Company NameMontanaro European Smaller Companies Trust Plc
Company StatusActive
Company NumberSC074677
CategoryPublic Limited Company
Incorporation Date5 May 1981(43 years ago)
Previous NamesIvory & Sime UK Smaller Companies Trust Plc and Isis Smaller Companies Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Michael Curling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(34 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMrs Caroline Anne Roxburgh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(36 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Gordon Joseph Neilly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Of Staff
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed01 April 2019(37 years, 11 months after company formation)
Appointment Duration5 years
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NamePeter Edward Gerald Balfour
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 1992)
RoleChairman
Correspondence AddressScadlaw House
Upper Keith
Humbie
East Lothian
EH36 5PJ
Scotland
Director NameMr Ian Faulconer Heathcoat Grant
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(8 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 September 1989)
RoleCompany Director
Correspondence AddressDuncow
Kirlomahoe
Dumfries
DG1 1TA
Scotland
Director NameRichard Geoffrey Newbery
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 1992)
RoleCompany Director
Correspondence AddressHafdo-Y-Llyn
Morfa Bychan
Porthmadog
Gwynedd
LL49 9YB
Wales
Director NameDr Thomas Lothian Johnston
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 1992)
RoleEconomist
Correspondence Address14 Mansionhouse Road
Edinburgh
Midlothian
EH9 1TZ
Scotland
Director NameJames Tait Laurenson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(8 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressHillhouse
Kirknewton
Midlothian
EH27 8DR
Scotland
Secretary NameIan John Paterson-Brown
NationalityBritish
StatusResigned
Appointed11 July 1989(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 1993)
RoleCompany Director
Correspondence AddressNo 3 The Green
Millgate
Balerno
Edinburgh
Director NameMichael Giles Neish Walker
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1990(9 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 June 2004)
RoleCompany Director
Correspondence AddressShanwell House
Kinross
KY13 0RG
Scotland
Director NameProf Neil Hood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(9 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 June 1998)
RoleUniversity Professor
Correspondence Address95 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Director NameIan Brownlie Inglis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(10 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 June 2003)
RoleSolicitor
Correspondence Address10 Brechin Drive
Polmont
Falkirk
FK2 0YH
Scotland
Director NameMr Andrew Robertson Irvine
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(10 years, 8 months after company formation)
Appointment Duration26 years, 7 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameWilfred John Beresford
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 1994)
RoleCompany Director
Correspondence Address57 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NY
Secretary NameGordon John Humphries
NationalityBritish
StatusResigned
Appointed12 May 1993(12 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address43 Caiyside
Edinburgh
EH10 7HW
Scotland
Director NameJohn Lumsden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(17 years, 2 months after company formation)
Appointment Duration13 years, 12 months (resigned 19 July 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameKeith Patrick Hannay
NationalityBritish
StatusResigned
Appointed28 October 1998(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2001)
RoleCompany Director
Correspondence Address17 Barnton Avenue
Edinburgh
Midlothian
EH4 6AJ
Scotland
Secretary NameGordon Robert Hay Smith
NationalityBritish
StatusResigned
Appointed06 September 2001(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 February 2007)
RoleCompany Director
Correspondence Address7 Barnton Gardens
Edinburgh
EH4 6AF
Scotland
Director NameRobert Bruce McLaren Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(22 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 29 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(23 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Richard Macintyre Martin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(24 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMs Merryn Rosemary Somerset Webb
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(29 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2020)
RoleEditor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameBMO Investment Business Limited (Corporation)
StatusResigned
Appointed02 February 2007(25 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2019)
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland

Contact

Websitemontanaro.co.uk/

Location

Registered Address28 Walker Street
Edinburgh
EH3 7HR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
81.25%
-
1.3m at £0.5Waterhouse Nominees LTD
7.29%
Ordinary
2m at £0.5Hsbc Global Custody Nominee (Uk) LTD
11.46%
Ordinary

Financials

Year2014
Turnover£2,523,000
Net Worth£95,751,000
Cash£3,876,000
Current Liabilities£179,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

10 September 2018Delivered on: 14 September 2018
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
23 February 2016Delivered on: 3 March 2016
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 19 December 2014
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 17 September 2013
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 September 2023Full accounts made up to 31 March 2023 (84 pages)
25 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 28,395,197 ordinary shares at 5P 07/09/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
3 July 2023Appointment of Juniper Partners Ltd as a secretary on 1 July 2023 (2 pages)
3 July 2023Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 28 Walker Street Edinburgh EH3 7HR on 3 July 2023 (1 page)
3 July 2023Termination of appointment of Link Company Matters Limited as a secretary on 30 June 2023 (1 page)
23 September 2022Amended full accounts made up to 31 March 2022 (83 pages)
22 September 2022Full accounts made up to 31 March 2022 (83 pages)
21 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2022Director's details changed for Mrs Caroline Anne Roxburgh on 1 July 2022 (2 pages)
22 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
21 July 2022Secretary's details changed for Link Company Matters Limited on 1 July 2022 (1 page)
2 March 2022Statement of capital following an allotment of shares on 11 February 2022
  • GBP 9,471,380
(3 pages)
24 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 January 2022Statement of capital following an allotment of shares on 13 January 2022
  • GBP 9,425,130
(4 pages)
23 December 2021Statement of capital following an allotment of shares on 21 December 2021
  • GBP 9,246,130
(5 pages)
30 November 2021Statement of capital following an allotment of shares on 29 November 2021
  • GBP 9,027,880
(4 pages)
27 September 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 8,984,130
(4 pages)
24 September 2021Memorandum and Articles of Association (76 pages)
21 September 2021Full accounts made up to 31 March 2021 (82 pages)
16 September 2021Sub-division of shares on 9 September 2021 (6 pages)
16 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subdivision of shares - ordinary shares of 50 pence each in the capital of the company in issue be subdivied into ten ordinary shares of 5 pence each 09/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 September 2021Statement of capital following an allotment of shares on 3 September 2021
  • GBP 8,954,130
(5 pages)
3 September 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
3 September 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,000
(2 pages)
28 July 2021Director's details changed for Mrs Caroline Anne Roxburgh on 8 November 2017 (2 pages)
23 July 2021Secretary's details changed for Link Company Matters Limited on 1 April 2021 (1 page)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
19 July 2021Auditor's resignation (1 page)
11 May 2021Sale or transfer of treasury shares. Treasury capital (2 pages)
5 May 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,500
(2 pages)
19 March 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,500
(2 pages)
12 March 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,500
(2 pages)
4 February 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 32,500
(2 pages)
14 January 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 42,500
(2 pages)
4 January 2021Termination of appointment of Merryn Rosemary Somerset Webb as a director on 31 December 2020 (1 page)
8 December 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 57,500
(2 pages)
30 November 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 107,500
(2 pages)
27 November 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 15,000
(2 pages)
16 November 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 15,000
(2 pages)
9 November 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 35,000
(2 pages)
23 September 2020Full accounts made up to 31 March 2020 (75 pages)
22 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2020Appointment of Mr Gordon Joseph Neilly as a director on 21 September 2020 (2 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
19 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 March 2019 (71 pages)
1 April 2019Registered office address changed from 6th Floor Quartermile 4 7a Nightingale Way Edinburgh Scotland EH3 9EG Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 1 April 2019 (1 page)
1 April 2019Appointment of Link Company Matters Limited as a secretary on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Bmo Investment Business Limited as a secretary on 31 March 2019 (1 page)
14 February 2019Register inspection address has been changed from Flat 1 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Equiniti Scotia House Castle Business Park Stirling Scotland FK9 4TZ (1 page)
1 February 2019Second filing of Confirmation Statement dated 10/01/2017 (4 pages)
6 November 2018Secretary's details changed for F&C Investment Business Limited on 31 October 2018 (1 page)
25 September 2018Satisfaction of charge SC0746770003 in full (4 pages)
25 September 2018Satisfaction of charge SC0746770001 in full (4 pages)
25 September 2018Satisfaction of charge SC0746770002 in full (4 pages)
14 September 2018Registration of charge SC0746770004, created on 10 September 2018 (27 pages)
5 September 2018Full accounts made up to 31 March 2018 (71 pages)
3 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2018Termination of appointment of Robert Alexander Hammond Chambers as a director on 29 August 2018 (1 page)
30 August 2018Termination of appointment of Robert Bruce Mclaren Graham as a director on 29 August 2018 (1 page)
30 August 2018Termination of appointment of Andrew Robertson Irvine as a director on 29 August 2018 (1 page)
10 July 201810/07/18 Statement of Capital gbp 8724130.0 (4 pages)
15 November 2017Appointment of Mrs Caroline Anne Roxburgh as a director on 8 November 2017 (2 pages)
15 November 2017Appointment of Mrs Caroline Anne Roxburgh as a director on 8 November 2017 (2 pages)
17 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2017Full accounts made up to 31 March 2017 (68 pages)
17 August 2017Full accounts made up to 31 March 2017 (68 pages)
20 July 2017Secretary's details changed for F&Cinvestment Business Limited on 17 July 2017 (1 page)
20 July 2017Secretary's details changed for F&Cinvestment Business Limited on 17 July 2017 (1 page)
18 July 2017Confirmation statement made on 10 July 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 3 has been replaced by a second filing on 01/02/2019
(4 pages)
18 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh Scotland EH3 9EG on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh Scotland EH3 9EG on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
4 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2016Full accounts made up to 31 March 2016 (67 pages)
4 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2016Full accounts made up to 31 March 2016 (67 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 3 has been replaced by a second filing on 01/02/2019
(4 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
3 March 2016Registration of charge SC0746770003, created on 23 February 2016 (33 pages)
3 March 2016Registration of charge SC0746770003, created on 23 February 2016 (33 pages)
17 November 2015Termination of appointment of Richard Macintyre Martin as a director on 12 November 2015 (1 page)
17 November 2015Termination of appointment of Richard Macintyre Martin as a director on 12 November 2015 (1 page)
4 November 2015Appointment of Mr Richard Michael Curling as a director on 2 November 2015 (2 pages)
4 November 2015Appointment of Mr Richard Michael Curling as a director on 2 November 2015 (2 pages)
4 November 2015Appointment of Mr Richard Michael Curling as a director on 2 November 2015 (2 pages)
30 September 2015Full accounts made up to 31 March 2015 (63 pages)
30 September 2015Full accounts made up to 31 March 2015 (63 pages)
3 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 July 2015Annual return made up to 10 July 2015 no member list
Statement of capital on 2015-07-10
  • GBP 8,724,130
(6 pages)
10 July 2015Annual return made up to 10 July 2015 no member list
Statement of capital on 2015-07-10
  • GBP 8,724,130
(6 pages)
26 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 57,500
(2 pages)
26 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 57,500 on 2015-02-13
(2 pages)
26 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 57,500
(2 pages)
19 December 2014Registration of charge SC0746770002, created on 12 December 2014 (64 pages)
19 December 2014Registration of charge SC0746770002, created on 12 December 2014 (64 pages)
3 November 2014Group of companies' accounts made up to 31 March 2014 (63 pages)
3 November 2014Group of companies' accounts made up to 31 March 2014 (63 pages)
16 July 2014Termination of appointment of John Lumsden as a director on 19 July 2012 (1 page)
16 July 2014Termination of appointment of John Lumsden as a director on 19 July 2012 (1 page)
15 July 2014Annual return made up to 10 July 2014 no member list
Statement of capital on 2014-07-15
  • GBP 8,724,130
(6 pages)
15 July 2014Annual return made up to 10 July 2014 no member list
Statement of capital on 2014-07-15
  • GBP 8,724,130
(6 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (60 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (60 pages)
17 September 2013Registration of charge 0746770001 (71 pages)
17 September 2013Registration of charge 0746770001 (71 pages)
1 August 2013Annual return made up to 10 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(15 pages)
1 August 2013Annual return made up to 10 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(15 pages)
31 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)
31 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)
10 September 2012Group of companies' accounts made up to 31 March 2012 (59 pages)
10 September 2012Group of companies' accounts made up to 31 March 2012 (59 pages)
6 August 2012Resolutions
  • 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
(75 pages)
6 August 2012Resolutions
  • 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
(75 pages)
23 July 2012Annual return made up to 10 July 2012 no member list (18 pages)
23 July 2012Annual return made up to 10 July 2012 no member list (18 pages)
3 July 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 107,500
(2 pages)
3 July 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 107,500
(2 pages)
3 July 2012Purchase of own shares. (3 pages)
3 July 2012Purchase of own shares. (3 pages)
3 July 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 107,500 on 2011-07-15
(2 pages)
1 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 545,000
(3 pages)
1 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 545,000 on 2011-12-30
(3 pages)
1 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 545,000
(3 pages)
9 September 2011Group of companies' accounts made up to 31 March 2011 (55 pages)
9 September 2011Group of companies' accounts made up to 31 March 2011 (55 pages)
22 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (20 pages)
22 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (20 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2011Appointment of Merry Rosemary Somerset Webb as a director (3 pages)
17 May 2011Appointment of Merry Rosemary Somerset Webb as a director (3 pages)
1 September 2010Group of companies' accounts made up to 31 March 2010 (55 pages)
1 September 2010Group of companies' accounts made up to 31 March 2010 (55 pages)
3 August 2010Resolutions
  • 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
(75 pages)
3 August 2010Resolutions
  • 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
(75 pages)
3 August 2010Statement of company's objects (2 pages)
3 August 2010Statement of company's objects (2 pages)
19 October 2009Register(s) moved to registered inspection location (2 pages)
19 October 2009Register inspection address has been changed (2 pages)
19 October 2009Register inspection address has been changed (2 pages)
19 October 2009Register(s) moved to registered inspection location (2 pages)
13 October 2009Director's details changed for Andrew Robertson Irvine on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Andrew Robertson Irvine on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Robert Alexander Hammond Chambers on 1 October 2009 (3 pages)
13 October 2009Director's details changed for John Lumsden on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Richard Macintyre Martin on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Robert Bruce Mclaren Graham on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Richard Macintyre Martin on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Robert Alexander Hammond Chambers on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Robert Alexander Hammond Chambers on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Richard Macintyre Martin on 1 October 2009 (3 pages)
13 October 2009Director's details changed for John Lumsden on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Robert Bruce Mclaren Graham on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Robert Bruce Mclaren Graham on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Andrew Robertson Irvine on 1 October 2009 (3 pages)
13 October 2009Director's details changed for John Lumsden on 1 October 2009 (3 pages)
8 September 2009Group of companies' accounts made up to 31 March 2009 (51 pages)
8 September 2009Group of companies' accounts made up to 31 March 2009 (51 pages)
28 July 2009Return made up to 10/07/09; no change of members (6 pages)
28 July 2009Return made up to 10/07/09; no change of members (6 pages)
24 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 April 200931/03/09\Gbp ti [email protected]=40000\ (1 page)
30 April 200931/03/09\Gbp ti [email protected]=40000\ (1 page)
2 April 2009Location of register of members (non legible) (1 page)
2 April 2009Location of register of members (non legible) (1 page)
16 March 200913/02/09\Gbp ti [email protected]=37500\ (1 page)
16 March 200913/02/09\Gbp ti [email protected]=37500\ (1 page)
17 February 200930/12/08\Gbp ti [email protected]=27500\ (1 page)
17 February 200930/12/08\Gbp ti [email protected]=27500\ (1 page)
8 January 200907/11/08\Gbp ti [email protected]=17500\ (2 pages)
8 January 200907/11/08\Gbp ti [email protected]=17500\ (2 pages)
16 October 200801/08/08\Gbp ti [email protected]=45000\ (1 page)
16 October 200801/08/08\Gbp ti [email protected]=45000\ (1 page)
10 October 2008Group of companies' accounts made up to 31 March 2008 (51 pages)
10 October 2008Group of companies' accounts made up to 31 March 2008 (51 pages)
2 October 2008Memorandum and Articles of Association (69 pages)
2 October 2008Memorandum and Articles of Association (69 pages)
9 September 2008Return made up to 10/07/08; bulk list available separately (9 pages)
9 September 2008Return made up to 10/07/08; bulk list available separately (9 pages)
5 August 200803/07/08\Gbp ti [email protected]=97500\ (1 page)
5 August 200803/07/08\Gbp ti [email protected]=97500\ (1 page)
4 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
12 May 200817/04/08\Gbp ti [email protected]=47500\ (1 page)
12 May 200817/04/08\Gbp ti [email protected]=47500\ (1 page)
19 March 200829/02/08\Gbp ti [email protected]=125000\ (1 page)
19 March 200829/02/08\Gbp ti [email protected]=125000\ (1 page)
29 August 2007Group of companies' accounts made up to 31 March 2007 (48 pages)
29 August 2007Group of companies' accounts made up to 31 March 2007 (48 pages)
10 August 2007Return made up to 10/07/07; bulk list available separately (9 pages)
10 August 2007Return made up to 10/07/07; bulk list available separately (9 pages)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Electronic notices 26/06/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Electronic notices 26/06/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007New secretary appointed (2 pages)
8 February 2007New secretary appointed (2 pages)
8 February 2007Secretary resigned (1 page)
13 October 2006Return made up to 10/07/06; bulk list available separately (9 pages)
13 October 2006Return made up to 10/07/06; bulk list available separately (9 pages)
12 October 2006Group of companies' accounts made up to 31 March 2006 (51 pages)
12 October 2006Group of companies' accounts made up to 31 March 2006 (51 pages)
13 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 September 2006Company name changed isis smaller companies trust PLC\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed isis smaller companies trust PLC\certificate issued on 04/09/06 (2 pages)
23 June 2006£ ic 9119130/8744130 17/03/06 £ sr [email protected]=375000 (1 page)
23 June 2006£ ic 9119130/8744130 17/03/06 £ sr [email protected]=375000 (1 page)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
9 December 2005£ ic 9884130/9414130 28/09/05 £ sr [email protected]=470000 (1 page)
9 December 2005£ ic 9884130/9414130 28/09/05 £ sr [email protected]=470000 (1 page)
9 December 2005£ ic 9414130/9119130 28/09/05 £ sr [email protected]=295000 (1 page)
9 December 2005£ ic 9414130/9119130 28/09/05 £ sr [email protected]=295000 (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
22 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 August 2005Return made up to 10/07/05; bulk list available separately (9 pages)
8 August 2005Return made up to 10/07/05; bulk list available separately (9 pages)
11 July 2005Full accounts made up to 31 March 2005 (46 pages)
11 July 2005Full accounts made up to 31 March 2005 (46 pages)
5 July 2005£ ic 10801630/9889130 16/06/05 £ sr [email protected]=912500 (1 page)
5 July 2005£ ic 10801630/9889130 16/06/05 £ sr [email protected]=912500 (1 page)
29 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 August 2004Return made up to 10/07/04; bulk list available separately (9 pages)
10 August 2004Return made up to 10/07/04; bulk list available separately (9 pages)
29 June 2004Group of companies' accounts made up to 31 March 2004 (42 pages)
29 June 2004Group of companies' accounts made up to 31 March 2004 (42 pages)
29 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
29 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 June 2004Director resigned (1 page)
26 June 2004New director appointed (3 pages)
26 June 2004New director appointed (3 pages)
26 June 2004Director resigned (1 page)
23 June 2004Company name changed ivory & sime uk smaller companie s trust PLC\certificate issued on 23/06/04 (2 pages)
23 June 2004Company name changed ivory & sime uk smaller companie s trust PLC\certificate issued on 23/06/04 (2 pages)
24 May 2004£ ic 10835130/10810130 10/04/04 £ sr [email protected]=25000 (1 page)
24 May 2004£ ic 10835130/10810130 10/04/04 £ sr [email protected]=25000 (1 page)
21 August 2003Group of companies' accounts made up to 31 March 2003 (42 pages)
21 August 2003Group of companies' accounts made up to 31 March 2003 (42 pages)
30 July 2003Return made up to 10/07/03; bulk list available separately (9 pages)
30 July 2003Return made up to 10/07/03; bulk list available separately (9 pages)
4 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
6 May 2003£ ic 10935130/10835130 14/04/03 £ sr [email protected]=100000 (1 page)
6 May 2003£ ic 10935130/10835130 14/04/03 £ sr [email protected]=100000 (1 page)
24 March 2003Registered office changed on 24/03/03 from: 1 charlotte square edinburgh EH2 4DZ (1 page)
24 March 2003Registered office changed on 24/03/03 from: 1 charlotte square edinburgh EH2 4DZ (1 page)
10 October 2002Memorandum and Articles of Association (81 pages)
10 October 2002Memorandum and Articles of Association (81 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2002Return made up to 10/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 August 2002Return made up to 10/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 June 2002Group of companies' accounts made up to 31 March 2002 (42 pages)
21 June 2002Group of companies' accounts made up to 31 March 2002 (42 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
27 July 2001Return made up to 10/07/01; bulk list available separately (8 pages)
27 July 2001Return made up to 10/07/01; bulk list available separately (8 pages)
27 June 2001Full group accounts made up to 31 March 2001 (43 pages)
27 June 2001Full group accounts made up to 31 March 2001 (43 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2000Full group accounts made up to 31 March 2000 (39 pages)
7 August 2000Return made up to 10/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 2000Return made up to 10/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 2000Full group accounts made up to 31 March 2000 (39 pages)
14 September 1999Ad 31/07/99--------- £ si [email protected]=11673 £ ic 10522234/10533907 (7 pages)
14 September 1999Ad 31/07/99--------- £ si [email protected]=11673 £ ic 10522234/10533907 (7 pages)
4 August 1999Full group accounts made up to 31 March 1999 (35 pages)
4 August 1999Full group accounts made up to 31 March 1999 (35 pages)
30 July 1999Return made up to 10/07/99; bulk list available separately
  • 363(288) ‐ Secretary resigned
(12 pages)
30 July 1999Return made up to 10/07/99; bulk list available separately
  • 363(288) ‐ Secretary resigned
(12 pages)
17 June 1999Location of register of members (non legible) (1 page)
17 June 1999Location of register of members (non legible) (1 page)
5 March 1999Interim accounts made up to 30 September 1998 (7 pages)
5 March 1999Interim accounts made up to 30 September 1998 (7 pages)
18 December 1998New secretary appointed (1 page)
18 December 1998New secretary appointed (1 page)
18 August 1998Ad 31/07/98--------- £ si [email protected]=9850 £ ic 10512384/10522234 (52 pages)
18 August 1998Ad 31/07/98--------- £ si [email protected]=9850 £ ic 10512384/10522234 (52 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
28 July 1998Return made up to 10/07/98; bulk list available separately (10 pages)
28 July 1998Full group accounts made up to 31 March 1998 (36 pages)
28 July 1998Full group accounts made up to 31 March 1998 (36 pages)
28 July 1998Return made up to 10/07/98; bulk list available separately (10 pages)
25 July 1997Return made up to 10/07/97; bulk list available separately (10 pages)
25 July 1997Full group accounts made up to 31 March 1997 (32 pages)
25 July 1997Return made up to 10/07/97; bulk list available separately (10 pages)
25 July 1997Full group accounts made up to 31 March 1997 (32 pages)
10 September 1996Ad 21/08/96--------- £ si [email protected]=224 £ ic 10493047/10493271 (3 pages)
10 September 1996Ad 21/08/96--------- £ si [email protected]=105448 £ ic 10493271/10598719 (2 pages)
10 September 1996Ad 21/08/96--------- £ si [email protected]=105448 £ ic 10493271/10598719 (2 pages)
10 September 1996Ad 21/08/96--------- £ si [email protected]=224 £ ic 10493047/10493271 (3 pages)
13 August 1996Return made up to 10/07/96; bulk list available separately (12 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Return made up to 10/07/96; bulk list available separately (12 pages)
13 August 1996Director's particulars changed (1 page)
7 August 1996Full group accounts made up to 31 March 1996 (37 pages)
7 August 1996Full group accounts made up to 31 March 1996 (37 pages)
5 July 1996Company name changed I & s uk smaller companies trust PLC\certificate issued on 08/07/96 (2 pages)
5 July 1996Company name changed I & s uk smaller companies trust PLC\certificate issued on 08/07/96 (2 pages)
27 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 August 1995Ad 15/08/95--------- £ si [email protected]=2751 £ ic 10490296/10493047 (2 pages)
18 August 1995Ad 15/08/95--------- £ si [email protected]=2751 £ ic 10490296/10493047 (2 pages)
25 July 1995Full accounts made up to 31 March 1995 (31 pages)
25 July 1995Full accounts made up to 31 March 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (395 pages)
3 August 1994Full accounts made up to 31 March 1994 (27 pages)
3 August 1994Full accounts made up to 31 March 1994 (27 pages)
19 July 1994Memorandum and Articles of Association (89 pages)
19 July 1994Memorandum and Articles of Association (89 pages)
6 August 1993Full accounts made up to 31 March 1993 (36 pages)
6 August 1993Full accounts made up to 31 March 1993 (36 pages)
24 July 1992Full accounts made up to 31 March 1992 (28 pages)
24 July 1992Full accounts made up to 31 March 1992 (28 pages)
7 July 1992Memorandum and Articles of Association (92 pages)
14 January 1992Conso 10/01/92 (1 page)
14 January 1992Nc inc already adjusted 10/01/92 (1 page)
14 January 1992Nc inc already adjusted 10/01/92 (1 page)
14 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 January 1992Conso 10/01/92 (1 page)
14 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 January 1992Company name changed first charlotte assets trust pub lic LIMITED company\certificate issued on 13/01/92 (2 pages)
20 December 1991Listing particulars 181291 (36 pages)
20 December 1991Listing particulars 181291 (36 pages)
13 August 1991Full accounts made up to 31 March 1991 (31 pages)
13 August 1991Full accounts made up to 31 March 1991 (31 pages)
7 August 1990Full accounts made up to 31 March 1990 (27 pages)
7 August 1990Full accounts made up to 31 March 1990 (27 pages)
13 August 1986Full accounts made up to 31 March 1986 (27 pages)
13 August 1986Full accounts made up to 31 March 1986 (27 pages)
17 March 1983Accounts made up to 31 March 1982 (20 pages)
5 May 1981Incorporation (72 pages)