Company NameValue And Indexed Property Income Trust Plc
Company StatusActive
Company NumberSC050366
CategoryPublic Limited Company
Incorporation Date19 April 1972(52 years ago)
Previous NameValue And Income Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameProf John Anderson Kay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1994(21 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameAngela Marion Lascelles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(35 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr David Alexander Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(37 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameLord Matthew Alan Oakeshott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(48 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameBaroness Josephine Clare Valentine
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(48 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMs Lucy Emma Winterburn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(50 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Secretary NameMaven Capital Partners UK Llp (Corporation)
StatusCurrent
Appointed01 February 2013(40 years, 9 months after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr James Gordon Dickson Ferguson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(17 years, 3 months after company formation)
Appointment Duration32 years, 12 months (resigned 08 July 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameRight Honourable Lord Thomson Of Monifieth George Morgan Thomson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(17 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address25 Chester Way
London
SE11 4UR
Director NameLord Matthew Alan Oakeshott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(17 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cleaver Square
London
SE11 4EA
Director NameJohn Hendry Murray
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(17 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address48 India Street
Edinburgh
EH3 6HD
Scotland
Director NameAngela Marion Lascelles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(17 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aubrey Road
London
W8 7JJ
Director NameJohn Alan Cumming
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 1993)
RoleBuilding Society Executive
Correspondence Address8 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameDavid Hugh Back
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(28 years, 2 months after company formation)
Appointment Duration12 years (resigned 13 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameAngela Marion Lascelles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(33 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aubrey Road
London
W8 7JJ
Director NameMr Dominic Mark Neary
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(45 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2020(48 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 September 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Douglas Alexander Armstrong
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2021(48 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 07 January 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameStewart Ivory & Company Limited (Corporation)
StatusResigned
Appointed17 July 1989(17 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 October 2000)
Correspondence Address23 Saint Andrew Square
Edinburgh
EH2 1BB
Scotland
Secretary NameEdinburgh Fund Managers Plc (Corporation)
StatusResigned
Appointed13 October 2000(28 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2007)
Correspondence AddressDonaldson House
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed30 November 2007(35 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2013)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland

Contact

Telephone020 74394400
Telephone regionLondon

Location

Registered AddressMaven Capital Partners UK Llp
Kintyre House
205 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
71.53%
-
3.6m at £0.1Alliance Trust Nominees LTD
7.96%
Ordinary
2.4m at £0.1Puddledock Nominees LTD
5.21%
Ordinary
7m at £0.1Gilspurt Nominees LTD A/c Buns
15.30%
Ordinary

Financials

Year2014
Turnover£8,857,000
Net Worth£148,882,000
Cash£4,693,000
Current Liabilities£2,900,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

17 October 1991Delivered on: 22 October 1991
Satisfied on: 25 September 1992
Persons entitled: L D C Trustees Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 & 28 dockhead street, saltcoats.
Fully Satisfied
27 September 1991Delivered on: 11 October 1991
Satisfied on: 8 April 2021
Persons entitled: L D C Trustees Limited

Classification: Second supplemental trust deed
Secured details: The principal amount of and interest on the £15,000,000 11 per cent first mortgage debenture stock 2021 of the company and all sums due or to become due.
Particulars: 9, 11, 13 & 15 front st, accounts york - nyk 14418 1 red lion street, norfolk nk 53420 87, 89, 91, 93 & 93A high street, sevenoaks kent K250963 and K343472.
Fully Satisfied
27 September 1991Delivered on: 1 October 1991
Satisfied on: 4 September 1997
Persons entitled: Legal and General Assurance Society Limited

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
23 March 1988Delivered on: 11 April 1988
Satisfied on: 3 October 1991
Persons entitled: Eagle Star Trust Company Limited

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
11 April 2014Delivered on: 15 April 2014
Satisfied on: 3 September 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: 261 brook street, broughty ferry, county of angus.
Fully Satisfied
11 April 2014Delivered on: 15 April 2014
Satisfied on: 3 September 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: 8-16 horsemarket, kelso ROX555.
Fully Satisfied
11 April 2014Delivered on: 15 April 2014
Satisfied on: 3 September 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: 42 george street, oban.
Fully Satisfied
11 April 2014Delivered on: 15 April 2014
Satisfied on: 3 September 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: 83 high street, ayr AYR36008.
Fully Satisfied
15 June 1999Delivered on: 23 June 1999
Satisfied on: 1 February 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south east of whitehouse road, stirling.
Fully Satisfied
27 June 1995Delivered on: 5 July 1995
Satisfied on: 6 July 1999
Persons entitled: The Prusential Assurance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70 & 72 high street,kirkcaldy.
Fully Satisfied
24 May 1993Delivered on: 27 May 1993
Satisfied on: 6 July 1999
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/11 causeyside street, paisley, renfrew registered in the land register of scotland under title number ren 16124.
Fully Satisfied
21 May 1993Delivered on: 26 May 1993
Satisfied on: 6 July 1999
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over 1.780 acres of ground at chanonry industrial estate, elgin.
Fully Satisfied
27 September 1991Delivered on: 1 October 1991
Satisfied on: 1 October 2014
Persons entitled: Legal and General Assurance Society Limited

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
7 August 1986Delivered on: 19 August 1986
Satisfied on: 3 October 1991
Persons entitled: Eagle Star Trust Company LTD

Classification: Debenture stock trust deed
Secured details: £8,000,000 11% debenture stock 2021 and all other sums due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 May 2023Delivered on: 12 May 2023
Persons entitled: Rothschild & Co Wealth Management UK Limited

Classification: A registered charge
Particulars: The freehold land at tenpin, pizza hut and starbucks, crosspoint business park, olivier way, coventry, CV2 2SH registered at hm land registry under title number WK342.
Outstanding
1 December 2022Delivered on: 5 December 2022
Persons entitled: Rothschild & Co Wealth Management UK Limited

Classification: A registered charge
Particulars: The freehold land at premier inn, willowburn trading estate, willowburn avenue, alnwick, NE66 2PF registered at hm land registry under title number ND206915.
Outstanding
28 September 2022Delivered on: 5 October 2022
Persons entitled: Banco Santander, S.A., London Branch as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The property known as marks & spencer store, 12-24 eastwood road, rayleigh, SS6 7JQ registered at hm land registry with title number EX427921.
Outstanding
22 June 2022Delivered on: 27 June 2022
Persons entitled: Rothschild & Co Wealth Management UK Limited

Classification: A registered charge
Particulars: Each of the freehold lands known as: (1) bebington service station, 152 kings road, bebington, wirral, CH63 8PZ title number MS353502; (2) co-op store, 103-104 hull road, york, YO10 3LQ, title number NYK56899; (3) mkm building supplies, 2 winsford way, sealand industrial estate, chester, CH1 4NL, title number CH671009.
Outstanding
27 April 2022Delivered on: 6 May 2022
Persons entitled: Rothschild & Co Wealth Management UK Limited

Classification: A registered charge
Particulars: The freehold land known as: (1) stanley matthews way, stoke on trent, ST4 4DD, title number SF646518; (2) langton road, blandford forum DT11 7EN, title number DT212919; (3) premier inn, princes gates shopping park, richmond road, catterick DL9 3BA, title number NYK486032; (4) the percy arms, percy street, newcastle, NE1 7RW, title number TY3566. For more details please refer to the instrument.
Outstanding
15 March 2021Delivered on: 18 March 2021
Persons entitled: Rothschild & Co Wealth Management UK Limited

Classification: A registered charge
Outstanding
17 March 2021Delivered on: 18 March 2021
Persons entitled: Rothschild & Co Wealth Management UK Limited

Classification: A registered charge
Particulars: Property known as 110 high street, invergordon IV18 0DL being the subjects registered in the land register of scotland under title numbers ROS11228 and ROS16469 and undergoing registration under title number ROS24937.
Outstanding
12 January 2021Delivered on: 15 January 2021
Persons entitled: Rothschild & Co Wealth Management UK Limited

Classification: A registered charge
Particulars: The property known as 33 the roods, kirriemuir DD8 4HN being the subjects registered in the land register of scotland under title number ANG2895.
Outstanding
12 January 2021Delivered on: 15 January 2021
Persons entitled: Rothschild & Co Wealth Management UK Limited

Classification: A registered charge
Particulars: The freehold land known as driving test centre, green farm business park, falcon close, quedgeley, gloucester, GL2 4LY, registered at the land registry under title number GR450503.
Outstanding
12 January 2021Delivered on: 15 January 2021
Persons entitled: Rothschild & Co Wealth Management UK Limited

Classification: A registered charge
Outstanding
28 February 2020Delivered on: 3 March 2020
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: Freehold property known as percy arms, percy street, newcastle-upon-tyne, NE1 7RW registered under freehold title number TY356631.
Outstanding
8 January 2020Delivered on: 21 January 2020
Persons entitled: Banco Santander, S.A., London Branch

Classification: A registered charge
Particulars: All and whole the subjects known as aberdeen driving test centre, gateway business park, moss road, nigg, aberdeen, AB12 3GQ being the subjects registered in the land register of scotland under title number KNC19874.
Outstanding
19 December 2019Delivered on: 3 January 2020
Persons entitled: Banco Santander, S.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: Banco Santander, S.A., London Branch as Security Trustee for Each Group Member (Lender)

Classification: A registered charge
Particulars: The freehold property known as units 1-4 baird way, fison way industrial estate, thetford, IP24 1JA registered at the land registry with title number NK289532, NK208883 and NK124076. Please see charging instument for further details.
Outstanding
10 December 2019Delivered on: 12 December 2019
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: Freehold property known as 167-169 victoria road west, thornton-cleveleys FY5 3LB.
Outstanding
6 December 2019Delivered on: 9 December 2019
Persons entitled: Rothschild & Co Wealth Management UK Limited

Classification: A registered charge
Outstanding
28 November 2019Delivered on: 9 December 2019
Persons entitled: Rothschild & Co Wealth Management UK Limited

Classification: A registered charge
Particulars: The freehold property known as broadmead house, new hythe business park, bellingham way, new hythe, aylesford, ME20 6XS with title number K784872; the freehold property known as slug & lettuce, 2 dean park crescent, bournemouth, BH1 1HL with title number DT84700; for more details please refer to schedule 1 of the instrument.
Outstanding
10 October 2019Delivered on: 11 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as aberdeen driving test centre, gateway business park, moss road, nigg, aberdeen being the subjects registered in the land register of scotland under title number KNC19874.
Outstanding
30 September 2019Delivered on: 7 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 September 2019Delivered on: 1 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property known as units 1-4 baird way, fison way industrial estate, thetford, IP24 1JA title numbers NK289532, NK208883 and NK124076. For more details refer to the legal charge instrument attached.
Outstanding
14 February 2019Delivered on: 19 February 2019
Persons entitled: The Prudential Assurance Company Limited as Trustee

Classification: A registered charge
Particulars: The land charged by the chargor included the freehold property known as buzz bingo, hyde road, belle vue, manchester M18 7BA registered under title number MAN38795. For more details of land charged please refer to the charging instrument.
Outstanding
31 December 2018Delivered on: 4 January 2019
Persons entitled: The Prudential Assurance Company Limited as Trustee

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the freehold property known as broadmead house, bellingham way, new hythe, aylesford.
Outstanding
20 June 2018Delivered on: 22 June 2018
Persons entitled: The Prudential Assurance Company Limited as Security Trustee

Classification: A registered charge
Particulars: The land charged by the chargor being the freehold property known as 129-129B high street, brentwood CM14 4RZ.
Outstanding
24 April 2018Delivered on: 24 April 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The co-operative food store, skipton road, harrogate, HG1 4PS - title number NYK132066.
Outstanding
11 January 2018Delivered on: 17 January 2018
Persons entitled: The Prudential Assurance Company Limited as Security Trustee

Classification: A registered charge
Particulars: The land charged by the chargor being the freehold property known as tenpin bowling alley, greyfriars place, stafford ST16 2SD.
Outstanding
14 July 2017Delivered on: 19 July 2017
Persons entitled: The Prudential Assurance Company Limited as Security Trustee

Classification: A registered charge
Particulars: The land charged by the chargor included a freehold property known as 140 high street, poole, dorset BH15 1DN registered at hm land registry under title number DT178116. For more details of the land please refer to the charging instrument.
Outstanding
16 December 2016Delivered on: 30 December 2016
Persons entitled: The Prudential Assurance Company Limited as Trustee

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the freehold property known as mitchell close, segensworth east, fareham, hampshire PO15 5SE registered at the land registry with title number HP183820.
Outstanding
30 September 2016Delivered on: 12 October 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Old bell, 68 high street, oxted RH8 9LP - title numbers SY82021 and SY109297 adelie foods, wimblingdon drive, milton keynes, MK6 4AH - title number BM263332 former palace cinema, tredegar street, risca, NP11 6BW - title numbers WA538632, CYM139752 and WA346370.
Outstanding
30 September 2016Delivered on: 10 October 2016
Persons entitled: The Prudential Assurance Company Limited as Trustee

Classification: A registered charge
Particulars: The land charged by the chargor included the freehold property known as 23-25 midland road, bedford MK40 1PL registered at hm land registry with title number BD162966. For more details of land charged please refer to the charging instrument.
Outstanding
28 July 2016Delivered on: 1 August 2016
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage (I) the freehold property known as 6-12, 16 and 20 cardiff road, caerphilly CF38 1JN registered at hm land registry with title number WA883244 and (ii) the freehold property known as wimblington drive, redmoor, milton keynes MK6 4AH registered at hm land registry with title number BM263332.
Outstanding
11 May 2016Delivered on: 17 May 2016
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: Fibber mcghees, 8 james street, lancaster LAN150020; 1725 market square, lancaster LAN92672 LAN96288; 140 high street, poole, dorset DT178116; 17/18 high street, stratford-upon-avon WK413129.
Outstanding
12 May 2016Delivered on: 18 May 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 May 2016Delivered on: 18 May 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The bishops finger, 9-10 west smithfield, london EC1A 9JR registered at the land registry with title number 226184. 29 high street, stratford-upon-avon CV37 6AU registered at the land registry with title numbers WK326454 and WK326455. The rose, 45 high street, bedford MK40 1RY registered at the land registry with title number BD160977. The londesborough arms hotel, market place, selby YO8 4NS registered at the land registry with title number NYK110500. 129-129B high street, brentwood CM14 4RZ registered at the land registry with title number EX577182. The tramway public house, 167-169 victoria road west, thornton-cleveleys FY5 3LB registered at the land registry with title number LA682895. 23 and 25 midland road, bedford MK40 1PL registered at the land registry with title number BD162966.
Outstanding
12 May 2016Delivered on: 18 May 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 December 2015Delivered on: 9 December 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: The cross keys, 88 cheap street, sherbourne DT229369 and 29, 29A & 29B market place, melton mowbray LT314395.
Outstanding
20 August 2015Delivered on: 24 August 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: Freehold property known as yates's, 2 dean park crescent, bournemouth and freehold property known as 129-129B high street, brentwood EX577182.
Outstanding
15 June 2015Delivered on: 18 June 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: Land at cumnor hill, oxford. ON193845, ON192332 and ON133624.
Outstanding
27 February 2015Delivered on: 12 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land with title numbers K945885, WM658979, SK688287, 312225, HP380397, SK239705. For more details please refer to instrument.
Outstanding
6 February 2015Delivered on: 7 February 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: Leasehold: somerfield and mcdonalds, buck barn, worthing road, west grinstead, horsham, west sussex. Freehold:unit e, luton north industrial estate, sedgwick road, luton. Freehold:8 purdeys way, rochford, essex.
Outstanding
28 March 2014Delivered on: 28 March 2014
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: The new issuers english properties as detailed in schedule 1 of deed of substitution. See form for further details. Notification of addition to or amendment of charge.
Outstanding
14 August 2012Delivered on: 17 August 2012
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: All sums due or to become due.
Particulars: First legal mortgage over 39-41 palace street, london title number 161728.
Outstanding
4 March 2002Delivered on: 15 March 2002
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal amount of and interest on the original stock and all other moneys intended to be secured by these presents.
Particulars: Legal mortgage over the burlington centre, st annes road west, lyhtam st annes, lancashire.
Outstanding
4 August 1999Delivered on: 13 August 1999
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 19.21 castle street, cirencester; 80/82 high street, godalming; 29,29A and 29B market place, melton, mowbray.
Outstanding
10 June 1999Delivered on: 25 June 1999
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal mortgage
Secured details: The principal amount of and interest on the original stock and all other moneys intended to be securedby these presents.
Particulars: St margarets holiday village, st margarets, kent.
Outstanding
21 May 1999Delivered on: 10 June 1999
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal mortgage
Secured details: Principal amount of and interest on the original stock.
Particulars: 29 exchange street, norwich.
Outstanding
2 July 1996Delivered on: 15 July 1996
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: All sums due or to become due.
Particulars: 1. 5 the strand, dawlish 2. 38 market place, east dareham 3. 18 high street, harpenden 4. 118 high street, northallerton 5. 6 high street, tenterden 6. 46 gowthorpe, selby....... See ch microfiche for full details.
Outstanding
28 February 1996Delivered on: 15 March 1996
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 1) land at harrow road off plough lane, hereford, registered under title number hw 61874, 2) 18-20 northgate street, gloucester, registered under title number gr 42508 and 3) the cross keys, 88 cheap street, sherborne, dorset, registered under title number dt 229369, together with all buildings, plant, machinery, etc.
Outstanding
30 June 1995Delivered on: 14 July 1995
Persons entitled: Prudential Trustee Company Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 May 1993Delivered on: 7 June 1993
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: All sums due or to become due.
Particulars: Land and building on the east side of vulcan road, norwich, norfolk registered nk 64569 at H.M. land registry. 10 catherine street,salisbury registered wt 93004 at H.M. land registry. Units 2 & 3, 43 high street, swadlincote, derbyshire registered H.M. land registry dy 114773 together with all buildings fixed plant machinery and fixtures.
Outstanding

Filing History

22 January 2021Company name changed value and income trust PLC\certificate issued on 22/01/21
  • CONNOT ‐ Change of name notice
(3 pages)
15 January 2021Registration of charge SC0503660058, created on 12 January 2021 (26 pages)
15 January 2021Registration of charge SC0503660060, created on 12 January 2021 (22 pages)
15 January 2021Registration of charge SC0503660059, created on 12 January 2021 (23 pages)
12 January 2021Memorandum and Articles of Association (70 pages)
12 January 2021Resolutions
  • RES13 ‐ Adopt new investment obj/pol 07/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2021Termination of appointment of Douglas Alexander Armstrong as a director on 7 January 2021 (1 page)
7 January 2021Appointment of Mr Douglas Alexander Armstrong as a director on 7 January 2021 (2 pages)
24 December 2020Termination of appointment of Miranda Anne Kelly as a director on 3 September 2020 (1 page)
24 December 2020Appointment of Ms Miranda Anne Kelly as a director on 3 September 2020 (2 pages)
23 November 2020Interim accounts made up to 30 September 2020 (36 pages)
16 November 2020Appointment of Baroness Josephine Clare Valentine as a director on 13 November 2020 (2 pages)
11 September 2020Appointment of Lord Matthew Alan Oakeshott as a director on 10 September 2020 (2 pages)
4 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting may be called on not less than 14 clear days' notice 03/09/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2020Group of companies' accounts made up to 31 March 2020 (113 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
3 March 2020Registration of charge SC0503660057, created on 28 February 2020 (9 pages)
21 January 2020Registration of charge SC0503660056, created on 8 January 2020 (23 pages)
3 January 2020Registration of charge SC0503660055, created on 19 December 2019 (19 pages)
20 December 2019Registration of charge SC0503660054, created on 19 December 2019 (30 pages)
12 December 2019Registration of charge SC0503660053, created on 10 December 2019 (9 pages)
9 December 2019Registration of charge SC0503660051, created on 28 November 2019 (89 pages)
9 December 2019Registration of charge SC0503660052, created on 6 December 2019 (30 pages)
21 November 2019Interim accounts made up to 30 September 2019 (32 pages)
11 October 2019Registration of charge SC0503660050, created on 10 October 2019 (23 pages)
9 October 2019Satisfaction of charge SC0503660024 in full (1 page)
9 October 2019Satisfaction of charge 16 in full (2 pages)
9 October 2019Satisfaction of charge 23 in full (1 page)
9 October 2019Satisfaction of charge SC0503660037 in full (1 page)
9 October 2019Satisfaction of charge 18 in full (1 page)
9 October 2019Satisfaction of charge SC0503660033 in full (1 page)
9 October 2019Satisfaction of charge SC0503660031 in full (1 page)
9 October 2019Satisfaction of charge 17 in full (1 page)
9 October 2019Satisfaction of charge SC0503660038 in full (1 page)
9 October 2019Satisfaction of charge 22 in full (1 page)
9 October 2019Satisfaction of charge 21 in full (1 page)
9 October 2019Satisfaction of charge 13 in full (2 pages)
7 October 2019Registration of charge SC0503660049, created on 30 September 2019 (19 pages)
1 October 2019Registration of charge SC0503660048, created on 30 September 2019 (30 pages)
9 July 2019Group of companies' accounts made up to 31 March 2019 (95 pages)
9 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 05/07/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2019Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page)
12 April 2019Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page)
1 April 2019Termination of appointment of Angela Marion Lascelles as a director on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Matthew Alan Oakeshott as a director on 1 April 2019 (1 page)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
12 March 2019Interim accounts made up to 30 September 2018 (33 pages)
19 February 2019Registration of charge SC0503660047, created on 14 February 2019 (10 pages)
4 January 2019Registration of charge SC0503660046, created on 31 December 2018 (10 pages)
25 July 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
10 July 2018Group of companies' accounts made up to 31 March 2018 (89 pages)
10 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meeting 06/07/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2018Part of the property or undertaking has been released from charge SC0503660039 (5 pages)
29 June 2018Part of the property or undertaking has been released from charge SC0503660037 (5 pages)
22 June 2018Registration of charge SC0503660045, created on 20 June 2018 (9 pages)
24 April 2018Registration of charge SC0503660044, created on 24 April 2018 (30 pages)
30 January 2018Appointment of Doctor Dominic Mark Neary as a director on 26 January 2018 (2 pages)
17 January 2018Registration of charge SC0503660043, created on 11 January 2018 (9 pages)
17 January 2018Registration of charge SC0503660043, created on 11 January 2018 (9 pages)
16 January 2018Part of the property or undertaking has been released from charge SC0503660038 (1 page)
16 January 2018Part of the property or undertaking has been released from charge SC0503660042 (1 page)
16 January 2018Part of the property or undertaking has been released from charge SC0503660042 (1 page)
16 January 2018Part of the property or undertaking has been released from charge SC0503660038 (1 page)
13 December 2017Interim accounts made up to 30 September 2017 (33 pages)
13 December 2017Interim accounts made up to 30 September 2017 (33 pages)
8 August 2017Part of the property or undertaking has been released from charge SC0503660039 (5 pages)
8 August 2017Part of the property or undertaking has been released from charge SC0503660039 (5 pages)
8 August 2017All of the property or undertaking has been released from charge 22 (5 pages)
8 August 2017All of the property or undertaking has been released from charge 22 (5 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
19 July 2017Registration of charge SC0503660042, created on 14 July 2017 (10 pages)
19 July 2017Registration of charge SC0503660042, created on 14 July 2017 (10 pages)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2017Group of companies' accounts made up to 31 March 2017 (83 pages)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2017Group of companies' accounts made up to 31 March 2017 (83 pages)
25 May 2017Director's details changed for Professor John Anderson Kay on 12 May 2017 (4 pages)
25 May 2017Director's details changed for Professor John Anderson Kay on 12 May 2017 (4 pages)
30 December 2016Registration of charge SC0503660041, created on 16 December 2016 (11 pages)
30 December 2016Registration of charge SC0503660041, created on 16 December 2016 (11 pages)
19 October 2016Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to C/O Maven Capital Partners Uk Llp Kintyre House 205 West George Street Glasgow G2 2LW on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to C/O Maven Capital Partners Uk Llp Kintyre House 205 West George Street Glasgow G2 2LW on 19 October 2016 (1 page)
12 October 2016Registration of charge SC0503660040, created on 30 September 2016 (31 pages)
12 October 2016Registration of charge SC0503660040, created on 30 September 2016 (31 pages)
10 October 2016Registration of charge SC0503660039, created on 30 September 2016 (10 pages)
10 October 2016Registration of charge SC0503660039, created on 30 September 2016 (10 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 August 2016Registration of charge SC0503660038, created on 28 July 2016 (9 pages)
1 August 2016Registration of charge SC0503660038, created on 28 July 2016 (9 pages)
11 July 2016Group of companies' accounts made up to 31 March 2016 (84 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days notice 08/07/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(72 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days notice 08/07/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(72 pages)
11 July 2016Group of companies' accounts made up to 31 March 2016 (84 pages)
18 May 2016Registration of charge SC0503660036, created on 12 May 2016 (23 pages)
18 May 2016Registration of charge SC0503660034, created on 12 May 2016 (29 pages)
18 May 2016Registration of charge SC0503660035, created on 12 May 2016 (30 pages)
18 May 2016Registration of charge SC0503660034, created on 12 May 2016 (29 pages)
18 May 2016Registration of charge SC0503660036, created on 12 May 2016 (23 pages)
18 May 2016Registration of charge SC0503660035, created on 12 May 2016 (30 pages)
17 May 2016Registration of charge SC0503660037, created on 11 May 2016 (10 pages)
17 May 2016Registration of charge SC0503660037, created on 11 May 2016 (10 pages)
9 December 2015Registration of charge SC0503660033, created on 1 December 2015 (10 pages)
9 December 2015Registration of charge SC0503660033, created on 1 December 2015 (10 pages)
27 November 2015Interim accounts made up to 30 September 2015 (14 pages)
27 November 2015Interim accounts made up to 30 September 2015 (14 pages)
3 September 2015Satisfaction of charge SC0503660025 in full (4 pages)
3 September 2015Satisfaction of charge SC0503660025 in full (4 pages)
3 September 2015Satisfaction of charge SC0503660026 in full (4 pages)
3 September 2015Satisfaction of charge SC0503660028 in full (4 pages)
3 September 2015Satisfaction of charge SC0503660027 in full (4 pages)
3 September 2015Satisfaction of charge SC0503660028 in full (4 pages)
3 September 2015Satisfaction of charge SC0503660027 in full (4 pages)
3 September 2015Satisfaction of charge SC0503660026 in full (4 pages)
26 August 2015Annual return made up to 23 July 2015 no member list
Statement of capital on 2015-08-26
  • GBP 4,554,997.5
(18 pages)
26 August 2015Annual return made up to 23 July 2015 no member list
Statement of capital on 2015-08-26
  • GBP 4,554,997.5
(18 pages)
24 August 2015Registration of charge SC0503660032, created on 20 August 2015 (11 pages)
24 August 2015Registration of charge SC0503660032, created on 20 August 2015 (11 pages)
13 July 2015Group of companies' accounts made up to 31 March 2015 (80 pages)
13 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases of shares 10/07/2015
(3 pages)
13 July 2015Group of companies' accounts made up to 31 March 2015 (80 pages)
18 June 2015Registration of charge SC0503660031, created on 15 June 2015 (16 pages)
18 June 2015Registration of charge SC0503660031, created on 15 June 2015 (16 pages)
12 March 2015Registration of charge SC0503660030, created on 27 February 2015 (30 pages)
12 March 2015Registration of charge SC0503660030, created on 27 February 2015 (30 pages)
7 February 2015Registration of charge SC0503660029, created on 6 February 2015 (10 pages)
7 February 2015Registration of charge SC0503660029, created on 6 February 2015 (10 pages)
7 February 2015Registration of charge SC0503660029, created on 6 February 2015 (10 pages)
21 November 2014Interim accounts made up to 30 September 2014 (14 pages)
21 November 2014Interim accounts made up to 30 September 2014 (14 pages)
1 October 2014Satisfaction of charge 10 in full (4 pages)
1 October 2014Satisfaction of charge 10 in full (4 pages)
28 August 2014Annual return made up to 23 July 2014 no member list
Statement of capital on 2014-08-28
  • GBP 4,554,997.5
(19 pages)
28 August 2014Annual return made up to 23 July 2014 no member list
Statement of capital on 2014-08-28
  • GBP 4,554,997.5
(19 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(71 pages)
23 July 2014Group of companies' accounts made up to 31 March 2014 (77 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(71 pages)
23 July 2014Group of companies' accounts made up to 31 March 2014 (77 pages)
15 April 2014Registration of charge 0503660028 (9 pages)
15 April 2014Registration of charge 0503660028 (9 pages)
15 April 2014Registration of charge 0503660027 (9 pages)
15 April 2014Registration of charge 0503660026 (10 pages)
15 April 2014Registration of charge 0503660025 (9 pages)
15 April 2014Registration of charge 0503660027 (9 pages)
15 April 2014Registration of charge 0503660026 (10 pages)
15 April 2014Registration of charge 0503660025 (9 pages)
28 March 2014Registration of charge 0503660024 (26 pages)
28 March 2014Registration of charge 0503660024 (26 pages)
8 January 2014Auditor's resignation (2 pages)
8 January 2014Auditor's resignation (2 pages)
30 December 2013Auditor's resignation (1 page)
30 December 2013Auditor's resignation (1 page)
24 December 2013Interim accounts made up to 30 September 2013 (13 pages)
24 December 2013Interim accounts made up to 30 September 2013 (13 pages)
19 October 2013All of the property or undertaking has been released from charge 18 (5 pages)
19 October 2013All of the property or undertaking has been released from charge 13 (5 pages)
19 October 2013All of the property or undertaking has been released from charge 17 (5 pages)
19 October 2013All of the property or undertaking has been released from charge 18 (5 pages)
19 October 2013All of the property or undertaking has been released from charge 17 (5 pages)
19 October 2013All of the property or undertaking has been released from charge 13 (5 pages)
2 October 2013Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (2 pages)
2 October 2013Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (2 pages)
6 August 2013Annual return made up to 23 July 2013 no member list
Statement of capital on 2013-08-06
  • GBP 4,554,997.5
(18 pages)
6 August 2013Annual return made up to 23 July 2013 no member list
Statement of capital on 2013-08-06
  • GBP 4,554,997.5
(18 pages)
23 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 July 2013Group of companies' accounts made up to 31 March 2013 (67 pages)
2 July 2013Group of companies' accounts made up to 31 March 2013 (67 pages)
5 February 2013Registered office address changed from 7Th Floor 40 Princes Street Edinburgh EH2 2BY on 5 February 2013 (2 pages)
5 February 2013Registered office address changed from 7Th Floor 40 Princes Street Edinburgh EH2 2BY on 5 February 2013 (2 pages)
5 February 2013Appointment of Maven Capital Partners Uk Llp as a secretary (3 pages)
5 February 2013Termination of appointment of Aberdeen Asset Management Plc as a secretary (2 pages)
5 February 2013Termination of appointment of Aberdeen Asset Management Plc as a secretary (2 pages)
5 February 2013Appointment of Maven Capital Partners Uk Llp as a secretary (3 pages)
5 February 2013Registered office address changed from 7Th Floor 40 Princes Street Edinburgh EH2 2BY on 5 February 2013 (2 pages)
14 November 2012Interim accounts made up to 30 September 2012 (9 pages)
14 November 2012Interim accounts made up to 30 September 2012 (9 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 23 (7 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 23 (7 pages)
27 July 2012Annual return made up to 23 July 2012 no member list (7 pages)
27 July 2012Annual return made up to 23 July 2012 no member list (7 pages)
26 July 2012Termination of appointment of David Back as a director (1 page)
26 July 2012Termination of appointment of David Back as a director (1 page)
20 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 July 2012Group of companies' accounts made up to 31 March 2012 (66 pages)
5 July 2012Group of companies' accounts made up to 31 March 2012 (66 pages)
11 November 2011Interim accounts made up to 30 September 2011 (9 pages)
11 November 2011Interim accounts made up to 30 September 2011 (9 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
27 July 2011Secretary's details changed for Aberdeen Asset Management Plc on 23 July 2011 (2 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
27 July 2011Secretary's details changed for Aberdeen Asset Management Plc on 23 July 2011 (2 pages)
26 July 2011Director's details changed for David Alexander Smith on 23 July 2011 (2 pages)
26 July 2011Director's details changed for David Alexander Smith on 23 July 2011 (2 pages)
26 July 2011Director's details changed for David Hugh Back on 23 July 2011 (2 pages)
26 July 2011Director's details changed for David Hugh Back on 23 July 2011 (2 pages)
14 July 2011Group of companies' accounts made up to 31 March 2011 (67 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 July 2011Group of companies' accounts made up to 31 March 2011 (67 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 November 2010Interim accounts made up to 30 September 2010 (12 pages)
3 November 2010Interim accounts made up to 30 September 2010 (12 pages)
5 August 2010Annual return made up to 23 July 2010 with bulk list of shareholders (19 pages)
5 August 2010Annual return made up to 23 July 2010 with bulk list of shareholders (19 pages)
15 July 2010Group of companies' accounts made up to 31 March 2010 (61 pages)
15 July 2010Group of companies' accounts made up to 31 March 2010 (61 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to make market purchase of shares 09/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to make market purchase of shares 09/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 November 2009Interim accounts made up to 30 September 2009 (11 pages)
17 November 2009Interim accounts made up to 30 September 2009 (11 pages)
14 November 2009Director's details changed for Professor John Anderson Kay on 10 November 2009 (3 pages)
14 November 2009Director's details changed for James Gordon Dickson Ferguson on 10 November 2009 (3 pages)
14 November 2009Director's details changed for Matthew Alan Oakeshott on 10 November 2009 (3 pages)
14 November 2009Director's details changed for Angela Marion Lascelles on 10 November 2009 (3 pages)
14 November 2009Director's details changed for James Gordon Dickson Ferguson on 10 November 2009 (3 pages)
14 November 2009Director's details changed for David Alexander Smith on 10 November 2009 (3 pages)
14 November 2009Director's details changed for David Hugh Back on 10 November 2009 (3 pages)
14 November 2009Director's details changed for Matthew Alan Oakeshott on 10 November 2009 (3 pages)
14 November 2009Director's details changed for Professor John Anderson Kay on 10 November 2009 (3 pages)
14 November 2009Director's details changed for Angela Marion Lascelles on 10 November 2009 (3 pages)
14 November 2009Director's details changed for David Hugh Back on 10 November 2009 (3 pages)
14 November 2009Director's details changed for David Alexander Smith on 10 November 2009 (3 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 August 2009Return made up to 23/07/09; bulk list available separately (8 pages)
6 August 2009Return made up to 23/07/09; bulk list available separately (8 pages)
16 July 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
(2 pages)
16 July 2009Memorandum and Articles of Association (68 pages)
16 July 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
(2 pages)
16 July 2009Memorandum and Articles of Association (68 pages)
15 July 2009Director appointed david alexander smith (3 pages)
15 July 2009Group of companies' accounts made up to 31 March 2009 (62 pages)
15 July 2009Director appointed david alexander smith (3 pages)
15 July 2009Group of companies' accounts made up to 31 March 2009 (62 pages)
12 November 2008Interim accounts made up to 30 September 2008 (8 pages)
12 November 2008Interim accounts made up to 30 September 2008 (8 pages)
19 August 2008Return made up to 23/07/08; bulk list available separately (7 pages)
19 August 2008Return made up to 23/07/08; bulk list available separately (7 pages)
17 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 166 11/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 166 11/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 July 2008Group of companies' accounts made up to 31 March 2008 (58 pages)
16 July 2008Group of companies' accounts made up to 31 March 2008 (58 pages)
12 March 2008Director appointed angela marion lascelles (4 pages)
12 March 2008Director appointed angela marion lascelles (4 pages)
24 January 2008Registered office changed on 24/01/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page)
24 January 2008Registered office changed on 24/01/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (2 pages)
22 November 2007Interim accounts made up to 30 September 2007 (22 pages)
22 November 2007Interim accounts made up to 30 September 2007 (22 pages)
27 July 2007Return made up to 23/07/07; bulk list available separately (9 pages)
27 July 2007Return made up to 23/07/07; bulk list available separately (9 pages)
18 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 July 2007Group of companies' accounts made up to 31 March 2007 (52 pages)
6 July 2007Group of companies' accounts made up to 31 March 2007 (52 pages)
3 April 2007New director appointed (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (3 pages)
12 December 2006Interim accounts made up to 30 September 2006 (19 pages)
12 December 2006Interim accounts made up to 30 September 2006 (19 pages)
9 August 2006Return made up to 23/07/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 August 2006Return made up to 23/07/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 July 2006Group of companies' accounts made up to 31 March 2006 (63 pages)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 July 2006Group of companies' accounts made up to 31 March 2006 (63 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
13 December 2005Interim accounts made up to 30 September 2005 (27 pages)
13 December 2005Interim accounts made up to 30 September 2005 (27 pages)
11 August 2005Return made up to 23/07/05; bulk list available separately (9 pages)
11 August 2005Return made up to 23/07/05; bulk list available separately (9 pages)
12 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 July 2005Group of companies' accounts made up to 31 March 2005 (46 pages)
12 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 July 2005Group of companies' accounts made up to 31 March 2005 (46 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
4 January 2005Interim accounts made up to 30 September 2004 (11 pages)
4 January 2005Interim accounts made up to 30 September 2004 (11 pages)
30 July 2004Return made up to 23/07/04; bulk list available separately (9 pages)
30 July 2004Return made up to 23/07/04; bulk list available separately (9 pages)
13 July 2004Resolutions
  • RES13 ‐ Auth for market purchas 09/07/04
(1 page)
13 July 2004Resolutions
  • RES13 ‐ Auth for market purchas 09/07/04
(1 page)
17 June 2004Group of companies' accounts made up to 31 March 2004 (43 pages)
17 June 2004Group of companies' accounts made up to 31 March 2004 (43 pages)
10 November 2003Interim accounts made up to 30 September 2003 (5 pages)
10 November 2003Interim accounts made up to 30 September 2003 (5 pages)
31 July 2003Return made up to 23/07/03; bulk list available separately (9 pages)
31 July 2003Return made up to 23/07/03; bulk list available separately (9 pages)
8 July 2003Resolutions
  • RES13 ‐ Authorised to make mark 04/07/03
(1 page)
8 July 2003Resolutions
  • RES13 ‐ Authorised to make mark 04/07/03
(1 page)
18 June 2003Group of companies' accounts made up to 31 March 2003 (44 pages)
18 June 2003Group of companies' accounts made up to 31 March 2003 (44 pages)
15 August 2002Return made up to 23/07/02; bulk list available separately (9 pages)
15 August 2002Return made up to 23/07/02; bulk list available separately (9 pages)
9 August 2002Group of companies' accounts made up to 31 March 2002 (38 pages)
9 August 2002Group of companies' accounts made up to 31 March 2002 (38 pages)
9 July 2002Resolutions
  • RES13 ‐ Make market purchase 05/07/02
(1 page)
9 July 2002Resolutions
  • RES13 ‐ Make market purchase 05/07/02
(1 page)
15 March 2002Partic of mort/charge * (8 pages)
15 March 2002Partic of mort/charge * (8 pages)
9 November 2001Interim accounts made up to 30 September 2001 (5 pages)
9 November 2001Interim accounts made up to 30 September 2001 (5 pages)
14 August 2001Return made up to 23/07/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
14 August 2001Return made up to 23/07/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
9 August 2001Group of companies' accounts made up to 31 March 2001 (33 pages)
9 August 2001Group of companies' accounts made up to 31 March 2001 (33 pages)
4 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2000Secretary resigned (1 page)
2 November 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Interim accounts made up to 30 September 2000 (7 pages)
25 October 2000Interim accounts made up to 30 September 2000 (7 pages)
25 August 2000Registered office changed on 25/08/00 from: 45 charlotte square edinburgh EH2 4HQ (1 page)
25 August 2000Registered office changed on 25/08/00 from: 45 charlotte square edinburgh EH2 4HQ (1 page)
18 August 2000Return made up to 23/07/00; bulk list available separately (8 pages)
18 August 2000Return made up to 23/07/00; bulk list available separately (8 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Memorandum and Articles of Association (57 pages)
5 July 2000Director resigned (1 page)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
5 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 2000Memorandum and Articles of Association (57 pages)
5 July 2000Director resigned (1 page)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
5 July 2000Director resigned (1 page)
19 June 2000Full group accounts made up to 31 March 2000 (31 pages)
19 June 2000Full group accounts made up to 31 March 2000 (31 pages)
1 February 2000Dec mort/charge * (4 pages)
1 February 2000Dec mort/charge * (4 pages)
20 August 1999Return made up to 23/07/99; bulk list available separately (10 pages)
20 August 1999Return made up to 23/07/99; bulk list available separately (10 pages)
13 August 1999Partic of mort/charge * (9 pages)
13 August 1999Partic of mort/charge * (9 pages)
8 July 1999Memorandum and Articles of Association (58 pages)
8 July 1999Memorandum and Articles of Association (58 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1999Dec mort/charge * (4 pages)
6 July 1999Dec mort/charge * (4 pages)
6 July 1999Dec mort/charge * (4 pages)
6 July 1999Dec mort/charge * (4 pages)
6 July 1999Dec mort/charge * (4 pages)
6 July 1999Dec mort/charge * (4 pages)
26 June 1999Full group accounts made up to 31 March 1999 (33 pages)
26 June 1999Full group accounts made up to 31 March 1999 (33 pages)
25 June 1999Partic of mort/charge * (9 pages)
25 June 1999Partic of mort/charge * (9 pages)
23 June 1999Partic of mort/charge * (6 pages)
23 June 1999Partic of mort/charge * (6 pages)
10 June 1999Partic of mort/charge * (9 pages)
10 June 1999Partic of mort/charge * (9 pages)
4 January 1999Interim accounts made up to 30 September 1998 (1 page)
4 January 1999Interim accounts made up to 30 September 1998 (1 page)
19 August 1998Return made up to 23/07/98; bulk list available separately (11 pages)
19 August 1998Return made up to 23/07/98; bulk list available separately (11 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
17 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 June 1998Full group accounts made up to 31 March 1998 (34 pages)
19 June 1998Full group accounts made up to 31 March 1998 (34 pages)
30 April 1998Location of register of members (non legible) (1 page)
30 April 1998Location of register of members (non legible) (1 page)
9 January 1998Ad 24/12/97--------- £ si [email protected]=2394 £ ic 4552600/4554994 (22 pages)
9 January 1998Ad 24/12/97--------- £ si [email protected]=2394 £ ic 4552600/4554994 (22 pages)
10 November 1997Ad 30/10/97--------- £ si [email protected]=3451 £ ic 4549149/4552600 (27 pages)
10 November 1997Ad 30/10/97--------- £ si [email protected]=3451 £ ic 4549149/4552600 (27 pages)
28 October 1997Interim accounts made up to 30 September 1997 (1 page)
28 October 1997Interim accounts made up to 30 September 1997 (1 page)
5 September 1997Ad 28/08/97--------- £ si [email protected]=6283 £ ic 4542866/4549149 (25 pages)
5 September 1997Ad 28/08/97--------- £ si [email protected]=6283 £ ic 4542866/4549149 (25 pages)
4 September 1997Dec mort/charge * (5 pages)
4 September 1997Dec mort/charge * (5 pages)
21 August 1997Listing particulars 19/08/97 (21 pages)
21 August 1997Listing particulars 19/08/97 (21 pages)
15 August 1997Ad 31/07/97--------- £ si [email protected]=7575 £ ic 4535291/4542866 (25 pages)
15 August 1997Ad 31/07/97--------- £ si [email protected]=7575 £ ic 4535291/4542866 (25 pages)
11 August 1997Return made up to 23/07/97; bulk list available separately (10 pages)
11 August 1997Return made up to 23/07/97; bulk list available separately (10 pages)
11 August 1997Ad 26/06/97--------- £ si [email protected] (22 pages)
11 August 1997Ad 29/05/97--------- £ si [email protected] (26 pages)
11 August 1997Ad 29/05/97--------- £ si [email protected] (26 pages)
11 August 1997Ad 26/06/97--------- £ si [email protected] (22 pages)
15 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 June 1997Full group accounts made up to 31 March 1997 (34 pages)
18 June 1997Full group accounts made up to 31 March 1997 (34 pages)
21 May 1997Ad 24/04/97--------- £ si [email protected]=2570 £ ic 4521795/4524365 (20 pages)
21 May 1997Ad 24/04/97--------- £ si [email protected]=2570 £ ic 4521795/4524365 (20 pages)
16 April 1997Ad 27/03/97--------- £ si [email protected]=4084 £ ic 4517711/4521795 (22 pages)
16 April 1997Ad 27/03/97--------- £ si [email protected]=4084 £ ic 4517711/4521795 (22 pages)
8 March 1997Ad 27/02/97--------- £ si [email protected]=4580 £ ic 4513131/4517711 (23 pages)
8 March 1997Ad 27/02/97--------- £ si [email protected]=4580 £ ic 4513131/4517711 (23 pages)
7 November 1996Interim accounts made up to 30 September 1996 (1 page)
7 November 1996Interim accounts made up to 30 September 1996 (1 page)
12 August 1996Return made up to 23/07/96; bulk list available separately (10 pages)
12 August 1996Return made up to 23/07/96; bulk list available separately (10 pages)
9 August 1996Ad 27/06/96--------- £ si [email protected]=2637 £ ic 2881914/2884551 (3 pages)
9 August 1996Ad 27/06/96--------- £ si [email protected]=2637 £ ic 2881914/2884551 (3 pages)
15 July 1996Partic of mort/charge * (9 pages)
15 July 1996Partic of mort/charge * (9 pages)
12 July 1996Memorandum and Articles of Association (46 pages)
12 July 1996Memorandum and Articles of Association (46 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 June 1996Full group accounts made up to 31 March 1996 (66 pages)
19 June 1996Full group accounts made up to 31 March 1996 (66 pages)
8 May 1996Ad 25/04/96--------- £ si [email protected]=2321 £ ic 2879593/2881914 (20 pages)
8 May 1996Ad 25/04/96--------- £ si [email protected]=2321 £ ic 2879593/2881914 (20 pages)
12 April 1996Ad 28/03/96--------- £ si [email protected]=4607 £ ic 2874986/2879593 (22 pages)
12 April 1996Ad 28/03/96--------- £ si [email protected]=4607 £ ic 2874986/2879593 (22 pages)
15 March 1996Partic of mort/charge * (7 pages)
15 March 1996Partic of mort/charge * (7 pages)
12 February 1996Ad 25/01/96--------- £ si [email protected]=2619 £ ic 2872367/2874986 (19 pages)
12 February 1996Ad 25/01/96--------- £ si [email protected]=2619 £ ic 2872367/2874986 (19 pages)
9 January 1996Ad 28/12/95--------- £ si [email protected]=9115 £ ic 2863252/2872367 (20 pages)
9 January 1996Ad 30/11/95--------- £ si [email protected]=6403 £ ic 2856849/2863252 (18 pages)
9 January 1996Ad 30/11/95--------- £ si [email protected]=6403 £ ic 2856849/2863252 (18 pages)
9 January 1996Ad 28/12/95--------- £ si [email protected]=9115 £ ic 2863252/2872367 (20 pages)
6 November 1995Ad 26/10/95--------- £ si [email protected]=3078 £ ic 2853771/2856849 (34 pages)
6 November 1995Ad 26/10/95--------- £ si [email protected]=3078 £ ic 2853771/2856849 (34 pages)
24 October 1995Initial accounts made up to 30 September 1995 (1 page)
24 October 1995Initial accounts made up to 30 September 1995 (1 page)
20 September 1995Ad 31/08/95--------- £ si [email protected]=4097 £ ic 2846839/2850936 (38 pages)
20 September 1995Ad 31/08/95--------- £ si [email protected]=4097 £ ic 2846839/2850936 (38 pages)
8 August 1995Return made up to 23/07/95; full list of members (18 pages)
8 August 1995Ad 27/07/95--------- £ si [email protected]=6000 £ ic 2840839/2846839 (34 pages)
8 August 1995Ad 27/07/95--------- £ si [email protected]=6000 £ ic 2840839/2846839 (34 pages)
8 August 1995Return made up to 23/07/95; full list of members (18 pages)
14 July 1995Alterations to a floating charge (16 pages)
14 July 1995Partic of mort/charge * (7 pages)
14 July 1995Partic of mort/charge * (7 pages)
14 July 1995Alterations to a floating charge (16 pages)
14 July 1995Alterations to a floating charge (16 pages)
14 July 1995Alterations to a floating charge (16 pages)
10 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 July 1995Partic of mort/charge * (4 pages)
5 July 1995Partic of mort/charge * (4 pages)
30 June 1995Listing particulars 20/06/95 (34 pages)
30 June 1995Listing particulars 20/06/95 (34 pages)
26 June 1995Full group accounts made up to 31 March 1995 (34 pages)
26 June 1995Full group accounts made up to 31 March 1995 (34 pages)
17 May 1995Ad 27/04/95--------- £ si [email protected]=5341 £ ic 2826367/2831708 (32 pages)
17 May 1995Ad 27/04/95--------- £ si [email protected]=5341 £ ic 2826367/2831708 (32 pages)
28 April 1995Ad 30/03/95--------- £ si [email protected]=7930 £ ic 2818437/2826367 (32 pages)
28 April 1995Ad 30/03/95--------- £ si [email protected]=7930 £ ic 2818437/2826367 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (62 pages)
19 October 1994Interim accounts made up to 30 September 1994 (1 page)
19 October 1994Interim accounts made up to 30 September 1994 (1 page)
21 June 1994Full group accounts made up to 31 March 1994 (35 pages)
21 June 1994Full group accounts made up to 31 March 1994 (35 pages)
11 June 1993Full group accounts made up to 31 March 1993 (33 pages)
11 June 1993Full group accounts made up to 31 March 1993 (33 pages)
16 June 1992Full group accounts made up to 31 March 1992 (33 pages)
16 June 1992Full group accounts made up to 31 March 1992 (33 pages)
17 June 1991Full group accounts made up to 31 March 1991 (29 pages)
17 June 1991Full group accounts made up to 31 March 1991 (29 pages)
1 August 1990Full group accounts made up to 31 March 1990 (33 pages)
1 August 1990Full group accounts made up to 31 March 1990 (33 pages)
24 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1987Memorandum and Articles of Association (69 pages)
24 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1987Memorandum and Articles of Association (69 pages)
18 August 1987Full group accounts made up to 31 March 1987 (29 pages)
18 August 1987Full group accounts made up to 31 March 1987 (29 pages)
16 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1986Company name changed stewart enterprise investment co mpany P.L.C.\certificate issued on 22/08/86 (2 pages)
22 August 1986Company name changed stewart enterprise investment co mpany P.L.C.\certificate issued on 22/08/86 (2 pages)
22 December 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
22 December 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
13 July 1981Company name changed\certificate issued on 13/07/81 (5 pages)
13 July 1981Company name changed\certificate issued on 13/07/81 (5 pages)
10 May 1972Company name changed\certificate issued on 10/05/72 (2 pages)
10 May 1972Company name changed\certificate issued on 10/05/72 (2 pages)
19 April 1972Incorporation (16 pages)
19 April 1972Incorporation (16 pages)