Company NameThe Scottish Oriental Smaller Companies Trust Plc
Company StatusActive
Company NumberSC156108
CategoryPublic Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Jeremy Whitley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(22 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr Andrew Gerald Harvey Baird
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMrs Michelle Maria Paisley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(25 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMs Uma Bhugtiar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(28 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address28 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMs Karen Roydon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address28 Walker Street
Edinburgh
EH3 7HR
Scotland
Secretary NameJuniper Partners Limited (Corporation)
StatusCurrent
Appointed26 October 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address28 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleWriter To The Signet
Correspondence Address23 Inveresk Village
Musselburgh
Midlothian
EH21 7TD
Scotland
Director NameBruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Secretary NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Director NameMr Thomas Stanley Rowan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 week, 4 days after company formation)
Appointment Duration13 years, 8 months (resigned 31 October 2008)
RoleMerchant Banker
Correspondence AddressStrafford House
Fulwith Road
Harrogate
North Yorkshire
Director NameDr Janet Patricia Morgan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 week, 4 days after company formation)
Appointment Duration22 years, 9 months (resigned 07 December 2017)
RoleWriter & Co Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Colme Street
Edinburgh
Midlothian
EH3 6AA
Scotland
Director NameDavid Brian Elwis Pike
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 week, 4 days after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2007)
RoleStockbroker
Correspondence Address30 Crescent Grove
London
SW4 7AH
Director NameMr Ivor Reginald Guild
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 week, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 22 April 2004)
RoleSolicitor(Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Club
86 Princes Street
Edinburgh
EH2 2BB
Scotland
Director NameSir Nathaniel William Hamish Macleod
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(6 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 25 January 2011)
RoleCivil Servant (Retired)
Correspondence Address23 St Andrew Square
Edinburgh
Midlothian
EH2 1BB
Scotland
Director NameMrs Alexandra Jane Mackesy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years, 1 month after company formation)
Appointment Duration16 years (resigned 02 April 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 St. Colme Street
Edinburgh
Midlothian
EH3 6AA
Scotland
Director NameMr James Gordon Dickson Ferguson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 20 July 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMrs Anne Edmond West
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(15 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 December 2023)
RoleFund Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Walker Street
Edinburgh
EH3 7HR
Scotland
Secretary NameMr Steven Kean Davidson
StatusResigned
Appointed01 March 2011(16 years after company formation)
Appointment Duration6 years, 8 months (resigned 26 October 2017)
RoleCompany Director
Correspondence Address10 St. Colme Street
Edinburgh
Midlothian
EH3 6AA
Scotland
Secretary NameFirst State Investment Management (UK) Limited (Corporation)
StatusResigned
Appointed27 February 1995(1 week, 4 days after company formation)
Appointment Duration16 years (resigned 01 March 2011)
Correspondence Address23 Saint Andrew Square
Edinburgh
EH2 1BB
Scotland

Contact

Websitewww.scottishoriental.com/uk/soscot/home/
Telephone029 08090400
Telephone regionCardiff

Location

Registered Address28 Walker Street
Edinburgh
EH3 7HR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£7,859,000
Net Worth£253,633,000
Cash£48,497,000
Current Liabilities£24,091,000

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

18 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 669,038.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
18 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 697,631.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
19 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 600,423.5
(2 pages)
19 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 633,837
(2 pages)
19 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 405,011.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
19 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 431,666.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
19 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 524,759.5
(2 pages)
19 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 565,482.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
19 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 534,731.25
(2 pages)
19 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 390,244
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
19 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 508,625.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
19 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 583,523.5
(2 pages)
14 December 2020Memorandum and Articles of Association (76 pages)
11 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share buy back authority 08/12/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2020Auditor's resignation (1 page)
21 July 2020Registered office address changed from 10 st. Colme Street Edinburgh Midlothian EH3 6AA to 28 Walker Street Edinburgh EH3 7HR on 21 July 2020 (1 page)
8 April 2020Appointment of Mrs Michelle Maria Paisley as a director on 6 April 2020 (2 pages)
3 April 2020Termination of appointment of Alexandra Jane Mackesy as a director on 2 April 2020 (1 page)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company authorised to hold general meetings other than agm on 14 clear days' notice 17/12/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2019Full accounts made up to 31 August 2019 (72 pages)
10 May 2019Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9RG Scotland to Computershare Investor Services, Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
25 January 2019Full accounts made up to 31 August 2018 (70 pages)
24 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 378,219.75
(2 pages)
3 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 375,219.75
(3 pages)
7 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 275,219.75
(3 pages)
27 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 229,657.25
(3 pages)
9 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 201,388
(3 pages)
27 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 174,450.5
(3 pages)
19 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 133,512.5
(2 pages)
8 June 2018Purchase of own shares. (2 pages)
12 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
19 December 2017Full accounts made up to 31 August 2017 (67 pages)
19 December 2017Full accounts made up to 31 August 2017 (67 pages)
11 December 2017Resolutions
  • 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)
11 December 2017Resolutions
  • 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 December 2017Termination of appointment of Janet Patricia Morgan as a director on 7 December 2017 (1 page)
8 December 2017Termination of appointment of Janet Patricia Morgan as a director on 7 December 2017 (1 page)
24 November 2017Termination of appointment of Steven Kean Davidson as a secretary on 26 October 2017 (1 page)
24 November 2017Appointment of Patac Limited as a secretary on 26 October 2017 (2 pages)
24 November 2017Appointment of Patac Limited as a secretary on 26 October 2017 (2 pages)
24 November 2017Termination of appointment of Steven Kean Davidson as a secretary on 26 October 2017 (1 page)
11 July 2017Appointment of Mr Andrew Gerald Harvey Baird as a director on 28 June 2017 (2 pages)
11 July 2017Appointment of Mr Andrew Gerald Harvey Baird as a director on 28 June 2017 (2 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
6 March 2017Appointment of Mr Jeremy Whitley as a director on 6 March 2017 (2 pages)
6 March 2017Appointment of Mr Jeremy Whitley as a director on 6 March 2017 (2 pages)
11 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 113,375
(2 pages)
11 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 113,375
(2 pages)
6 January 2017Full accounts made up to 31 August 2016 (63 pages)
6 January 2017Full accounts made up to 31 August 2016 (63 pages)
19 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 100,875
(2 pages)
24 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 100,875
(2 pages)
8 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 98,375
(2 pages)
8 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 98,375
(2 pages)
16 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 82,500
(3 pages)
16 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 82,500
(3 pages)
24 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 75,500
(2 pages)
24 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 75,500
(2 pages)
21 March 2016Annual return made up to 9 March 2016 no member list
Statement of capital on 2016-03-21
  • GBP 7,853,415.75
(5 pages)
21 March 2016Annual return made up to 9 March 2016 no member list
Statement of capital on 2016-03-21
  • GBP 7,853,415.75
(5 pages)
9 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 58,750
(3 pages)
9 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 58,750
(3 pages)
22 February 2016Full accounts made up to 31 August 2015 (60 pages)
22 February 2016Full accounts made up to 31 August 2015 (60 pages)
16 December 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 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2015Purchase of own shares. (2 pages)
12 October 2015Purchase of own shares. (2 pages)
23 September 2015Purchase of own shares. (2 pages)
23 September 2015Purchase of own shares. (2 pages)
11 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-11
  • GBP 7,910,912.5
(5 pages)
11 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-11
  • GBP 7,910,912.5
(5 pages)
11 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-11
  • GBP 7,910,912.5
(5 pages)
23 February 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)
18 February 2015Full accounts made up to 31 August 2014 (62 pages)
18 February 2015Full accounts made up to 31 August 2014 (62 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
13 March 2014Annual return made up to 9 March 2014 no member list
Statement of capital on 2014-03-13
  • GBP 7,910,912.5
(5 pages)
13 March 2014Annual return made up to 9 March 2014 no member list
Statement of capital on 2014-03-13
  • GBP 7,910,912.5
(5 pages)
13 March 2014Annual return made up to 9 March 2014 no member list
Statement of capital on 2014-03-13
  • GBP 7,910,912.5
(5 pages)
7 January 2014Auditor's resignation (1 page)
7 January 2014Auditor's resignation (1 page)
30 December 2013Section 519 auditor's statement (1 page)
30 December 2013Section 519 auditor's statement (1 page)
16 December 2013Full accounts made up to 31 August 2013 (54 pages)
16 December 2013Full accounts made up to 31 August 2013 (54 pages)
16 December 2013Resolutions
  • 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)
16 December 2013Resolutions
  • 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)
26 September 2013Register inspection address has been changed from Computershare Investor Services Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
26 September 2013Register inspection address has been changed from Computershare Investor Services Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
3 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 7,699,662.5
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 7,699,662.5
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 7,699,662.5
(3 pages)
3 April 2013Annual return made up to 9 March 2013 no member list (5 pages)
3 April 2013Annual return made up to 9 March 2013 no member list (5 pages)
3 April 2013Annual return made up to 9 March 2013 no member list (5 pages)
5 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 7,699,662.5
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 7,699,662.5
(3 pages)
31 January 2013Resolutions
  • 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)
31 January 2013Resolutions
  • 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)
31 January 2013Full accounts made up to 31 August 2012 (54 pages)
31 January 2013Full accounts made up to 31 August 2012 (54 pages)
17 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 7,669,662.5
(3 pages)
17 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 7,669,662.5
(3 pages)
2 April 2012Director's details changed for Doctor Janet Patricia Morgan on 9 March 2012 (2 pages)
2 April 2012Annual return made up to 9 March 2012 no member list (5 pages)
2 April 2012Annual return made up to 9 March 2012 no member list (5 pages)
2 April 2012Director's details changed for Doctor Janet Patricia Morgan on 9 March 2012 (2 pages)
2 April 2012Director's details changed for Doctor Janet Patricia Morgan on 9 March 2012 (2 pages)
2 April 2012Annual return made up to 9 March 2012 no member list (5 pages)
30 March 2012Director's details changed for Mrs Anne Edmond West on 9 March 2012 (2 pages)
30 March 2012Director's details changed for Mrs Anne Edmond West on 9 March 2012 (2 pages)
30 March 2012Director's details changed for Mrs Anne Edmond West on 9 March 2012 (2 pages)
13 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co. Gen & unconditionally auth to hold general meetings on 14 clear days notice 06/02/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co. Gen & unconditionally auth to hold general meetings on 14 clear days notice 06/02/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 February 2012Full accounts made up to 31 August 2011 (54 pages)
13 February 2012Full accounts made up to 31 August 2011 (54 pages)
21 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (34 pages)
21 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (34 pages)
21 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (34 pages)
1 March 2011Termination of appointment of First State Investment Management (Uk) Limited as a secretary (1 page)
1 March 2011Registered office address changed from 23 St Andrew Square Edinburgh Midlothian EH2 1BB on 1 March 2011 (1 page)
1 March 2011Appointment of Mr Steven Kean Davidson as a secretary (1 page)
1 March 2011Registered office address changed from 23 St Andrew Square Edinburgh Midlothian EH2 1BB on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 23 St Andrew Square Edinburgh Midlothian EH2 1BB on 1 March 2011 (1 page)
1 March 2011Appointment of Mr Steven Kean Davidson as a secretary (1 page)
1 March 2011Termination of appointment of First State Investment Management (Uk) Limited as a secretary (1 page)
16 February 2011Termination of appointment of Nathaniel Macleod as a director (2 pages)
16 February 2011Termination of appointment of Nathaniel Macleod as a director (2 pages)
31 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 December 2010Full accounts made up to 31 August 2010 (53 pages)
29 December 2010Full accounts made up to 31 August 2010 (53 pages)
13 August 2010Appointment of Anne West as a director (3 pages)
13 August 2010Appointment of Anne West as a director (3 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (26 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (26 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (26 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2009Full accounts made up to 31 August 2009 (49 pages)
14 December 2009Full accounts made up to 31 August 2009 (49 pages)
18 November 2009Director's details changed for Sir Nathaniel William Hamish Macleod on 1 October 2009 (3 pages)
18 November 2009Director's details changed for Alexandra Mackesy on 1 October 2009 (3 pages)
18 November 2009Director's details changed for Alexandra Mackesy on 1 October 2009 (3 pages)
18 November 2009Director's details changed for Sir Nathaniel William Hamish Macleod on 1 October 2009 (3 pages)
18 November 2009Director's details changed for James Gordon Dickson Ferguson on 1 October 2009 (3 pages)
18 November 2009Director's details changed for James Gordon Dickson Ferguson on 1 October 2009 (3 pages)
18 November 2009Director's details changed for Alexandra Mackesy on 1 October 2009 (3 pages)
18 November 2009Director's details changed for Sir Nathaniel William Hamish Macleod on 1 October 2009 (3 pages)
18 November 2009Director's details changed for James Gordon Dickson Ferguson on 1 October 2009 (3 pages)
16 October 2009Register inspection address has been changed (2 pages)
16 October 2009Register inspection address has been changed (2 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
3 April 2009Return made up to 09/03/09; change of members (14 pages)
3 April 2009Return made up to 09/03/09; change of members (14 pages)
9 February 2009Full accounts made up to 31 August 2008 (50 pages)
9 February 2009Full accounts made up to 31 August 2008 (50 pages)
27 January 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(76 pages)
27 January 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(76 pages)
27 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2008Appointment terminated director thomas rowan (1 page)
24 November 2008Appointment terminated director thomas rowan (1 page)
18 March 2008Return made up to 09/03/08; bulk list available separately (7 pages)
18 March 2008Return made up to 09/03/08; bulk list available separately (7 pages)
29 January 2008Full accounts made up to 31 August 2007 (45 pages)
29 January 2008Full accounts made up to 31 August 2007 (45 pages)
28 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
16 March 2007Return made up to 09/03/07; bulk list available separately (8 pages)
16 March 2007Return made up to 09/03/07; bulk list available separately (8 pages)
15 March 2007Ad 06/02/07-07/02/07 £ si [email protected]=994512 £ ic 6558900/7553412 (5 pages)
15 March 2007Ad 06/02/07-07/02/07 £ si [email protected]=994512 £ ic 6558900/7553412 (5 pages)
30 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 January 2007Full accounts made up to 31 August 2006 (48 pages)
23 January 2007Full accounts made up to 31 August 2006 (48 pages)
3 March 2006Return made up to 16/02/06; bulk list available separately (10 pages)
3 March 2006Return made up to 16/02/06; bulk list available separately (10 pages)
8 February 2006Full accounts made up to 31 August 2005 (47 pages)
8 February 2006Full accounts made up to 31 August 2005 (47 pages)
7 February 2006Ad 02/02/06--------- £ si [email protected]=186749 £ ic 6372151/6558900 (3 pages)
7 February 2006Ad 02/02/06--------- £ si [email protected]=186749 £ ic 6372151/6558900 (3 pages)
6 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 March 2005Return made up to 16/02/05; bulk list available separately (10 pages)
16 March 2005Return made up to 16/02/05; bulk list available separately (10 pages)
8 February 2005Ad 03/02/05--------- £ si [email protected]=1525 £ ic 6370626/6372151 (2 pages)
8 February 2005Ad 03/02/05--------- £ si [email protected]=1525 £ ic 6370626/6372151 (2 pages)
28 January 2005Full accounts made up to 31 August 2004 (41 pages)
28 January 2005Full accounts made up to 31 August 2004 (41 pages)
27 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
16 March 2004Return made up to 16/02/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 March 2004Return made up to 16/02/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 February 2004Ad 04/02/04--------- £ si [email protected]=3363 £ ic 6367263/6370626 (3 pages)
6 February 2004Ad 04/02/04--------- £ si [email protected]=3363 £ ic 6367263/6370626 (3 pages)
27 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2003Full accounts made up to 31 August 2003 (42 pages)
31 December 2003Full accounts made up to 31 August 2003 (42 pages)
13 March 2003Ad 10/02/03--------- £ si [email protected] (2 pages)
13 March 2003Return made up to 16/02/03; bulk list available separately (9 pages)
13 March 2003Return made up to 16/02/03; bulk list available separately (9 pages)
13 March 2003Ad 10/02/03--------- £ si [email protected] (2 pages)
30 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2003Full accounts made up to 31 August 2002 (33 pages)
8 January 2003Full accounts made up to 31 August 2002 (33 pages)
1 March 2002Return made up to 16/02/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2002Return made up to 16/02/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2001Full accounts made up to 31 August 2001 (33 pages)
13 November 2001Full accounts made up to 31 August 2001 (33 pages)
26 February 2001Return made up to 16/02/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/01
(8 pages)
26 February 2001Return made up to 16/02/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/01
(8 pages)
25 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 December 2000Full accounts made up to 31 August 2000 (32 pages)
7 December 2000Full accounts made up to 31 August 2000 (32 pages)
25 August 2000Registered office changed on 25/08/00 from: 45 charlotte square edinburgh EH2 4HW (1 page)
25 August 2000Registered office changed on 25/08/00 from: 45 charlotte square edinburgh EH2 4HW (1 page)
1 March 2000Return made up to 16/02/00; bulk list available separately (9 pages)
1 March 2000Return made up to 16/02/00; bulk list available separately (9 pages)
28 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 January 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 January 2000Memorandum and Articles of Association (73 pages)
28 January 2000Memorandum and Articles of Association (73 pages)
28 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 December 1999Full accounts made up to 31 August 1999 (37 pages)
16 December 1999Full accounts made up to 31 August 1999 (37 pages)
12 March 1999Return made up to 16/02/99; bulk list available separately (9 pages)
12 March 1999Return made up to 16/02/99; bulk list available separately (9 pages)
19 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 January 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 December 1998Full accounts made up to 31 August 1998 (31 pages)
1 December 1998Full accounts made up to 31 August 1998 (31 pages)
30 April 1998Location of register of members (non legible) (1 page)
30 April 1998Location of register of members (non legible) (1 page)
6 March 1998Return made up to 16/02/98; bulk list available separately (9 pages)
6 March 1998Return made up to 16/02/98; bulk list available separately (9 pages)
24 February 1998Director's particulars changed (1 page)
24 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
23 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 December 1997Full accounts made up to 31 August 1997 (28 pages)
1 December 1997Full accounts made up to 31 August 1997 (28 pages)
10 March 1997Return made up to 16/02/97; bulk list available separately (9 pages)
10 March 1997Return made up to 16/02/97; bulk list available separately (9 pages)
12 February 1997Ad 07/02/97--------- £ si [email protected]=100 £ ic 6366463/6366563 (2 pages)
12 February 1997Ad 07/02/97--------- £ si [email protected]=100 £ ic 6366463/6366563 (2 pages)
23 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 January 1997Full accounts made up to 31 August 1996 (29 pages)
19 January 1997Full accounts made up to 31 August 1996 (29 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1996Return made up to 16/02/96; bulk list available separately (8 pages)
11 March 1996Return made up to 16/02/96; bulk list available separately (8 pages)
29 February 1996Ad 31/01/96--------- £ si [email protected]=431712 £ ic 5934751/6366463 (2 pages)
29 February 1996Ad 31/01/96--------- £ si [email protected]=431712 £ ic 5934751/6366463 (2 pages)
1 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 February 1996Nc inc already adjusted 24/01/96 (1 page)
1 February 1996Nc inc already adjusted 24/01/96 (1 page)
1 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 December 1995Full accounts made up to 31 August 1995 (22 pages)
28 December 1995Full accounts made up to 31 August 1995 (22 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
21 March 1995Listing of particulars (29 pages)
21 March 1995Listing of particulars (29 pages)
20 March 1995Memorandum and Articles of Association (72 pages)
20 March 1995Application to commence business (2 pages)
20 March 1995Memorandum and Articles of Association (72 pages)
20 March 1995Application to commence business (2 pages)
16 February 1995Incorporation (39 pages)
16 February 1995Incorporation (39 pages)