Company NameAbrdn Smaller Companies Income Trust Plc
Company StatusLiquidation
Company NumberSC137448
CategoryPublic Limited Company
Incorporation Date30 March 1992(32 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Secretary NameAberdeen Asset Management Plc (Corporation)
StatusCurrent
Appointed22 February 2008(15 years, 11 months after company formation)
Appointment Duration16 years, 1 month
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameChristopher James Folke Arnander
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(3 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 21 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameMichael Scott Hardie
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 1997)
RoleRetired
Correspondence AddressWyndham Barns
Corton Denham
Sherborne
Dorset
DT9 4LS
Director NameBernard Vere Henderson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 18 March 1999)
RoleChairman
Correspondence AddressCornishes Cottages
Bag Lane Fryerning
Ingatestone
Essex
CM4 0NR
Director NameJohn Stubbs
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(3 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 26 July 2003)
RoleInvestment Manager
Correspondence Address44 Hurst Road
Hassocks
West Sussex
BN6 9NL
Director NameMr Henry Strachan Cathcart
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(3 years after company formation)
Appointment Duration16 years (resigned 13 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Alexander John Rennie Izat
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 March 2003)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh
Cocklaw
Berwick-Upon-Tweed
TD15 1UZ
Scotland
Director NameMs Dinah Alison Nichols
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(7 years after company formation)
Appointment Duration13 years (resigned 18 April 2012)
RoleDirector/Crown Estate Commisio
Country of ResidenceEngland
Correspondence Address7th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameJames Glynn West
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(10 years after company formation)
Appointment Duration14 years, 5 months (resigned 05 September 2016)
RoleDirector/Chartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Michael Warren Balfour
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed14 November 2003(11 years, 7 months after company formation)
Appointment Duration9 months (resigned 12 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayfield House
20 West Mayfield
Edinburgh
EH9 1TF
Scotland
Director NameMs Carolan Dobson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(12 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Barry Michael Rose
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(18 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Charles Robert Lister
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(19 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr David Faviell Fletcher
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(24 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Dagmar Kent Kershaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(25 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 02 December 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Christopher Metcalfe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Rosalyn Antonia Breedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameGlasgow Investment Managers Ltd (Corporation)
StatusResigned
Appointed13 July 1992(3 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 22 February 2008)
Correspondence AddressSutherland House
149 St Vincent Street
Glasgow
G2 5DR
Scotland
Secretary NameAbrdn Holdings Limited (Corporation)
StatusResigned
Appointed22 February 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 December 2023)
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland

Contact

Websitewww.aberdeensmallercompanies.co.uk
Telephone01224 425246
Telephone regionAberdeen

Location

Registered AddressFrp Advisory Trading Limited
Suite 2b, Johnstone House
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2014
Turnover£2,117,000
Net Worth£50,098,000
Cash£1,747,000
Current Liabilities£10,239,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 February 2023 (1 year, 1 month ago)
Next Return Due4 March 2024 (overdue)

Charges

5 September 1995Delivered on: 7 September 1995
Satisfied on: 29 December 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 December 2023Registered office address changed from 1 George Street Edinburgh EH2 2LL Scotland to Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 13 December 2023 (2 pages)
12 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-01
(2 pages)
4 December 2023Termination of appointment of Abrdn Holdings Limited as a secretary on 2 December 2023 (1 page)
4 December 2023Termination of appointment of David Faviell Fletcher as a director on 2 December 2023 (1 page)
4 December 2023Termination of appointment of Christopher Metcalfe as a director on 2 December 2023 (1 page)
4 December 2023Termination of appointment of Dagmar Kent Kershaw as a director on 2 December 2023 (1 page)
4 December 2023Termination of appointment of Rosalyn Antonia Breedy as a director on 2 December 2023 (1 page)
22 November 2023Resolutions
  • RES13 ‐ Related party transactions approved, intention to appoint liquidators 20/11/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 November 2023Memorandum and Articles of Association (81 pages)
20 November 2023Interim accounts made up to 30 September 2023 (7 pages)
16 June 2023Full accounts made up to 31 December 2022 (111 pages)
16 June 2023Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
5 December 2022Secretary's details changed for Aberdeen Asset Management Plc on 25 November 2022 (1 page)
25 May 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 May 2022Termination of appointment of Charles Robert Lister as a director on 5 May 2022 (1 page)
17 May 2022Full accounts made up to 31 December 2021 (105 pages)
2 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
17 January 2022Appointment of Ms Rosalyn Antonia Breedy as a director on 5 January 2022 (2 pages)
7 January 2022Company name changed aberdeen smaller companies income trust PLC\certificate issued on 07/01/22
  • CONNOT ‐ Change of name notice
(3 pages)
8 June 2021Termination of appointment of Barry Michael Rose as a director on 7 June 2021 (1 page)
8 June 2021Appointment of Mr Christopher Metcalfe as a director on 7 June 2021 (2 pages)
7 May 2021Full accounts made up to 31 December 2020 (101 pages)
6 May 2021Memorandum and Articles of Association (82 pages)
6 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2021Register inspection address has been changed from Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ Scotland to William Smith House Thurso Business Park Thurso KW14 7XW (1 page)
25 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
29 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the company continue as an investment trust 26/06/2020
(3 pages)
26 June 2020Full accounts made up to 31 December 2019 (94 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
6 June 2019Registered office address changed from 7th Floor, 40 Princes Street Edinburgh EH2 2BY to 1 George Street Edinburgh EH2 2LL on 6 June 2019 (1 page)
9 May 2019Full accounts made up to 31 December 2018 (77 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
11 February 2019Second filing of Confirmation Statement dated 19/02/2018 (4 pages)
18 September 2018Register inspection address has been changed from 83 Princes Street Equiniti Room 5.6 Edinburgh EH2 2ER Scotland to Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ (1 page)
1 May 2018Full accounts made up to 31 December 2017 (80 pages)
27 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2018Confirmation statement made on 19 February 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 3 has been replaced by a second filing on 11/02/2019
(4 pages)
28 June 2017Register inspection address has been changed from Equiniti Ltd 1st Floor, 34 South Gyle Crescent Edinburgh EH12 9EB to 83 Princes Street Equiniti Room 5.6 Edinburgh EH2 2ER (1 page)
28 June 2017Register inspection address has been changed from Equiniti Ltd 1st Floor, 34 South Gyle Crescent Edinburgh EH12 9EB to 83 Princes Street Equiniti Room 5.6 Edinburgh EH2 2ER (1 page)
12 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2017Full accounts made up to 31 December 2016 (72 pages)
12 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2017Full accounts made up to 31 December 2016 (72 pages)
3 May 2017Appointment of Mrs Dagmar Kent Kershaw as a director on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Carolan Dobson as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Carolan Dobson as a director on 28 April 2017 (1 page)
3 May 2017Appointment of Mrs Dagmar Kent Kershaw as a director on 2 May 2017 (2 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
19 September 2016Termination of appointment of James Glynn West as a director on 5 September 2016 (1 page)
19 September 2016Termination of appointment of James Glynn West as a director on 5 September 2016 (1 page)
4 August 2016Appointment of Mr David Faviell Fletcher as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr David Faviell Fletcher as a director on 1 August 2016 (2 pages)
3 May 2016Full accounts made up to 31 December 2015 (68 pages)
3 May 2016Full accounts made up to 31 December 2015 (68 pages)
29 April 2016Resolutions
  • RES13 ‐ Authority in accordance with section 701 of the companies act 2006 to make market purchases of fully paid ordinary shares of 50P each in the capital of the company 21/04/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2016Resolutions
  • RES13 ‐ Authority in accordance with section 701 of the companies act 2006 to make market purchases of fully paid ordinary shares of 50P each in the capital of the company 21/04/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2016Statement of fact (1 page)
22 April 2016Company name changed aberdeen smaller companies high income trust PLC\certificate issued on 22/04/16
  • CONNOT ‐ Change of name notice
  • ANNOTATION Other changed its name on 22ND April 2016 to aberdeen smaller companies income trust PLC and not the name abderdeen smaller companies income trust PLC as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
22 April 2016Statement of fact (1 page)
22 April 2016Company name changed aberdeen smaller companies high income trust PLC\certificate issued on 22/04/16
  • CONNOT ‐ Change of name notice
  • ANNOTATION Other changed its name on 22ND April 2016 to aberdeen smaller companies income trust PLC and not the name abderdeen smaller companies income trust PLC as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
10 March 2016Annual return made up to 19 February 2016 no member list
Statement of capital on 2016-03-10
  • GBP 11,054,882.5
(6 pages)
10 March 2016Annual return made up to 19 February 2016 no member list
Statement of capital on 2016-03-10
  • GBP 11,054,882.5
(6 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
29 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
29 April 2015Full accounts made up to 31 December 2014 (62 pages)
29 April 2015Full accounts made up to 31 December 2014 (62 pages)
27 April 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
(2 pages)
16 March 2015Register(s) moved to registered office address 7Th Floor, 40 Princes Street Edinburgh EH2 2BY (1 page)
16 March 2015Annual return made up to 19 February 2015 no member list
Statement of capital on 2015-03-16
  • GBP 11,054,882.5
(6 pages)
16 March 2015Register(s) moved to registered office address 7Th Floor, 40 Princes Street Edinburgh EH2 2BY (1 page)
16 March 2015Annual return made up to 19 February 2015 no member list
Statement of capital on 2015-03-16
  • GBP 11,054,882.5
(6 pages)
17 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2014Full accounts made up to 31 December 2013 (58 pages)
17 April 2014Full accounts made up to 31 December 2013 (58 pages)
17 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2014Section 519 (1 page)
18 March 2014Section 519 (1 page)
25 February 2014Annual return made up to 19 February 2014 no member list
Statement of capital on 2014-02-25
  • GBP 11,054,882.5
(6 pages)
25 February 2014Annual return made up to 19 February 2014 no member list
Statement of capital on 2014-02-25
  • GBP 11,054,882.5
(6 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2013Full accounts made up to 31 December 2012 (53 pages)
30 April 2013Full accounts made up to 31 December 2012 (53 pages)
6 March 2013Annual return made up to 19 February 2013 no member list (6 pages)
6 March 2013Annual return made up to 19 February 2013 no member list (6 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
26 April 2012Termination of appointment of Dinah Nichols as a director (1 page)
26 April 2012Termination of appointment of Dinah Nichols as a director (1 page)
8 March 2012Appointment of Charles Robert Lister as a director (3 pages)
8 March 2012Secretary's details changed for Aberdeen Asset Management Plc on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 19 February 2012 no member list (6 pages)
8 March 2012Appointment of Charles Robert Lister as a director (3 pages)
8 March 2012Annual return made up to 19 February 2012 no member list (6 pages)
8 March 2012Secretary's details changed for Aberdeen Asset Management Plc on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Aberdeen Asset Management Plc on 8 March 2012 (2 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
26 April 2011Termination of appointment of Henry Cathcart as a director (2 pages)
26 April 2011Termination of appointment of Henry Cathcart as a director (2 pages)
18 April 2011Interim accounts made up to 30 June 2010 (15 pages)
18 April 2011Interim accounts made up to 30 June 2010 (15 pages)
13 April 2011Company name changed shires smaller companies PLC\certificate issued on 13/04/11
  • CONNOT ‐
(3 pages)
13 April 2011Company name changed shires smaller companies PLC\certificate issued on 13/04/11
  • CONNOT ‐
(3 pages)
22 March 2011Annual return made up to 19 February 2011 with bulk list of shareholders (17 pages)
22 March 2011Annual return made up to 19 February 2011 with bulk list of shareholders (17 pages)
4 March 2011Appointment of Mr Barry Michael Rose as a director (4 pages)
4 March 2011Appointment of Mr Barry Michael Rose as a director (4 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (56 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (56 pages)
9 March 2010Annual return made up to 19 February 2010 with bulk list of shareholders (18 pages)
9 March 2010Annual return made up to 19 February 2010 with bulk list of shareholders (18 pages)
5 March 2010Secretary's details changed for Aberdeen Asset Management Plc on 19 February 2010 (3 pages)
5 March 2010Secretary's details changed for Aberdeen Asset Management Plc on 19 February 2010 (3 pages)
14 October 2009Director's details changed for Dinah Alison Nichols on 1 October 2009 (3 pages)
14 October 2009Director's details changed for James Glynn West on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Henry Strachan Cathcart on 1 October 2009 (3 pages)
14 October 2009Director's details changed for James Glynn West on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Henry Strachan Cathcart on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mrs Carolan Dobson on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Dinah Alison Nichols on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Henry Strachan Cathcart on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mrs Carolan Dobson on 1 October 2009 (3 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Director's details changed for James Glynn West on 1 October 2009 (3 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Mrs Carolan Dobson on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Dinah Alison Nichols on 1 October 2009 (3 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
8 July 2009Group of companies' accounts made up to 31 December 2008 (54 pages)
8 July 2009Group of companies' accounts made up to 31 December 2008 (54 pages)
31 March 2009Location of register of members (non legible) (1 page)
31 March 2009Location of register of members (non legible) (1 page)
13 March 2009Return made up to 19/02/09; full list of members (12 pages)
13 March 2009Return made up to 19/02/09; full list of members (12 pages)
30 January 2009Interim accounts made up to 31 December 2008 (11 pages)
30 January 2009Interim accounts made up to 31 December 2008 (11 pages)
4 November 2008Interim accounts made up to 30 September 2008 (10 pages)
4 November 2008Interim accounts made up to 30 September 2008 (10 pages)
11 June 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
11 June 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
7 May 2008Resolutions
  • 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)
7 May 2008Resolutions
  • 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)
8 April 2008Return made up to 19/02/08; bulk list available separately (9 pages)
8 April 2008Return made up to 19/02/08; bulk list available separately (9 pages)
3 March 2008Appointment terminated secretary glasgow investment managers LTD (1 page)
3 March 2008Secretary appointed aberdeen asset management PLC (1 page)
3 March 2008Appointment terminated secretary glasgow investment managers LTD (1 page)
3 March 2008Secretary appointed aberdeen asset management PLC (1 page)
28 January 2008Interim accounts made up to 31 December 2007 (10 pages)
28 January 2008Interim accounts made up to 31 December 2007 (10 pages)
24 January 2008Registered office changed on 24/01/08 from: donaldson house aberdeen asset managers LIMITED 97 haymarket terrace, edinburgh edinburgh EH12 5HD (1 page)
24 January 2008Registered office changed on 24/01/08 from: donaldson house aberdeen asset managers LIMITED 97 haymarket terrace, edinburgh edinburgh EH12 5HD (1 page)
28 November 2007Registered office changed on 28/11/07 from: sutherland house 149 st vincent street glasgow G2 5DR (1 page)
28 November 2007Registered office changed on 28/11/07 from: sutherland house 149 st vincent street glasgow G2 5DR (1 page)
17 October 2007Interim accounts made up to 30 September 2007 (10 pages)
17 October 2007Interim accounts made up to 30 September 2007 (10 pages)
18 July 2007Interim accounts made up to 30 June 2007 (10 pages)
18 July 2007Interim accounts made up to 30 June 2007 (10 pages)
29 May 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
29 May 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
18 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 March 2007Return made up to 19/02/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2007Return made up to 19/02/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2007Interim accounts made up to 31 December 2006 (10 pages)
19 January 2007Interim accounts made up to 31 December 2006 (10 pages)
26 October 2006Interim accounts made up to 30 September 2006 (10 pages)
26 October 2006Interim accounts made up to 30 September 2006 (10 pages)
21 June 2006Group of companies' accounts made up to 31 December 2005 (54 pages)
21 June 2006Group of companies' accounts made up to 31 December 2005 (54 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2006Memorandum and Articles of Association (63 pages)
2 June 2006Memorandum and Articles of Association (63 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 March 2006Return made up to 19/02/06; full list of members (9 pages)
13 March 2006Return made up to 19/02/06; full list of members (9 pages)
18 January 2006Interim accounts made up to 31 December 2005 (10 pages)
18 January 2006Interim accounts made up to 31 December 2005 (10 pages)
29 December 2005Dec mort/charge * (2 pages)
29 December 2005Dec mort/charge * (2 pages)
27 October 2005Interim accounts made up to 30 September 2005 (10 pages)
27 October 2005Interim accounts made up to 30 September 2005 (10 pages)
29 July 2005Interim accounts made up to 30 June 2005 (13 pages)
29 July 2005Interim accounts made up to 30 June 2005 (13 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
15 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2005Return made up to 19/02/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2005Return made up to 19/02/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2005Ad 04/02/05--------- £ si [email protected]=28378 £ ic 11026504/11054882 (2 pages)
10 March 2005Ad 04/02/05--------- £ si [email protected]=28378 £ ic 11026504/11054882 (2 pages)
7 February 2005Ad 02/02/05--------- £ si [email protected]=8235 £ ic 11018269/11026504 (2 pages)
7 February 2005Ad 02/02/05--------- £ si [email protected]=8235 £ ic 11018269/11026504 (2 pages)
7 February 2005Ad 17/01/05--------- £ si [email protected]=75000 £ ic 10943269/11018269 (2 pages)
7 February 2005Ad 17/01/05--------- £ si [email protected]=75000 £ ic 10943269/11018269 (2 pages)
24 January 2005Interim accounts made up to 31 December 2004 (11 pages)
24 January 2005Interim accounts made up to 31 December 2004 (11 pages)
20 October 2004Interim accounts made up to 30 September 2004 (10 pages)
20 October 2004Interim accounts made up to 30 September 2004 (10 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
21 July 2004Interim accounts made up to 30 June 2004 (10 pages)
21 July 2004Interim accounts made up to 30 June 2004 (10 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
5 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 March 2004Return made up to 19/02/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2004Return made up to 19/02/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2003New director appointed (1 page)
6 December 2003New director appointed (1 page)
19 November 2003Interim accounts made up to 30 September 2003 (10 pages)
19 November 2003Interim accounts made up to 30 September 2003 (10 pages)
29 August 2003Interim accounts made up to 30 June 2003 (10 pages)
29 August 2003Interim accounts made up to 30 June 2003 (10 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
3 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
26 March 2003Director resigned (1 page)
3 March 2003Return made up to 19/02/03; bulk list available separately (10 pages)
3 March 2003Return made up to 19/02/03; bulk list available separately (10 pages)
20 November 2002Interim accounts made up to 30 September 2002 (10 pages)
20 November 2002Interim accounts made up to 30 September 2002 (10 pages)
18 September 2002Interim accounts made up to 30 June 2002 (10 pages)
18 September 2002Interim accounts made up to 30 June 2002 (10 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
5 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 March 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
7 March 2002Return made up to 19/02/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
7 March 2002Return made up to 19/02/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2001Location of register of members (1 page)
7 December 2001Location of register of members (1 page)
26 November 2001Interim accounts made up to 31 October 2001 (10 pages)
26 November 2001Interim accounts made up to 31 October 2001 (10 pages)
23 August 2001Interim accounts made up to 30 June 2001 (10 pages)
23 August 2001Interim accounts made up to 30 June 2001 (10 pages)
5 April 2001Memorandum and Articles of Association (63 pages)
5 April 2001Memorandum and Articles of Association (63 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2001Full group accounts made up to 31 December 2000 (24 pages)
22 March 2001Full group accounts made up to 31 December 2000 (24 pages)
5 March 2001Return made up to 19/02/01; bulk list available separately (8 pages)
5 March 2001Return made up to 19/02/01; bulk list available separately (8 pages)
21 November 2000Interim accounts made up to 30 September 2000 (11 pages)
21 November 2000Interim accounts made up to 30 September 2000 (11 pages)
28 July 2000Ad 02/06/00--------- £ si [email protected]=395176 £ ic 10548092/10943268 (2 pages)
28 July 2000Ad 02/06/00--------- £ si [email protected]=395176 £ ic 10548092/10943268 (2 pages)
27 June 2000Ad 02/06/00--------- £ si [email protected]=721532 £ ic 9826560/10548092 (2 pages)
27 June 2000Ad 02/06/00--------- £ si [email protected]=721532 £ ic 9826560/10548092 (2 pages)
11 April 2000Memorandum and Articles of Association (64 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
11 April 2000Memorandum and Articles of Association (64 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
30 March 2000Full accounts made up to 31 December 1999 (32 pages)
30 March 2000Full accounts made up to 31 December 1999 (32 pages)
9 March 2000Return made up to 19/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2000Return made up to 19/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 1999Interim accounts made up to 30 September 1999 (10 pages)
23 November 1999Interim accounts made up to 30 September 1999 (10 pages)
17 August 1999Interim accounts made up to 30 June 1999 (10 pages)
17 August 1999Interim accounts made up to 30 June 1999 (10 pages)
22 July 1999Location of register of members (non legible) (1 page)
22 July 1999Location of register of members (non legible) (1 page)
5 July 1999Ad 01/06/99--------- £ si [email protected]=6067 £ ic 9820493/9826560 (3 pages)
5 July 1999Ad 01/06/99--------- £ si [email protected]=6067 £ ic 9820493/9826560 (3 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
11 March 1999Return made up to 19/02/99; bulk list available separately (12 pages)
11 March 1999Full accounts made up to 31 December 1998 (32 pages)
11 March 1999Full accounts made up to 31 December 1998 (32 pages)
11 March 1999Return made up to 19/02/99; bulk list available separately (12 pages)
24 November 1998Interim accounts made up to 30 September 1998 (12 pages)
24 November 1998Interim accounts made up to 30 September 1998 (12 pages)
15 September 1998Interim accounts made up to 30 June 1998 (11 pages)
15 September 1998Interim accounts made up to 30 June 1998 (11 pages)
10 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 June 1998Full accounts made up to 31 December 1997 (31 pages)
29 June 1998Full accounts made up to 31 December 1997 (31 pages)
19 June 1998Ad 09/06/98--------- £ si [email protected]=59170 £ ic 9761323/9820493 (7 pages)
19 June 1998Ad 15/06/98--------- £ si [email protected]=62 £ ic 9761261/9761323 (2 pages)
19 June 1998Ad 09/06/98--------- £ si [email protected]=59170 £ ic 9761323/9820493 (7 pages)
19 June 1998Ad 15/06/98--------- £ si [email protected]=62 £ ic 9761261/9761323 (2 pages)
27 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 April 1998Memorandum and Articles of Association (88 pages)
27 April 1998Memorandum and Articles of Association (88 pages)
27 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
14 April 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
14 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 March 1998Return made up to 19/02/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
16 March 1998Return made up to 19/02/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 October 1997Interim accounts made up to 30 September 1997 (11 pages)
24 October 1997Interim accounts made up to 30 September 1997 (11 pages)
19 August 1997Interim accounts made up to 30 June 1997 (11 pages)
19 August 1997Interim accounts made up to 30 June 1997 (11 pages)
12 June 1997Ad 02/06/97--------- £ si [email protected]=3222 £ ic 9745146/9748368 (10 pages)
12 June 1997Ad 02/06/97--------- £ si [email protected]=3222 £ ic 9745146/9748368 (10 pages)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
24 April 1997Full accounts made up to 31 December 1996 (31 pages)
24 April 1997Full accounts made up to 31 December 1996 (31 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
21 March 1997Return made up to 19/02/97; bulk list available separately (11 pages)
21 March 1997Return made up to 19/02/97; bulk list available separately (11 pages)
12 March 1997Registered office changed on 12/03/97 from: 29 st vincent place glasgow G1 2DR (1 page)
12 March 1997Registered office changed on 12/03/97 from: 29 st vincent place glasgow G1 2DR (1 page)
5 November 1996Interim accounts made up to 30 September 1996 (9 pages)
5 November 1996Interim accounts made up to 30 September 1996 (9 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1996Interim accounts made up to 30 June 1996 (9 pages)
31 July 1996Interim accounts made up to 30 June 1996 (9 pages)
12 June 1996Ad 03/06/96--------- £ si [email protected]=43602 £ ic 9701544/9745146 (17 pages)
12 June 1996Ad 03/06/96--------- £ si [email protected]=43602 £ ic 9701544/9745146 (17 pages)
29 May 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(1 page)
29 May 1996Memorandum and Articles of Association (88 pages)
29 May 1996Memorandum and Articles of Association (88 pages)
29 May 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(1 page)
25 March 1996Company name changed shires high-yielding smaller com panies trust PLC\certificate issued on 26/03/96 (3 pages)
25 March 1996Company name changed shires high-yielding smaller com panies trust PLC\certificate issued on 26/03/96 (3 pages)
21 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
21 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 March 1996Full accounts made up to 31 December 1995 (28 pages)
19 March 1996Return made up to 19/02/96; full list of members (11 pages)
19 March 1996Return made up to 19/02/96; full list of members (11 pages)
19 March 1996Full accounts made up to 31 December 1995 (28 pages)
20 October 1995Interim accounts made up to 30 September 1995 (9 pages)
20 October 1995Interim accounts made up to 30 September 1995 (9 pages)
8 August 1995Interim accounts made up to 30 June 1995 (8 pages)
8 August 1995Interim accounts made up to 30 June 1995 (8 pages)
23 March 1995Full accounts made up to 31 December 1994 (29 pages)
23 March 1995Full accounts made up to 31 December 1994 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
6 July 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
6 July 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
21 April 1994Full accounts made up to 31 December 1993 (29 pages)
21 April 1994Full accounts made up to 31 December 1993 (29 pages)
19 March 1993Full accounts made up to 31 December 1992 (25 pages)
19 March 1993Full accounts made up to 31 December 1992 (25 pages)
22 July 1992Memorandum and Articles of Association (98 pages)
22 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(98 pages)
22 July 1992Memorandum and Articles of Association (98 pages)
22 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(98 pages)
13 July 1992Company name changed\certificate issued on 13/07/92 (2 pages)
13 July 1992Company name changed\certificate issued on 13/07/92 (2 pages)
30 March 1992Incorporation (18 pages)
30 March 1992Incorporation (18 pages)