Company NameBritannic Smaller Companies Trust Plc
Company StatusDissolved
Company NumberSC135670
CategoryPublic Limited Company
Incorporation Date19 December 1991(32 years, 3 months ago)
Dissolution Date5 May 2018 (5 years, 11 months ago)
Previous NameBritannia Smaller Companies Trust Plc

Business Activity

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

Directors

Director NameMr David Lambert Tucker
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(1 week, 4 days after company formation)
Appointment Duration26 years, 4 months (closed 05 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWeir Cottage Moorhall Road
Harefield
Uxbridge
Middlesex
UB9 6PB
Secretary NameResolution Investment Services Limited (Corporation)
StatusClosed
Appointed01 September 1997(5 years, 8 months after company formation)
Appointment Duration20 years, 8 months (closed 05 May 2018)
Correspondence AddressResolution House
50 Bothwell Street
Glasgow
G2 6HR
Scotland
Director NameEwan Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(1 week, 4 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address18 Merchiston Crescent
Edinburgh
Midlothian
EH10 5AX
Scotland
Director NameMr Douglas Ferrans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(1 week, 4 days after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Lochbroom Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DY
Scotland
Director NameHugh William Laughland
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(1 week, 4 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressHigher Stratton
Stratton Chase Drive
Chalfont-St-Giles
Buckinghamshire
HP8 4NS
Director NameRoy MacDonald Nicolson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(1 week, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1997)
RoleManaging Director
Correspondence Address'Ardgarten'
45 Doune Road
Dunblane
Perthshire
FK15 9HR
Scotland
Director NameMr Daniel O'Neil
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 April 2005)
RoleDeputy Chairman
Country of ResidenceScotland
Correspondence Address25 Newlands Road
Newlands
Glasgow
G43 2JD
Scotland
Director NameMr Bernard Solomons
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2005)
RoleCompany Director
Correspondence AddressLevern Lodge, 22 Davieland Road
Whitecraigs
Glasgow
G46 7LL
Scotland
Director NameDavid Graham Best
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressToftwood
East Common
Harpenden
Hertfordshire
AL5 1DD
Director NameMr Steven Andrew Ralph Bates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(12 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Alwyne Place
London
N1 2NL
Director NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1991(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1991(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameScottish Amicable Investment Managers Limited (Corporation)
StatusResigned
Appointed30 December 1991(1 week, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1997)
Correspondence AddressThe Grosvenor Building
72 Gordon Street
Glasgow
G1 3RS
Scotland

Location

Registered AddressBritannia Court
50 Bothwell Street
Glasgow
G2 6HR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2003
Net Worth£68,410,000
Cash£817,000
Current Liabilities£513,000

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryInitial
Accounts Year End31 December

Filing History

19 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2011Register(s) moved to registered inspection location (2 pages)
20 September 2011Register inspection address has been changed (2 pages)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Secretary's particulars changed (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
19 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2005Return made up to 19/12/04; bulk list available separately (7 pages)
29 October 2004Location of register of members (1 page)
14 September 2004Initial accounts made up to 30 June 2004 (13 pages)
31 August 2004New director appointed (3 pages)
30 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 February 2004Full accounts made up to 31 December 2003 (38 pages)
23 February 2004£ ic 9432115/9425865 28/01/04 £ sr [email protected]=6250 (1 page)
23 February 2004£ ic 9434615/9432115 26/01/04 £ sr [email protected]=2500 (1 page)
8 January 2004Return made up to 19/12/03; bulk list available separately (6 pages)
26 November 2003£ ic 9467115/9434615 04/11/03 £ sr [email protected]=32500 (1 page)
20 October 2003Interim accounts made up to 30 June 2003 (14 pages)
8 July 2003£ ic 9517115/9492115 24/06/03 £ sr [email protected]=25000 (1 page)
8 July 2003£ ic 9492115/9467115 25/06/03 £ sr [email protected]=25000 (1 page)
23 May 2003£ ic 9567115/9517115 02/05/03 £ sr [email protected]=50000 (1 page)
5 April 2003Memorandum and Articles of Association (46 pages)
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 March 2003£ ic 9589115/9567115 29/01/03 £ sr [email protected]=22000 (1 page)
3 March 2003Full accounts made up to 31 December 2002 (39 pages)
12 February 2003Return made up to 19/12/02; bulk list available separately (6 pages)
14 January 2003£ ic 9629115/9589115 18/12/02 £ sr [email protected]=40000 (1 page)
5 September 2002£ ic 9779115/9629115 31/07/02 £ sr [email protected]=150000 (1 page)
28 August 2002Interim accounts made up to 30 June 2002 (13 pages)
6 April 2002Memorandum and Articles of Association (44 pages)
6 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2002Full accounts made up to 31 December 2001 (22 pages)
4 January 2002Return made up to 19/12/01; bulk list available separately (6 pages)
21 September 2001Interim accounts made up to 30 June 2001 (13 pages)
14 August 2001£ sr [email protected] 21/11/00 (2 pages)
14 August 2001£ ic 10126865/10104115 30/07/01 £ sr [email protected]=22750 (2 pages)
14 August 2001£ ic 10104115/9766615 14/03/01 £ sr [email protected]=337500 (2 pages)
14 August 2001£ sr [email protected] 19/05/00 (2 pages)
14 August 2001£ sr [email protected] 17/11/99 (2 pages)
27 July 2001Director resigned (1 page)
15 May 2001Director's particulars changed (1 page)
11 April 2001Memorandum and Articles of Association (59 pages)
11 April 2001Notice of intention to trade as an investment co. (1 page)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2001Full accounts made up to 31 December 2000 (32 pages)
10 January 2001Return made up to 19/12/00; bulk list available separately (7 pages)
25 August 2000Interim accounts made up to 30 June 2000 (12 pages)
31 May 2000Ad 15/05/00--------- £ si [email protected]=709526 £ ic 9637339/10346865 (19 pages)
17 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 April 2000Full accounts made up to 31 December 1999 (33 pages)
21 January 2000Return made up to 19/12/99; bulk list available separately (12 pages)
7 December 1999New director appointed (3 pages)
31 August 1999Interim accounts made up to 30 June 1999 (10 pages)
31 August 1999Memorandum and Articles of Association (175 pages)
13 August 1999Notice to cease trading as an investment company (2 pages)
5 August 1999Certificate of reduction of share premium (1 page)
5 August 1999Reduction of iss capital and minute (oc) (1 page)
14 June 1999Ad 14/05/99--------- £ si [email protected]=4013 £ ic 10043492/10047505 (3 pages)
27 May 1999Memorandum and Articles of Association (92 pages)
27 May 1999Registrars certificate (1 page)
21 April 1999Director resigned (1 page)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 April 1999Memorandum and Articles of Association (93 pages)
15 April 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
6 April 1999Full accounts made up to 31 December 1998 (30 pages)
26 January 1999Return made up to 19/12/98; bulk list available separately (8 pages)
27 October 1998Interim accounts made up to 30 June 1998 (9 pages)
13 May 1998New director appointed (3 pages)
5 May 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 December 1997 (34 pages)
21 January 1998Return made up to 19/12/97; bulk list available separately (7 pages)
14 November 1997Memorandum and Articles of Association (98 pages)
30 October 1997Registered office changed on 30/10/97 from: the grosvenor building 72 gordon street glasgow G1 3RS (1 page)
30 October 1997New director appointed (3 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
16 October 1997Company name changed amicable smaller enterprises tru st PLC\certificate issued on 17/10/97 (2 pages)
14 August 1997Interim accounts made up to 30 June 1997 (11 pages)
27 February 1997Full accounts made up to 31 December 1996 (29 pages)
29 January 1997Return made up to 19/12/96; bulk list available separately (7 pages)
12 December 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
8 August 1996Interim accounts made up to 30 June 1996 (11 pages)
29 February 1996Full accounts made up to 31 December 1995 (27 pages)
12 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 July 1995Interim accounts made up to 30 June 1995 (15 pages)
6 July 1995Registered office changed on 06/07/95 from: 150 st. Vincent street glasgow G2 5NQ (1 page)
24 February 1995Full accounts made up to 31 December 1994 (27 pages)
9 March 1994Full accounts made up to 31 December 1993 (27 pages)
17 March 1993Full accounts made up to 31 December 1992 (24 pages)
4 September 1992Initial accounts made up to 30 June 1992 (11 pages)
28 January 1992Listing particulars 210192 (3 pages)