Glasgow
G3 8HA
Scotland
Director Name | Michael Hamilton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1988(58 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 10 May 1989) |
Role | Stockbroker |
Correspondence Address | 18 Polbae Crescent Eaglesham Glasgow Lanarkshire G76 0LR Scotland |
Director Name | Thomas Stewart Carswell |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1988(58 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 10 May 1989) |
Role | Stockbroker |
Correspondence Address | 5 Arthurlie Drive Uplawmoor Glasgow Lanarkshire G78 4AH Scotland |
Director Name | Mr Edward McDaid |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(58 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 May 1989) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Sweethope Gardens Green Street Bothwell Glasgow G71 8BT Scotland |
Director Name | Hugh William Laughland |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(58 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1990) |
Role | Company Director |
Correspondence Address | Higher Stratton Stratton Chase Drive Chalfont-St-Giles Buckinghamshire HP8 4NS |
Secretary Name | Mr Edward McDaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(58 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 1989) |
Role | Company Director |
Correspondence Address | Kathward Gardens Bothwell |
Director Name | Mr Michael John Bracegirdle |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(59 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 December 1989) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellor Knowl Wincle Macclesfield Cheshire SK11 0QE |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(59 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 October 1989) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | James Anthony Rowland-Jones |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(59 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 1990) |
Role | Company Director |
Correspondence Address | 11 Brudenell Avenue Canford Cliffs Poole Dorset BH13 7NW |
Secretary Name | Arthur Charles Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(59 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 29 December 1989) |
Role | Company Director |
Correspondence Address | 6 Herndon Court Newton Mearns Glasgow Lanarkshire G77 5DW Scotland |
Director Name | Charles David Rees |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(59 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 June 1990) |
Role | Accountant |
Correspondence Address | 60 Lower Fold Marple Bridge Stockport Cheshire SK6 5DU |
Secretary Name | Charles David Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(59 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 August 1990) |
Role | Accountant |
Correspondence Address | 60 Lower Fold Marple Bridge Stockport Cheshire SK6 5DU |
Director Name | Ferdinand Erich Fischer |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 1990(59 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 June 1990) |
Role | Company Director |
Correspondence Address | 34 Princes Road Weybridge Surrey KT13 9BH |
Director Name | Ronald McNeill |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1990(60 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 1990) |
Role | Corporate Advisor |
Correspondence Address | 32 Drummond Place Edinburgh Midlothian EH3 6PW Scotland |
Director Name | Mr Derek Jack Douglas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1990(60 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 18 July 1991) |
Role | Corporate Advisor |
Country of Residence | Scotland |
Correspondence Address | Esk Cottage Melville Castle Lasswade Midlothian EH18 1AW Scotland |
Director Name | Mr Colin William McLean |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1990(60 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 02 October 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | David James St Clair Low |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1990(60 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 18 July 1991) |
Role | Stockbroker |
Correspondence Address | Suite 184 355 Byres Road Glasgow Lanarkshire G12 8QZ Scotland |
Secretary Name | Mr Alexander Douglas Moffat |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 August 1990(60 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 June 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | John Graham Malcolm |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1990(60 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 18 July 1991) |
Role | Ca |
Correspondence Address | 1 Grassmarket Edinburgh Midlothian EH1 2HZ Scotland |
Secretary Name | John Graham Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(61 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 18 July 1991) |
Role | Ca |
Correspondence Address | 1 Grassmarket Edinburgh Midlothian EH1 2HZ Scotland |
Director Name | John Neil Maclean |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(61 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | 47 Sherbrooke Avenue Pollokshields Glasgow G41 4SE Scotland |
Director Name | Mr Robert Colin Borthwick |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 1996) |
Role | Retired/Securities Industry |
Correspondence Address | 2 Victoria Lodge Arterberry Road Wimbledon SW20 8AQ |
Director Name | Simon McClean |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(66 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 36 Cromwell Road Teddington Middlesex TW11 9EN |
Director Name | Mr Peter John Hulse |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(71 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 February 2014) |
Role | Inv. Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Terence Gordon Arthur |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(71 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Senator Shane Peter Nathaniel Ross |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2001(71 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 November 2014) |
Role | Senator |
Country of Residence | Ireland |
Correspondence Address | 201 Bisphopsgate London EC2M 3AE |
Director Name | Daniel Houghton Hodson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(74 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bisphopsgate London EC2M 3AE |
Director Name | Mr Alan George Saunders |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hermitage Richmond Surrey TW10 6SH |
Director Name | Graham Maitland Fuller |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(77 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bisphopsgate London EC2M 3AE |
Director Name | Mr James Robert Dominic Korner |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(83 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Richard Simon Gubbins |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Christopher Graham Oldroyd |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Ms Mary-Anne Bridget McIntyre |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Henderson Alternative Strategies Trust Plc C/O Jan 201 Bishopsgate London EC2M 3AE |
Secretary Name | SVM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(61 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 April 2013) |
Correspondence Address | 6th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(83 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2020) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Website | svmonline.co.uk |
---|
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £2,129,000 |
Net Worth | £139,408,000 |
Cash | £2,770,000 |
Current Liabilities | £582,000 |
Latest Accounts | 31 October 2020 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 15 February 2021 (overdue) |
3 July 1992 | Delivered 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 |
---|
20 October 2017 | Appointment of Mary-Anne Bridget Mcintyre as a director on 1 September 2017 (3 pages) |
---|---|
28 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
16 March 2017 | Resolutions
|
6 March 2017 | Full accounts made up to 30 September 2016 (54 pages) |
12 April 2016 | Annual return made up to 10 March 2016 no member list Statement of capital on 2016-04-12
|
19 February 2016 | Full accounts made up to 30 September 2015 (51 pages) |
19 February 2016 | Resolutions
|
19 June 2015 | Change of name notice (2 pages) |
19 June 2015 | Company name changed henderson value trust PLC\certificate issued on 19/06/15
|
10 June 2015 | Registered 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 2015 | Annual return made up to 10 March 2015 no member list Statement of capital on 2015-04-08
Statement of capital on 2015-04-08
|
18 March 2015 | Purchase of own shares. (4 pages) |
26 February 2015 | Full accounts made up to 30 September 2014 (53 pages) |
6 February 2015 | Termination of appointment of Daniel Houghton Hodson as a director on 19 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Shane Peter Nathaniel Ross as a director on 11 November 2014 (2 pages) |
28 August 2014 | Appointment of Richard Simon Gubbins as a director on 25 July 2014 (3 pages) |
21 August 2014 | Appointment of Christopher Graham Oldroyd as a director on 25 July 2014 (5 pages) |
13 August 2014 | Auditor's resignation (6 pages) |
24 April 2014 | Register(s) moved to registered office address (2 pages) |
24 April 2014 | Annual return made up to 10 March 2014 no member list Statement of capital on 2014-04-24
|
13 March 2014 | Termination of appointment of Peter Hulse as a director (2 pages) |
11 March 2014 | Full accounts made up to 30 September 2013 (55 pages) |
11 March 2014 | Resolutions
|
23 September 2013 | Registered office address changed from 7 Lochside Avenue Edinburgh EH12 9DJ Scotland on 23 September 2013 (2 pages) |
12 June 2013 | Appointment of Mr James Robert Dominic Korner as a director (3 pages) |
17 April 2013 | Director's details changed for Senator Shane Peter Nathaniel Ross on 1 April 2013 (3 pages) |
17 April 2013 | Director's details changed for Mr Peter John Hulse on 1 April 2013 (3 pages) |
17 April 2013 | Director's details changed for Daniel Houghton Hodson on 1 April 2013 (3 pages) |
17 April 2013 | Director's details changed for Daniel Houghton Hodson on 1 April 2013 (3 pages) |
17 April 2013 | Director's details changed for Graham Maitland Fuller on 1 April 2013 (3 pages) |
17 April 2013 | Director's details changed for Mr Peter John Hulse on 1 April 2013 (3 pages) |
17 April 2013 | Director's details changed for Graham Maitland Fuller on 1 April 2013 (3 pages) |
17 April 2013 | Director's details changed for Senator Shane Peter Nathaniel Ross on 1 April 2013 (3 pages) |
12 April 2013 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
2 April 2013 | Termination of appointment of Svm Asset Management Limited as a secretary (1 page) |
28 March 2013 | Registered office address changed from 6Th Floor 7 Castle Street Edinburgh EH2 3AH on 28 March 2013 (1 page) |
26 March 2013 | Annual return made up to 10 March 2013 no member list (7 pages) |
26 March 2013 | Company name changed svm global fund PLC\certificate issued on 26/03/13
|
26 March 2013 | Change of name notice (2 pages) |
18 March 2013 | Purchase of own shares. (3 pages) |
14 March 2013 | Resolutions
|
12 March 2013 | Full accounts made up to 30 September 2012 (47 pages) |
28 January 2013 | Purchase of own shares. (3 pages) |
28 January 2013 | Purchase of own shares. (3 pages) |
18 December 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Purchase of own shares. (3 pages) |
29 October 2012 | Termination of appointment of Colin Mclean as a director (1 page) |
16 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2012 | Purchase of own shares. (3 pages) |
16 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2012 | Statement of capital on 9 October 2012
|
9 October 2012 | Statement of capital on 9 October 2012
|
19 September 2012 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2012 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2012 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 April 2012 | Secretary's details changed for Svm Asset Management Limited on 3 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 10 March 2012 no member list (8 pages) |
3 April 2012 | Secretary's details changed for Svm Asset Management Limited on 3 April 2012 (2 pages) |
8 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2012 | Full accounts made up to 30 September 2011 (43 pages) |
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Purchase of own shares. (3 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Memorandum and Articles of Association (78 pages) |
30 December 2011 | Purchase of own shares. (3 pages) |
30 December 2011 | Purchase of own shares. (3 pages) |
30 December 2011 | Purchase of own shares. (3 pages) |
30 November 2011 | Purchase of own shares. (3 pages) |
30 November 2011 | Purchase of own shares. (3 pages) |
30 November 2011 | Purchase of own shares. (3 pages) |
18 October 2011 | Purchase of own shares. (3 pages) |
18 October 2011 | Purchase of own shares. (3 pages) |
18 October 2011 | Purchase of own shares. (3 pages) |
5 September 2011 | Purchase of own shares. (3 pages) |
5 September 2011 | Purchase of own shares. (3 pages) |
5 September 2011 | Purchase of own shares. (3 pages) |
8 July 2011 | Purchase of own shares. (3 pages) |
29 June 2011 | Statement of capital on 29 June 2011
|
29 June 2011 | Statement of capital on 29 June 2011
|
7 April 2011 | Annual return made up to 10 March 2011 with bulk list of shareholders (18 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (42 pages) |
13 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
13 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
30 December 2010 | Termination of appointment of Terence Arthur as a director (1 page) |
2 December 2010 | Purchase of own shares. Shares purchased into treasury:
|
2 December 2010 | Purchase of own shares. Shares purchased into treasury:
|
2 December 2010 | Purchase of own shares. Shares purchased into treasury:
|
2 December 2010 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2010 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2010 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2010 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2010 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2010 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2010 | Purchase of own shares. Shares purchased into treasury:
|
17 September 2010 | Purchase of own shares. (3 pages) |
17 September 2010 | Purchase of own shares. (3 pages) |
17 September 2010 | Purchase of own shares. (3 pages) |
17 September 2010 | Purchase of own shares. (3 pages) |
31 August 2010 | Purchase of own shares. Shares purchased into treasury:
|
31 August 2010 | Purchase of own shares. Shares purchased into treasury:
|
31 August 2010 | Purchase of own shares. Shares purchased into treasury:
|
31 August 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
18 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
18 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2010 | Purchase of own shares. (3 pages) |
26 April 2010 | Purchase of own shares. (3 pages) |
26 April 2010 | Purchase of own shares. (3 pages) |
26 April 2010 | Purchase of own shares. (4 pages) |
8 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
8 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
8 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
8 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
30 March 2010 | Annual return made up to 10 March 2010 with bulk list of shareholders (19 pages) |
1 February 2010 | Full accounts made up to 30 September 2009 (24 pages) |
28 January 2010 | Resolutions
|
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for Senator Shane Peter Nathaniel Ross on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Senator Shane Peter Nathaniel Ross on 1 October 2009 (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Director's details changed for Colin William Mclean on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Graham Maitland Fuller on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Daniel Houghton Hodson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Daniel Houghton Hodson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Colin William Mclean on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Terence Gordon Arthur on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Graham Maitland Fuller on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Terence Gordon Arthur on 1 October 2009 (2 pages) |
21 April 2009 | Return made up to 10/03/09; bulk list available separately (7 pages) |
30 January 2009 | Resolutions
|
21 January 2009 | Full accounts made up to 30 September 2008 (42 pages) |
28 April 2008 | Ad 22/04/08-22/04/08\gbp si [email protected]=131250\gbp ic 14142386/14273636\ (2 pages) |
9 April 2008 | Return made up to 10/03/08; bulk list available separately
|
9 January 2008 | New director appointed (2 pages) |
30 December 2007 | Full accounts made up to 30 September 2007 (36 pages) |
4 October 2007 | Director resigned (1 page) |
30 August 2007 | Ad 05/07/07-24/08/07 £ si [email protected]=187500 £ ic 13954886/14142386 (2 pages) |
23 March 2007 | Return made up to 10/03/07; bulk list available separately
|
22 February 2007 | Ad 13/02/07-15/02/07 £ si [email protected]=287500 £ ic 13667386/13954886 (2 pages) |
9 January 2007 | Resolutions
|
20 December 2006 | Full accounts made up to 30 September 2006 (32 pages) |
11 December 2006 | Ad 30/11/06--------- £ si [email protected]=100000 £ ic 13567386/13667386 (2 pages) |
19 May 2006 | Resolutions
|
30 March 2006 | Return made up to 10/03/06; bulk list available separately (10 pages) |
30 January 2006 | Full accounts made up to 30 September 2005 (34 pages) |
19 December 2005 | Director resigned (1 page) |
15 December 2005 | Memorandum and Articles of Association (73 pages) |
15 December 2005 | Resolutions
|
16 November 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 10/03/05; bulk list available separately (10 pages) |
17 January 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
10 January 2005 | Company name changed scottish value trust PLC\certificate issued on 10/01/05 (2 pages) |
20 December 2004 | Director resigned (1 page) |
13 December 2004 | Resolutions
|
12 November 2004 | New director appointed (3 pages) |
19 March 2004 | Return made up to 10/03/04; bulk list available separately
|
8 December 2003 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
18 March 2003 | Return made up to 10/03/03; bulk list available separately
|
13 December 2002 | Resolutions
|
25 November 2002 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
19 March 2002 | Return made up to 10/03/02; bulk list available separately
|
15 February 2002 | Resolutions
|
3 December 2001 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
11 September 2001 | Certificate of reduction of share premium (1 page) |
11 September 2001 | Reduction of share premium acc. (1 page) |
14 August 2001 | £ ic 13992385/13742385 27/06/01 £ sr [email protected]=250000 (1 page) |
7 June 2001 | Ad 11/05/01-29/05/01 £ si [email protected]=110762 £ ic 13881623/13992385 (9 pages) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (3 pages) |
16 May 2001 | Ad 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 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 2001 | Return made up to 10/03/01; bulk list available separately
|
30 March 2001 | Nc inc already adjusted 23/03/01 (1 page) |
30 March 2001 | Resolutions
|
20 March 2001 | £ ic 9476325/9101325 25/02/01 £ sr [email protected]=375000 (1 page) |
28 February 2001 | Listing of particulars (46 pages) |
8 January 2001 | Director resigned (1 page) |
21 December 2000 | Full group accounts made up to 30 September 2000 (25 pages) |
20 December 2000 | Resolutions
|
3 April 2000 | Return made up to 10/03/00; bulk list available separately
|
28 March 2000 | Full 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) |
22 December 1999 | Memorandum and Articles of Association (73 pages) |
22 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
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 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 10257575/10195075 11/06/99 £ sr [email protected]=62500 (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) |
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 | £ sr [email protected] 04/03/99 (1 page) |
8 April 1999 | Return made up to 10/03/99; bulk list available separately (10 pages) |
7 December 1998 | Full 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) |
30 July 1998 | £ sr [email protected] 16/01/98 (1 page) |
1 July 1998 | Location of register of members (non legible) (1 page) |
7 April 1998 | Return made up to 17/03/98; bulk list available separately
|
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) |
19 December 1997 | Full group accounts made up to 30 September 1997 (24 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Memorandum and Articles of Association (74 pages) |
3 December 1997 | Photocopy 169 [email protected] 281197 (1 page) |
6 July 1997 | 169--500000@25P (24/06/97) (5 pages) |
30 May 1997 | £ ic 12580075/12455075 22/05/97 £ sr [email protected]=125000 (1 page) |
10 April 1997 | Return made up to 17/03/97; bulk list available separately (9 pages) |
3 January 1997 | Resolutions
|
6 December 1996 | Full accounts made up to 30 September 1996 (24 pages) |
20 September 1996 | Director resigned (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 2 canning street lane, edinburgh EH3 8ER (1 page) |
9 September 1996 | Secretary's particulars changed (1 page) |
9 September 1996 | Past directorships of s mcclean (2 pages) |
9 September 1996 | New director appointed (2 pages) |
15 May 1996 | Resolutions
|
22 March 1996 | Return made up to 17/03/96; full list of members (11 pages) |
19 December 1995 | Full group accounts made up to 30 September 1995 (24 pages) |
19 July 1991 | Company name changed bremner P L C\certificate issued on 19/07/91 (12 pages) |
4 February 1991 | Return made up to 12/01/91; bulk list available separately (8 pages) |
13 December 1990 | Full group accounts made up to 31 May 1990 (20 pages) |
24 November 1988 | Full group accounts made up to 31 May 1988 (28 pages) |
5 November 1987 | Full group accounts made up to 31 January 1987 (19 pages) |
29 July 1987 | Resolutions
|
9 September 1986 | Full accounts made up to 31 January 1986 (24 pages) |
19 September 1985 | Accounts made up to 31 January 1985 (18 pages) |
13 February 1950 | Articles of association (9 pages) |
2 April 1930 | Incorporation (14 pages) |