Company NameCT UK High Income Trust Plc
Company StatusActive
Company NumberSC314671
CategoryPublic Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Andrew Keith Watkins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMrs Helen Mary Galbraith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Stephen John Mitchell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(13 years, 3 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 NameMr Angus Wakefield Pottinger
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameColumbia Threadneedle Investment Business Limited (Corporation)
StatusCurrent
Appointed17 January 2007(2 days after company formation)
Appointment Duration17 years, 3 months
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameBMO Investment Business Limited (Corporation)
StatusCurrent
Appointed17 January 2007(2 days after company formation)
Appointment Duration17 years, 3 months
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMichael Lenox Ingall
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2009)
RoleInvestment Manager
Correspondence AddressCorsock House
Corsock
Castle Douglas
Kirkcudbrightshire
DG7 3DJ
Scotland
Director NameHerschel Post
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish/American
StatusResigned
Appointed17 January 2007(2 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Kenneth David Shand
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(2 days after company formation)
Appointment Duration10 years, 5 months (resigned 29 June 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr James Martin Haldane
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Iain Archibald McLaren
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(2 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr James Piran Williams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(2 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMrs Julia Le Blan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2011(3 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameJohn Martin Evans
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(6 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewww.fctr.co.uk/investors-capital-trust/
Telephone0131 4651000
Telephone regionEdinburgh

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£5,466,000
Net Worth£126,552,000
Cash£5,904,000
Current Liabilities£2,198,000

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

28 September 2012Delivered 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

Filing History

26 January 2021Interim accounts made up to 30 September 2020 (16 pages)
21 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
19 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 24,322.716
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 23,972.716
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 23,872.716
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 August 2020Memorandum and Articles of Association (68 pages)
3 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 July 2020Full accounts made up to 31 March 2020 (98 pages)
27 July 2020Termination of appointment of James Piran Williams as a director on 27 July 2020 (1 page)
10 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 23,372.716
(3 pages)
7 May 2020Appointment of Mrs Helen Mary Galbraith as a director on 6 May 2020 (2 pages)
7 May 2020Appointment of Mr Stephen John Mitchell as a director on 6 May 2020 (2 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 December 2019Interim accounts made up to 30 September 2019 (16 pages)
29 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 23,222.716
(3 pages)
29 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 22,967.225
(3 pages)
12 July 2019Full accounts made up to 31 March 2019 (91 pages)
12 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised to sell ordinary shares and/or b shares. Directors empowered to sell equity securities. Company authorised to hold general meetings on 14 clear days' notice. 09/07/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 July 2019Termination of appointment of Iain Archibald Mclaren as a director on 9 July 2019 (1 page)
24 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 22,849.272
(3 pages)
24 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 22,649.272
(3 pages)
14 February 2019Register 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 2019Interim accounts made up to 30 September 2018 (16 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
16 January 2019Director's details changed for Mr Iain Archibald Mclaren on 1 January 2019 (2 pages)
16 January 2019Director's details changed for Mr James Piran Williams on 1 January 2019 (2 pages)
16 January 2019Director's details changed for Mrs Julia Le Blan on 1 January 2019 (2 pages)
16 January 2019Director's details changed for John Martin Evans on 1 January 2019 (2 pages)
9 November 2018Company name changed f&c uk high income trust PLC\certificate issued on 09/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
6 November 2018Secretary's details changed for F&C Investment Business Limited on 31 October 2018 (1 page)
20 July 2018Full accounts made up to 31 March 2018 (82 pages)
13 July 2018Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
17 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
28 December 2017Interim accounts made up to 30 September 2017 (16 pages)
29 September 2017Satisfaction of charge 1 in full (6 pages)
29 September 2017Satisfaction of charge 1 in full (6 pages)
26 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 22,249.272
(3 pages)
26 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 22,249.272
(3 pages)
25 July 2017Group of companies' accounts made up to 31 March 2017 (81 pages)
25 July 2017Group of companies' accounts made up to 31 March 2017 (81 pages)
20 July 2017Secretary's details changed for F&Cinvestment Business Limited on 17 July 2017 (1 page)
20 July 2017Secretary's details changed for F&Cinvestment Business Limited 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)
14 July 2017Auditor's resignation (1 page)
14 July 2017Auditor's resignation (1 page)
13 July 2017Resolutions
  • 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 ‐ Directors of the company be authorised for purposes of paragraph 15.4.11 of the listing rules to sell a shares/b shares, empowered pursuant to section 573 to sell equity securities and the company be and is hereby generally and unconditionally authorised to hold general meetings other than annual general meetings on 14 clear days notice 29/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
13 July 2017Resolutions
  • 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 ‐ Directors of the company be authorised for purposes of paragraph 15.4.11 of the listing rules to sell a shares/b shares, empowered pursuant to section 573 to sell equity securities and the company be and is hereby generally and unconditionally authorised to hold general meetings other than annual general meetings on 14 clear days notice 29/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
4 July 2017Appointment of Mr Andrew Keith Watkins as a director on 29 June 2017 (2 pages)
4 July 2017Termination of appointment of Kenneth David Shand as a director on 29 June 2017 (1 page)
4 July 2017Termination of appointment of Kenneth David Shand as a director on 29 June 2017 (1 page)
4 July 2017Appointment of Mr Andrew Keith Watkins as a director on 29 June 2017 (2 pages)
28 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 21,749.272
(3 pages)
28 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 21,749.272
(3 pages)
29 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 21,449.272
(4 pages)
29 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 21,449.272
(4 pages)
20 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 21,149.272
(4 pages)
20 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 21,149.272
(4 pages)
16 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 20,899.272
(3 pages)
16 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 20,899.272
(3 pages)
31 January 2017Company name changed investors capital trust PLC\certificate issued on 31/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
31 January 2017Company name changed investors capital trust PLC\certificate issued on 31/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
4 January 2017Interim accounts made up to 30 September 2016 (16 pages)
4 January 2017Interim accounts made up to 30 September 2016 (16 pages)
1 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 20,499.272
(4 pages)
1 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 20,499.272
(4 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 19,999.272
(4 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 20,249.272
(5 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 19,999.272
(4 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 20,249.272
(5 pages)
6 July 2016Group of companies' accounts made up to 31 March 2016 (78 pages)
6 July 2016Group of companies' accounts made up to 31 March 2016 (78 pages)
6 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors of the company be authorised for purposes of paragraph 15.4.11 of the listing rules to sell a shares/b shares, empowered pursuant to section 573 to sell equity securities and the company be and is hereby generally and unconditionally authorised to hold general meetings other than annual general meetings on 14 clear days notice 27/06/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors of the company be authorised for purposes of paragraph 15.4.11 of the listing rules to sell a shares/b shares, empowered pursuant to section 573 to sell equity securities and the company be and is hereby generally and unconditionally authorised to hold general meetings other than annual general meetings on 14 clear days notice 27/06/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 19,799.272
(3 pages)
23 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 19,799.272
(3 pages)
10 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 19,149.272
(3 pages)
10 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 19,299.272
(3 pages)
10 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 19,299.272
(3 pages)
10 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 19,149.272
(3 pages)
22 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 18,549.272
(3 pages)
22 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 18,549.272
(3 pages)
22 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 18,299.272
(3 pages)
22 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 18,299.272
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 18,049.272
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 18,049.272
(3 pages)
2 February 2016Annual return made up to 15 January 2016 no member list
Statement of capital on 2016-02-02
  • GBP 134,143.847
(6 pages)
2 February 2016Annual return made up to 15 January 2016 no member list
Statement of capital on 2016-02-02
  • GBP 134,143.847
(6 pages)
31 December 2015Interim accounts made up to 30 September 2015 (16 pages)
31 December 2015Interim accounts made up to 30 September 2015 (16 pages)
17 July 2015Group of companies' accounts made up to 31 March 2015 (75 pages)
17 July 2015Group of companies' accounts made up to 31 March 2015 (75 pages)
1 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to hold meetings on 14 days notice 25/06/2015
(3 pages)
10 February 2015Annual return made up to 15 January 2015 no member list
Statement of capital on 2015-02-10
  • GBP 134,143.847
(6 pages)
10 February 2015Annual return made up to 15 January 2015 no member list
Statement of capital on 2015-02-10
  • GBP 134,143.847
(6 pages)
12 January 2015Purchase of own shares. (3 pages)
12 January 2015Interim accounts made up to 30 September 2014 (16 pages)
12 January 2015Interim accounts made up to 30 September 2014 (16 pages)
12 January 2015Purchase of own shares. (3 pages)
30 July 2014Group of companies' accounts made up to 31 March 2014 (72 pages)
30 July 2014Group of companies' accounts made up to 31 March 2014 (72 pages)
24 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 17,799.272
(3 pages)
24 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 17,799.272 on 2014-07-03
(3 pages)
24 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 17,799.272
(3 pages)
10 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,299.272
(2 pages)
10 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,299.272
(2 pages)
10 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,299.272 on 2014-04-02
(2 pages)
30 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 17,829.272
(3 pages)
30 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,629.272 on 2013-11-13
(2 pages)
30 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,629.272
(2 pages)
30 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,429.272 on 2013-05-16
(2 pages)
30 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,429.272
(2 pages)
30 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 17,829.272 on 2014-01-02
(3 pages)
30 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 17,829.272
(3 pages)
30 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,629.272
(2 pages)
30 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,429.272
(2 pages)
24 January 2014Annual return made up to 15 January 2014 no member list
Statement of capital on 2014-01-24
  • GBP 134,143.85
(17 pages)
24 January 2014Annual return made up to 15 January 2014 no member list
Statement of capital on 2014-01-24
  • GBP 134,143.85
(17 pages)
9 December 2013Interim accounts made up to 30 September 2013 (16 pages)
9 December 2013Interim accounts made up to 30 September 2013 (16 pages)
17 September 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,329.272
(2 pages)
17 September 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,329.272
(2 pages)
17 September 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,329.272 on 2013-08-20
(2 pages)
16 July 2013Termination of appointment of Herschel Post as a director (2 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Empowered section 573 to sell equity securities 21/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 July 2013Termination of appointment of Herschel Post as a director (2 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Empowered section 573 to sell equity securities 21/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 July 2013Group of companies' accounts made up to 31 March 2013 (62 pages)
2 July 2013Group of companies' accounts made up to 31 March 2013 (62 pages)
25 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 17,454.272
(3 pages)
25 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 17,454.272
(3 pages)
25 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 17,454.272 on 2013-05-16
(3 pages)
22 May 2013Appointment of John Martin Evans as a director (3 pages)
22 May 2013Appointment of John Martin Evans as a director (3 pages)
8 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 17,204.272 on 2013-04-08
(3 pages)
8 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 17,204.272
(3 pages)
8 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 17,204.272
(3 pages)
6 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 16,704.272
(3 pages)
6 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 16,704.272
(3 pages)
6 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 16,704.272 on 2012-12-28
(3 pages)
28 January 2013Annual return made up to 15 January 2013 no member list (17 pages)
28 January 2013Annual return made up to 15 January 2013 no member list (17 pages)
12 December 2012Interim accounts made up to 30 September 2012 (16 pages)
12 December 2012Interim accounts made up to 30 September 2012 (16 pages)
15 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 16,204.272 on 2012-09-17
(3 pages)
15 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 16,204.272
(3 pages)
15 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 16,204.272
(3 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 15,974.272
(3 pages)
12 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 15,974.272
(3 pages)
12 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 15,974.272 on 2012-08-14
(3 pages)
20 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 15,474.272 on 2012-06-21
(3 pages)
20 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 15,474.272
(3 pages)
20 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 15,474.272
(3 pages)
22 June 2012Group of companies' accounts made up to 31 March 2012 (62 pages)
22 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
22 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
22 June 2012Group of companies' accounts made up to 31 March 2012 (62 pages)
21 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 14,674.272
(3 pages)
21 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 14,674.272 on 2012-04-10
(3 pages)
21 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 14,674.272
(3 pages)
8 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 13,924.272
(3 pages)
8 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 13,924.272 on 2012-02-14
(3 pages)
8 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 13,924.272
(3 pages)
7 February 2012Interim accounts made up to 31 December 2011 (16 pages)
7 February 2012Interim accounts made up to 31 December 2011 (16 pages)
26 January 2012Annual return made up to 15 January 2012 no member list (17 pages)
26 January 2012Annual return made up to 15 January 2012 no member list (17 pages)
16 November 2011Interim accounts made up to 30 September 2011 (16 pages)
16 November 2011Interim accounts made up to 30 September 2011 (16 pages)
28 September 2011Group of companies' accounts made up to 31 March 2011 (60 pages)
28 September 2011Group of companies' accounts made up to 31 March 2011 (60 pages)
4 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Hold general meetings 28/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 July 2011Interim accounts made up to 31 May 2011 (16 pages)
4 July 2011Interim accounts made up to 31 May 2011 (16 pages)
4 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Hold general meetings 28/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 April 2011Interim accounts made up to 28 February 2011 (16 pages)
12 April 2011Interim accounts made up to 28 February 2011 (16 pages)
31 March 2011Purchase of own shares. (3 pages)
31 March 2011Purchase of own shares. (3 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (42 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (42 pages)
12 January 2011Appointment of Julia Le Blan as a director (3 pages)
12 January 2011Termination of appointment of James Haldane as a director (2 pages)
12 January 2011Termination of appointment of James Haldane as a director (2 pages)
12 January 2011Appointment of Julia Le Blan as a director (3 pages)
11 January 2011Interim accounts made up to 30 November 2010 (16 pages)
11 January 2011Interim accounts made up to 30 November 2010 (16 pages)
5 October 2010Statement of company's objects (2 pages)
5 October 2010Statement of company's objects (2 pages)
27 September 2010Interim accounts made up to 31 August 2010 (16 pages)
27 September 2010Interim accounts made up to 31 August 2010 (16 pages)
9 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(76 pages)
9 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(76 pages)
5 July 2010Interim accounts made up to 31 May 2010 (16 pages)
5 July 2010Interim accounts made up to 31 May 2010 (16 pages)
5 July 2010Group of companies' accounts made up to 31 March 2010 (62 pages)
5 July 2010Group of companies' accounts made up to 31 March 2010 (62 pages)
29 March 2010Interim accounts made up to 28 February 2010 (16 pages)
29 March 2010Interim accounts made up to 28 February 2010 (16 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (25 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (25 pages)
18 January 2010Interim accounts made up to 30 November 2009 (16 pages)
18 January 2010Interim accounts made up to 30 November 2009 (16 pages)
20 November 2009Director's details changed for Iain Archibald Mclaren on 12 November 2009 (3 pages)
20 November 2009Director's details changed for Herschel Post on 12 November 2009 (3 pages)
20 November 2009Director's details changed for Iain Archibald Mclaren on 12 November 2009 (3 pages)
20 November 2009Director's details changed for James Piran Williams on 12 November 2009 (3 pages)
20 November 2009Director's details changed for Herschel Post on 12 November 2009 (3 pages)
20 November 2009Director's details changed for Mr Kenneth David Shand on 12 November 2009 (3 pages)
20 November 2009Director's details changed for James Martin Haldane on 12 November 2009 (3 pages)
20 November 2009Director's details changed for James Piran Williams on 12 November 2009 (3 pages)
20 November 2009Director's details changed for Mr Kenneth David Shand on 12 November 2009 (3 pages)
20 November 2009Director's details changed for James Martin Haldane on 12 November 2009 (3 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
16 October 2009Register inspection address has been changed (2 pages)
16 October 2009Register inspection address has been changed (2 pages)
23 September 2009Interim accounts made up to 31 August 2009 (16 pages)
23 September 2009Director appointed james piran williams (2 pages)
23 September 2009Director appointed james piran williams (2 pages)
23 September 2009Interim accounts made up to 31 August 2009 (16 pages)
22 September 200901/09/09\Gbp tr [email protected]=230\ (1 page)
22 September 200921/08/09\Gbp tr [email protected]=175\ (1 page)
22 September 200901/09/09\Gbp tr [email protected]=230\ (1 page)
22 September 200921/08/09\Gbp tr [email protected]=175\ (1 page)
24 August 200918/08/09\Gbp tr [email protected]=400\ (1 page)
24 August 200918/08/09\Gbp tr [email protected]=400\ (1 page)
16 July 200914/07/09\Gbp tr [email protected]=800\ (1 page)
16 July 200914/07/09\Gbp tr [email protected]=800\ (1 page)
6 July 2009Group of companies' accounts made up to 31 March 2009 (48 pages)
6 July 2009Group of companies' accounts made up to 31 March 2009 (48 pages)
3 July 200901/05/09\Gbp ti [email protected]=320\ (1 page)
3 July 2009Interim accounts made up to 31 May 2009 (16 pages)
3 July 2009Interim accounts made up to 31 May 2009 (16 pages)
3 July 200901/05/09\Gbp ti [email protected]=320\ (1 page)
1 July 200923/06/09\Gbp tr [email protected]=3000\ (1 page)
1 July 200923/06/09\Gbp tr [email protected]=3000\ (1 page)
26 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 166 24/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 166 24/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 June 200904/03/09\Gbp tr [email protected]=300\ (1 page)
11 June 200904/03/09\Gbp tr [email protected]=300\ (1 page)
8 May 2009Interim accounts made up to 31 March 2009 (16 pages)
8 May 2009Interim accounts made up to 31 March 2009 (16 pages)
2 April 2009Location of register of members (non legible) (1 page)
2 April 2009Location of register of members (non legible) (1 page)
28 March 200924/03/09\Gbp tr [email protected]=3145.728\gbp ic 137394.58/134248.852\ (1 page)
28 March 200924/03/09\Gbp tr [email protected]=3145.728\gbp ic 137394.58/134248.852\ (1 page)
26 March 2009Director appointed iain archibald mclaren (2 pages)
26 March 2009Director appointed iain archibald mclaren (2 pages)
23 March 2009Appointment terminated director michael ingall (1 page)
23 March 2009Appointment terminated director michael ingall (1 page)
14 February 2009Return made up to 15/01/09; bulk list available separately (6 pages)
14 February 2009Return made up to 15/01/09; bulk list available separately (6 pages)
5 February 2009Interim accounts made up to 30 November 2008 (16 pages)
5 February 2009Interim accounts made up to 30 November 2008 (16 pages)
11 December 2008Gbp ic 184695/184590\05/11/08\gbp sr [email protected]=105\ (1 page)
11 December 200805/11/08\Gbp ti [email protected]=315\ (1 page)
11 December 200805/11/08\Gbp ti [email protected]=315\ (1 page)
11 December 2008Gbp ic 184695/184590\05/11/08\gbp sr [email protected]=105\ (1 page)
13 November 2008Gbp ic 186445/184695\28/10/08\gbp sr [email protected]=1750\ (1 page)
13 November 200828/10/08\Gbp ti [email protected]=5250\ (1 page)
13 November 200828/10/08\Gbp ti [email protected]=5250\ (1 page)
13 November 2008Gbp ic 186445/184695\28/10/08\gbp sr [email protected]=1750\ (1 page)
17 September 2008Interim accounts made up to 31 July 2008 (16 pages)
17 September 2008Interim accounts made up to 31 July 2008 (16 pages)
13 August 2008Gbp ic 187695/186445\15/07/08\gbp sr [email protected]=1250\ (1 page)
13 August 200815/07/08\Gbp ti [email protected]=3750\ (1 page)
13 August 2008Gbp ic 187695/186445\15/07/08\gbp sr [email protected]=1250\ (1 page)
13 August 200815/07/08\Gbp ti [email protected]=3750\ (1 page)
21 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(78 pages)
21 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(78 pages)
1 July 2008Group of companies' accounts made up to 31 March 2008 (60 pages)
1 July 2008Gbp ic 187905/187695\18/06/08\gbp sr [email protected]=210\ (1 page)
1 July 2008Interim accounts made up to 31 May 2008 (16 pages)
1 July 200818/06/08\Gbp ti [email protected]=630\ (1 page)
1 July 200818/06/08\Gbp ti [email protected]=630\ (1 page)
1 July 2008Interim accounts made up to 31 May 2008 (16 pages)
1 July 2008Gbp ic 187905/187695\18/06/08\gbp sr [email protected]=210\ (1 page)
1 July 2008Group of companies' accounts made up to 31 March 2008 (60 pages)
21 May 2008Gbp ic 188005/187905\07/04/08\gbp sr [email protected]=100\ (1 page)
21 May 200807/04/08\Gbp ti [email protected]=300\ (1 page)
21 May 2008Gbp ic 188005/187905\07/04/08\gbp sr [email protected]=100\ (1 page)
21 May 200807/04/08\Gbp ti [email protected]=300\ (1 page)
9 May 2008Initial accounts made up to 31 March 2008 (17 pages)
9 May 2008Initial accounts made up to 31 March 2008 (17 pages)
15 February 2008Initial accounts made up to 31 December 2007 (17 pages)
15 February 2008Initial accounts made up to 31 December 2007 (17 pages)
15 February 2008Return made up to 15/01/08; bulk list available separately (9 pages)
15 February 2008Return 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 200831/01/08 £ ti [email protected]=954 (1 page)
12 February 200831/01/08 £ ti [email protected]=954 (1 page)
12 February 2008£ ic 188323/188005 31/01/08 £ sr [email protected]=318 (1 page)
9 February 200821/01/08 £ ti [email protected]=1000 (1 page)
9 February 200821/01/08 £ 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 200807/12/07 £ ti [email protected]=400 (1 page)
8 January 200807/12/07 £ ti [email protected]=400 (1 page)
27 December 200722/11/07 £ ti [email protected]=1400 (1 page)
27 December 200730/11/07 £ ti [email protected]=400 (1 page)
27 December 200730/11/07 £ ti [email protected]=400 (1 page)
27 December 200722/11/07 £ ti [email protected]=1400 (1 page)
27 December 200717/10/07 £ ti [email protected]=2000 (1 page)
27 December 200717/10/07 £ ti [email protected]=2000 (1 page)
9 November 2007Initial accounts made up to 30 September 2007 (17 pages)
9 November 2007Initial accounts made up to 30 September 2007 (17 pages)
18 August 200727/07/07 £ ti [email protected]=400 (1 page)
18 August 200713/07/07 £ ti [email protected]=1286 (1 page)
18 August 200727/07/07 £ ti [email protected]=400 (1 page)
18 August 200713/07/07 £ ti [email protected]=1286 (1 page)
27 July 200728/06/07 £ ti [email protected]=3070 (1 page)
27 July 200728/06/07 £ ti [email protected]=3070 (1 page)
25 June 2007Initial accounts made up to 4 June 2007 (14 pages)
25 June 2007Initial accounts made up to 4 June 2007 (14 pages)
25 June 2007Initial accounts made up to 4 June 2007 (14 pages)
8 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cancel share premium ac 16/01/07
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cancel share premium ac 16/01/07
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 June 2007Certificate of cancellation of share premium account (1 page)
4 June 2007Certificate of cancellation of share premium account (1 page)
4 June 2007Cancel share premium account (3 pages)
4 June 2007Cancel share premium account (3 pages)
5 April 2007Statement of affairs (8 pages)
5 April 2007Ad 28/02/07--------- £ si [email protected]= 138832 £ ic 50001/188833 (45 pages)
5 April 2007Statement of affairs (8 pages)
5 April 2007Ad 28/02/07--------- £ si [email protected]= 138832 £ ic 50001/188833 (45 pages)
28 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 February 2007Company name changed new ict PLC\certificate issued on 27/02/07 (3 pages)
27 February 2007Company name changed new ict PLC\certificate issued on 27/02/07 (3 pages)
15 February 2007Ad 16/01/07--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages)
15 February 2007Ad 16/01/07--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (3 pages)
2 February 2007Registered office changed on 02/02/07 from: 16 charlotte square edinburgh EH2 4DF (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
2 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Registered office changed on 02/02/07 from: 16 charlotte square edinburgh EH2 4DF (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
2 February 2007Director resigned (1 page)
17 January 2007Application to commence business (2 pages)
17 January 2007Notice of intention to trade as an investment co. (1 page)
17 January 2007Certificate of authorisation to commence business and borrow (1 page)
17 January 2007Certificate of authorisation to commence business and borrow (1 page)
17 January 2007Notice of intention to trade as an investment co. (1 page)
17 January 2007Application to commence business (2 pages)
15 January 2007Incorporation (92 pages)
15 January 2007Incorporation (92 pages)