Company NameCT Private Equity Trust Plc
Company StatusActive
Company NumberSC179412
CategoryPublic Limited Company
Incorporation Date6 October 1997(26 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameElizabeth Anita Kennedy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(9 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Richard Andrew Gray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(19 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMs Swantje Conrad
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed03 April 2017(19 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Thomas James Wardlaw Burnet
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMs Audrey Caroline Baxter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Malcolm Craig Armour
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(26 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameColumbia Threadneedle Am (Holdings) Plc (Corporation)
StatusCurrent
Appointed01 July 2005(7 years, 9 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameBMO Asset Management (Holdings) Plc (Corporation)
StatusCurrent
Appointed01 July 2005(7 years, 9 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 January 1999)
RoleSolicitor
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameLesley Jane Anderson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 January 1999)
RoleSolicitor
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameMichael Buchanan Polson
NationalityBritish
StatusResigned
Appointed06 October 1998(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 January 1999)
RoleSolicitor
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Peter Fremantle Berry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Pyrland Road
London
N5 2JD
Director NameMr Robert William Lindsay Legget
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanskine
Gifford
East Lothian
EH41 4PJ
Scotland
Director NameMr Hamish John Garrow Mair
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 February 2000)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStratheden 24 Craigcrook Road
Blackhall
Edinburgh
EH4 3PG
Scotland
Director NameDavid MacDonald Simpson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceDirector
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr John Campbell Rafferty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(2 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 May 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Douglas Kinloch Anderson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(3 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 23 May 2019)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameSir James McKinnon
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressApril Meadow, 9 Leigh Hill Road
Cobham
Surrey
KT11 2HS
Director NameMr Mark Edward Tennant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(11 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr David Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(12 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 23 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMartin Currie Investment Management Ltd (Corporation)
StatusResigned
Appointed28 January 1999(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2005)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2ES
Scotland

Contact

Websitefandc.com

Location

Registered Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£3,999,000
Net Worth£203,508,000
Cash£6,946,000
Current Liabilities£18,117,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 June 2020Full accounts made up to 31 December 2019 (78 pages)
15 June 2020Appointment of Ms Audrey Caroline Baxter as a director on 4 June 2020 (2 pages)
15 June 2020Appointment of Mr Thomas James Wardlaw Burnet as a director on 4 June 2020 (2 pages)
2 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
3 June 2019Full accounts made up to 31 December 2018 (70 pages)
28 May 2019Resolutions
  • 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)
23 May 2019Termination of appointment of Douglas Kinloch Anderson as a director on 23 May 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
23 January 2019Director's details changed for Elizabeth Anita Kennedy on 1 January 2019 (2 pages)
23 January 2019Director's details changed for Mr. David Robert Shaw on 1 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Mark Edward Tennant on 1 January 2015 (2 pages)
23 January 2019Director's details changed for Mr Douglas Kinloch Anderson on 1 January 2019 (2 pages)
9 November 2018Company name changed f&c private equity trust PLC\certificate issued on 09/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
1 November 2018Secretary's details changed for F&C Asset Management Plc on 31 October 2018 (1 page)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
22 June 2018Full accounts made up to 31 December 2017 (72 pages)
30 May 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)
12 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
20 July 2017Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
20 July 2017Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
18 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh Scotland EH3 9EG on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh Scotland EH3 9EG on 18 July 2017 (1 page)
11 July 2017Full accounts made up to 31 December 2016 (71 pages)
11 July 2017Full accounts made up to 31 December 2016 (71 pages)
6 June 2017Termination of appointment of John Campbell Rafferty as a director on 25 May 2017 (1 page)
6 June 2017Termination of appointment of John Campbell Rafferty as a director on 25 May 2017 (1 page)
13 April 2017Appointment of Ms Swantje Conrad as a director on 3 April 2017 (2 pages)
13 April 2017Appointment of Mr Richard Andrew Gray as a director on 23 March 2017 (2 pages)
13 April 2017Appointment of Ms Swantje Conrad as a director on 3 April 2017 (2 pages)
13 April 2017Appointment of Mr Richard Andrew Gray as a director on 23 March 2017 (2 pages)
11 October 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 729,128.72
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 729,128.72
(3 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
11 October 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 739,414.29
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 739,414.29
(3 pages)
17 June 2016Full accounts made up to 31 December 2015 (70 pages)
17 June 2016Full accounts made up to 31 December 2015 (70 pages)
14 October 2015Annual return made up to 6 October 2015 no member list
Statement of capital on 2015-10-14
  • GBP 719,822.73
(6 pages)
14 October 2015Annual return made up to 6 October 2015 no member list
Statement of capital on 2015-10-14
  • GBP 719,822.73
(6 pages)
14 October 2015Annual return made up to 6 October 2015 no member list
Statement of capital on 2015-10-14
  • GBP 719,822.73
(6 pages)
20 August 2015Purchase of own shares. (3 pages)
20 August 2015Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 719,822.73
(4 pages)
20 August 2015Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 719,822.73
(4 pages)
20 August 2015Purchase of own shares. (3 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (68 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (68 pages)
2 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 701 & investment restrictions 27/05/2015
(2 pages)
17 October 2014Annual return made up to 6 October 2014 no member list
Statement of capital on 2014-10-17
  • GBP 722,822.73
(6 pages)
17 October 2014Annual return made up to 6 October 2014 no member list
Statement of capital on 2014-10-17
  • GBP 722,822.73
(6 pages)
17 October 2014Annual return made up to 6 October 2014 no member list
Statement of capital on 2014-10-17
  • GBP 722,822.73
(6 pages)
17 June 2014Group of companies' accounts made up to 31 December 2013 (63 pages)
17 June 2014Group of companies' accounts made up to 31 December 2013 (63 pages)
28 November 2013Annual return made up to 6 October 2013
Statement of capital on 2013-11-28
  • GBP 722,822.73
(17 pages)
28 November 2013Annual return made up to 6 October 2013
Statement of capital on 2013-11-28
  • GBP 722,822.73
(17 pages)
28 November 2013Annual return made up to 6 October 2013
Statement of capital on 2013-11-28
  • GBP 722,822.73
(17 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
6 June 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)
6 June 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)
13 March 2013Purchase of own shares. (3 pages)
13 March 2013Purchase of own shares. (3 pages)
5 March 2013Particulars of variation of rights attached to shares (3 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(105 pages)
5 March 2013Change of share class name or designation (2 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(105 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 722,822.73
(4 pages)
5 March 2013Change of share class name or designation (2 pages)
5 March 2013Particulars of variation of rights attached to shares (3 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 722,822.73
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 722,822.73
(4 pages)
19 October 2012Annual return made up to 6 October 2012 no member list (17 pages)
19 October 2012Annual return made up to 6 October 2012 no member list (17 pages)
19 October 2012Annual return made up to 6 October 2012 no member list (17 pages)
21 June 2012Memorandum and Articles of Association (109 pages)
21 June 2012Resolutions
  • 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
(3 pages)
21 June 2012Resolutions
  • 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
(3 pages)
21 June 2012Memorandum and Articles of Association (109 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2011Annual return made up to 6 October 2011 no member list (17 pages)
6 December 2011Annual return made up to 6 October 2011 no member list (17 pages)
6 December 2011Annual return made up to 6 October 2011 no member list (17 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2011Memorandum and Articles of Association (110 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (62 pages)
7 June 2011Memorandum and Articles of Association (110 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (62 pages)
5 November 2010Annual return made up to 6 October 2010 with bulk list of shareholders (18 pages)
5 November 2010Annual return made up to 6 October 2010 with bulk list of shareholders (18 pages)
5 November 2010Annual return made up to 6 October 2010 with bulk list of shareholders (18 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (60 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (60 pages)
4 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 701, notice of general meeting 24/05/2010
(112 pages)
4 June 2010Statement of company's objects (2 pages)
4 June 2010Termination of appointment of David Simpson as a director (2 pages)
4 June 2010Termination of appointment of David Simpson as a director (2 pages)
4 June 2010Statement of company's objects (2 pages)
4 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 701, notice of general meeting 24/05/2010
(112 pages)
30 November 2009Annual return made up to 6 October 2009 with bulk list of shareholders (18 pages)
30 November 2009Annual return made up to 6 October 2009 with bulk list of shareholders (18 pages)
30 November 2009Annual return made up to 6 October 2009 with bulk list of shareholders (18 pages)
29 November 2009Director's details changed for Mark Edward Tennant on 6 October 2009 (3 pages)
29 November 2009Register(s) moved to registered inspection location (1 page)
29 November 2009Director's details changed for David Macdonald Simpson on 6 October 2009 (3 pages)
29 November 2009Register inspection address has been changed (1 page)
29 November 2009Director's details changed for Elizabeth Anita Kennedy on 6 October 2009 (3 pages)
29 November 2009Director's details changed for John Campbell Rafferty on 6 October 2009 (3 pages)
29 November 2009Appointment of Mr David Robert Shaw as a director (3 pages)
29 November 2009Director's details changed for Mark Edward Tennant on 6 October 2009 (3 pages)
29 November 2009Register(s) moved to registered inspection location (1 page)
29 November 2009Director's details changed for Mark Edward Tennant on 6 October 2009 (3 pages)
29 November 2009Director's details changed for Elizabeth Anita Kennedy on 6 October 2009 (3 pages)
29 November 2009Director's details changed for John Campbell Rafferty on 6 October 2009 (3 pages)
29 November 2009Director's details changed for Douglas Kinloch Anderson on 6 October 2009 (3 pages)
29 November 2009Register inspection address has been changed (1 page)
29 November 2009Appointment of Mr David Robert Shaw as a director (3 pages)
29 November 2009Director's details changed for Douglas Kinloch Anderson on 6 October 2009 (3 pages)
29 November 2009Director's details changed for David Macdonald Simpson on 6 October 2009 (3 pages)
29 November 2009Director's details changed for John Campbell Rafferty on 6 October 2009 (3 pages)
29 November 2009Director's details changed for David Macdonald Simpson on 6 October 2009 (3 pages)
29 November 2009Director's details changed for Elizabeth Anita Kennedy on 6 October 2009 (3 pages)
29 November 2009Director's details changed for Douglas Kinloch Anderson on 6 October 2009 (3 pages)
23 July 2009Full accounts made up to 31 December 2008 (52 pages)
23 July 2009Full accounts made up to 31 December 2008 (52 pages)
2 June 2009Appointment terminated director robert legget (1 page)
2 June 2009Appointment terminated director robert legget (1 page)
16 March 2009Director appointed mark edward tennant (2 pages)
16 March 2009Director appointed mark edward tennant (2 pages)
31 October 2008Return made up to 06/10/08; bulk list available separately (11 pages)
31 October 2008Return made up to 06/10/08; bulk list available separately (11 pages)
11 June 2008Resolutions
  • 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
(111 pages)
11 June 2008Resolutions
  • 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
(111 pages)
10 June 2008Full accounts made up to 31 December 2007 (56 pages)
10 June 2008Full accounts made up to 31 December 2007 (56 pages)
2 November 2007Return made up to 06/10/07; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
2 November 2007Return made up to 06/10/07; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
10 July 2007Full accounts made up to 31 December 2006 (48 pages)
10 July 2007Full accounts made up to 31 December 2006 (48 pages)
6 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2006Return made up to 06/10/06; full list of members (12 pages)
8 December 2006Return made up to 06/10/06; full list of members (12 pages)
20 October 2006Interim accounts made up to 31 July 2006 (6 pages)
20 October 2006Interim accounts made up to 31 July 2006 (6 pages)
8 September 2006Certificate of cancellation of share premium account (1 page)
8 September 2006Cancellation of share prem acct (1 page)
8 September 2006Certificate of cancellation of share premium account (1 page)
8 September 2006Cancellation of share prem acct (1 page)
1 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
1 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
28 March 2006£ ic 2057848/1678833 09/03/06 £ sr 379015@1=379015 (1 page)
28 March 2006Conve 09/03/06 (1 page)
28 March 2006£ ic 2057848/1678833 09/03/06 £ sr 379015@1=379015 (1 page)
28 March 2006Conve 09/03/06 (1 page)
24 March 2006Certificate of reduction of share premium (1 page)
24 March 2006Certificate of reduction of share premium (1 page)
15 March 2006Full accounts made up to 31 July 2005 (42 pages)
15 March 2006Full accounts made up to 31 July 2005 (42 pages)
8 February 2006Conve 09/12/05 (1 page)
8 February 2006Conve 09/12/05 (1 page)
7 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 November 2005Return made up to 06/10/05; bulk list available separately (12 pages)
2 November 2005Return made up to 06/10/05; bulk list available separately (12 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Ad 17/08/05--------- £ si [email protected]=400000 £ ic 1062679/1462679 (2 pages)
5 September 2005Ad 17/08/05--------- £ si [email protected]=595168 £ ic 1462679/2057847 (3 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Ad 17/08/05--------- £ si [email protected]=595168 £ ic 1462679/2057847 (3 pages)
5 September 2005Ad 17/08/05--------- £ si [email protected]=400000 £ ic 1062679/1462679 (2 pages)
5 September 2005Statement of affairs (11 pages)
5 September 2005Statement of affairs (11 pages)
18 August 2005Memorandum and Articles of Association (12 pages)
18 August 2005Memorandum and Articles of Association (12 pages)
17 August 2005Nc inc already adjusted 09/08/05 (1 page)
17 August 2005Nc inc already adjusted 09/08/05 (1 page)
17 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(112 pages)
17 August 2005New director appointed (3 pages)
17 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 August 2005New director appointed (3 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(112 pages)
9 August 2005Company name changed martin currie capital return tru st PLC\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed martin currie capital return tru st PLC\certificate issued on 09/08/05 (2 pages)
13 July 2005Registered office changed on 13/07/05 from: 80 george street edinburgh lothian EH2 3BU (1 page)
13 July 2005Registered office changed on 13/07/05 from: 80 george street edinburgh lothian EH2 3BU (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: saltire court 20 castle terrace edinburgh EH1 2ES (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: saltire court 20 castle terrace edinburgh EH1 2ES (1 page)
13 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2004Full accounts made up to 31 July 2004 (34 pages)
10 November 2004Full accounts made up to 31 July 2004 (34 pages)
8 November 2004Return made up to 06/10/04; bulk list available separately (6 pages)
8 November 2004Return made up to 06/10/04; bulk list available separately (6 pages)
14 July 2004Interim accounts made up to 30 April 2004 (4 pages)
14 July 2004Interim accounts made up to 30 April 2004 (4 pages)
5 May 2004Interim accounts made up to 31 January 2004 (15 pages)
5 May 2004Interim accounts made up to 31 January 2004 (15 pages)
17 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2003Return made up to 06/10/03; bulk list available separately (9 pages)
12 November 2003Return made up to 06/10/03; bulk list available separately (9 pages)
12 November 2003Full accounts made up to 31 July 2003 (34 pages)
12 November 2003Full accounts made up to 31 July 2003 (34 pages)
29 April 2003Interim accounts made up to 31 January 2003 (15 pages)
29 April 2003Interim accounts made up to 31 January 2003 (15 pages)
15 January 2003Full accounts made up to 31 July 2002 (35 pages)
15 January 2003Full accounts made up to 31 July 2002 (35 pages)
2 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 October 2002Return made up to 06/10/02; bulk list available separately (6 pages)
17 October 2002Notice of assignment of name or new name to shares (2 pages)
17 October 2002Notice of assignment of name or new name to shares (2 pages)
17 October 2002Return made up to 06/10/02; bulk list available separately (6 pages)
31 May 2002Reduction of iss capital and minute (oc) (1 page)
31 May 2002Reduction of iss capital and minute (oc) (1 page)
19 April 2002Interim accounts made up to 31 January 2002 (15 pages)
19 April 2002Interim accounts made up to 31 January 2002 (15 pages)
3 December 2001Full accounts made up to 31 July 2001 (30 pages)
3 December 2001Full accounts made up to 31 July 2001 (30 pages)
2 November 2001Return made up to 06/10/01; bulk list available separately (6 pages)
2 November 2001Return made up to 06/10/01; bulk list available separately (6 pages)
10 September 2001Memorandum and Articles of Association (94 pages)
10 September 2001Resolutions
  • RES13 ‐ Section 166/share prem 31/08/01
(3 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2001Resolutions
  • RES13 ‐ Section 166/share prem 31/08/01
(3 pages)
10 September 2001Memorandum and Articles of Association (94 pages)
5 September 2001Resolutions
  • RES13 ‐ Section 166 31/08/01
(3 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 September 2001Resolutions
  • RES13 ‐ Credit share prem acc 31/08/01
(3 pages)
5 September 2001Resolutions
  • RES13 ‐ Section 166 31/08/01
(3 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 September 2001Resolutions
  • RES13 ‐ Credit share prem acc 31/08/01
(3 pages)
20 April 2001Interim accounts made up to 31 January 2001 (18 pages)
20 April 2001Interim accounts made up to 31 January 2001 (18 pages)
20 December 2000Memorandum and Articles of Association (101 pages)
20 December 2000Memorandum and Articles of Association (101 pages)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
1 November 2000Return made up to 06/10/00; bulk list available separately (6 pages)
1 November 2000Return made up to 06/10/00; bulk list available separately (6 pages)
26 October 2000Full accounts made up to 31 July 2000 (31 pages)
26 October 2000Full accounts made up to 31 July 2000 (31 pages)
13 June 2000Reduction of iss capital and minute (oc) (1 page)
13 June 2000Certificate of reduction of share premium (1 page)
13 June 2000Reduction of iss capital and minute (oc) (1 page)
13 June 2000Certificate of reduction of share premium (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
29 December 1999Initial accounts made up to 31 October 1999 (17 pages)
29 December 1999Initial accounts made up to 31 October 1999 (17 pages)
24 November 1999Ad 19/03/99--------- £ si [email protected] (2 pages)
24 November 1999Ad 18/03/99--------- £ si [email protected] (3 pages)
24 November 1999Statement of affairs (154 pages)
24 November 1999Statement of affairs (154 pages)
24 November 1999Ad 18/03/99--------- £ si [email protected] (3 pages)
24 November 1999Ad 19/03/99--------- £ si [email protected] (2 pages)
19 October 1999Return made up to 06/10/99; bulk list available separately (10 pages)
19 October 1999Return made up to 06/10/99; bulk list available separately (10 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
9 September 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 September 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 August 1999Full accounts made up to 22 March 1999 (22 pages)
26 August 1999Full accounts made up to 22 March 1999 (22 pages)
18 June 1999Accounting reference date extended from 22/03/00 to 31/07/00 (1 page)
18 June 1999Accounting reference date extended from 22/03/00 to 31/07/00 (1 page)
31 March 1999Accounting reference date shortened from 31/10/99 to 22/03/99 (1 page)
31 March 1999Accounting reference date shortened from 31/10/99 to 22/03/99 (1 page)
23 March 1999Notice of intention to trade as an investment co. (1 page)
23 March 1999Notice of intention to trade as an investment co. (1 page)
18 March 1999Certificate of authorisation to commence business and borrow (1 page)
18 March 1999Application to commence business (5 pages)
18 March 1999Application to commence business (5 pages)
18 March 1999Ad 18/03/99--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
18 March 1999Ad 18/03/99--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
18 March 1999Certificate of authorisation to commence business and borrow (1 page)
21 February 1999New director appointed (3 pages)
21 February 1999Memorandum and Articles of Association (114 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (3 pages)
21 February 1999Secretary resigned;director resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
21 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 February 1999S-div 21/01/99 (1 page)
21 February 1999New director appointed (3 pages)
21 February 1999Nc inc already adjusted 21/01/99 (1 page)
21 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 February 1999New director appointed (3 pages)
21 February 1999New director appointed (3 pages)
21 February 1999S-div 21/01/99 (1 page)
21 February 1999Nc inc already adjusted 21/01/99 (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
21 February 1999Secretary resigned;director resigned (1 page)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Memorandum and Articles of Association (114 pages)
21 February 1999New director appointed (3 pages)
21 February 1999Director resigned (1 page)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1999Prospectus - 150,000,000 @ 1P (25 pages)
17 February 1999Prospectus - 150,000,000 @ 1P (25 pages)
10 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
10 February 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
20 January 1999Return made up to 06/10/98; full list of members (6 pages)
20 January 1999Return made up to 06/10/98; full list of members (6 pages)
15 January 1999Company name changed dundasmerge PLC\certificate issued on 15/01/99 (2 pages)
15 January 1999Company name changed dundasmerge PLC\certificate issued on 15/01/99 (2 pages)
11 January 1999Registered office changed on 11/01/99 from: 24 great king street edinburgh EH3 6QN (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Registered office changed on 11/01/99 from: 24 great king street edinburgh EH3 6QN (1 page)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
6 October 1997Incorporation (21 pages)
6 October 1997Incorporation (21 pages)