Company NameSaracen Value Trust Public Limited Company
Company StatusLiquidation
Company NumberSC147343
CategoryPublic Limited Company
Incorporation Date1 November 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Antony Dick
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address26 Chalcot Square
London
NW1 8YA
Director NameJames Clelland Fisher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 5 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressByspale Lodge
10 Camstradden Drive East
Bearsden
Glasgow
G61 4AH
Scotland
Director NameMr Percival Trevor Furlong
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address215 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6YE
Director NameMr Ian Kirkpatrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chester Road
Chigwell
Essex
IG7 6AH
Director NameEric Carl Elstob
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1994(2 months after company formation)
Appointment Duration30 years, 3 months
RoleInvestment Manager
Correspondence Address14 Fournier Street
Spitalfields
London
E1 6QE
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusCurrent
Appointed09 February 1994(3 months, 1 week after company formation)
Appointment Duration30 years, 2 months
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Director NameAnna Bridgetta Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address70 Wellington Street
Glasgow
G2 6SB
Scotland
Director NameAlan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameAlan James Stewart
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address70 Wellington Street
Glasgow
G2 6SB
Scotland
Director NameSir James Hann
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 15 December 1993)
RoleCompany Director
Correspondence AddressBramley Cottage Bullhouse Lane
Wrington
Bristol
North Somerset
BS40 5NY

Location

Registered AddressGeorge House
50 George Square
Glasgow
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year1997
Net Worth£106,026,000
Cash£1,521,000
Current Liabilities£3,802,000

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due15 November 2016 (overdue)

Filing History

28 June 2002Registered office changed on 28/06/02 from: 18 charlotte square edinburgh EH2 4DF (1 page)
28 June 2002Registered office changed on 28/06/02 from: 18 charlotte square edinburgh EH2 4DF (1 page)
30 June 1999Statement of receipts and payments (4 pages)
30 June 1999Statement of receipts and payments (4 pages)
25 January 1999Statement of receipts and payments (4 pages)
25 January 1999Statement of receipts and payments (4 pages)
17 December 1997Ad 27/11/97--------- £ si [email protected]=500924 £ ic 22070374/22571298 (2 pages)
17 December 1997Ad 27/11/97--------- £ si [email protected]=500924 £ ic 22070374/22571298 (2 pages)
16 December 1997Registered office changed on 16/12/97 from: 16 newton place glasgow G3 7PY (1 page)
16 December 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
16 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 December 1997Registered office changed on 16/12/97 from: 16 newton place glasgow G3 7PY (1 page)
16 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 December 1997Declaration of solvency (3 pages)
9 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 December 1997Appointment of a voluntary liquidator (1 page)
9 December 1997Appointment of a voluntary liquidator (1 page)
9 December 1997Declaration of solvency (3 pages)
25 November 1997Return made up to 01/11/97; full list of members (12 pages)
25 November 1997Return made up to 01/11/97; full list of members (12 pages)
23 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 June 1997Ad 11/06/97--------- £ si [email protected]=255 £ ic 22070056/22070311 (2 pages)
24 June 1997Ad 11/06/97--------- £ si [email protected]=255 £ ic 22070056/22070311 (2 pages)
16 June 1997Full accounts made up to 31 March 1997 (53 pages)
16 June 1997Full accounts made up to 31 March 1997 (53 pages)
19 November 1996Interim accounts made up to 30 September 1996 (12 pages)
19 November 1996Return made up to 01/11/96; bulk list available separately (11 pages)
19 November 1996Return made up to 01/11/96; bulk list available separately (11 pages)
19 November 1996Interim accounts made up to 30 September 1996 (12 pages)
4 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 June 1996Full accounts made up to 31 March 1996 (49 pages)
18 June 1996Full accounts made up to 31 March 1996 (49 pages)
26 April 1996£ ic 41534743/22070055 20/02/96 £ sr [email protected]=19464687 (1 page)
26 April 1996£ ic 41534743/22070055 20/02/96 £ sr [email protected]=19464687 (1 page)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(5 pages)
29 March 1996£ nc 45000000/50000000 15/03/96 (1 page)
29 March 1996Memorandum and Articles of Association (98 pages)
29 March 1996Ad 15/03/96--------- £ si 25000000@1=25000000 £ ic 16534743/41534743 (55 pages)
29 March 1996Ad 15/03/96--------- £ si 25000000@1=25000000 £ ic 16534743/41534743 (55 pages)
29 March 1996Conso s-div 15/03/96 (1 page)
29 March 1996Conso s-div 15/03/96 (1 page)
29 March 1996Memorandum and Articles of Association (98 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(5 pages)
29 March 1996£ nc 45000000/50000000 15/03/96 (1 page)
22 February 1996Prospectus 20/02/96 (50 pages)
22 February 1996Prospectus 20/02/96 (50 pages)
18 December 1995Initial accounts made up to 30 September 1995 (12 pages)
18 December 1995Initial accounts made up to 30 September 1995 (12 pages)
21 November 1995Return made up to 01/11/95; full list of members (20 pages)
21 November 1995Return made up to 01/11/95; full list of members (20 pages)
6 September 1995£ ic 39246618/16534743 21/08/95 £ sr [email protected]=22711875 (1 page)
6 September 1995£ ic 39246618/16534743 21/08/95 £ sr [email protected]=22711875 (1 page)
14 August 1995Ad 24/07/95--------- £ si 609884@1=609884 £ ic 38636734/39246618 (12 pages)
14 August 1995Ad 24/07/95--------- £ si 609884@1=609884 £ ic 38636734/39246618 (12 pages)
11 August 1995Ad 24/07/95--------- £ si 29390116@1=29390116 £ ic 9246618/38636734 (2 pages)
11 August 1995Ad 24/07/95--------- £ si 29390116@1=29390116 £ ic 9246618/38636734 (2 pages)
5 July 1995Listing of particulars (44 pages)
5 July 1995Listing of particulars (44 pages)
2 June 1995Full accounts made up to 31 March 1995 (39 pages)
2 June 1995Full accounts made up to 31 March 1995 (39 pages)
1 November 1993Incorporation (100 pages)
1 November 1993Incorporation (100 pages)