7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director Name | Mrs Helen Mary Galbraith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Stephen John Mitchell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Angus Wakefield Pottinger |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | Columbia Threadneedle Investment Business Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2007(2 days after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | BMO Investment Business Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2007(2 days after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Michael Lenox Ingall |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2009) |
Role | Investment Manager |
Correspondence Address | Corsock House Corsock Castle Douglas Kirkcudbrightshire DG7 3DJ Scotland |
Director Name | Herschel Post |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 17 January 2007(2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Kenneth David Shand |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(2 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 June 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr James Martin Haldane |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Iain Archibald McLaren |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr James Piran Williams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mrs Julia Le Blan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | John Martin Evans |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | www.fctr.co.uk/investors-capital-trust/ |
---|---|
Telephone | 0131 4651000 |
Telephone region | Edinburgh |
Registered Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,466,000 |
Net Worth | £126,552,000 |
Cash | £5,904,000 |
Current Liabilities | £2,198,000 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
28 September 2012 | Delivered on: 11 October 2012 Persons entitled: Jp Morgan Chase Bank N.a, Classification: Fixed & floating charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 January 2021 | Interim accounts made up to 30 September 2020 (16 pages) |
---|---|
21 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
19 January 2021 | Purchase of own shares.
|
19 January 2021 | Purchase of own shares.
|
16 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
28 October 2020 | Purchase of own shares. Shares purchased into treasury:
|
27 October 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2020 | Memorandum and Articles of Association (68 pages) |
3 August 2020 | Resolutions
|
29 July 2020 | Full accounts made up to 31 March 2020 (98 pages) |
27 July 2020 | Termination of appointment of James Piran Williams as a director on 27 July 2020 (1 page) |
10 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
7 May 2020 | Appointment of Mrs Helen Mary Galbraith as a director on 6 May 2020 (2 pages) |
7 May 2020 | Appointment of Mr Stephen John Mitchell as a director on 6 May 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
31 December 2019 | Interim accounts made up to 30 September 2019 (16 pages) |
29 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
29 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2019 | Full accounts made up to 31 March 2019 (91 pages) |
12 July 2019 | Resolutions
|
9 July 2019 | Termination of appointment of Iain Archibald Mclaren as a director on 9 July 2019 (1 page) |
24 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
14 February 2019 | Register inspection address has been changed from Equiniti 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Equiniti Scotia House Castle Business Park Stirling Scotland FK9 4TZ (1 page) |
4 February 2019 | Interim accounts made up to 30 September 2018 (16 pages) |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
16 January 2019 | Director's details changed for Mr Iain Archibald Mclaren on 1 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr James Piran Williams on 1 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mrs Julia Le Blan on 1 January 2019 (2 pages) |
16 January 2019 | Director's details changed for John Martin Evans on 1 January 2019 (2 pages) |
9 November 2018 | Company name changed f&c uk high income trust PLC\certificate issued on 09/11/18
|
6 November 2018 | Secretary's details changed for F&C Investment Business Limited on 31 October 2018 (1 page) |
20 July 2018 | Full accounts made up to 31 March 2018 (82 pages) |
13 July 2018 | Resolutions
|
17 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
28 December 2017 | Interim accounts made up to 30 September 2017 (16 pages) |
29 September 2017 | Satisfaction of charge 1 in full (6 pages) |
29 September 2017 | Satisfaction of charge 1 in full (6 pages) |
26 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
25 July 2017 | Group of companies' accounts made up to 31 March 2017 (81 pages) |
25 July 2017 | Group of companies' accounts made up to 31 March 2017 (81 pages) |
20 July 2017 | Secretary's details changed for F&Cinvestment Business Limited on 17 July 2017 (1 page) |
20 July 2017 | Secretary's details changed for F&Cinvestment Business Limited on 17 July 2017 (1 page) |
18 July 2017 | Registered 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 2017 | Registered 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) |
14 July 2017 | Auditor's resignation (1 page) |
14 July 2017 | Auditor's resignation (1 page) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
4 July 2017 | Appointment of Mr Andrew Keith Watkins as a director on 29 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Kenneth David Shand as a director on 29 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Kenneth David Shand as a director on 29 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Andrew Keith Watkins as a director on 29 June 2017 (2 pages) |
28 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
28 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2017 | Company name changed investors capital trust PLC\certificate issued on 31/01/17
|
31 January 2017 | Company name changed investors capital trust PLC\certificate issued on 31/01/17
|
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
4 January 2017 | Interim accounts made up to 30 September 2016 (16 pages) |
4 January 2017 | Interim accounts made up to 30 September 2016 (16 pages) |
1 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Group of companies' accounts made up to 31 March 2016 (78 pages) |
6 July 2016 | Group of companies' accounts made up to 31 March 2016 (78 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
23 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2016 | Annual return made up to 15 January 2016 no member list Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 15 January 2016 no member list Statement of capital on 2016-02-02
|
31 December 2015 | Interim accounts made up to 30 September 2015 (16 pages) |
31 December 2015 | Interim accounts made up to 30 September 2015 (16 pages) |
17 July 2015 | Group of companies' accounts made up to 31 March 2015 (75 pages) |
17 July 2015 | Group of companies' accounts made up to 31 March 2015 (75 pages) |
1 July 2015 | Resolutions
|
10 February 2015 | Annual return made up to 15 January 2015 no member list Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 no member list Statement of capital on 2015-02-10
|
12 January 2015 | Purchase of own shares. (3 pages) |
12 January 2015 | Interim accounts made up to 30 September 2014 (16 pages) |
12 January 2015 | Interim accounts made up to 30 September 2014 (16 pages) |
12 January 2015 | Purchase of own shares. (3 pages) |
30 July 2014 | Group of companies' accounts made up to 31 March 2014 (72 pages) |
30 July 2014 | Group of companies' accounts made up to 31 March 2014 (72 pages) |
24 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
10 April 2014 | Sale or transfer of treasury shares. Treasury capital:
|
10 April 2014 | Sale or transfer of treasury shares. Treasury capital:
|
10 April 2014 | Sale or transfer of treasury shares. Treasury capital:
|
30 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
30 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
30 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
30 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
30 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
30 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
24 January 2014 | Annual return made up to 15 January 2014 no member list Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 15 January 2014 no member list Statement of capital on 2014-01-24
|
9 December 2013 | Interim accounts made up to 30 September 2013 (16 pages) |
9 December 2013 | Interim accounts made up to 30 September 2013 (16 pages) |
17 September 2013 | Sale or transfer of treasury shares. Treasury capital:
|
17 September 2013 | Sale or transfer of treasury shares. Treasury capital:
|
17 September 2013 | Sale or transfer of treasury shares. Treasury capital:
|
16 July 2013 | Termination of appointment of Herschel Post as a director (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Termination of appointment of Herschel Post as a director (2 pages) |
16 July 2013 | Resolutions
|
2 July 2013 | Group of companies' accounts made up to 31 March 2013 (62 pages) |
2 July 2013 | Group of companies' accounts made up to 31 March 2013 (62 pages) |
25 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2013 | Appointment of John Martin Evans as a director (3 pages) |
22 May 2013 | Appointment of John Martin Evans as a director (3 pages) |
8 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
8 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
8 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2013 | Annual return made up to 15 January 2013 no member list (17 pages) |
28 January 2013 | Annual return made up to 15 January 2013 no member list (17 pages) |
12 December 2012 | Interim accounts made up to 30 September 2012 (16 pages) |
12 December 2012 | Interim accounts made up to 30 September 2012 (16 pages) |
15 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 September 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 September 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 September 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2012 | Group of companies' accounts made up to 31 March 2012 (62 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
22 June 2012 | Group of companies' accounts made up to 31 March 2012 (62 pages) |
21 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
7 February 2012 | Interim accounts made up to 31 December 2011 (16 pages) |
7 February 2012 | Interim accounts made up to 31 December 2011 (16 pages) |
26 January 2012 | Annual return made up to 15 January 2012 no member list (17 pages) |
26 January 2012 | Annual return made up to 15 January 2012 no member list (17 pages) |
16 November 2011 | Interim accounts made up to 30 September 2011 (16 pages) |
16 November 2011 | Interim accounts made up to 30 September 2011 (16 pages) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (60 pages) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (60 pages) |
4 July 2011 | Resolutions
|
4 July 2011 | Interim accounts made up to 31 May 2011 (16 pages) |
4 July 2011 | Interim accounts made up to 31 May 2011 (16 pages) |
4 July 2011 | Resolutions
|
12 April 2011 | Interim accounts made up to 28 February 2011 (16 pages) |
12 April 2011 | Interim accounts made up to 28 February 2011 (16 pages) |
31 March 2011 | Purchase of own shares. (3 pages) |
31 March 2011 | Purchase of own shares. (3 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (42 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (42 pages) |
12 January 2011 | Appointment of Julia Le Blan as a director (3 pages) |
12 January 2011 | Termination of appointment of James Haldane as a director (2 pages) |
12 January 2011 | Termination of appointment of James Haldane as a director (2 pages) |
12 January 2011 | Appointment of Julia Le Blan as a director (3 pages) |
11 January 2011 | Interim accounts made up to 30 November 2010 (16 pages) |
11 January 2011 | Interim accounts made up to 30 November 2010 (16 pages) |
5 October 2010 | Statement of company's objects (2 pages) |
5 October 2010 | Statement of company's objects (2 pages) |
27 September 2010 | Interim accounts made up to 31 August 2010 (16 pages) |
27 September 2010 | Interim accounts made up to 31 August 2010 (16 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
5 July 2010 | Interim accounts made up to 31 May 2010 (16 pages) |
5 July 2010 | Interim accounts made up to 31 May 2010 (16 pages) |
5 July 2010 | Group of companies' accounts made up to 31 March 2010 (62 pages) |
5 July 2010 | Group of companies' accounts made up to 31 March 2010 (62 pages) |
29 March 2010 | Interim accounts made up to 28 February 2010 (16 pages) |
29 March 2010 | Interim accounts made up to 28 February 2010 (16 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (25 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (25 pages) |
18 January 2010 | Interim accounts made up to 30 November 2009 (16 pages) |
18 January 2010 | Interim accounts made up to 30 November 2009 (16 pages) |
20 November 2009 | Director's details changed for Iain Archibald Mclaren on 12 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Herschel Post on 12 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Iain Archibald Mclaren on 12 November 2009 (3 pages) |
20 November 2009 | Director's details changed for James Piran Williams on 12 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Herschel Post on 12 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Mr Kenneth David Shand on 12 November 2009 (3 pages) |
20 November 2009 | Director's details changed for James Martin Haldane on 12 November 2009 (3 pages) |
20 November 2009 | Director's details changed for James Piran Williams on 12 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Mr Kenneth David Shand on 12 November 2009 (3 pages) |
20 November 2009 | Director's details changed for James Martin Haldane on 12 November 2009 (3 pages) |
16 October 2009 | Register(s) moved to registered inspection location (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (2 pages) |
16 October 2009 | Register inspection address has been changed (2 pages) |
16 October 2009 | Register inspection address has been changed (2 pages) |
23 September 2009 | Interim accounts made up to 31 August 2009 (16 pages) |
23 September 2009 | Director appointed james piran williams (2 pages) |
23 September 2009 | Director appointed james piran williams (2 pages) |
23 September 2009 | Interim accounts made up to 31 August 2009 (16 pages) |
22 September 2009 | 01/09/09\Gbp tr [email protected]=230\ (1 page) |
22 September 2009 | 21/08/09\Gbp tr [email protected]=175\ (1 page) |
22 September 2009 | 01/09/09\Gbp tr [email protected]=230\ (1 page) |
22 September 2009 | 21/08/09\Gbp tr [email protected]=175\ (1 page) |
24 August 2009 | 18/08/09\Gbp tr [email protected]=400\ (1 page) |
24 August 2009 | 18/08/09\Gbp tr [email protected]=400\ (1 page) |
16 July 2009 | 14/07/09\Gbp tr [email protected]=800\ (1 page) |
16 July 2009 | 14/07/09\Gbp tr [email protected]=800\ (1 page) |
6 July 2009 | Group of companies' accounts made up to 31 March 2009 (48 pages) |
6 July 2009 | Group of companies' accounts made up to 31 March 2009 (48 pages) |
3 July 2009 | 01/05/09\Gbp ti [email protected]=320\ (1 page) |
3 July 2009 | Interim accounts made up to 31 May 2009 (16 pages) |
3 July 2009 | Interim accounts made up to 31 May 2009 (16 pages) |
3 July 2009 | 01/05/09\Gbp ti [email protected]=320\ (1 page) |
1 July 2009 | 23/06/09\Gbp tr [email protected]=3000\ (1 page) |
1 July 2009 | 23/06/09\Gbp tr [email protected]=3000\ (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
11 June 2009 | 04/03/09\Gbp tr [email protected]=300\ (1 page) |
11 June 2009 | 04/03/09\Gbp tr [email protected]=300\ (1 page) |
8 May 2009 | Interim accounts made up to 31 March 2009 (16 pages) |
8 May 2009 | Interim accounts made up to 31 March 2009 (16 pages) |
2 April 2009 | Location of register of members (non legible) (1 page) |
2 April 2009 | Location of register of members (non legible) (1 page) |
28 March 2009 | 24/03/09\Gbp tr [email protected]=3145.728\gbp ic 137394.58/134248.852\ (1 page) |
28 March 2009 | 24/03/09\Gbp tr [email protected]=3145.728\gbp ic 137394.58/134248.852\ (1 page) |
26 March 2009 | Director appointed iain archibald mclaren (2 pages) |
26 March 2009 | Director appointed iain archibald mclaren (2 pages) |
23 March 2009 | Appointment terminated director michael ingall (1 page) |
23 March 2009 | Appointment terminated director michael ingall (1 page) |
14 February 2009 | Return made up to 15/01/09; bulk list available separately (6 pages) |
14 February 2009 | Return made up to 15/01/09; bulk list available separately (6 pages) |
5 February 2009 | Interim accounts made up to 30 November 2008 (16 pages) |
5 February 2009 | Interim accounts made up to 30 November 2008 (16 pages) |
11 December 2008 | Gbp ic 184695/184590\05/11/08\gbp sr [email protected]=105\ (1 page) |
11 December 2008 | 05/11/08\Gbp ti [email protected]=315\ (1 page) |
11 December 2008 | 05/11/08\Gbp ti [email protected]=315\ (1 page) |
11 December 2008 | Gbp ic 184695/184590\05/11/08\gbp sr [email protected]=105\ (1 page) |
13 November 2008 | Gbp ic 186445/184695\28/10/08\gbp sr [email protected]=1750\ (1 page) |
13 November 2008 | 28/10/08\Gbp ti [email protected]=5250\ (1 page) |
13 November 2008 | 28/10/08\Gbp ti [email protected]=5250\ (1 page) |
13 November 2008 | Gbp ic 186445/184695\28/10/08\gbp sr [email protected]=1750\ (1 page) |
17 September 2008 | Interim accounts made up to 31 July 2008 (16 pages) |
17 September 2008 | Interim accounts made up to 31 July 2008 (16 pages) |
13 August 2008 | Gbp ic 187695/186445\15/07/08\gbp sr [email protected]=1250\ (1 page) |
13 August 2008 | 15/07/08\Gbp ti [email protected]=3750\ (1 page) |
13 August 2008 | Gbp ic 187695/186445\15/07/08\gbp sr [email protected]=1250\ (1 page) |
13 August 2008 | 15/07/08\Gbp ti [email protected]=3750\ (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
1 July 2008 | Group of companies' accounts made up to 31 March 2008 (60 pages) |
1 July 2008 | Gbp ic 187905/187695\18/06/08\gbp sr [email protected]=210\ (1 page) |
1 July 2008 | Interim accounts made up to 31 May 2008 (16 pages) |
1 July 2008 | 18/06/08\Gbp ti [email protected]=630\ (1 page) |
1 July 2008 | 18/06/08\Gbp ti [email protected]=630\ (1 page) |
1 July 2008 | Interim accounts made up to 31 May 2008 (16 pages) |
1 July 2008 | Gbp ic 187905/187695\18/06/08\gbp sr [email protected]=210\ (1 page) |
1 July 2008 | Group of companies' accounts made up to 31 March 2008 (60 pages) |
21 May 2008 | Gbp ic 188005/187905\07/04/08\gbp sr [email protected]=100\ (1 page) |
21 May 2008 | 07/04/08\Gbp ti [email protected]=300\ (1 page) |
21 May 2008 | Gbp ic 188005/187905\07/04/08\gbp sr [email protected]=100\ (1 page) |
21 May 2008 | 07/04/08\Gbp ti [email protected]=300\ (1 page) |
9 May 2008 | Initial accounts made up to 31 March 2008 (17 pages) |
9 May 2008 | Initial accounts made up to 31 March 2008 (17 pages) |
15 February 2008 | Initial accounts made up to 31 December 2007 (17 pages) |
15 February 2008 | Initial accounts made up to 31 December 2007 (17 pages) |
15 February 2008 | Return made up to 15/01/08; bulk list available separately (9 pages) |
15 February 2008 | Return made up to 15/01/08; bulk list available separately (9 pages) |
12 February 2008 | £ ic 188323/188005 31/01/08 £ sr [email protected]=318 (1 page) |
12 February 2008 | 31/01/08 £ ti [email protected]=954 (1 page) |
12 February 2008 | 31/01/08 £ ti [email protected]=954 (1 page) |
12 February 2008 | £ ic 188323/188005 31/01/08 £ sr [email protected]=318 (1 page) |
9 February 2008 | 21/01/08 £ ti [email protected]=1000 (1 page) |
9 February 2008 | 21/01/08 £ ti [email protected]=1000 (1 page) |
9 February 2008 | £ ic 188833/188323 21/01/08 £ sr [email protected]=510 (1 page) |
9 February 2008 | £ ic 188833/188323 21/01/08 £ sr [email protected]=510 (1 page) |
8 January 2008 | 07/12/07 £ ti [email protected]=400 (1 page) |
8 January 2008 | 07/12/07 £ ti [email protected]=400 (1 page) |
27 December 2007 | 22/11/07 £ ti [email protected]=1400 (1 page) |
27 December 2007 | 30/11/07 £ ti [email protected]=400 (1 page) |
27 December 2007 | 30/11/07 £ ti [email protected]=400 (1 page) |
27 December 2007 | 22/11/07 £ ti [email protected]=1400 (1 page) |
27 December 2007 | 17/10/07 £ ti [email protected]=2000 (1 page) |
27 December 2007 | 17/10/07 £ ti [email protected]=2000 (1 page) |
9 November 2007 | Initial accounts made up to 30 September 2007 (17 pages) |
9 November 2007 | Initial accounts made up to 30 September 2007 (17 pages) |
18 August 2007 | 27/07/07 £ ti [email protected]=400 (1 page) |
18 August 2007 | 13/07/07 £ ti [email protected]=1286 (1 page) |
18 August 2007 | 27/07/07 £ ti [email protected]=400 (1 page) |
18 August 2007 | 13/07/07 £ ti [email protected]=1286 (1 page) |
27 July 2007 | 28/06/07 £ ti [email protected]=3070 (1 page) |
27 July 2007 | 28/06/07 £ ti [email protected]=3070 (1 page) |
25 June 2007 | Initial accounts made up to 4 June 2007 (14 pages) |
25 June 2007 | Initial accounts made up to 4 June 2007 (14 pages) |
25 June 2007 | Initial accounts made up to 4 June 2007 (14 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Resolutions
|
4 June 2007 | Certificate of cancellation of share premium account (1 page) |
4 June 2007 | Certificate of cancellation of share premium account (1 page) |
4 June 2007 | Cancel share premium account (3 pages) |
4 June 2007 | Cancel share premium account (3 pages) |
5 April 2007 | Statement of affairs (8 pages) |
5 April 2007 | Ad 28/02/07--------- £ si [email protected]= 138832 £ ic 50001/188833 (45 pages) |
5 April 2007 | Statement of affairs (8 pages) |
5 April 2007 | Ad 28/02/07--------- £ si [email protected]= 138832 £ ic 50001/188833 (45 pages) |
28 February 2007 | Resolutions
|
28 February 2007 | Resolutions
|
27 February 2007 | Company name changed new ict PLC\certificate issued on 27/02/07 (3 pages) |
27 February 2007 | Company name changed new ict PLC\certificate issued on 27/02/07 (3 pages) |
15 February 2007 | Ad 16/01/07--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
15 February 2007 | Ad 16/01/07--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 16 charlotte square edinburgh EH2 4DF (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 16 charlotte square edinburgh EH2 4DF (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | Director resigned (1 page) |
17 January 2007 | Application to commence business (2 pages) |
17 January 2007 | Notice of intention to trade as an investment co. (1 page) |
17 January 2007 | Certificate of authorisation to commence business and borrow (1 page) |
17 January 2007 | Certificate of authorisation to commence business and borrow (1 page) |
17 January 2007 | Notice of intention to trade as an investment co. (1 page) |
17 January 2007 | Application to commence business (2 pages) |
15 January 2007 | Incorporation (92 pages) |
15 January 2007 | Incorporation (92 pages) |