Company NameMartin Currie Asia Unconstrained Trust Plc
Company StatusLiquidation
Company NumberSC092391
CategoryPublic Limited Company
Incorporation Date25 March 1985(39 years ago)
Previous NameMartin Currie Pacific Trust Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameSir Gordon Charles Brunton
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Munstead Stud Farm
North Munstead Lane
Godalming
Surrey
GU8 4AX
Director NameMr James Keith Ross Falconer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(4 years, 3 months after company formation)
Appointment Duration3 months (resigned 26 September 1989)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBraehead House
Barnton
Edinburgh
EH4 6QW
Scotland
Director NameWilliam Michael Clifford Kennedy
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(4 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 June 2000)
RoleCompany Director
Correspondence AddressOak Lodge
Inveresk
Musselburgh
EH21 7TE
Scotland
Director NameHeinz Raetz
Date of BirthApril 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed23 June 1989(4 years, 3 months after company formation)
Appointment Duration7 years (resigned 27 June 1996)
RoleInvestment Manager
Correspondence AddressHollendweg 5
4015 Biel
Benken
Switzerland
Director NameSir Adam Thomson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 1992)
RoleCompany Director
Correspondence Address154 Buckswood Drive
Crawley
West Sussex
RH11 8JF
Director NameSir Frederick Douglas David Thomson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(4 years, 3 months after company formation)
Appointment Duration14 years (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolylee
Walkerburn
Peeblesshire
EH43 6BD
Scotland
Director NameTimothy Roy Henry Kimber
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(4 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 17 June 2004)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressNewton Hall
Whittington
Carnforth
Lancashire
LA6 2NZ
Director NameJames Macgregor Ayton Fairweather
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1989(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 1991)
RoleInvestment Manager (Alternate Director)
Correspondence Address32 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameTristan Mark Murray Clube
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 1998)
RoleInvestment Director
Correspondence Address39 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3PA
Scotland
Director NameLord David Clive Wilson Of Tillyorn
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2003)
RoleCompany Chairman
Correspondence AddressTillyorn
Finzean
Banchory
Aberdeenshire
AB31 6PN
Scotland
Director NameMr Michael William Thomas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 3 months after company formation)
Appointment Duration16 years (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2ES
Scotland
Director NameMr Georg Van Opel
Date of BirthMay 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1996(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChief Executive Officer
Correspondence AddressHansa Ag
Rennweg 50
Basel
Basel-Stadt
4020
Director NamePatrick Antony Francis Gifford
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(14 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2ES
Scotland
Director NameMr John Philip Henry Schomberg Scott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(17 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2ES
Scotland
Director NameMr Richard Harry Wells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(18 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2ES
Scotland
Director NameGeorge Cardona
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2007)
RoleInvestment Manager
Correspondence Address3 Chepstow Villas
London
W11 3EE
Director NamePeter Stuart Edwards
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(22 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2ES
Scotland
Director NameMr Gregory Alexander Shenkman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(22 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2ES
Scotland
Director NameMs Anja Maria Balfour
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(27 years, 5 months after company formation)
Appointment Duration7 years (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2ES
Scotland
Director NameMr Martin Anthony Farrow Shenfield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(30 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Craig McCowan Cleland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(33 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMartin Currie Investment Management Ltd (Corporation)
StatusResigned
Appointed23 June 1989(4 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 27 September 2019)
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2ES
Scotland

Contact

Websitemartincurrie.com

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,999,000
Net Worth£137,340,000
Cash£8,278,000
Current Liabilities£403,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 June 2019 (4 years, 9 months ago)
Next Return Due2 August 2020 (overdue)

Filing History

18 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company is authorised to make market purchases of ordinary shares of 50P each in the capital of the company in accordance with section 701 of the companies act 2006 06/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 July 2017Memorandum and Articles of Association (66 pages)
14 July 2017Auditor's resignation (1 page)
10 July 2017Full accounts made up to 31 March 2017 (56 pages)
10 July 2017Auditor's resignation (1 page)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
9 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,786,828.5
(3 pages)
1 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,750,062
(3 pages)
1 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,781,612.5
(3 pages)
1 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,758,957
(3 pages)
1 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,747,420.5
(3 pages)
1 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,753,343.5
(3 pages)
1 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,761,090
(3 pages)
1 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,722,557.5
(3 pages)
1 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,765,702.5
(3 pages)
1 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,780,295.5
(3 pages)
8 July 2016Full accounts made up to 31 March 2016 (55 pages)
8 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,614,943
(3 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,710,057.5
(3 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,613,193.5
(3 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,616,193
(3 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,647,053
(3 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,685,057.5
(3 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,665,797.5
(3 pages)
24 June 2016Register inspection address has been changed from 4th Floor Erskine House 68-73 Queen Street Edinburgh EH2 4NR to 2nd Floor, 145 Morrison Street Edinburgh EH3 8FJ (1 page)
24 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,612,131.5
(3 pages)
24 June 2016Annual return made up to 21 June 2016 no member list
Statement of capital on 2016-06-24
  • GBP 19,752,936
(9 pages)
20 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,561,090
(3 pages)
20 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,561,649.5
(3 pages)
20 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,611,503.5
(3 pages)
20 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,522,112.5
(3 pages)
20 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,558,038.5
(3 pages)
20 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,560,073
(3 pages)
20 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,612,076
(3 pages)
20 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,540,538.5
(3 pages)
20 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,534,605
(3 pages)
20 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,562,149.5
(3 pages)
20 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,573,830.5
(3 pages)
14 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,482,800
(3 pages)
14 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,509,946
(3 pages)
14 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,486,785
(3 pages)
14 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,486,974.5
(3 pages)
14 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,483,112
(3 pages)
14 June 2016Purchase of own shares. (3 pages)
14 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,491,801.5
(3 pages)
14 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,517,446
(3 pages)
14 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,491,568
(3 pages)
14 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,479,691.5
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,315,534
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,435,152.5
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,455,152.5
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,296,297.5
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,239,808.5
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,258,308.5
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,335,152.5
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,469,448
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,322,652.5
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,308,797.5
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,475,833.5
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,198,892
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,266,297.5
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,209,989.5
(3 pages)
1 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,204,417
(3 pages)
31 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,179,009
(3 pages)
24 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,178,514.5
(3 pages)
24 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,178,349.5
(3 pages)
24 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,178,179.5
(3 pages)
24 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,178,842
(3 pages)
24 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,178,679
(3 pages)
17 March 2016Purchase of own shares. (3 pages)
17 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,178,161
(3 pages)
17 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,177,661
(3 pages)
25 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,136,735.5
(3 pages)
25 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,177,161
(3 pages)
25 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,156,920
(3 pages)
25 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,154,420
(3 pages)
25 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,153,235.5
(3 pages)
7 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,047,169.5
(3 pages)
7 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,049,419.5
(3 pages)
15 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,038,694 on 2015-11-09
(3 pages)
15 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,038,694
(3 pages)
15 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,042,419.5
(3 pages)
15 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,023,795.5
(3 pages)
15 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,041,919.5
(3 pages)
15 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,041,919.5 on 2015-11-06
(3 pages)
15 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,023,795.5 on 2015-11-10
(3 pages)
15 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,042,419.5 on 2015-11-02
(3 pages)
18 November 2015Appointment of Martin Anthony Farrow Shenfield as a director on 11 November 2015 (3 pages)
10 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,020,049.5 on 2015-06-30
(3 pages)
10 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,020,049.5
(3 pages)
4 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 870,049.5 on 2015-07-01
(3 pages)
4 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 870,049.5
(3 pages)
31 July 2015Company name changed martin currie pacific trust PUBLIC LIMITED COMPANY\certificate issued on 31/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
31 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-31
  • RES15 ‐ Change company name resolution on 2015-07-31
(1 page)
13 July 2015Annual return made up to 21 June 2015 no member list
Statement of capital on 2015-07-13
  • GBP 19,752,936
(9 pages)
9 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 753,221
(3 pages)
9 July 2015Termination of appointment of John Philip Henry Schomberg Scott as a director on 6 July 2015 (2 pages)
9 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 753,221 on 2015-05-28
(3 pages)
9 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 745,721
(3 pages)
9 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 769,549.5
(3 pages)
9 July 2015Termination of appointment of John Philip Henry Schomberg Scott as a director on 6 July 2015 (2 pages)
9 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Continuation in being a investment trust approved 06/07/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 748,221 on 2015-05-27
(3 pages)
9 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 755,721
(3 pages)
9 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 745,721 on 2015-05-26
(3 pages)
9 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 769,549.5 on 2015-06-01
(3 pages)
9 July 2015Memorandum and Articles of Association (71 pages)
9 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 755,721 on 2015-05-29
(3 pages)
9 July 2015Full accounts made up to 31 March 2015 (51 pages)
9 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 748,221
(3 pages)
20 August 2014Purchase of own shares. (3 pages)
20 August 2014Cancellation of shares by a PLC. Statement of capital on 22 July 2014
  • GBP 19,752,936.00
(4 pages)
16 July 2014Annual return made up to 21 June 2014 no member list (10 pages)
16 July 2014Register(s) moved to registered inspection location 4Th Floor Erskine House 68-73 Queen Street Edinburgh EH2 4NR (1 page)
14 July 2014Full accounts made up to 31 March 2014 (51 pages)
14 July 2014Termination of appointment of Patrick Antony Francis Gifford as a director on 10 July 2014 (2 pages)
14 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 January 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
10 July 2013Register(s) moved to registered office address (1 page)
10 July 2013Annual return made up to 21 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(10 pages)
25 June 2013Full accounts made up to 28 February 2013 (48 pages)
25 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 May 2013Director's details changed for Patrick Antony Francis Gifford on 29 May 2013 (2 pages)
30 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 721,892.5
(3 pages)
30 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 721,892.5 on 2013-04-03
(3 pages)
30 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 711,892.5 on 2013-04-09
(3 pages)
30 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 711,892.5
(3 pages)
24 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 708,392.5
(3 pages)
24 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 703,097
(3 pages)
24 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 699,597 on 2013-02-28
(3 pages)
24 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 699,597
(3 pages)
24 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 708,392.5 on 2013-03-01
(3 pages)
24 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 703,097 on 2013-02-25
(3 pages)
18 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 690,847
(3 pages)
18 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 690,847 on 2012-11-27
(3 pages)
18 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 665,847 on 2012-11-23
(3 pages)
18 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 697,097
(3 pages)
18 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 697,097 on 2012-11-29
(3 pages)
18 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 665,847
(3 pages)
12 December 2012Purchase of own shares. (3 pages)
12 December 2012Purchase of own shares. (3 pages)
12 December 2012Purchase of own shares. (3 pages)
6 September 2012Appointment of Anja Maria Balfour as a director (6 pages)
2 August 2012Full accounts made up to 29 February 2012 (47 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 21 June 2012 (20 pages)
27 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
12 July 2012Secretary's details changed for Martin Currie Investment Management Ltd on 12 July 2012
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the corporate director’s change of address have been removed as this was factually inaccurate.
(3 pages)
11 July 2012Director's details changed for Peter Stuart Edwards on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 21 June 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(10 pages)
4 July 2012Termination of appointment of Michael Thomas as a director (2 pages)
2 April 2012Purchase of own shares. (3 pages)
1 March 2012Purchase of own shares. (3 pages)
10 February 2012Purchase of own shares. (3 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Purchase of own shares. (3 pages)
19 July 2011Full accounts made up to 28 February 2011 (47 pages)
11 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 573 29/06/2011
(2 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (38 pages)
24 August 2010Purchase of own shares. (3 pages)
3 August 2010Full accounts made up to 28 February 2010 (45 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (41 pages)
30 June 2010Statement of company's objects (2 pages)
30 June 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Continuance approved 25/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(78 pages)
12 October 2009Register(s) moved to registered inspection location (2 pages)
12 October 2009Register inspection address has been changed (2 pages)
5 October 2009Director's details changed for Peter Stuart Edwards on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Peter Stuart Edwards on 1 October 2009 (3 pages)
5 October 2009Director's details changed for John Philip Henry Schomberg Scott on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Patrick Antony Francis Gifford on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Richard Harry Wells on 1 October 2009 (3 pages)
5 October 2009Director's details changed for John Philip Henry Schomberg Scott on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mr Michael William Thomas on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Gregory Alexander Shenkman on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Gregory Alexander Shenkman on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Patrick Antony Francis Gifford on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Richard Harry Wells on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mr Michael William Thomas on 1 October 2009 (3 pages)
20 July 2009Return made up to 21/06/09; full list of members (23 pages)
3 July 2009Full accounts made up to 28 February 2009 (43 pages)
1 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 January 200915/10/08\Gbp ti [email protected]=25000\ (2 pages)
12 November 200801/07/08\Gbp ti [email protected]=155000\ (2 pages)
12 November 200811/01/08\Gbp ti [email protected]=4250\ (2 pages)
29 October 200817/07/08\Gbp ti [email protected]=140000\ (2 pages)
29 October 200806/10/08\Gbp ti [email protected]=52500\ (2 pages)
24 September 200804/12/07\Gbp ti [email protected]=12500\ (2 pages)
1 August 2008Return made up to 21/06/08; bulk list available separately (13 pages)
14 July 2008Full accounts made up to 29 February 2008 (48 pages)
3 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 July 2008Memorandum and Articles of Association (78 pages)
21 February 200810/01/08 £ ti [email protected]=16952 (2 pages)
11 January 200809/11/07 £ ti [email protected]=50000 (2 pages)
3 October 200730/05/07 £ ti [email protected]=52500 (2 pages)
3 October 200722/05/07 £ ti [email protected]=60000 (2 pages)
3 October 200718/04/07 £ ti [email protected]=77145 (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
2 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 July 2007Return made up to 21/06/07; bulk list available separately (9 pages)
19 July 2007Full accounts made up to 28 February 2007 (42 pages)
4 April 2007Director resigned (1 page)
4 July 2006Return made up to 21/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2006Full accounts made up to 28 February 2006 (41 pages)
11 January 2006Ad 05/01/06-05/01/06 £ si [email protected]=125000 £ ic 21893509/22018509 (2 pages)
11 January 2006Ad 19/12/05-19/12/05 £ si [email protected]=492824 £ ic 21400685/21893509 (2 pages)
14 July 2005Return made up to 21/06/05; bulk list available separately (7 pages)
6 July 2005Full accounts made up to 28 February 2005 (38 pages)
1 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2004Group of companies' accounts made up to 29 February 2004 (36 pages)
9 July 2004Return made up to 21/06/04; bulk list available separately (7 pages)
24 June 2004Director resigned (1 page)
21 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 December 2003Interim accounts made up to 31 August 2003 (15 pages)
12 July 2003Return made up to 21/06/03; bulk list available separately (6 pages)
9 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2003Director resigned (1 page)
10 June 2003Full accounts made up to 28 February 2003 (34 pages)
7 August 2002Full accounts made up to 28 February 2002 (40 pages)
15 July 2002Return made up to 21/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2002Director's particulars changed (1 page)
11 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2002New director appointed (2 pages)
7 March 2002Memorandum and Articles of Association (59 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 July 2001Return made up to 21/06/01; bearer shares (7 pages)
5 July 2001Full accounts made up to 28 February 2001 (40 pages)
17 July 2000Return made up to 21/06/00; bulk list available separately (7 pages)
14 July 2000£ ic 18561183/18326663 28/06/00 £ sr [email protected]=234520 (1 page)
12 July 2000Ad 06/07/00--------- £ si [email protected]=561739 £ ic 16530674/17092413 (2 pages)
12 July 2000Ad 06/07/00--------- £ si [email protected]=1468770 £ ic 17092413/18561183 (3 pages)
6 July 2000£ ic 16980674/16530674 23/06/00 £ sr [email protected]=325000 £ sr [email protected]=125000 (1 page)
27 June 2000£ ic 17294625/17118174 26/05/00 £ sr [email protected]=176451 (1 page)
27 June 2000£ ic 18324625/18044625 14/06/00 £ sr [email protected]=150000 £ sr [email protected]=130000 (1 page)
27 June 2000£ ic 18044625/17294625 01/06/00 £ sr [email protected]=750000 (1 page)
27 June 2000£ ic 17118174/16980674 22/05/00 £ sr [email protected]=137500 (1 page)
6 June 2000Memorandum and Articles of Association (59 pages)
6 June 2000Director resigned (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 May 2000Full accounts made up to 29 February 2000 (18 pages)
9 May 2000£ ic 18513125/18324625 28/04/00 £ sr [email protected]=188500 (1 page)
8 May 2000£ ic 18669125/18513125 11/04/00 £ sr [email protected]=156000 (1 page)
20 March 2000£ ic 19068225/18669125 10/03/00 £ sr [email protected]=399100 (1 page)
2 March 2000£ ic 20368225/19068225 28/01/00 £ sr [email protected]=1300000 (1 page)
21 February 2000£ ic 20532675/20368225 28/01/00 £ sr [email protected]=164450 (1 page)
29 November 1999New director appointed (3 pages)
29 November 1999Memorandum and Articles of Association (69 pages)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 November 1999Director's particulars changed (1 page)
6 September 1999Full accounts made up to 28 February 1999 (35 pages)
17 August 1999Ad 14/07/99--------- £ si [email protected]=909 £ ic 20531766/20532675 (3 pages)
19 July 1999Director's particulars changed (1 page)
30 June 1999Return made up to 21/06/99; bulk list available separately (13 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 June 1999Memorandum and Articles of Association (69 pages)
23 June 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 April 1999Director resigned (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
15 September 1998Location of register of members (1 page)
31 July 1998Return made up to 21/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
16 July 1998Ad 10/07/98--------- £ si [email protected]=63 £ ic 20531700/20531763 (2 pages)
19 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 June 1998Full accounts made up to 28 February 1998 (32 pages)
20 April 1998Director resigned (1 page)
28 July 1997Return made up to 21/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
24 July 1997Ad 09/07/97--------- £ si [email protected]=13691 £ ic 20518009/20531700 (2 pages)
3 July 1997Director's particulars changed (1 page)
1 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 May 1997Full accounts made up to 28 February 1997 (32 pages)
10 April 1997Director's particulars changed (1 page)
18 November 1996Interim accounts made up to 31 August 1996 (10 pages)
4 November 1996Director's particulars changed (1 page)
9 August 1996Full accounts made up to 28 February 1996 (32 pages)
29 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 1996Director's particulars changed (1 page)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
12 July 1996Ad 10/07/96--------- £ si [email protected]=33432 £ ic 20484577/20518009 (5 pages)
5 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1996New director appointed (1 page)
15 April 1996Director's particulars changed (1 page)
13 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 July 1995Full accounts made up to 28 February 1995 (29 pages)
7 July 1995Return made up to 21/06/95; bulk list available separately (14 pages)
22 June 1995Director's particulars changed (2 pages)
5 July 1994Full accounts made up to 28 February 1994 (31 pages)
8 July 1993Full accounts made up to 28 February 1993 (28 pages)
17 June 1993Memorandum and Articles of Association (91 pages)
9 July 1992Full accounts made up to 28 February 1992 (26 pages)
28 April 1992Listing particulars 280492 (42 pages)
22 July 1991Full accounts made up to 28 February 1991 (25 pages)
3 July 1990Full accounts made up to 28 February 1990 (24 pages)
17 July 1989Full accounts made up to 28 February 1989 (21 pages)
28 July 1988Full accounts made up to 28 February 1988 (22 pages)
14 July 1987Full accounts made up to 28 February 1987 (20 pages)
9 July 1986Full accounts made up to 28 February 1986 (19 pages)
25 March 1985Incorporation (89 pages)
25 March 1985Incorporation (89 pages)