Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC
Company Information for

DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC

1 GEORGE STREET, EDINBURGH, EH2 2LL,
Company Registration Number
SC000881
Public Limited Company
Active

Company Overview

About Dunedin Income Growth Investment Trust Plc
DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC was founded on 1879-03-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Dunedin Income Growth Investment Trust Plc is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC
 
Legal Registered Office
1 GEORGE STREET
EDINBURGH
EH2 2LL
 
Filing Information
Company Number SC000881
Company ID Number SC000881
Date formed 1879-03-24
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/07/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB400936326  
Last Datalog update: 2023-06-05 11:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2006-06-01
DAVID JAMES BARRON
Director 2016-02-01
MARY CATHERINE CLAYDON
Director 2011-02-01
JASPER RAYNER AUGUSTO JUDD
Director 2016-02-01
ELISABETH CHARLOTTE SCOTT
Director 2012-01-24
HOWARD WILLIAMS
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SETON BURRELL CARSON
Director 2007-06-25 2018-05-24
RORY PATRICK MACNAMARA
Director 2005-09-07 2016-12-17
PETER HUGH WOLTON
Director 2006-05-04 2016-05-25
JOHN PHILIP HENRY SCHOMBERG SCOTT
Director 2001-03-13 2012-05-23
JEAN GRACE KEMMIS MATTERSON
Director 1997-03-11 2011-05-23
RUARIDH MACKENZIE BUDGE
Director 2000-01-25 2007-05-08
EDINBURGH FUND MANAGERS PLC
Company Secretary 1996-08-20 2006-06-01
ROBERT ALEXANDER GAVIN DOUGLAS MILLER
Director 1989-05-23 2006-05-04
MAXWELL COLIN BERNARD WARD
Director 2000-01-25 2006-05-04
EWAN BROWN
Director 1995-05-23 2001-04-26
VALENTINE PATRICK FLEMING
Director 1989-05-02 2001-03-13
ARCHIBALD GEORGE MONTGOMERIE EGLINTON AND WINTON
Director 1989-05-02 2000-01-25
DUNEDIN FUND MANAGERS LIMITED
Company Secretary 1989-05-02 1996-08-20
DAVID ALEXANDER COLTMAN
Director 1993-10-19 1996-04-23
WILLIAM DONALD MARR
Director 1990-05-11 1996-04-23
IVOR REGINALD GUILD
Director 1989-05-02 1994-04-19
WILLIAM DONALD MARR
Director 1989-05-02 1989-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABERDEEN ASSET MANAGEMENT PLC SELF DIRECTED HOLDINGS LTD Company Secretary 2017-10-06 CURRENT 2014-02-25 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC SORBIN SYSTEMS LIMITED Company Secretary 2017-10-06 CURRENT 2012-02-07 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC SELF DIRECTED INVESTMENTS LTD Company Secretary 2017-10-06 CURRENT 2012-05-23 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC PARMENION INVESTMENT MANAGEMENT LTD Company Secretary 2017-10-06 CURRENT 2012-09-26 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC WISE TRUSTEE LIMITED Company Secretary 2017-10-06 CURRENT 2013-04-09 Active
ABERDEEN ASSET MANAGEMENT PLC PARMENION NOMINEES LIMITED Company Secretary 2017-10-06 CURRENT 2006-11-03 Active
ABERDEEN ASSET MANAGEMENT PLC PARMENION CAPITAL LTD Company Secretary 2017-10-06 CURRENT 2010-02-03 Active
ABERDEEN ASSET MANAGEMENT PLC ASANDER INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-10-06 CURRENT 2012-03-01 Active
ABERDEEN ASSET MANAGEMENT PLC WEALTH HORIZON LIMITED Company Secretary 2017-10-06 CURRENT 2013-11-04 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN DIVERSIFIED INCOME AND GROWTH PLC Company Secretary 2017-02-10 CURRENT 1898-01-05 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENTS EURO LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENTS USD LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC AEROF HENLEY LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active
ABERDEEN ASSET MANAGEMENT PLC ARDEN ASSET MANAGEMENT (UK) LIMITED Company Secretary 2016-06-27 CURRENT 2002-04-16 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EMERGING CAPITAL LIMITED Company Secretary 2016-04-29 CURRENT 1996-10-31 Liquidation
ABERDEEN ASSET MANAGEMENT PLC UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DIRECT PROPERTY (HOLDING) LIMITED Company Secretary 2015-09-26 CURRENT 2015-09-26 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PRIVATE EQUITY ADVISERS LIMITED Company Secretary 2015-06-30 CURRENT 1997-05-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PRIVATE EQUITY MANAGERS LIMITED Company Secretary 2015-06-30 CURRENT 2006-10-27 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DORMANT 01 LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-06-06
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DORMANT 02 LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-06-06
ABERDEEN ASSET MANAGEMENT PLC PROPERTY CHANCERY (UK) LIMITED Company Secretary 2015-01-28 CURRENT 1997-06-20 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BLBP3 LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BLBP4 LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BEDFONT LAKES BUSINESS PARK (GP1) LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC WAVERLEY GENERAL PRIVATE EQUITY LIMITED Company Secretary 2015-01-19 CURRENT 2002-10-14 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL NOMINEES LIMITED Company Secretary 2015-01-19 CURRENT 2000-11-23 Active
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL NOMINEES B LIMITED Company Secretary 2015-01-19 CURRENT 2001-12-05 Active
ABERDEEN ASSET MANAGEMENT PLC WAVERLEY HEALTHCARE PRIVATE EQUITY LIMITED Company Secretary 2015-01-19 CURRENT 2002-10-14 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS GROUP LIMITED Company Secretary 2015-01-19 CURRENT 1983-03-23 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENT SOLUTIONS LIMITED Company Secretary 2015-01-19 CURRENT 1987-09-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABRDN ALTERNATIVE INVESTMENTS LIMITED Company Secretary 2015-01-19 CURRENT 1964-03-06 Active
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL GP LIMITED Company Secretary 2015-01-19 CURRENT 2000-09-08 Active
ABERDEEN ASSET MANAGEMENT PLC BEDFONT LAKES BUSINESS PARK (GP2) LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ISAF NOMINEE LIMITED Company Secretary 2014-05-01 CURRENT 2008-04-21 Dissolved 2016-01-26
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK INFRASTRUCTURE CARRY LIMITED Company Secretary 2014-05-01 CURRENT 2012-07-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EUROPEAN INFRASTRUCTURE CARRY LIMITED Company Secretary 2014-05-01 CURRENT 2010-12-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2010-12-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN ALTERNATIVE HOLDINGS LIMITED Company Secretary 2014-05-01 CURRENT 2008-01-30 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2012-07-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GLOBAL INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2013-02-08 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GENERAL PARTNER 1 LIMITED Company Secretary 2014-04-01 CURRENT 2012-08-13 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN CHIPPENHAM NOMINEE 1 LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN CHIPPENHAM NOMINEE 2 LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EMERGING MARKETS SMALLER COMPANIES LIMITED Company Secretary 2011-05-23 CURRENT 2011-04-26 Dissolved 2015-07-21
ABERDEEN ASSET MANAGEMENT PLC COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED Company Secretary 2009-07-01 CURRENT 2003-03-19 Dissolved 2015-11-03
ABERDEEN ASSET MANAGEMENT PLC COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED Company Secretary 2009-07-01 CURRENT 2003-03-25 Liquidation
ABERDEEN ASSET MANAGEMENT PLC PROPERTY PARTNERS (WHITGIFT) LIMITED Company Secretary 2008-05-30 CURRENT 1987-02-23 Dissolved 2015-01-21
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ESTATE MANAGERS LIMITED Company Secretary 2008-05-30 CURRENT 1997-01-28 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK RETAIL PARKS (CRAYFORD 1) LIMITED Company Secretary 2008-05-30 CURRENT 2007-12-20 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK RETAIL PARKS (CRAYFORD 2) LIMITED Company Secretary 2008-05-30 CURRENT 2007-12-20 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC REGENT RETAIL PARKS (NEWCASTLE) LIMITED Company Secretary 2008-05-30 CURRENT 2007-01-11 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PROPERTY MANAGERS LIMITED Company Secretary 2008-05-30 CURRENT 2004-12-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC PROPERTY PARTNERS (TWO RIVERS) LIMITED Company Secretary 2008-05-30 CURRENT 2001-01-23 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN REAL ESTATE OPERATIONS LIMITED Company Secretary 2008-05-30 CURRENT 1996-11-13 Active
ABERDEEN ASSET MANAGEMENT PLC REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED Company Secretary 2008-05-30 CURRENT 1991-04-23 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED Company Secretary 2008-05-30 CURRENT 1997-03-21 Liquidation
ABERDEEN ASSET MANAGEMENT PLC GRIFFIN NOMINEES LIMITED Company Secretary 2008-05-09 CURRENT 2004-06-18 Active
ABERDEEN ASSET MANAGEMENT PLC THE NORTH AMERICAN INCOME TRUST PLC Company Secretary 2008-03-28 CURRENT 1902-11-20 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PENSION TRUSTEES LIMITED Company Secretary 2008-02-12 CURRENT 1998-06-08 Active
ABERDEEN ASSET MANAGEMENT PLC DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2007-12-13 CURRENT 1927-07-19 Liquidation
ABERDEEN ASSET MANAGEMENT PLC DRUMMOND FUND MANAGEMENT LIMITED Company Secretary 2007-08-24 CURRENT 1972-12-13 Dissolved 2015-11-03
ABERDEEN ASSET MANAGEMENT PLC GLASGOW INVESTMENT MANAGERS LIMITED Company Secretary 2007-08-24 CURRENT 1986-07-22 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PROPERTY ASSET MANAGERS LIMITED Company Secretary 2007-07-09 CURRENT 2006-06-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABRDN JAPAN INVESTMENT TRUST PLC Company Secretary 2006-12-01 CURRENT 1998-06-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED Company Secretary 2005-12-01 CURRENT 1989-06-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN US HOLDINGS LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC ABRDN LIFE AND PENSIONS LIMITED Company Secretary 2005-09-30 CURRENT 1998-03-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2005-09-02 CURRENT 2005-06-29 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC ADC ZEROS 2010 PLC Company Secretary 2005-05-24 CURRENT 2005-05-19 Dissolved 2014-08-02
ABERDEEN ASSET MANAGEMENT PLC ADC ZEROS 2012 PLC Company Secretary 2005-05-24 CURRENT 2005-05-19 Dissolved 2014-08-02
ABERDEEN ASSET MANAGEMENT PLC M J FOUNDERS LIMITED Company Secretary 2005-02-11 CURRENT 1992-09-21 Liquidation
ABERDEEN ASSET MANAGEMENT PLC AMJPEF FOUNDER PARTNER LIMITED Company Secretary 2005-02-11 CURRENT 2001-02-13 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABRDN NEW INDIA INVESTMENT TRUST PLC Company Secretary 2004-12-09 CURRENT 1994-02-21 Active
ABERDEEN ASSET MANAGEMENT PLC EDINBURGH FUND MANAGERS PLC Company Secretary 2004-01-31 CURRENT 1969-08-27 Active
ABERDEEN ASSET MANAGEMENT PLC EDINBURGH FUND MANAGERS GROUP LIMITED Company Secretary 2003-10-24 CURRENT 1995-04-28 Active
ABERDEEN ASSET MANAGEMENT PLC ASSET VALUE MANAGEMENT LIMITED Company Secretary 2002-09-24 CURRENT 2001-08-28 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET VALUE INVESTORS LIMITED Company Secretary 2002-09-24 CURRENT 2001-08-28 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET VALUE MANAGEMENT LIMITED Company Secretary 2002-09-24 CURRENT 2001-09-05 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE INTERNATIONAL LIMITED Company Secretary 2001-09-30 CURRENT 1989-02-15 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE UNIT TRUST MANAGEMENT LIMITED Company Secretary 2001-09-30 CURRENT 1978-06-22 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED Company Secretary 2001-09-30 CURRENT 1989-02-27 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE ASSET MANAGEMENT LIMITED Company Secretary 2001-09-30 CURRENT 1961-11-24 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE LIMITED Company Secretary 2001-09-30 CURRENT 1968-09-30 Active
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE HOLDINGS LIMITED Company Secretary 2001-09-30 CURRENT 1984-07-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC MURRAY INCOME TRUST PLC Company Secretary 2001-08-01 CURRENT 1923-06-08 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GP LIMITED Company Secretary 1999-10-20 CURRENT 1999-10-11 Dissolved 2014-07-03
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENT COMPANY LIMITED Company Secretary 1997-05-02 CURRENT 1997-05-02 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED Company Secretary 1993-07-07 CURRENT 1993-07-07 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN FUND MANAGERS LIMITED Company Secretary 1992-03-05 CURRENT 1962-11-07 Active
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO7) LIMITED Company Secretary 1992-01-19 CURRENT 1903-12-01 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN NEW THAI INVESTMENT TRUST PLC Company Secretary 1991-12-01 CURRENT 1989-12-01 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO 6) LIMITED Company Secretary 1991-11-24 CURRENT 1980-03-20 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS LIMITED Company Secretary 1991-07-03 CURRENT 1987-12-23 Active
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO.9) LIMITED Company Secretary 1990-11-24 CURRENT 1982-09-22 Dissolved 2015-11-17
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN TRUST LIMITED Company Secretary 1990-10-09 CURRENT 1989-10-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DEVELOPMENT CAPITAL PLC Company Secretary 1990-10-05 CURRENT 1986-04-22 Dissolved 2015-06-24
ABERDEEN ASSET MANAGEMENT PLC TENON NOMINEES LIMITED Company Secretary 1990-09-25 CURRENT 1987-09-11 Active
ABERDEEN ASSET MANAGEMENT PLC AFM NOMINEES LIMITED Company Secretary 1989-06-05 CURRENT 1970-06-24 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UNIT TRUST MANAGERS LIMITED Company Secretary 1989-02-15 CURRENT 1933-11-02 Active
DAVID JAMES BARRON MITON ESOP TRUSTEE LIMITED Director 2018-03-16 CURRENT 1997-07-09 Active - Proposal to Strike off
DAVID JAMES BARRON PSIGMA ASSET MANAGEMENT LIMITED Director 2014-01-27 CURRENT 2005-02-24 Dissolved 2017-04-07
DAVID JAMES BARRON MITON TRUST MANAGERS LIMITED Director 2014-01-27 CURRENT 2002-10-22 Active
DAVID JAMES BARRON MITON GROUP SERVICE COMPANY LIMITED Director 2013-11-29 CURRENT 2013-10-14 Active
DAVID JAMES BARRON MITON GROUP LIMITED Director 2013-09-03 CURRENT 2004-06-22 Active
DAVID JAMES BARRON MITON ASSET MANAGEMENT LIMITED Director 2013-08-22 CURRENT 1985-09-23 Active
MARY CATHERINE CLAYDON BBC PENSION TRUST LIMITED Director 2018-06-01 CURRENT 1988-02-05 Active
MARY CATHERINE CLAYDON CLAYDON ADVISORS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active
JASPER RAYNER AUGUSTO JUDD JPMORGAN INDIAN INVESTMENT TRUST PLC Director 2015-01-01 CURRENT 1994-03-29 Active
JASPER RAYNER AUGUSTO JUDD MERLIN ATHENE LTD Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
ELISABETH CHARLOTTE SCOTT THE ASSOCIATION OF INVESTMENT COMPANIES Director 2018-01-17 CURRENT 2003-07-02 Active
ELISABETH CHARLOTTE SCOTT IC PHILANTHROPY FOUNDATION Director 2017-04-24 CURRENT 2015-01-19 Active
ELISABETH CHARLOTTE SCOTT GRASP VENTURES LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
ELISABETH CHARLOTTE SCOTT ALLIANZ TECHNOLOGY TRUST PLC Director 2015-02-01 CURRENT 1995-10-18 Active
ELISABETH CHARLOTTE SCOTT FIDELITY CHINA SPECIAL SITUATIONS PLC Director 2011-11-01 CURRENT 2010-01-22 Active
ELISABETH CHARLOTTE SCOTT PACIFIC HORIZON INVESTMENT TRUST PLC Director 2011-03-10 CURRENT 1989-02-01 Active
HOWARD WILLIAMS READING BLUE COAT SCHOOL Director 2018-06-25 CURRENT 2001-06-29 Active
HOWARD WILLIAMS SCHRODER UNIT TRUSTS LIMITED Director 2018-02-21 CURRENT 2001-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,243,941.924 on 2024-04-08</ul>
2024-04-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,127,478.924 on 2024-02-16</ul>
2024-04-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,088,667.424 on 2024-03-11</ul>
2024-04-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,000,035.674 on 2024-02-26</ul>
2024-04-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,049,655.174 on 2024-03-04</ul>
2024-03-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,964,886.674 on 2024-01-23</ul>
2024-03-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,924,979.674 on 2024-02-09</ul>
2024-02-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,886,209.924 on 2024-02-02</ul>
2024-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,840,330.674 on 2024-01-10</ul>
2024-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,814,209.924 on 2023-12-29</ul>
2024-01-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,776,948.674 on 2023-12-15</ul>
2024-01-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,745,875.424 on 2023-11-30</ul>
2023-12-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,715,310.174 on 2023-11-22</ul>
2023-12-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,693,603.174 on 2023-11-10</ul>
2023-12-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,664,257.174 on 2023-11-02</ul>
2023-11-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,630,320.674 on 2023-10-25</ul>
2023-11-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,598,482.674 on 2023-10-18</ul>
2023-10-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,454,976.424 on 2023-09-13</ul>
2023-10-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,434,610.674 on 2023-09-04</ul>
2023-09-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,414,708.424 on 2023-08-25</ul>
2023-09-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,414,708.424 on 2023-08-25</ul>
2023-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,390,349.924 on 2023-07-28</ul>
2023-08-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,385,086.174 on 2023-07-19</ul>
2023-05-31FULL ACCOUNTS MADE UP TO 31/01/23
2023-05-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-05-19CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-03-15SH0102/03/22 STATEMENT OF CAPITAL GBP 37066167.50
2021-07-12AP01DIRECTOR APPOINTED MS GAY COLLINS
2021-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH CHARLOTTE SCOTT
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-05-21PSC08Notification of a person with significant control statement
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-04-08AD02Register inspection address changed from Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ Scotland to William Smith House Thurso Business Park Thurso KW14 7XW
2020-11-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,384,836.174 on 2020-10-01
2020-07-30MEM/ARTSARTICLES OF ASSOCIATION
2020-07-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY CATHERINE CLAYDON
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-05-15AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-02-03AP01DIRECTOR APPOINTED MRS CHRISTINE ANN MONTGOMERY
2019-09-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,379,223.924 on 2019-07-19
2019-07-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,372,182.924 on 2019-05-22
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-05-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,371,635.424 on 2019-04-08
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM 40 Princes Street Edinburgh EH2 2BY Scotland
2019-04-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,357,623.924 on 2019-03-25
2019-02-04RP04CS01Second filing of Confirmation Statement dated 11/05/2018
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 7th Floor 40 Princes Street Edinburgh
2018-10-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,325,101.674 on 2018-09-20
2018-10-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,321,646.174 on 2018-09-03
2018-09-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,294,983.924 on 2018-08-21
2018-09-18AD02Register inspection address changed from Equiniti Limited Room 5.6 83 Princes Street Edinburgh Scotland EH2 2ER Scotland to Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ
2018-09-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,267,983.924 on 2018-07-23
2018-09-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,215,209.424 on 2018-07-31
2018-08-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,195,303.924 on 2018-07-13
2018-07-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,168,694.75 on 2018-06-28
2018-07-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,153,465 on 2018-06-21
2018-07-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,138,113 on 2018-06-08
2018-06-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,116,413 on 2018-05-31
2018-06-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,090,788 on 2018-05-21
2018-06-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,069,399.5 on 2018-05-14
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SETON BURRELL CARSON
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 37353067.75
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-04-23SH03RETURN OF PURCHASE OF OWN SHARES 16/03/18 TREASURY CAPITAL GBP 1051778
2018-04-23SH03RETURN OF PURCHASE OF OWN SHARES 16/03/18 TREASURY CAPITAL GBP 1051778
2018-04-06AP01DIRECTOR APPOINTED MR HOWARD WILLIAMS
2018-03-29SH03RETURN OF PURCHASE OF OWN SHARES 16/02/18 TREASURY CAPITAL GBP 1045890
2018-03-29SH03RETURN OF PURCHASE OF OWN SHARES 16/02/18 TREASURY CAPITAL GBP 1045890
2018-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-13SH03RETURN OF PURCHASE OF OWN SHARES 13/02/18 TREASURY CAPITAL GBP 1037864
2018-02-07SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-24SH03RETURN OF PURCHASE OF OWN SHARES 29/12/17 TREASURY CAPITAL GBP 1011420.5
2018-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-12SH03RETURN OF PURCHASE OF OWN SHARES 27/11/17 TREASURY CAPITAL GBP 984589.25
2017-12-20AD02SAIL ADDRESS CHANGED FROM: EQUINITI LTD 1ST FLOOR 34 SOUTH GYLE CRESCENT EDINBURGH EH12 9EB
2017-10-24SH03RETURN OF PURCHASE OF OWN SHARES 21/09/17 TREASURY CAPITAL GBP 962344
2017-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-18SH03RETURN OF PURCHASE OF OWN SHARES 12/06/17 TREASURY CAPITAL GBP 961827.75
2017-06-21SH03RETURN OF PURCHASE OF OWN SHARES 17/05/17 TREASURY CAPITAL GBP 959919.25
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-06-08SH03RETURN OF PURCHASE OF OWN SHARES 15/05/17 TREASURY CAPITAL GBP 951824.75
2017-05-25SH03RETURN OF PURCHASE OF OWN SHARES 10/04/17 TREASURY CAPITAL GBP 947141.5
2017-05-15AUDAUDITOR'S RESIGNATION
2017-05-15SH03RETURN OF PURCHASE OF OWN SHARES 07/04/17 TREASURY CAPITAL GBP 946891.5
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 37539273
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-05SH03RETURN OF PURCHASE OF OWN SHARES 17/03/17 TREASURY CAPITAL GBP 930085.25
2017-04-26SH03RETURN OF PURCHASE OF OWN SHARES 29/03/17 TREASURY CAPITAL GBP 925961.5
2017-04-10SH03RETURN OF PURCHASE OF OWN SHARES 10/03/17 TREASURY CAPITAL GBP 918211.5
2017-03-16SH03RETURN OF PURCHASE OF OWN SHARES 08/02/17 TREASURY CAPITAL GBP 882957.75
2017-03-16SH03RETURN OF PURCHASE OF OWN SHARES 17/02/17 TREASURY CAPITAL GBP 904707.75
2017-03-16SH03RETURN OF PURCHASE OF OWN SHARES 24/02/17 TREASURY CAPITAL GBP 912457.75
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RORY MACNAMARA
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RORY MACNAMARA
2016-06-29SH03RETURN OF PURCHASE OF OWN SHARES 15/06/16 TREASURY CAPITAL GBP 854707.75
2016-06-29SH03RETURN OF PURCHASE OF OWN SHARES 16/06/16 TREASURY CAPITAL GBP 860082.75
2016-06-24SH03RETURN OF PURCHASE OF OWN SHARES 03/06/16 TREASURY CAPITAL GBP 848207.75
2016-06-24SH03RETURN OF PURCHASE OF OWN SHARES 07/06/16 TREASURY CAPITAL GBP 849707.75
2016-06-24SH03RETURN OF PURCHASE OF OWN SHARES 08/06/16 TREASURY CAPITAL GBP 850332.75
2016-06-17SH03RETURN OF PURCHASE OF OWN SHARES 02/06/16 TREASURY CAPITAL GBP 844457.75
2016-06-17SH03RETURN OF PURCHASE OF OWN SHARES 01/06/16 TREASURY CAPITAL GBP 842957.75
2016-06-17SH03RETURN OF PURCHASE OF OWN SHARES 27/05/16 TREASURY CAPITAL GBP 839207.75
2016-06-16SH03RETURN OF PURCHASE OF OWN SHARES 23/05/16 TREASURY CAPITAL GBP 832957.75
2016-06-16SH03RETURN OF PURCHASE OF OWN SHARES 18/05/16 TREASURY CAPITAL GBP 826082.75
2016-06-16SH03RETURN OF PURCHASE OF OWN SHARES 20/05/16 TREASURY CAPITAL GBP 831457.75
2016-06-13SH03RETURN OF PURCHASE OF OWN SHARES 09/05/16 TREASURY CAPITAL GBP 811582.75
2016-06-13SH03RETURN OF PURCHASE OF OWN SHARES 12/05/16 TREASURY CAPITAL GBP 817832.75
2016-06-13SH03RETURN OF PURCHASE OF OWN SHARES 17/05/16 TREASURY CAPITAL GBP 824082.75
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-06RES1322,608,020 ORDINARY SHARES AT 25P 25/05/2016
2016-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 37676671.75
2016-05-27AR0111/05/16 NO MEMBER LIST
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOLTON
2016-05-20SH03RETURN OF PURCHASE OF OWN SHARES 20/04/16 TREASURY CAPITAL GBP 801582.75
2016-05-20SH03RETURN OF PURCHASE OF OWN SHARES 21/04/16 TREASURY CAPITAL GBP 805332.75
2016-05-13SH03RETURN OF PURCHASE OF OWN SHARES 29/03/16 TREASURY CAPITAL GBP 799082.75
2016-05-13SH03RETURN OF PURCHASE OF OWN SHARES 24/03/16 TREASURY CAPITAL GBP 797832.75
2016-05-13SH03RETURN OF PURCHASE OF OWN SHARES 23/03/16 TREASURY CAPITAL GBP 794707.75
2016-05-13SH03RETURN OF PURCHASE OF OWN SHARES 22/03/16 TREASURY CAPITAL GBP 789707.75
2016-05-12SH03RETURN OF PURCHASE OF OWN SHARES 21/03/16 TREASURY CAPITAL GBP 787207.75
2016-05-12SH03RETURN OF PURCHASE OF OWN SHARES 16/03/16 TREASURY CAPITAL GBP 774707.75
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES 04/04/16 TREASURY CAPITAL GBP 762457.75
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES 06/04/16 TREASURY CAPITAL GBP 769957.75
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES 07/04/16 TREASURY CAPITAL GBP 772457.75
2016-04-26SH03RETURN OF PURCHASE OF OWN SHARES 15/03/16 TREASURY CAPITAL GBP 756457.75
2016-04-26SH03RETURN OF PURCHASE OF OWN SHARES 14/03/16 TREASURY CAPITAL GBP 749207.75
2016-04-14SH03RETURN OF PURCHASE OF OWN SHARES 10/03/16 TREASURY CAPITAL GBP 747957.75
2016-04-14SH03RETURN OF PURCHASE OF OWN SHARES 08/03/16 TREASURY CAPITAL GBP 745457.75
2016-03-17SH03RETURN OF PURCHASE OF OWN SHARES 18/02/16 TREASURY CAPITAL GBP 742957.75
2016-02-03AP01DIRECTOR APPOINTED MR DAVID JAMES BARRON
2016-02-03AP01DIRECTOR APPOINTED MR JASPER RAYNER AUGUSTO JUDD
2015-12-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2015-12-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0008810005
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0008810005
2015-06-01RES1322,635,827 ORDINARY SHARES AT 25P 27/05/2015
2015-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 37751546.75
2015-05-12AR0111/05/15 NO MEMBER LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-06-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-02RES01ALTER ARTICLES 22/05/2014
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 37751546.75
2014-05-30AR0111/05/14 NO MEMBER LIST
2014-05-29MEM/ARTSARTICLES OF ASSOCIATION
2014-05-14SH0418/12/13 TREASURY CAPITAL GBP 680457.75
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-04-09MISCSECTION 519
2013-05-30RES01ADOPT ARTICLES 23/05/2013
2013-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-17AR0111/05/13 NO MEMBER LIST
2013-05-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB
2013-05-13SH0408/05/13 TREASURY CAPITAL GBP 705457.75
2013-05-08SH0402/05/13 TREASURY CAPITAL GBP 730457.75
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-03-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2012-05-15AR0111/05/12 NO MEMBER LIST
2012-05-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 11/05/2012
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-01AP01DIRECTOR APPOINTED MS ELISABETH SCOTT
2011-05-26RES13MARKET PURCHASES 23/05/2011
2011-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MATTERSON
2011-05-18AR0111/05/11 CHANGES
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-03AP01DIRECTOR APPOINTED MARY CATHERINE CLAYDON
2010-09-24AAINTERIM ACCOUNTS MADE UP TO 31/07/10
2010-05-27AR0111/05/10 BULK LIST
2010-05-21RES01ADOPT ARTICLES 19/05/2010
2010-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PATRICK MACNAMARA / 01/10/2009
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUGH WOLTON / 01/10/2009
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN GRACE KEMMIS MATTERSON / 01/10/2009
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HENRY SCHOMBERG SCOTT / 01/10/2009
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SETON BURRELL CARSON / 01/10/2009
2009-10-04AD02SAIL ADDRESS CREATED
2009-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2009-10-02MEM/ARTSARTICLES OF ASSOCIATION
2009-09-28AAINTERIM ACCOUNTS MADE UP TO 31/07/09
2009-06-04363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-06-04190LOCATION OF DEBENTURE REGISTER
2009-06-04288cSECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 10/05/2009
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-22RES01ADOPT ARTICLES 20/05/2009
2009-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-06353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-23169(1B)14/12/07 GBP TI 10000@0.25=2500
2009-01-23169(1B)17/12/07 GBP TI 36000@0.25=9000
2009-01-23169(1B)07/12/07 GBP TI 42000@0.25=10500
2008-12-24169(1B)09/12/08 GBP TI 25000@0.25=6250
2008-12-16169(1B)01/12/08 GBP TI 25000@0.25=6250
2008-12-09169(1B)10/09/08 GBP TI 20000@0.25=5000
2008-10-31169(1B)27/08/08 GBP TI 45000@0.25=11250
2008-10-31169(1B)01/09/08 GBP TI 30000@0.25=7500
2008-09-18169(1B)12/08/08 GBP TI 15000@0.25=3750
2008-09-18169(1B)07/08/08 GBP TI 25000@0.25=6250
2008-09-18169(1B)06/08/08 GBP TI 40000@0.25=10000
2008-07-29169(1B)09/07/08 GBP TI 55000@0.25=13750
2008-07-29169(1B)08/07/08 GBP TI 35000@0.25=8750
2008-07-15169(1B)30/06/08 GBP TI 25000@0.25=6250
2008-07-10169(1B)09/06/08 GBP TI 25000@0.25=6250
2008-07-10169(1B)13/06/08 GBP TI 25000@0.25=6250
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-08 Outstanding THE LAW DEBENTURE TRUST CORPORATION
FLOATING CHARGE 1986-01-10 Partially Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
FLOATING CHARGE 1970-03-25 Satisfied BANK OF SCOTLAND
FLOATING CHARGE 1970-03-25 Satisfied BANK OF SCOTLAND
FLOATING CHARGE 1970-03-25 Satisfied BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC

Intangible Assets
Patents
We have not found any records of DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC
Trademarks
We have not found any records of DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.