Company NameInvestors Securities Company Limited
DirectorsWilliam Marrack Tonkin and Philip John Webster
Company StatusActive
Company NumberSC140578
CategoryPrivate Limited Company
Incorporation Date1 October 1992(31 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr William Marrack Tonkin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(20 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Philip John Webster
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(25 years after company formation)
Appointment Duration6 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameBMO Asset Management (Holdings) Plc (Corporation)
StatusCurrent
Appointed01 October 1992(same day as company formation)
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameColumbia Threadneedle Am (Holdings) Plc (Corporation)
StatusCurrent
Appointed01 October 1992(same day as company formation)
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameThomas James Maxwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravelston Dykes
Edinburgh
Midlothian
EH4 3JE
Scotland
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameMichael Trevor Woodward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleInvestment Manager
Correspondence Address2 Corrennie Drive
Edinburgh
Midlothian
EH10 6EQ
Scotland
Director NameMr Richard Davidson Muckart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 September 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarchmont 22 March Street
Peebles
Peeblesshire
EH45 8EP
Scotland
Director NameMichael Adair Campbell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(2 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 05 July 2013)
RoleChart Acc
Correspondence Address32 Craigleith View
Edinburgh
EH4 3JY
Scotland
Director NameJohn Stubbs
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2002)
RoleInvest Manager
Correspondence Address44 Hurst Road
Hassocks
West Sussex
BN6 9NL
Director NameRodger Murray McNair
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(6 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 October 2017)
RoleInvestment Manager
Correspondence Address47 Grange View
Linlithgow
West Lothian
EH49 7HY
Scotland

Location

Registered Address6th Floor, Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches8 other UK companies use this postal address

Shareholders

250k at £0.1Investors Capital Trust PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
26 February 2019Director's details changed for Mr William Marrack Tonkin on 1 February 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
22 November 2018Change of details for F&C Uk High Income Trust Plc as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Secretary's details changed for F&C Asset Management Plc on 31 October 2018 (3 pages)
26 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
17 January 2018Change of details for Investors Capital Trust Plc as a person with significant control on 31 January 2017 (2 pages)
17 October 2017Termination of appointment of Rodger Murray Mcnair as a director on 9 October 2017 (2 pages)
17 October 2017Appointment of Philip John Webster as a director on 9 October 2017 (3 pages)
17 October 2017Termination of appointment of Rodger Murray Mcnair as a director on 9 October 2017 (2 pages)
17 October 2017Appointment of Philip John Webster as a director on 9 October 2017 (3 pages)
1 August 2017Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (3 pages)
1 August 2017Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (3 pages)
1 August 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 March 2017 (18 pages)
25 July 2017Full accounts made up to 31 March 2017 (18 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 March 2016 (18 pages)
4 August 2016Full accounts made up to 31 March 2016 (18 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 25,000
(14 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 25,000
(14 pages)
14 September 2015Full accounts made up to 31 March 2015 (18 pages)
14 September 2015Full accounts made up to 31 March 2015 (18 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 25,000
(14 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 25,000
(14 pages)
29 September 2014Full accounts made up to 31 March 2014 (18 pages)
29 September 2014Full accounts made up to 31 March 2014 (18 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 25,000
(14 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 25,000
(14 pages)
17 December 2013Full accounts made up to 31 March 2013 (18 pages)
17 December 2013Full accounts made up to 31 March 2013 (18 pages)
9 August 2013Termination of appointment of Michael Campbell as a director (2 pages)
9 August 2013Appointment of William Marrack Tonkin as a director (3 pages)
9 August 2013Termination of appointment of Michael Campbell as a director (2 pages)
9 August 2013Appointment of William Marrack Tonkin as a director (3 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
22 June 2012Full accounts made up to 31 March 2012 (18 pages)
22 June 2012Full accounts made up to 31 March 2012 (18 pages)
26 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
26 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
29 September 2011Full accounts made up to 31 March 2011 (18 pages)
29 September 2011Full accounts made up to 31 March 2011 (18 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (16 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (16 pages)
5 July 2010Full accounts made up to 31 March 2010 (18 pages)
5 July 2010Full accounts made up to 31 March 2010 (18 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
6 July 2009Full accounts made up to 31 March 2009 (18 pages)
6 July 2009Full accounts made up to 31 March 2009 (18 pages)
14 February 2009Return made up to 20/12/08; full list of members (7 pages)
14 February 2009Return made up to 20/12/08; full list of members (7 pages)
1 July 2008Full accounts made up to 31 March 2008 (16 pages)
1 July 2008Full accounts made up to 31 March 2008 (16 pages)
8 March 2008Return made up to 20/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2008Return made up to 20/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
15 May 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
26 February 2007Full accounts made up to 30 September 2006 (14 pages)
26 February 2007Full accounts made up to 30 September 2006 (14 pages)
15 January 2007Return made up to 20/12/06; full list of members (7 pages)
15 January 2007Return made up to 20/12/06; full list of members (7 pages)
1 August 2006Full accounts made up to 30 September 2005 (14 pages)
1 August 2006Full accounts made up to 30 September 2005 (14 pages)
18 January 2006Return made up to 20/12/05; full list of members (7 pages)
18 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 July 2005Full accounts made up to 30 September 2004 (14 pages)
4 July 2005Full accounts made up to 30 September 2004 (14 pages)
17 January 2005Return made up to 20/12/04; full list of members (7 pages)
17 January 2005Return made up to 20/12/04; full list of members (7 pages)
22 March 2004Full accounts made up to 30 September 2003 (13 pages)
22 March 2004Full accounts made up to 30 September 2003 (13 pages)
8 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2003Full accounts made up to 30 September 2002 (13 pages)
31 March 2003Full accounts made up to 30 September 2002 (13 pages)
24 March 2003Registered office changed on 24/03/03 from: 1 charlotte square edinburgh lothian EH2 4DZ (1 page)
24 March 2003Registered office changed on 24/03/03 from: 1 charlotte square edinburgh lothian EH2 4DZ (1 page)
14 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 May 2002Full accounts made up to 30 September 2001 (12 pages)
29 May 2002Full accounts made up to 30 September 2001 (12 pages)
6 April 2002Director resigned (1 page)
6 April 2002Director resigned (1 page)
11 January 2002Return made up to 20/12/01; full list of members (7 pages)
11 January 2002Return made up to 20/12/01; full list of members (7 pages)
11 June 2001Full accounts made up to 30 September 2000 (12 pages)
11 June 2001Full accounts made up to 30 September 2000 (12 pages)
4 January 2001Return made up to 20/12/00; full list of members (7 pages)
4 January 2001Return made up to 20/12/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
18 January 2000Return made up to 20/12/99; full list of members (7 pages)
18 January 2000Return made up to 20/12/99; full list of members (7 pages)
11 August 1999Full accounts made up to 30 September 1998 (26 pages)
11 August 1999Full accounts made up to 30 September 1998 (26 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
15 January 1999Return made up to 20/12/98; no change of members (9 pages)
15 January 1999Return made up to 20/12/98; no change of members (9 pages)
26 February 1998Full accounts made up to 30 September 1997 (14 pages)
26 February 1998Full accounts made up to 30 September 1997 (14 pages)
13 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Full accounts made up to 30 September 1996 (13 pages)
9 July 1997Full accounts made up to 30 September 1996 (13 pages)
19 January 1997Return made up to 20/12/96; bulk list available separately (8 pages)
19 January 1997Return made up to 20/12/96; bulk list available separately (8 pages)
18 January 1996Return made up to 20/12/95; full list of members (9 pages)
18 January 1996Return made up to 20/12/95; full list of members (9 pages)
18 January 1996Full accounts made up to 30 September 1995 (13 pages)
18 January 1996Full accounts made up to 30 September 1995 (13 pages)
13 October 1995Director resigned (4 pages)
13 October 1995Director resigned (4 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Director resigned (4 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (4 pages)
21 September 1995Director resigned (2 pages)
21 September 1995New director appointed (2 pages)
1 October 1992Incorporation (24 pages)
1 October 1992Incorporation (24 pages)