimbledon
SW20 8AQ
Director NameSimon McClean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(66 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 December 2005)
RoleCompany Director
Correspondence Address36 Cromwell Road
Teddington
Middlesex
TW11 9EN
Director NameMr Peter John Hulse
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(71 years after company formation)
Appointment Duration12 years, 11 months (resigned 24 February 2014)
RoleInv. Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameTerence Gordon Arthur
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(71 years after company formation)
Appointment Duration9 years, 9 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameSenator Shane Peter Nathaniel Ross
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2001(71 years after company formation)
Appointment Duration13 years, 7 months (resigned 11 November 2014)
RoleSenator
Country of ResidenceIreland
Correspondence Address201 Bisphopsgate
London
EC2M 3AE
Director NameDaniel Houghton Hodson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(74 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bisphopsgate
London
EC2M 3AE
Director NameMr Alan George Saunders
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(75 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Richmond
Surrey
TW10 6SH
Director NameGraham Maitland Fuller
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(77 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bisphopsgate
London
EC2M 3AE
Director NameMr James Robert Dominic Korner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(83 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameRichard Simon Gubbins
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(84 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Christopher Graham Oldroyd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(84 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Mary-Anne Bridget McIntyre
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(87 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHenderson Alternative Strategies Trust Plc C/O Jan
201 Bishopsgate
London
EC2M 3AE
Secretary NameSVM Asset Management Limited (Corporation)
StatusResigned
Appointed18 July 1991(61 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 April 2013)
Correspondence Address6th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 2013(83 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2020)
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Contact

Websitesvmonline.co.uk

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2014
Turnover£2,129,000
Net Worth£139,408,000
Cash£2,770,000
Current Liabilities£582,000

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 January 2020 (4 years, 2 months ago)
Next Return Due15 February 2021 (overdue)

Charges

3 July 1992Delivered on: 6 July 1992
Satisfied on: 13 May 1994
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied

Filing History

15 January 2021Registered office address changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 15 January 2021 (2 pages)
15 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-30
(1 page)
4 December 2020Interim accounts made up to 31 October 2020 (8 pages)
1 December 2020Termination of appointment of Henderson Secretarial Services Limited as a secretary on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Christopher Graham Oldroyd as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of James Robert Dominic Korner as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Richard Simon Gubbins as a director on 30 November 2020 (1 page)
7 October 2020Full accounts made up to 31 March 2020 (59 pages)
1 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2020Memorandum and Articles of Association (74 pages)
7 July 2020Termination of appointment of Mary-Anne Bridget Mcintyre as a director on 3 July 2020 (1 page)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 March 2019 (55 pages)
13 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 25/07/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2019Second filing for the appointment of Christopher Graham Oldroyd as a director (6 pages)
14 May 2019Registered office address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on 14 May 2019 (2 pages)
7 March 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
11 May 2018Confirmation statement made on 10 March 2018 with no updates (2 pages)
6 March 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (3 pages)
12 February 2018Termination of appointment of Graham Maitland Fuller as a director on 24 January 2018 (2 pages)
6 February 2018Full accounts made up to 30 September 2017 (54 pages)
5 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2017Appointment of Mary-Anne Bridget Mcintyre as a director on 1 September 2017 (3 pages)
20 October 2017Appointment of Mary-Anne Bridget Mcintyre as a director on 1 September 2017 (3 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
16 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting other than an annual general meeting may be called on not less than 14 clear days notice 25/01/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting other than an annual general meeting may be called on not less than 14 clear days notice 25/01/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2017Full accounts made up to 30 September 2016 (54 pages)
6 March 2017Full accounts made up to 30 September 2016 (54 pages)
12 April 2016Annual return made up to 10 March 2016 no member list
Statement of capital on 2016-04-12
  • GBP 10,744,066
(19 pages)
12 April 2016Annual return made up to 10 March 2016 no member list
Statement of capital on 2016-04-12
  • GBP 10,744,066
(19 pages)
19 February 2016Full accounts made up to 30 September 2015 (51 pages)
19 February 2016Full accounts made up to 30 September 2015 (51 pages)
19 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days notice and to approve the amendment to the companys investment policy so that investments in hedge funds shall not exceed 30 per cent of total portfoliio value 27/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2016Resolutions
  • 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 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days notice and to approve the amendment to the companys investment policy so that investments in hedge funds shall not exceed 30 per cent of total portfoliio value 27/01/2016
(2 pages)
19 June 2015Company name changed henderson value trust PLC\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-06-19
(2 pages)
19 June 2015Change of name notice (2 pages)
19 June 2015Change of name notice (2 pages)
19 June 2015Company name changed henderson value trust PLC\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-06-19
(2 pages)
10 June 2015Registered office address changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG to Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG to Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF on 10 June 2015 (2 pages)
8 April 2015Annual return made up to 10 March 2015 no member list
Statement of capital on 2015-04-08
  • GBP 11,937,851

Statement of capital on 2015-04-08
  • GBP 10,744,066
(17 pages)
8 April 2015Annual return made up to 10 March 2015 no member list
Statement of capital on 2015-04-08
  • GBP 11,937,851

Statement of capital on 2015-04-08
  • GBP 10,744,066
(17 pages)
18 March 2015Purchase of own shares. (4 pages)
18 March 2015Purchase of own shares. (4 pages)
26 February 2015Full accounts made up to 30 September 2014 (53 pages)
26 February 2015Full accounts made up to 30 September 2014 (53 pages)
26 February 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 ‐ Section 561(1) of the act did not apply and that a general meeting other than an annual general meeting may be called on not less than 14 clear days notice such authority to expire at the conclusion of the next annual general meeting 19/12/2014
(3 pages)
6 February 2015Termination of appointment of Daniel Houghton Hodson as a director on 19 December 2014 (2 pages)
6 February 2015Termination of appointment of Daniel Houghton Hodson as a director on 19 December 2014 (2 pages)
2 December 2014Termination of appointment of Shane Peter Nathaniel Ross as a director on 11 November 2014 (2 pages)
2 December 2014Termination of appointment of Shane Peter Nathaniel Ross as a director on 11 November 2014 (2 pages)
28 August 2014Appointment of Richard Simon Gubbins as a director on 25 July 2014 (3 pages)
28 August 2014Appointment of Richard Simon Gubbins as a director on 25 July 2014 (3 pages)
21 August 2014Appointment of Christopher Graham Oldroyd as a director on 25 July 2014
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/06/2019
(5 pages)
21 August 2014Appointment of Christopher Graham Oldroyd as a director on 25 July 2014 (5 pages)
13 August 2014Auditor's resignation (6 pages)
13 August 2014Auditor's resignation (6 pages)
24 April 2014Register(s) moved to registered office address (2 pages)
24 April 2014Annual return made up to 10 March 2014 no member list
Statement of capital on 2014-04-24
  • GBP 11,937,851
(16 pages)
24 April 2014Register(s) moved to registered office address (2 pages)
24 April 2014Annual return made up to 10 March 2014 no member list
Statement of capital on 2014-04-24
  • GBP 11,937,851
(16 pages)
13 March 2014Termination of appointment of Peter Hulse as a director (2 pages)
13 March 2014Termination of appointment of Peter Hulse as a director (2 pages)
11 March 2014Full accounts made up to 30 September 2013 (55 pages)
11 March 2014Full accounts made up to 30 September 2013 (55 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General meeting may be called w/ < 14 days notice 24/02/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General meeting may be called w/ < 14 days notice 24/02/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
23 September 2013Registered office address changed from 7 Lochside Avenue Edinburgh EH12 9DJ Scotland on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from 7 Lochside Avenue Edinburgh EH12 9DJ Scotland on 23 September 2013 (2 pages)
12 June 2013Appointment of Mr James Robert Dominic Korner as a director (3 pages)
12 June 2013Appointment of Mr James Robert Dominic Korner as a director (3 pages)
17 April 2013Director's details changed for Senator Shane Peter Nathaniel Ross on 1 April 2013 (3 pages)
17 April 2013Director's details changed for Mr Peter John Hulse on 1 April 2013 (3 pages)
17 April 2013Director's details changed for Daniel Houghton Hodson on 1 April 2013 (3 pages)
17 April 2013Director's details changed for Daniel Houghton Hodson on 1 April 2013 (3 pages)
17 April 2013Director's details changed for Daniel Houghton Hodson on 1 April 2013 (3 pages)
17 April 2013Director's details changed for Graham Maitland Fuller on 1 April 2013 (3 pages)
17 April 2013Director's details changed for Mr Peter John Hulse on 1 April 2013 (3 pages)
17 April 2013Director's details changed for Graham Maitland Fuller on 1 April 2013 (3 pages)
17 April 2013Director's details changed for Senator Shane Peter Nathaniel Ross on 1 April 2013 (3 pages)
17 April 2013Director's details changed for Graham Maitland Fuller on 1 April 2013 (3 pages)
17 April 2013Director's details changed for Senator Shane Peter Nathaniel Ross on 1 April 2013 (3 pages)
17 April 2013Director's details changed for Mr Peter John Hulse on 1 April 2013 (3 pages)
12 April 2013Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
12 April 2013Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
2 April 2013Termination of appointment of Svm Asset Management Limited as a secretary (1 page)
2 April 2013Termination of appointment of Svm Asset Management Limited as a secretary (1 page)
28 March 2013Registered office address changed from 6Th Floor 7 Castle Street Edinburgh EH2 3AH on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 6Th Floor 7 Castle Street Edinburgh EH2 3AH on 28 March 2013 (1 page)
26 March 2013Annual return made up to 10 March 2013 no member list (7 pages)
26 March 2013Annual return made up to 10 March 2013 no member list (7 pages)
26 March 2013Change of name notice (2 pages)
26 March 2013Company name changed svm global fund PLC\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
26 March 2013Company name changed svm global fund PLC\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
26 March 2013Change of name notice (2 pages)
18 March 2013Purchase of own shares. (3 pages)
18 March 2013Purchase of own shares. (3 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2013Full accounts made up to 30 September 2012 (47 pages)
12 March 2013Full accounts made up to 30 September 2012 (47 pages)
28 January 2013Purchase of own shares. (3 pages)
28 January 2013Purchase of own shares. (3 pages)
28 January 2013Purchase of own shares. (3 pages)
28 January 2013Purchase of own shares. (3 pages)
18 December 2012Purchase of own shares. (3 pages)
18 December 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
29 October 2012Termination of appointment of Colin Mclean as a director (1 page)
29 October 2012Termination of appointment of Colin Mclean as a director (1 page)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 647,783.75
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 636,250 on 2012-09-06
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 636,250
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 672,783.75
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 613,750
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 613,750
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 754,519 on 2012-09-21
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 647,783.75
(3 pages)
16 October 2012Purchase of own shares. (3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 647,783.75 on 2012-09-07
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 672,783.75
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 613,750 on 2012-09-03
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 683,523.75
(3 pages)
16 October 2012Purchase of own shares. (3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 754,519
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 672,783.75 on 2012-09-11
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 636,250
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 683,523.75
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 683,523.75 on 2012-09-14
(3 pages)
16 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 754,519
(3 pages)
9 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 581,250 on 2012-08-23
(3 pages)
9 October 2012Statement of capital on 9 October 2012
  • GBP 12,197,868
(4 pages)
9 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 581,250
(3 pages)
9 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 581,250
(3 pages)
9 October 2012Statement of capital on 9 October 2012
  • GBP 12,197,868
(4 pages)
9 October 2012Statement of capital on 9 October 2012
  • GBP 12,197,868
(4 pages)
19 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 556,250 on 2012-08-28
(3 pages)
19 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 556,250
(3 pages)
19 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 531,250
(3 pages)
19 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 531,250 on 2012-08-16
(3 pages)
19 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 556,250
(3 pages)
19 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 531,250
(3 pages)
15 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 481,250
(3 pages)
15 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 456,250
(3 pages)
15 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 506,250
(3 pages)
15 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 431,250
(3 pages)
15 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 506,250
(3 pages)
15 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 481,250 on 2012-07-12
(3 pages)
15 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 456,250
(3 pages)
15 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 456,250 on 2012-08-01
(3 pages)
15 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 431,250 on 2012-07-06
(3 pages)
15 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 506,250 on 2012-07-25
(3 pages)
15 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 481,250
(3 pages)
15 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 431,250
(3 pages)
9 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 406,250 on 2012-06-15
(3 pages)
9 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 406,250
(3 pages)
9 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 406,250
(3 pages)
6 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 387,500 on 2012-05-31
(3 pages)
6 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 387,500
(3 pages)
6 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 387,500
(3 pages)
18 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 325,000 on 2012-05-09
(3 pages)
18 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 362,500 on 2012-05-17
(3 pages)
18 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 325,000
(3 pages)
18 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 362,500
(3 pages)
18 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 300,000 on 2012-04-30
(3 pages)
18 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 325,000
(3 pages)
18 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 362,500
(3 pages)
18 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 300,000
(3 pages)
18 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 300,000
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 275,000
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 275,000
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 225,000
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 200,000
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 200,000
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 225,000 on 2012-03-31
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 225,000
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 250,000 on 2012-03-21
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 250,000
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 275,000 on 2012-04-13
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 250,000
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 200,000 on 2012-04-05
(3 pages)
11 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 150,000
(3 pages)
11 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 150,000 on 2012-03-02
(3 pages)
11 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 175,000
(3 pages)
11 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 150,000
(3 pages)
11 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 175,000
(3 pages)
11 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 175,000 on 2012-03-16
(3 pages)
3 April 2012Secretary's details changed for Svm Asset Management Limited on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 10 March 2012 no member list (8 pages)
3 April 2012Secretary's details changed for Svm Asset Management Limited on 3 April 2012 (2 pages)
3 April 2012Secretary's details changed for Svm Asset Management Limited on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 10 March 2012 no member list (8 pages)
8 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 125,000
(3 pages)
8 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 100,000 on 2012-02-10
(3 pages)
8 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 125,000 on 2012-01-27
(3 pages)
8 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 75,000
(3 pages)
8 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 125,000
(3 pages)
8 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 75,000 on 2012-02-17
(3 pages)
8 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 75,000
(3 pages)
8 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 100,000
(3 pages)
8 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 100,000
(3 pages)
17 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 50,000 on 2011-12-27
(3 pages)
17 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 50,000
(3 pages)
17 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 50,000
(3 pages)
19 January 2012Full accounts made up to 30 September 2011 (43 pages)
19 January 2012Full accounts made up to 30 September 2011 (43 pages)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Purchase of own shares. (3 pages)
12 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 701 authorisation of market purchases 22/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 January 2012Memorandum and Articles of Association (78 pages)
12 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 701 authorisation of market purchases 22/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 January 2012Memorandum and Articles of Association (78 pages)
30 December 2011Purchase of own shares. (3 pages)
30 December 2011Purchase of own shares. (3 pages)
30 December 2011Purchase of own shares. (3 pages)
30 December 2011Purchase of own shares. (3 pages)
30 December 2011Purchase of own shares. (3 pages)
30 December 2011Purchase of own shares. (3 pages)
30 November 2011Purchase of own shares. (3 pages)
30 November 2011Purchase of own shares. (3 pages)
30 November 2011Purchase of own shares. (3 pages)
30 November 2011Purchase of own shares. (3 pages)
30 November 2011Purchase of own shares. (3 pages)
30 November 2011Purchase of own shares. (3 pages)
18 October 2011Purchase of own shares. (3 pages)
18 October 2011Purchase of own shares. (3 pages)
18 October 2011Purchase of own shares. (3 pages)
18 October 2011Purchase of own shares. (3 pages)
18 October 2011Purchase of own shares. (3 pages)
18 October 2011Purchase of own shares. (3 pages)
5 September 2011Purchase of own shares. (3 pages)
5 September 2011Purchase of own shares. (3 pages)
5 September 2011Purchase of own shares. (3 pages)
5 September 2011Purchase of own shares. (3 pages)
5 September 2011Purchase of own shares. (3 pages)
5 September 2011Purchase of own shares. (3 pages)
8 July 2011Purchase of own shares. (3 pages)
8 July 2011Purchase of own shares. (3 pages)
29 June 2011Statement of capital on 29 June 2011
  • GBP 14,273,636.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2011-06-08
(4 pages)
29 June 2011Statement of capital on 29 June 2011
  • GBP 14,273,636.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 8 June 2011
(4 pages)
29 June 2011Statement of capital on 29 June 2011
  • GBP 14,273,636.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 8 June 2011
(4 pages)
7 April 2011Annual return made up to 10 March 2011 with bulk list of shareholders (18 pages)
7 April 2011Annual return made up to 10 March 2011 with bulk list of shareholders (18 pages)
14 January 2011Full accounts made up to 30 September 2010 (42 pages)
14 January 2011Full accounts made up to 30 September 2010 (42 pages)
13 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 596,250
(3 pages)
13 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 596,250 on 2010-11-26
(3 pages)
13 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 596,250
(3 pages)
30 December 2010Termination of appointment of Terence Arthur as a director (1 page)
30 December 2010Termination of appointment of Terence Arthur as a director (1 page)
2 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 571,250 on 2010-10-11
(3 pages)
2 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 558,750
(3 pages)
2 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 571,250
(3 pages)
2 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 571,250
(3 pages)
2 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 558,750
(3 pages)
2 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 558,750 on 2010-10-16
(3 pages)
19 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 458,750
(3 pages)
19 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 521,250
(3 pages)
19 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 521,250
(3 pages)
19 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 458,750 on 2010-09-13
(3 pages)
19 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 496,250 on 2010-09-17
(3 pages)
19 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 496,250
(3 pages)
19 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 458,750
(3 pages)
19 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 496,250
(3 pages)
19 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 521,250 on 2010-09-24
(3 pages)
17 September 2010Purchase of own shares. (3 pages)
17 September 2010Purchase of own shares. (3 pages)
17 September 2010Purchase of own shares. (3 pages)
17 September 2010Purchase of own shares. (3 pages)
17 September 2010Purchase of own shares. (3 pages)
17 September 2010Purchase of own shares. (3 pages)
17 September 2010Purchase of own shares. (3 pages)
17 September 2010Purchase of own shares. (3 pages)
31 August 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 446,250 on 2010-06-30
(3 pages)
31 August 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 446,250
(3 pages)
31 August 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 433,750
(3 pages)
31 August 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 446,250
(3 pages)
31 August 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 433,750
(3 pages)
31 August 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 433,750 on 2010-06-14
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 333,750 on 2010-05-07
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 396,250 on 2010-05-05
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 396,250
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 333,750
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 396,250
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 333,750
(3 pages)
25 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 233,750
(3 pages)
25 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 158,750
(3 pages)
25 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 158,750 on 2010-04-09
(3 pages)
25 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 271,250 on 2010-04-27
(3 pages)
25 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 271,250
(3 pages)
25 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 271,250
(3 pages)
25 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 233,750
(3 pages)
25 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 158,750
(3 pages)
25 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 233,750 on 2010-04-16
(3 pages)
18 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 108,750
(3 pages)
18 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 108,750
(3 pages)
18 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 108,750 on 2010-04-30
(3 pages)
26 April 2010Purchase of own shares. (3 pages)
26 April 2010Purchase of own shares. (3 pages)
26 April 2010Purchase of own shares. (3 pages)
26 April 2010Purchase of own shares. (4 pages)
26 April 2010Purchase of own shares. (3 pages)
26 April 2010Purchase of own shares. (3 pages)
26 April 2010Purchase of own shares. (3 pages)
26 April 2010Purchase of own shares. (4 pages)
8 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 77,500 on 2010-02-12
(3 pages)
8 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 77,500
(3 pages)
8 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 77,500
(3 pages)
8 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 52,500 on 2010-01-29
(3 pages)
8 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 52,500
(3 pages)
8 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 52,500
(3 pages)
30 March 2010Annual return made up to 10 March 2010 with bulk list of shareholders (19 pages)
30 March 2010Annual return made up to 10 March 2010 with bulk list of shareholders (19 pages)
1 February 2010Full accounts made up to 30 September 2009 (24 pages)
1 February 2010Full accounts made up to 30 September 2009 (24 pages)
28 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 October 2009Director's details changed for Senator Shane Peter Nathaniel Ross on 1 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for Senator Shane Peter Nathaniel Ross on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Senator Shane Peter Nathaniel Ross on 1 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Director's details changed for Colin William Mclean on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Colin William Mclean on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Maitland Fuller on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Daniel Houghton Hodson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Terence Gordon Arthur on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Maitland Fuller on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Daniel Houghton Hodson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Colin William Mclean on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Terence Gordon Arthur on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Daniel Houghton Hodson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Maitland Fuller on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Terence Gordon Arthur on 1 October 2009 (2 pages)
21 April 2009Return made up to 10/03/09; bulk list available separately (7 pages)
21 April 2009Return made up to 10/03/09; bulk list available separately (7 pages)
30 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(81 pages)
30 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(81 pages)
21 January 2009Full accounts made up to 30 September 2008 (42 pages)
21 January 2009Full accounts made up to 30 September 2008 (42 pages)
28 April 2008Ad 22/04/08-22/04/08\gbp si [email protected]=131250\gbp ic 14142386/14273636\ (2 pages)
28 April 2008Ad 22/04/08-22/04/08\gbp si [email protected]=131250\gbp ic 14142386/14273636\ (2 pages)
9 April 2008Return made up to 10/03/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 April 2008Return made up to 10/03/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
30 December 2007Full accounts made up to 30 September 2007 (36 pages)
30 December 2007Full accounts made up to 30 September 2007 (36 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
30 August 2007Ad 05/07/07-24/08/07 £ si [email protected]=187500 £ ic 13954886/14142386 (2 pages)
30 August 2007Ad 05/07/07-24/08/07 £ si [email protected]=187500 £ ic 13954886/14142386 (2 pages)
23 March 2007Return made up to 10/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 2007Return made up to 10/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 February 2007Ad 13/02/07-15/02/07 £ si [email protected]=287500 £ ic 13667386/13954886 (2 pages)
22 February 2007Ad 13/02/07-15/02/07 £ si [email protected]=287500 £ ic 13667386/13954886 (2 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
20 December 2006Full accounts made up to 30 September 2006 (32 pages)
20 December 2006Full accounts made up to 30 September 2006 (32 pages)
11 December 2006Ad 30/11/06--------- £ si [email protected]=100000 £ ic 13567386/13667386 (2 pages)
11 December 2006Ad 30/11/06--------- £ si [email protected]=100000 £ ic 13567386/13667386 (2 pages)
19 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2006Return made up to 10/03/06; bulk list available separately (10 pages)
30 March 2006Return made up to 10/03/06; bulk list available separately (10 pages)
30 January 2006Full accounts made up to 30 September 2005 (34 pages)
30 January 2006Full accounts made up to 30 September 2005 (34 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Memorandum and Articles of Association (73 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Memorandum and Articles of Association (73 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
7 April 2005Return made up to 10/03/05; bulk list available separately (10 pages)
7 April 2005Return made up to 10/03/05; bulk list available separately (10 pages)
17 January 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
17 January 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
10 January 2005Company name changed scottish value trust PLC\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed scottish value trust PLC\certificate issued on 10/01/05 (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
13 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2004New director appointed (3 pages)
12 November 2004New director appointed (3 pages)
19 March 2004Return made up to 10/03/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 March 2004Return made up to 10/03/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 December 2003Group of companies' accounts made up to 30 September 2003 (24 pages)
8 December 2003Group of companies' accounts made up to 30 September 2003 (24 pages)
18 March 2003Return made up to 10/03/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
18 March 2003Return made up to 10/03/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
13 December 2002Resolutions
  • RES13 ‐ Auth. Market purchases 09/12/02
(1 page)
13 December 2002Resolutions
  • RES13 ‐ Auth. Market purchases 09/12/02
(1 page)
25 November 2002Group of companies' accounts made up to 30 September 2002 (17 pages)
25 November 2002Group of companies' accounts made up to 30 September 2002 (17 pages)
19 March 2002Return made up to 10/03/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 March 2002Return made up to 10/03/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 February 2002Resolutions
  • RES13 ‐ Stock market purchases 10/12/01
(1 page)
15 February 2002Resolutions
  • RES13 ‐ Stock market purchases 10/12/01
(1 page)
3 December 2001Group of companies' accounts made up to 30 September 2001 (18 pages)
3 December 2001Group of companies' accounts made up to 30 September 2001 (18 pages)
11 September 2001Certificate of reduction of share premium (1 page)
11 September 2001Reduction of share premium acc. (1 page)
11 September 2001Certificate of reduction of share premium (1 page)
11 September 2001Reduction of share premium acc. (1 page)
14 August 2001£ ic 13992385/13742385 27/06/01 £ sr [email protected]=250000 (1 page)
14 August 2001£ ic 13992385/13742385 27/06/01 £ sr [email protected]=250000 (1 page)
7 June 2001Ad 11/05/01-29/05/01 £ si [email protected]=110762 £ ic 13881623/13992385 (9 pages)
7 June 2001Ad 11/05/01-29/05/01 £ si [email protected]=110762 £ ic 13881623/13992385 (9 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (3 pages)
16 May 2001Ad 02/04/01-02/05/01 £ si [email protected]=5055298 £ ic 8826325/13881623 (57 pages)
16 May 2001Ad 02/04/01-02/05/01 £ si [email protected]=5055298 £ ic 8826325/13881623 (57 pages)
23 April 2001£ ic 9013825/8826325 12/03/01 £ sr [email protected]=187500 (1 page)
23 April 2001£ ic 9013825/8826325 12/03/01 £ sr [email protected]=187500 (1 page)
23 April 2001£ sr [email protected] 09/03/01 (1 page)
23 April 2001£ sr [email protected] 06/03/01 (1 page)
23 April 2001£ ic 9038825/9013825 23/03/01 £ sr [email protected]=25000 (1 page)
23 April 2001£ ic 9038825/9013825 23/03/01 £ sr [email protected]=25000 (1 page)
23 April 2001£ sr [email protected] 06/03/01 (1 page)
23 April 2001£ sr [email protected] 09/03/01 (1 page)
3 April 2001Return made up to 10/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Return made up to 10/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2001Nc inc already adjusted 23/03/01 (1 page)
30 March 2001Nc inc already adjusted 23/03/01 (1 page)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 March 2001£ ic 9476325/9101325 25/02/01 £ sr [email protected]=375000 (1 page)
20 March 2001£ ic 9476325/9101325 25/02/01 £ sr [email protected]=375000 (1 page)
28 February 2001Listing of particulars (46 pages)
28 February 2001Listing of particulars (46 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
21 December 2000Full group accounts made up to 30 September 2000 (25 pages)
21 December 2000Full group accounts made up to 30 September 2000 (25 pages)
20 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 April 2000Return made up to 10/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2000Return made up to 10/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Full group accounts made up to 30 September 1999 (17 pages)
28 March 2000Full group accounts made up to 30 September 1999 (17 pages)
20 March 2000£ ic 9957575/9857575 22/02/00 £ sr [email protected]=100000 (1 page)
20 March 2000£ ic 9957575/9857575 22/02/00 £ sr [email protected]=100000 (1 page)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 December 1999Memorandum and Articles of Association (73 pages)
22 December 1999Memorandum and Articles of Association (73 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 September 1999£ ic 10195075/10132575 22/07/99 £ sr [email protected]=62500 (1 page)
14 September 1999£ ic 10195075/10132575 22/07/99 £ sr [email protected]=62500 (1 page)
14 September 1999£ ic 10007575/9957575 26/08/99 £ sr [email protected]=50000 (1 page)
14 September 1999£ ic 10007575/9957575 26/08/99 £ sr [email protected]=50000 (1 page)
14 September 1999£ ic 10132575/10007575 28/07/99 £ sr [email protected]=125000 (1 page)
14 September 1999£ ic 10132575/10007575 28/07/99 £ sr [email protected]=125000 (1 page)
27 July 1999£ ic 10482575/10357575 09/07/99 £ sr [email protected]=125000 (1 page)
27 July 1999£ ic 10357575/10257575 29/06/99 £ sr [email protected]=100000 (1 page)
27 July 1999£ ic 10482575/10357575 09/07/99 £ sr [email protected]=125000 (1 page)
27 July 1999£ ic 10357575/10257575 29/06/99 £ sr [email protected]=100000 (1 page)
27 July 1999£ ic 10257575/10195075 11/06/99 £ sr [email protected]=62500 (1 page)
27 July 1999£ ic 10257575/10195075 11/06/99 £ sr [email protected]=62500 (1 page)
19 July 1999£ ic 10907575/10607575 04/06/99 £ sr [email protected]=300000 (1 page)
19 July 1999£ ic 10607575/10482575 02/06/99 £ sr [email protected]=125000 (1 page)
19 July 1999£ ic 10607575/10482575 02/06/99 £ sr [email protected]=125000 (1 page)
19 July 1999£ ic 10907575/10607575 04/06/99 £ sr [email protected]=300000 (1 page)
11 June 1999£ ic 11142575/10907575 17/05/99 £ sr [email protected]=235000 (1 page)
11 June 1999£ ic 11142575/10907575 17/05/99 £ sr [email protected]=235000 (1 page)
27 April 1999£ sr [email protected] 04/03/99 (1 page)
27 April 1999£ ic 11642575/11142575 23/03/99 £ sr [email protected]=500000 (1 page)
27 April 1999£ sr [email protected] 10/03/99 (1 page)
27 April 1999£ ic 11642575/11142575 23/03/99 £ sr [email protected]=500000 (1 page)
27 April 1999£ sr [email protected] 04/03/99 (1 page)
27 April 1999£ sr [email protected] 10/03/99 (1 page)
8 April 1999Return made up to 10/03/99; bulk list available separately (10 pages)
8 April 1999Return made up to 10/03/99; bulk list available separately (10 pages)
7 December 1998Full group accounts made up to 30 September 1998 (27 pages)
7 December 1998Full group accounts made up to 30 September 1998 (27 pages)
25 September 1998£ ic 11730075/11642575 11/08/98 £ sr [email protected]=87500 (1 page)
25 September 1998£ ic 11730075/11642575 11/08/98 £ sr [email protected]=87500 (1 page)
30 July 1998£ sr [email protected] 16/01/98 (1 page)
30 July 1998£ sr [email protected] 16/01/98 (1 page)
1 July 1998Location of register of members (non legible) (1 page)
1 July 1998Location of register of members (non legible) (1 page)
7 April 1998Return made up to 17/03/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 April 1998Return made up to 17/03/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 January 1998£ ic 12205075/12142575 28/11/97 £ sr [email protected]=62500 (1 page)
9 January 1998£ ic 12205075/12142575 28/11/97 £ sr [email protected]=62500 (1 page)
7 January 1998£ ic 12455075/12205075 28/08/97 £ sr [email protected]=250000 (1 page)
7 January 1998£ ic 12455075/12205075 28/08/97 £ sr [email protected]=250000 (1 page)
19 December 1997Full group accounts made up to 30 September 1997 (24 pages)
19 December 1997Full group accounts made up to 30 September 1997 (24 pages)
19 December 1997Memorandum and Articles of Association (74 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 December 1997Memorandum and Articles of Association (74 pages)
3 December 1997Photocopy 169 [email protected] 281197 (1 page)
3 December 1997Photocopy 169 [email protected] 281197 (1 page)
6 July 1997169--500000@25P (24/06/97) (5 pages)
6 July 1997169--500000@25P (24/06/97) (5 pages)
30 May 1997£ ic 12580075/12455075 22/05/97 £ sr [email protected]=125000 (1 page)
30 May 1997£ ic 12580075/12455075 22/05/97 £ sr [email protected]=125000 (1 page)
10 April 1997Return made up to 17/03/97; bulk list available separately (9 pages)
10 April 1997Return made up to 17/03/97; bulk list available separately (9 pages)
3 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 December 1996Full accounts made up to 30 September 1996 (24 pages)
6 December 1996Full accounts made up to 30 September 1996 (24 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
9 September 1996Registered office changed on 09/09/96 from: 2 canning street lane, edinburgh EH3 8ER (1 page)
9 September 1996Registered office changed on 09/09/96 from: 2 canning street lane, edinburgh EH3 8ER (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996Past directorships of s mcclean (2 pages)
9 September 1996Secretary's particulars changed (1 page)
9 September 1996Past directorships of s mcclean (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Secretary's particulars changed (1 page)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1996Return made up to 17/03/96; full list of members (11 pages)
22 March 1996Return made up to 17/03/96; full list of members (11 pages)
19 December 1995Full group accounts made up to 30 September 1995 (24 pages)
19 December 1995Full group accounts made up to 30 September 1995 (24 pages)
19 July 1991Company name changed bremner P L C\certificate issued on 19/07/91 (12 pages)
19 July 1991Company name changed bremner P L C\certificate issued on 19/07/91 (12 pages)
4 February 1991Return made up to 12/01/91; bulk list available separately (8 pages)
4 February 1991Return made up to 12/01/91; bulk list available separately (8 pages)
13 December 1990Full group accounts made up to 31 May 1990 (20 pages)
13 December 1990Full group accounts made up to 31 May 1990 (20 pages)
24 November 1988Full group accounts made up to 31 May 1988 (28 pages)
24 November 1988Full group accounts made up to 31 May 1988 (28 pages)
5 November 1987Full group accounts made up to 31 January 1987 (19 pages)
5 November 1987Full group accounts made up to 31 January 1987 (19 pages)
31 July 1987Listing particulars 080787 (26 pages)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1986Full accounts made up to 31 January 1986 (24 pages)
9 September 1986Full accounts made up to 31 January 1986 (24 pages)
19 September 1985Accounts made up to 31 January 1985 (18 pages)
19 September 1985Accounts made up to 31 January 1985 (18 pages)
13 February 1950Articles of association (9 pages)
13 February 1950Articles of association (9 pages)
2 April 1930Incorporation (14 pages)
2 April 1930Incorporation (14 pages)