Edinburgh
Midlothian
EH12 6DZ
Scotland
Secretary Name | Iain McNeil Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 April 1989) |
Role | Company Director |
Correspondence Address | Grosvenor Cottage 17 Main Street Gullane East Lothian EH31 2DR Scotland |
Secretary Name | Iain McNeil Harding |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 April 1989) |
Role | Company Director |
Correspondence Address | Grosvenor Cottage 17 Main Street Gullane East Lothian EH31 2DR Scotland |
Secretary Name | Alan Patterson Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 33 Palmerston Place Edinburgh Midlothian EH12 5AU Scotland |
Director Name | Donald Henry Rothwell Ness |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 April 2002) |
Role | Manager |
Correspondence Address | 42 Frogston Road West Edinburgh Midlothian EH10 7AJ Scotland |
Director Name | Iain McNeil Harding |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 October 2007) |
Role | Secretary |
Correspondence Address | 9/4 New Cut Rigg Craighall Road Edinburgh EH6 4QR Scotland |
Director Name | Mr Alan Michael Jamieson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(19 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 May 2019) |
Role | Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Albyn Place Edinburgh EH2 4NL Scotland |
Secretary Name | Steven Young Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(19 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 October 2007) |
Role | Secretary |
Correspondence Address | 3 Ellisland Avenue Kirkcaldy Fife KY2 6DB Scotland |
Director Name | Mr Steven Young Hay |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 February 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 6 Albyn Place Edinburgh EH2 4NL Scotland |
Secretary Name | Michael Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 6 Albyn Place Edinburgh EH2 4NL Scotland |
Director Name | Mr John Kennedy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(28 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 July 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Albyn Place Edinburgh EH2 4NL Scotland |
Director Name | Mr Alasdair Scott McKinnon |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 January 2022) |
Role | Investment Management |
Country of Residence | Scotland |
Correspondence Address | 6 Albyn Place Edinburgh EH2 4NL Scotland |
Director Name | Mr Martin Peter Robertson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(29 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 September 2022) |
Role | Investment Management |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Ms Jenna McMahon |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2022) |
Role | Compliance Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Albyn Place Edinburgh EH2 4NL Scotland |
Director Name | Ms Kathryn Elizabeth Lamont |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(36 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(36 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Maitland Administration Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2016(31 years after company formation) |
Appointment Duration | 4 years (resigned 25 March 2020) |
Correspondence Address | 20 Forth Street Edinburgh EH1 3LH Scotland |
Secretary Name | Maitland Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2020(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Correspondence Address | Hamilton Center Rodney Way Chelmsford CM1 3BY |
Website | sit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08707030195 |
Telephone region | Unknown |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
350k at £1 | Scottish Investment Trust PLC 100.00% Ordinary |
---|---|
1 at £1 | Steven Young Hay 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £169,804 |
Net Worth | £387,675 |
Cash | £364,361 |
Current Liabilities | £67,971 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 14 February 2023 (overdue) |
10 February 2021 | Delivered on: 16 February 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 April 1985 | Delivered on: 9 May 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Guarantee & floating charge Secured details: All moneys due, or to become due by the scottish investment trust PLC. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
15 October 2020 | Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 25 March 2020 (1 page) |
15 October 2020 | Appointment of Maitland Administration Services Limited as a secretary on 25 March 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 February 2020 | Full accounts made up to 31 October 2019 (13 pages) |
28 May 2019 | Appointment of Ms Jenna Mcmahon as a director on 22 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Alan Michael Jamieson as a director on 22 May 2019 (1 page) |
13 May 2019 | Full accounts made up to 31 October 2018 (13 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
5 March 2018 | Full accounts made up to 31 October 2017 (13 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 July 2017 | Secretary's details changed for R&H Fund Services Limited on 26 June 2017 (1 page) |
31 July 2017 | Secretary's details changed for R&H Fund Services Limited on 26 June 2017 (1 page) |
21 April 2017 | Full accounts made up to 31 October 2016 (12 pages) |
21 April 2017 | Full accounts made up to 31 October 2016 (12 pages) |
10 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 June 2016 | Termination of appointment of Michael Creasey as a secretary on 1 March 2016 (1 page) |
14 June 2016 | Appointment of R & H Fund Services Ltd as a secretary on 1 March 2016 (2 pages) |
14 June 2016 | Appointment of R & H Fund Services Ltd as a secretary on 1 March 2016 (2 pages) |
14 June 2016 | Termination of appointment of Michael Creasey as a secretary on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Steven Young Hay as a director on 29 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Steven Young Hay as a director on 29 February 2016 (1 page) |
4 February 2016 | Full accounts made up to 31 October 2015 (11 pages) |
4 February 2016 | Full accounts made up to 31 October 2015 (11 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
12 February 2015 | Full accounts made up to 31 October 2014 (11 pages) |
12 February 2015 | Full accounts made up to 31 October 2014 (11 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 August 2014 | Appointment of Mr Martin Peter Robertson as a director on 7 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Alasdair Scott Mckinnon as a director on 7 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Alasdair Scott Mckinnon as a director on 7 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Martin Peter Robertson as a director on 7 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Martin Peter Robertson as a director on 7 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of John Kennedy as a director on 18 July 2014 (1 page) |
5 August 2014 | Termination of appointment of John Kennedy as a director on 18 July 2014 (1 page) |
24 June 2014 | Appointment of Mr John Kennedy as a director (2 pages) |
24 June 2014 | Appointment of Mr John Kennedy as a director (2 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
16 January 2014 | Full accounts made up to 31 October 2013 (10 pages) |
16 January 2014 | Full accounts made up to 31 October 2013 (10 pages) |
20 February 2013 | Full accounts made up to 31 October 2012 (11 pages) |
20 February 2013 | Full accounts made up to 31 October 2012 (11 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
22 February 2012 | Full accounts made up to 31 October 2011 (11 pages) |
22 February 2012 | Full accounts made up to 31 October 2011 (11 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
14 February 2011 | Full accounts made up to 31 October 2010 (11 pages) |
14 February 2011 | Full accounts made up to 31 October 2010 (11 pages) |
9 February 2011 | Secretary's details changed for Michael Creasey on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Director's details changed for Alan Michael Jamieson on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Alan Michael Jamieson on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Director's details changed for Alan Michael Jamieson on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Steven Young Hay on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Steven Young Hay on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Michael Creasey on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Steven Young Hay on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Steven Young Hay on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Steven Young Hay on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Michael Creasey on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Steven Young Hay on 9 February 2011 (2 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Full accounts made up to 31 October 2009 (10 pages) |
21 January 2010 | Full accounts made up to 31 October 2009 (10 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
30 December 2008 | Full accounts made up to 31 October 2008 (11 pages) |
30 December 2008 | Full accounts made up to 31 October 2008 (11 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
8 February 2008 | Full accounts made up to 31 October 2007 (10 pages) |
8 February 2008 | Full accounts made up to 31 October 2007 (10 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
8 March 2007 | Full accounts made up to 31 October 2006 (9 pages) |
8 March 2007 | Full accounts made up to 31 October 2006 (9 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 July 2006 | Full accounts made up to 31 October 2005 (10 pages) |
12 July 2006 | Full accounts made up to 31 October 2005 (10 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
17 March 2005 | Full accounts made up to 31 October 2004 (10 pages) |
17 March 2005 | Full accounts made up to 31 October 2004 (10 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Full accounts made up to 31 October 2003 (7 pages) |
4 March 2004 | Full accounts made up to 31 October 2003 (7 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
18 March 2003 | Full accounts made up to 31 October 2002 (7 pages) |
18 March 2003 | Full accounts made up to 31 October 2002 (7 pages) |
2 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 February 2002 | Full accounts made up to 31 October 2001 (8 pages) |
28 February 2002 | Full accounts made up to 31 October 2001 (8 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
28 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
31 May 2000 | Ad 30/04/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
31 May 2000 | Ad 30/04/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 31 October 1999 (8 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 31 October 1999 (8 pages) |
1 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
1 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 31 October 1997 (8 pages) |
26 February 1998 | Full accounts made up to 31 October 1997 (8 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
13 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
13 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
27 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
27 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
9 July 1996 | Auditor's resignation (1 page) |
9 July 1996 | Auditor's resignation (1 page) |
27 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 31 October 1995 (10 pages) |
27 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 31 October 1995 (10 pages) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
9 May 1985 | Particulars of property mortgage/charge (3 pages) |
9 May 1985 | Particulars of property mortgage/charge (3 pages) |