Edinburgh
EH3 9EG
Scotland
Director Name | Mr Philip John Webster |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(25 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | BMO Asset Management (Holdings) Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | Columbia Threadneedle Am (Holdings) Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Thomas James Maxwell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravelston Dykes Edinburgh Midlothian EH4 3JE Scotland |
Director Name | Ian John Paterson Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 3 The Green Millgate Balerno Midlothian EH14 7LD Scotland |
Director Name | Michael Trevor Woodward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 2 Corrennie Drive Edinburgh Midlothian EH10 6EQ Scotland |
Director Name | Mr Richard Davidson Muckart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 September 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marchmont 22 March Street Peebles Peeblesshire EH45 8EP Scotland |
Director Name | Michael Adair Campbell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 05 July 2013) |
Role | Chart Acc |
Correspondence Address | 32 Craigleith View Edinburgh EH4 3JY Scotland |
Director Name | John Stubbs |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2002) |
Role | Invest Manager |
Correspondence Address | 44 Hurst Road Hassocks West Sussex BN6 9NL |
Director Name | Rodger Murray McNair |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 09 October 2017) |
Role | Investment Manager |
Correspondence Address | 47 Grange View Linlithgow West Lothian EH49 7HY Scotland |
Registered Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 8 other UK companies use this postal address |
250k at £0.1 | Investors Capital Trust PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
26 February 2019 | Director's details changed for Mr William Marrack Tonkin on 1 February 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
22 November 2018 | Change of details for F&C Uk High Income Trust Plc as a person with significant control on 9 November 2018 (2 pages) |
12 November 2018 | Secretary's details changed for F&C Asset Management Plc on 31 October 2018 (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
17 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
17 January 2018 | Change of details for Investors Capital Trust Plc as a person with significant control on 31 January 2017 (2 pages) |
17 October 2017 | Termination of appointment of Rodger Murray Mcnair as a director on 9 October 2017 (2 pages) |
17 October 2017 | Appointment of Philip John Webster as a director on 9 October 2017 (3 pages) |
17 October 2017 | Termination of appointment of Rodger Murray Mcnair as a director on 9 October 2017 (2 pages) |
17 October 2017 | Appointment of Philip John Webster as a director on 9 October 2017 (3 pages) |
1 August 2017 | Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (3 pages) |
1 August 2017 | Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (3 pages) |
1 August 2017 | Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 1 August 2017 (2 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
14 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
14 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
9 August 2013 | Termination of appointment of Michael Campbell as a director (2 pages) |
9 August 2013 | Appointment of William Marrack Tonkin as a director (3 pages) |
9 August 2013 | Termination of appointment of Michael Campbell as a director (2 pages) |
9 August 2013 | Appointment of William Marrack Tonkin as a director (3 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (14 pages) |
22 June 2012 | Full accounts made up to 31 March 2012 (18 pages) |
22 June 2012 | Full accounts made up to 31 March 2012 (18 pages) |
26 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (14 pages) |
26 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (14 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (16 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (16 pages) |
5 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
5 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
20 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
20 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
14 February 2009 | Return made up to 20/12/08; full list of members (7 pages) |
14 February 2009 | Return made up to 20/12/08; full list of members (7 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
8 March 2008 | Return made up to 20/12/07; full list of members
|
8 March 2008 | Return made up to 20/12/07; full list of members
|
15 May 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
15 May 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
26 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
26 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
4 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
4 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
17 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
22 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
22 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
8 January 2004 | Return made up to 20/12/03; full list of members
|
8 January 2004 | Return made up to 20/12/03; full list of members
|
31 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 1 charlotte square edinburgh lothian EH2 4DZ (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 1 charlotte square edinburgh lothian EH2 4DZ (1 page) |
14 January 2003 | Return made up to 20/12/02; full list of members
|
14 January 2003 | Return made up to 20/12/02; full list of members
|
29 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
29 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
6 April 2002 | Director resigned (1 page) |
6 April 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
11 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
11 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
4 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
18 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
11 August 1999 | Full accounts made up to 30 September 1998 (26 pages) |
11 August 1999 | Full accounts made up to 30 September 1998 (26 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 20/12/98; no change of members (9 pages) |
15 January 1999 | Return made up to 20/12/98; no change of members (9 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
13 January 1998 | Return made up to 20/12/97; no change of members
|
13 January 1998 | Return made up to 20/12/97; no change of members
|
9 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 January 1997 | Return made up to 20/12/96; bulk list available separately (8 pages) |
19 January 1997 | Return made up to 20/12/96; bulk list available separately (8 pages) |
18 January 1996 | Return made up to 20/12/95; full list of members (9 pages) |
18 January 1996 | Return made up to 20/12/95; full list of members (9 pages) |
18 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
18 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
13 October 1995 | Director resigned (4 pages) |
13 October 1995 | Director resigned (4 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | Director resigned (4 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (4 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | New director appointed (2 pages) |
1 October 1992 | Incorporation (24 pages) |
1 October 1992 | Incorporation (24 pages) |