Company NameEdinburgh Worldwide Investment Trust Plc
Company StatusActive
Company NumberSC184775
CategoryPublic Limited Company
Incorporation Date6 April 1998(26 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMrs Helen James
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(12 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Mungo Ivor Gilmour Wilson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressCarlton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Jonathan Andrew Simpson-Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMrs Caroline Anne Roxburgh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMs Jane Karwoski McCracken
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameDr Mary Gunn
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2023(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCalton Square Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameBaillie Gifford & Co Limited (Corporation)
StatusCurrent
Appointed01 July 2014(16 years, 3 months after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameIain Douglas Wilson Laughland
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 Upper Gilmore Terrace
Edinburgh
EH3 9NN
Scotland
Director NameMs Susan Patricia Inglis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Secretary NameIain Douglas Wilson Laughland
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 Upper Gilmore Terrace
Edinburgh
EH3 9NN
Scotland
Director NameMr Valentine Patrick Fleming
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 weeks, 4 days after company formation)
Appointment Duration9 months (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Stonewall Park
Edenbridge
Kent
TN8 7DG
Director NameThe Rt Earl Of Archibald George Montgomerie Eglinton And Winton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 weeks, 4 days after company formation)
Appointment Duration9 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressBalhomie
Cargill
Blairgowrie
Perthshire
PH2 2DS
Scotland
Director NameMr David Hugh Lorimer Reid
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 weeks, 4 days after company formation)
Appointment Duration18 years, 9 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameRobert Alexander Gavin Douglas Miller
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 weeks, 4 days after company formation)
Appointment Duration9 years, 9 months (resigned 07 February 2008)
RoleCompany Director
Correspondence AddressBavelaw Castle
Balerno
Midlothian
EH14 7JS
Scotland
Director NameMr David Alexander Coltman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 weeks, 4 days after company formation)
Appointment Duration13 years, 1 month (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameHon Kim Ian Maurice Fraser
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(8 months, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 31 October 2012)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr William Jay Ducas
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2002(3 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr James Ian Leslie Melville
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2011)
RoleVice President/Managemet Consu
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameYounger Of Lochiel Donald Andrew John Cameron
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(12 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 March 2023)
RoleAdvocate
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Henry Clavering Tollemache Strutt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(13 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameEdinburgh Fund Managers Plc (Corporation)
StatusResigned
Appointed08 May 1998(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2003)
Correspondence AddressDonaldson House
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameBaillie Gifford & Co (Corporation)
StatusResigned
Appointed01 November 2003(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2014)
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland

Contact

Websitewww.bailliegifford.com
Email address[email protected]
Telephone0131 2752000
Telephone regionEdinburgh

Location

Registered AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,186,000
Net Worth£206,362,000
Cash£10,595,000
Current Liabilities£513,000

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

29 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 191,321.88
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 190,821.88
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 189,156.66
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 186,656.66
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 179,656.66
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 182,156.66
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 184,156.66
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 177,156.66
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 176,656.66
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 175,406.66
  • ANNOTATION Clarification hmrc confirmation received that the appropriate duty has been paid on this repurchase.
(3 pages)
21 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 174,656.66
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 173,906.66
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 169,156.6601
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 169,656.6601
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 172,656.66
(3 pages)
27 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 166,906.6601
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 164,906.6601
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 161,656.6601
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 156,156.6601
  • 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
(3 pages)
20 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 159,156.6601
(3 pages)
20 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 157,156.6601
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
13 March 2023Full accounts made up to 31 October 2022 (80 pages)
10 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 March 2023Termination of appointment of Donald Andrew John Cameron as a director on 7 March 2023 (1 page)
2 March 2023Appointment of Dr Mary Gunn as a director on 1 March 2023 (2 pages)
27 February 202326/02/23 Statement of Capital gbp 3898446.41 (4 pages)
22 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 154,156.6601
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 149,406.6601
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 145,656.6601
(3 pages)
24 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 144,156.6601
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 141,656.6601
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 140,156.6601
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 138,629.1601
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 136,252.8401
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 137,252.8401
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 134,752.8401
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 133,752.8401
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 132,252.8401
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 129,502.8401
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 124,746.7701
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 117,996.7701
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 120,996.7701
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 November 2022Appointment of Ms Jane Karwoski Mccracken as a director on 1 November 2022 (2 pages)
3 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 115,996.7701
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 113,996.7701
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 111,996.7701
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 110,930.6501
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 108,930.6501
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 104,737.4901
  • ANNOTATION Clarification hmrc confirmation received that the appropriate stamp duty has been paid on this repurchase.
(3 pages)
19 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 106,430.6501
  • ANNOTATION Clarification hmrc confirmation received that the appropriate stamp duty has been paid on this repurchase.
(3 pages)
11 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 103,737.4901
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 102,237.49
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 100,237.49
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 99,171.37
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 97,723.43
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 95,223.43
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 92,223.43
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 90,973.43
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 86,973.43
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 81,973.43
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 80,973.43
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 78,973.43
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 74,565.03
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 70,565.03
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 67,484.99
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 62,984.99
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 60,984.99
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 50,000.88
(3 pages)
24 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 55,250.88
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 43,250.88
(3 pages)
16 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 38,000.88
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 32,000.88
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 25,740.19
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 19,449.97
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 13,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 April 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 8,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 March 2022Full accounts made up to 31 October 2021 (80 pages)
4 March 2022Memorandum and Articles of Association (83 pages)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
4 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Investment policy set out in annual report be adopted 02/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 December 2021Statement of capital following an allotment of shares on 9 December 2021
  • GBP 4,057,536.95
(3 pages)
30 July 2021Statement of capital following an allotment of shares on 16 July 2021
  • GBP 4,052,036.95
(3 pages)
5 July 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 4,046,286.95
(3 pages)
1 July 2021Termination of appointment of William Jay Ducas as a director on 30 June 2021 (1 page)
14 June 2021Statement of capital following an allotment of shares on 11 June 2021
  • GBP 4,040,286.95
(4 pages)
21 May 2021Statement of capital following an allotment of shares on 20 May 2021
  • GBP 4,011,286.95
(4 pages)
29 April 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 3,981,436.95
(4 pages)
1 April 2021Statement of capital following an allotment of shares on 24 March 2021
  • GBP 3,943,686.95
(4 pages)
9 March 2021Statement of capital following an allotment of shares on 3 March 2021
  • GBP 3,909,186.95
(4 pages)
5 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
15 February 2021Statement of capital following an allotment of shares on 12 February 2021
  • GBP 3,871,686.95
(5 pages)
26 January 2021Full accounts made up to 31 October 2020 (76 pages)
25 January 2021Resolutions
  • 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)
21 January 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 3,763,436.95
(4 pages)
5 January 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 3,713,186.95
(4 pages)
14 December 2020Statement of capital following an allotment of shares on 11 December 2020
  • GBP 3,651,186.95
(4 pages)
30 November 2020Statement of capital following an allotment of shares on 24 November 2020
  • GBP 3,610,686.95
(4 pages)
9 November 2020Statement of capital following an allotment of shares on 6 November 2020
  • GBP 3,569,186.95
(4 pages)
20 October 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 3,537,686.95
(4 pages)
19 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2020Statement of capital following an allotment of shares on 5 October 2020
  • GBP 3,490,186.95
(4 pages)
16 September 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 3,462,686.95
(4 pages)
26 August 2020Statement of capital following an allotment of shares on 24 August 2020
  • GBP 3,442,186.95
(4 pages)
4 August 2020Statement of capital following an allotment of shares on 4 August 2020
  • GBP 3,408,286.95
(4 pages)
21 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 3,338,956.95
(5 pages)
24 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 3,279,386.95
(5 pages)
3 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 3,191,636.95
(4 pages)
11 May 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 3,139,236.95
(4 pages)
16 March 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 3,084,486.95
(9 pages)
12 March 2020Appointment of Mrs Caroline Anne Roxburgh as a director on 1 February 2020 (3 pages)
9 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
19 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 3,075,486.95
(10 pages)
10 February 2020Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 February 2020 (2 pages)
29 January 2020Statement of capital following an allotment of shares on 21 January 2020
  • GBP 3,045,986.95
(8 pages)
28 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 45,359,544 ordinary shares at 5% above the average closing oprice on the london stock exchange on an ordinary share 22/01/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2020Full accounts made up to 31 October 2019 (68 pages)
11 October 2019Statement of capital following an allotment of shares on 17 September 2019
  • GBP 3,025,986.95
(8 pages)
4 September 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 3,018,986.95
(8 pages)
6 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 3,007,986.95
(9 pages)
3 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 2,988,486.95
(8 pages)
31 May 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 2,970,986.95
(9 pages)
13 May 2019Register inspection address has been changed from C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page)
8 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 2,942,486.95
(9 pages)
2 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 2,900,486.95
(8 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
25 February 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 2,890,486.95
(8 pages)
30 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Fees paid to directors for services as directors not exceed £200,000 per annum in aggregate/shares sub-divided/proposed investment policy set out pages 7&8 in annual report for 31/10/18 adopted 23/01/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 January 2019Full accounts made up to 31 October 2018 (95 pages)
30 January 2019Sub-division of shares on 23 January 2019 (4 pages)
10 December 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 2,869,486.95
(7 pages)
20 November 2018Statement of capital following an allotment of shares on 9 November 2018
  • GBP 2,865,736.95
(7 pages)
15 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 2,854,486.95
(8 pages)
14 September 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 2,814,486.95
(8 pages)
16 August 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 2,767,736.95
(7 pages)
2 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 2,710,465.95
(7 pages)
29 June 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 2,689,215.95
(7 pages)
8 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 2,644,215.95
(6 pages)
9 May 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 2,612,965.95
(6 pages)
12 April 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 2,527,965.95
(5 pages)
21 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 2,516,965.95
(5 pages)
8 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
7 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 2,501,965.95
(5 pages)
27 February 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 2,495,715.95
(6 pages)
2 February 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 2,478,965.95
(6 pages)
30 January 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
(3 pages)
30 January 2018Full accounts made up to 31 October 2017 (86 pages)
19 July 2017Auditor's resignation (1 page)
19 July 2017Auditor's resignation (1 page)
6 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
30 January 2017Resolutions
  • 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)
30 January 2017Full accounts made up to 31 October 2016 (60 pages)
30 January 2017Termination of appointment of David Hugh Lorimer Reid as a director on 24 January 2017 (2 pages)
30 January 2017Full accounts made up to 31 October 2016 (60 pages)
30 January 2017Termination of appointment of David Hugh Lorimer Reid as a director on 24 January 2017 (2 pages)
16 December 2016Appointment of Mungo Ivor Gilmour Wilson as a director on 8 December 2016 (3 pages)
16 December 2016Appointment of Mungo Ivor Gilmour Wilson as a director on 8 December 2016 (3 pages)
9 March 2016Annual return made up to 26 February 2016 no member list
Statement of capital on 2016-03-09
  • GBP 2,450,215.95
(6 pages)
9 March 2016Register inspection address has been changed from C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland to C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF (1 page)
9 March 2016Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9RG Scotland to C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF (1 page)
9 March 2016Register inspection address has been changed from C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland to C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF (1 page)
9 March 2016Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9RG Scotland to C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF (1 page)
9 March 2016Annual return made up to 26 February 2016 no member list
Statement of capital on 2016-03-09
  • GBP 2,450,215.95
(6 pages)
2 February 2016Full accounts made up to 31 October 2015 (60 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorise market purchases in accordance with section 701 28/01/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2016Full accounts made up to 31 October 2015 (60 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorise market purchases in accordance with section 701 28/01/2016
(2 pages)
27 February 2015Annual return made up to 26 February 2015 no member list
Statement of capital on 2015-02-27
  • GBP 2,450,215.95
(6 pages)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Annual return made up to 26 February 2015 no member list
Statement of capital on 2015-02-27
  • GBP 2,450,215.95
(6 pages)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
3 February 2015Full accounts made up to 31 October 2014 (58 pages)
3 February 2015Full accounts made up to 31 October 2014 (58 pages)
1 July 2014Termination of appointment of Baillie Gifford & Co as a secretary (1 page)
1 July 2014Appointment of Baillie Gifford & Co Limited as a secretary (2 pages)
1 July 2014Termination of appointment of Baillie Gifford & Co as a secretary (1 page)
1 July 2014Appointment of Baillie Gifford & Co Limited as a secretary (2 pages)
7 March 2014Annual return made up to 26 February 2014 no member list
Statement of capital on 2014-03-07
  • GBP 2,450,215.95
(6 pages)
7 March 2014Annual return made up to 26 February 2014 no member list
Statement of capital on 2014-03-07
  • GBP 2,450,215.95
(6 pages)
6 February 2014Full accounts made up to 31 October 2013 (50 pages)
6 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases 27/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 February 2014Full accounts made up to 31 October 2013 (50 pages)
6 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases 27/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 December 2013Sect 519 auditor's letter (1 page)
31 December 2013Sect 519 auditor's letter (1 page)
27 December 2013Section 519 (1 page)
27 December 2013Section 519 (1 page)
9 September 2013Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
9 September 2013Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
26 February 2013Director's details changed for Mr Henry Clavering Tollemache Strutt on 26 February 2013 (2 pages)
26 February 2013Annual return made up to 26 February 2013 no member list (6 pages)
26 February 2013Director's details changed for Mr Henry Clavering Tollemache Strutt on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Donald Andrew John Cameron on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Donald Andrew John Cameron on 26 February 2013 (2 pages)
26 February 2013Annual return made up to 26 February 2013 no member list (6 pages)
4 February 2013Full accounts made up to 31 October 2012 (51 pages)
4 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases 31/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases 31/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 February 2013Full accounts made up to 31 October 2012 (51 pages)
20 December 2012Register(s) moved to registered inspection location (1 page)
20 December 2012Register(s) moved to registered inspection location (1 page)
31 October 2012Termination of appointment of Kim Fraser as a director (1 page)
31 October 2012Termination of appointment of Kim Fraser as a director (1 page)
13 March 2012Secretary's details changed for Baillie Gifford & Co on 12 March 2012 (2 pages)
13 March 2012Register(s) moved to registered office address (1 page)
13 March 2012Annual return made up to 26 February 2012 no member list (7 pages)
13 March 2012Register(s) moved to registered office address (1 page)
13 March 2012Annual return made up to 26 February 2012 no member list (7 pages)
13 March 2012Secretary's details changed for Baillie Gifford & Co on 12 March 2012 (2 pages)
5 March 2012Statement of company's objects (2 pages)
5 March 2012Statement of company's objects (2 pages)
14 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases 02/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases 02/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 February 2012Full accounts made up to 31 October 2011 (51 pages)
14 February 2012Full accounts made up to 31 October 2011 (51 pages)
3 January 2012Termination of appointment of James Leslie Melville as a director (1 page)
3 January 2012Termination of appointment of James Leslie Melville as a director (1 page)
14 November 2011Appointment of Mr Henry Clavering Tollemache Strutt as a director (3 pages)
14 November 2011Appointment of Mr Henry Clavering Tollemache Strutt as a director (3 pages)
14 June 2011Termination of appointment of David Coltman as a director (1 page)
14 June 2011Termination of appointment of David Coltman as a director (1 page)
18 March 2011Annual return made up to 26 February 2011 with bulk list of shareholders (21 pages)
18 March 2011Annual return made up to 26 February 2011 with bulk list of shareholders (21 pages)
9 February 2011Full accounts made up to 31 October 2010 (51 pages)
9 February 2011Full accounts made up to 31 October 2010 (51 pages)
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 December 2010Appointment of Donald Andrew John Cameron as a director (3 pages)
15 December 2010Appointment of Donald Andrew John Cameron as a director (3 pages)
13 December 2010Appointment of Mrs Helen James as a director (2 pages)
13 December 2010Appointment of Mrs Helen James as a director (2 pages)
11 March 2010Annual return made up to 26 February 2010 with bulk list of shareholders (19 pages)
11 March 2010Annual return made up to 26 February 2010 with bulk list of shareholders (19 pages)
19 February 2010Director's details changed for The Hon. Kim Ian Maurice Fraser on 18 February 2010 (2 pages)
19 February 2010Director's details changed for William Jay Ducas on 18 February 2010 (2 pages)
19 February 2010Director's details changed for The Hon. Kim Ian Maurice Fraser on 18 February 2010 (2 pages)
19 February 2010Director's details changed for William Jay Ducas on 18 February 2010 (2 pages)
18 February 2010Director's details changed for David Hugh Lorimer Reid on 18 February 2010 (2 pages)
18 February 2010Director's details changed for James Ian Leslie Melville on 18 February 2010 (2 pages)
18 February 2010Director's details changed for James Ian Leslie Melville on 18 February 2010 (2 pages)
18 February 2010Director's details changed for David Alexander Coltman on 18 February 2010 (2 pages)
18 February 2010Director's details changed for David Alexander Coltman on 18 February 2010 (2 pages)
18 February 2010Director's details changed for David Hugh Lorimer Reid on 18 February 2010 (2 pages)
10 February 2010Full accounts made up to 31 October 2009 (52 pages)
10 February 2010Full accounts made up to 31 October 2009 (52 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 570 04/02/2010
(81 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 570 04/02/2010
(81 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
24 March 2009Return made up to 26/02/09; bulk list available separately (11 pages)
24 March 2009Return made up to 26/02/09; bulk list available separately (11 pages)
19 March 2009Director's change of particulars / kim fraser / 31/08/2008 (1 page)
19 March 2009Director's change of particulars / kim fraser / 31/08/2008 (1 page)
30 January 2009Full accounts made up to 31 October 2008 (50 pages)
30 January 2009Memorandum and Articles of Association (77 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise market purchases under section 166 26/01/2009
(1 page)
30 January 2009Full accounts made up to 31 October 2008 (50 pages)
30 January 2009Memorandum and Articles of Association (77 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise market purchases under section 166 26/01/2009
(1 page)
9 April 2008Return made up to 26/02/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 April 2008Return made up to 26/02/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 February 2008Director resigned (1 page)
18 February 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 February 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 February 2008Full accounts made up to 31 October 2007 (48 pages)
18 February 2008Full accounts made up to 31 October 2007 (48 pages)
18 February 2008Director resigned (1 page)
11 September 2007Location of register of members (non legible) (1 page)
11 September 2007Location of register of members (non legible) (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
21 March 2007Return made up to 26/02/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2007Return made up to 26/02/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2007Memorandum and Articles of Association (68 pages)
21 February 2007Memorandum and Articles of Association (68 pages)
6 February 2007Full accounts made up to 31 October 2006 (52 pages)
6 February 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 February 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 February 2007Full accounts made up to 31 October 2006 (52 pages)
17 March 2006Return made up to 26/02/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2006Return made up to 26/02/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2006Full accounts made up to 31 October 2005 (48 pages)
4 February 2006Full accounts made up to 31 October 2005 (48 pages)
4 February 2006Resolutions
  • RES13 ‐ Auth. Market purchases 30/01/06
(1 page)
4 February 2006Resolutions
  • RES13 ‐ Auth. Market purchases 30/01/06
(1 page)
24 March 2005Return made up to 26/02/05; bulk list available separately (9 pages)
24 March 2005Return made up to 26/02/05; bulk list available separately (9 pages)
11 February 2005Memorandum and Articles of Association (64 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2005Full accounts made up to 31 October 2004 (48 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2005Memorandum and Articles of Association (64 pages)
11 February 2005Full accounts made up to 31 October 2004 (48 pages)
4 May 2004Full accounts made up to 31 October 2003 (41 pages)
4 May 2004Full accounts made up to 31 October 2003 (41 pages)
19 March 2004Return made up to 26/02/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 March 2004Return made up to 26/02/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 March 2004Resolutions
  • RES13 ‐ Make purchase-SEC163(3) 02/02/04
(1 page)
8 March 2004Resolutions
  • RES13 ‐ Make purchase-SEC163(3) 02/02/04
(1 page)
27 November 2003Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY (1 page)
27 November 2003Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: 97 haymarket terrace, edinburgh, EH12 5HD (1 page)
11 November 2003Registered office changed on 11/11/03 from: 97 haymarket terrace, edinburgh, EH12 5HD (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
10 March 2003Return made up to 26/02/03; bulk list available separately (9 pages)
10 March 2003Return made up to 26/02/03; bulk list available separately (9 pages)
6 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2003Full accounts made up to 31 October 2002 (37 pages)
14 January 2003Full accounts made up to 31 October 2002 (37 pages)
16 April 2002Full accounts made up to 31 October 2001 (34 pages)
16 April 2002Full accounts made up to 31 October 2001 (34 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
19 March 2002Return made up to 26/02/02; bulk list available separately (5 pages)
19 March 2002Return made up to 26/02/02; bulk list available separately (5 pages)
12 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 December 2001Location of register of members (1 page)
7 December 2001Location of register of members (1 page)
14 March 2001Return made up to 26/02/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Full accounts made up to 31 October 2000 (34 pages)
14 March 2001Full accounts made up to 31 October 2000 (34 pages)
14 March 2001Return made up to 26/02/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 April 2000Full accounts made up to 31 October 1999 (34 pages)
4 April 2000Full accounts made up to 31 October 1999 (34 pages)
27 March 2000Return made up to 26/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 2000Return made up to 26/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 June 1999Location of register of members (non legible) (1 page)
15 June 1999Location of register of members (non legible) (1 page)
9 June 1999Interim accounts made up to 30 April 1999 (6 pages)
9 June 1999Interim accounts made up to 30 April 1999 (6 pages)
5 May 1999Reduction of iss capital and minute (oc) (2 pages)
5 May 1999Certificate of reduction of share premium (1 page)
5 May 1999Reduction of iss capital and minute (oc) (2 pages)
5 May 1999Certificate of reduction of share premium (1 page)
18 March 1999Return made up to 26/02/99; bulk list available separately (8 pages)
18 March 1999Return made up to 26/02/99; bulk list available separately (8 pages)
15 March 1999Full accounts made up to 31 October 1998 (30 pages)
15 March 1999Full accounts made up to 31 October 1998 (30 pages)
4 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 1999Director resigned (1 page)
4 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
30 December 1998New director appointed (1 page)
30 December 1998New director appointed (1 page)
17 August 1998Ad 09/07/98--------- £ si [email protected] (3 pages)
17 August 1998Ad 09/07/98--------- £ si [email protected] (3 pages)
17 August 1998Statement of affairs (9 pages)
17 August 1998Statement of affairs (9 pages)
13 August 1998£ nc 8384000/3258787 10/07/98 (1 page)
13 August 1998£ nc 8384000/3258787 10/07/98 (1 page)
6 August 1998Ad 09/07/98--------- £ si [email protected]=2400215 £ ic 50001/2450216 (3 pages)
6 August 1998Ad 09/07/98--------- £ si [email protected]=2400215 £ ic 50001/2450216 (3 pages)
15 June 1998Prospectus-5P ord shares-020698 (27 pages)
15 June 1998Prospectus-5P ord shares-020698 (27 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 June 1998Notice of intention to trade as an investment co. (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Memorandum and Articles of Association (65 pages)
11 June 1998Director resigned (1 page)
11 June 1998Memorandum and Articles of Association (65 pages)
11 June 1998Notice of intention to trade as an investment co. (1 page)
1 June 1998Ad 29/05/98--------- £ si [email protected]=49999 £ ic 2/50001 (3 pages)
1 June 1998£ nc 50000/8384000 29/05/98 (1 page)
1 June 1998Certificate of authorisation to commence business and borrow (1 page)
1 June 1998Application to commence business (3 pages)
1 June 1998£ nc 50000/8384000 29/05/98 (1 page)
1 June 1998Ad 29/05/98--------- £ si [email protected]=49999 £ ic 2/50001 (3 pages)
1 June 1998Certificate of authorisation to commence business and borrow (1 page)
1 June 1998Application to commence business (3 pages)
27 May 1998New secretary appointed (1 page)
27 May 1998New secretary appointed (1 page)
27 May 1998Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page)
27 May 1998Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
6 April 1998Incorporation (22 pages)
6 April 1998Incorporation (22 pages)