Company NameDumyat Investment Trust Plc
Company StatusLiquidation
Company NumberSC156472
CategoryPublic Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gavin Macneill Stewart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address17 Baldernock Road
Milngavie
Glasgow
Lanarkshire
G62 8DU
Scotland
Director NameMr Andrew Maule Dewar-Durie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinnich Malise
Croftamie
Stirlingshire
G63 0HA
Scotland
Director NameJames Archibald Scott
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address38 Queens Crescent
Edinburgh
Midlothian
EH9 2BA
Scotland
Director NameRobin Andrew Stormonth Darling
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressBalvarran Enochdhu
Blairgowrie
Perthshire
PH10 7PA
Scotland
Director NameMr Bernard Solomons
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(2 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressLevern Lodge, 22 Davieland Road
Whitecraigs
Glasgow
G46 7LL
Scotland
Secretary NameChiene & Tait (Corporation)
StatusCurrent
Appointed30 September 1997(2 years, 7 months after company formation)
Appointment Duration26 years, 7 months
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Hugh Bennie McKee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleActuary
Correspondence Address21 Cairnwood Drive
Airdrie
ML6 9HR
Scotland
Secretary NameMr James Charles Mitchell
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Strachan Crescent
Dollar
Clackmannanshire
FK14 7HL
Scotland
Director NameAshok Kumar Gupta
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 1997)
RoleActuary
Correspondence AddressMilndavie House 8 Milndavie Road
Strathblane
Glasgow
G63 9EN
Scotland
Secretary NameScottish Amicable Investment Managers Limited (Corporation)
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1997)
Correspondence AddressThe Grosvenor Building
72 Gordon Street
Glasgow
G1 3RS
Scotland

Location

Registered Address10 George Street
Edinburgh
Midlothian
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2000
Net Worth£343,142,000
Cash£77,259,000
Current Liabilities£18,529,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Next Accounts Due8 July 2001 (overdue)
Accounts CategoryFull
Accounts Year End8 December

Returns

Next Return Due16 March 2017 (overdue)

Filing History

5 January 2001Ad 11/12/00--------- £ si 1@1=1 £ ic 48802250/48802251 (2 pages)
19 December 2000Registered office changed on 19/12/00 from: 61 dublin street, edinburgh, EH3 6NL (1 page)
19 December 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2000Interim accounts made up to 30 September 2000 (16 pages)
8 December 2000Dec mort/charge * (4 pages)
7 December 2000Accounting reference date shortened from 31/03/01 to 08/12/00 (1 page)
12 June 2000Accounts made up to 31 March 2000 (35 pages)
3 April 2000Return made up to 02/03/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 1999Accounts made up to 31 March 1999 (35 pages)
29 March 1999Return made up to 02/03/99; bulk list available separately
  • 363(288) ‐ Secretary resigned
(12 pages)
7 July 1998Accounts made up to 31 March 1998 (35 pages)
9 April 1998Location of register of members (non legible) (1 page)
31 March 1998Return made up to 02/03/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 31/03/98
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
27 February 1998New director appointed (2 pages)
30 December 1997Director resigned (1 page)
2 October 1997Registered office changed on 02/10/97 from: the grosvenor building, 72 gordon street, glasgow, G1 3RS (1 page)
2 October 1997New secretary appointed (2 pages)
14 May 1997Accounts made up to 31 March 1997 (41 pages)
14 May 1997Initial accounts made up to 30 March 1997 (24 pages)
7 May 1997Ad 30/04/97--------- £ si [email protected]=290000 £ ic 165583500/165873500 (2 pages)
26 March 1997Return made up to 02/03/97; bulk list available separately (7 pages)
22 November 1996Interim accounts made up to 30 September 1996 (15 pages)
14 May 1996Full group accounts made up to 31 March 1996 (41 pages)
6 May 1996Ad 30/04/96--------- £ si [email protected]=333500 £ ic 165250000/165583500 (2 pages)
6 May 1996Initial accounts made up to 30 March 1996 (24 pages)
14 March 1996Return made up to 02/03/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 1995Initial accounts made up to 30 September 1995 (32 pages)
1 August 1995Initial accounts made up to 30 June 1995 (19 pages)
13 June 1995Ad 09/06/95--------- £ si [email protected]=150000 £ ic 165100000/165250000 (2 pages)
24 April 1995Ad 21/04/95--------- £ si [email protected]=8255000 £ ic 156845000/165100000 (4 pages)
24 April 1995Ad 21/04/95--------- £ si 156795000@1=156795000 £ ic 50000/156845000 (2 pages)
6 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)