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

THE NORTH AMERICAN INCOME TRUST PLC

1 GEORGE STREET, GEORGE STREET, EDINBURGH, EH2 2LL,
Company Registration Number
SC005218
Public Limited Company
Active

Company Overview

About The North American Income Trust Plc
THE NORTH AMERICAN INCOME TRUST PLC was founded on 1902-11-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The North American Income 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
THE NORTH AMERICAN INCOME TRUST PLC
 
Legal Registered Office
1 GEORGE STREET
GEORGE STREET
EDINBURGH
EH2 2LL
Other companies in EH2
 
Previous Names
EDINBURGH US TRACKER TRUST PLC29/05/2012
Filing Information
Company Number SC005218
Company ID Number SC005218
Date formed 1902-11-20
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 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB268710441  
Last Datalog update: 2023-07-05 08:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NORTH AMERICAN INCOME 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 THE NORTH AMERICAN INCOME TRUST PLC

Current Directors
Officer Role Date Appointed
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2008-03-28
GUY MERVYN ARCHDALL CRAWFORD
Director 2004-03-08
JAMES GORDON DICKSON FERGUSON
Director 2002-03-12
ARCHIBALD SINCLAIR HUNTER
Director 2003-09-01
CHARLES JOHN ROBERSON PARK
Director 2017-06-13
SUSAN ILENE RICE
Director 2015-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
EDINBURGH FUND MANAGERS PLC
Company Secretary 1989-05-19 2008-03-28
ANGUS MCFARLANE MCLEOD GROSSART
Director 1989-05-19 2007-05-23
WILLIAM MOORE WILSON
Director 1993-12-21 2003-12-25
WILLIAM DAVID MUNGO JAMES EARL OF MANSFIELD
Director 1989-05-19 2002-05-13
MACFARLANE OF BEARSDEN
Director 1989-05-19 1997-09-30
JAMES DUNCAN GOOLD
Director 1989-05-19 1997-07-27
HENRY PETER HILL
Director 1989-06-30 1992-05-01

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 ALTERNATIVE INVESTMENTS LIMITED Company Secretary 2015-01-19 CURRENT 1964-03-06 Active
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 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 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 DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC Company Secretary 2006-06-01 CURRENT 1879-03-24 Active
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
JAMES GORDON DICKSON FERGUSON VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
JAMES GORDON DICKSON FERGUSON NATIONAL GALLERIES OF SCOTLAND FOUNDATION Director 2012-03-16 CURRENT 2012-03-16 Active
JAMES GORDON DICKSON FERGUSON REAL TENNIS EDINBURGH Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2015-07-31
JAMES GORDON DICKSON FERGUSON PENICUIK HOUSE PRESERVATION TRUST Director 2009-04-01 CURRENT 2006-12-19 Active
JAMES GORDON DICKSON FERGUSON THE SCOTTISH ORIENTAL SMALLER COMPANIES TRUST PLC Director 2004-04-01 CURRENT 1995-02-16 Active
JAMES GORDON DICKSON FERGUSON MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) Director 2002-01-03 CURRENT 1929-02-06 Active
JAMES GORDON DICKSON FERGUSON NORTHERN 3 VCT PLC Director 2001-09-20 CURRENT 2001-09-03 Active
JAMES GORDON DICKSON FERGUSON THE INDEPENDENT INVESTMENT TRUST PLC Director 2000-08-30 CURRENT 2000-08-30 Liquidation
JAMES GORDON DICKSON FERGUSON AUDAX PROPERTIES PLC Director 2000-07-07 CURRENT 1986-06-11 Dissolved 2015-12-10
JAMES GORDON DICKSON FERGUSON VALUE AND INDEXED PROPERTY INCOME TRUST PLC Director 1989-07-17 CURRENT 1972-04-19 Active
ARCHIBALD SINCLAIR HUNTER LE CHARDON D'OR LIMITED Director 2001-03-09 CURRENT 1999-10-20 In Administration
CHARLES JOHN ROBERSON PARK POLAR CAPITAL TECHNOLOGY TRUST PLC Director 2018-01-15 CURRENT 1996-07-15 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
2024-04-26Cancellation of shares by a PLC. Statement of capital on 2024-03-28. Capital GBP6,811,255
2024-04-26Cancellation of shares by a PLC. Statement of capital on 2024-03-26. Capital GBP6,814,684
2024-04-26Cancellation of shares by a PLC. Statement of capital on 2024-03-27. Capital GBP6,812,184
2024-04-26Cancellation of shares by a PLC. Statement of capital on 2024-04-02. Capital GBP6,808,255
2024-04-26Cancellation of shares by a PLC. Statement of capital on 2024-03-22. Capital GBP6,817,184
2024-04-25Purchase of own shares
2024-04-10Purchase of own shares
2024-04-10Cancellation of shares by a PLC. Statement of capital on 2024-02-21. Capital GBP6,845,005
2024-04-10Cancellation of shares by a PLC. Statement of capital on 2024-02-26. Capital GBP6,838,909
2024-04-10Cancellation of shares by a PLC. Statement of capital on 2024-03-01. Capital GBP6,831,255
2024-04-10Cancellation of shares by a PLC. Statement of capital on 2024-02-28. Capital GBP6,833,909
2024-04-10Cancellation of shares by a PLC. Statement of capital on 2024-02-27. Capital GBP6,836,409
2024-04-10Cancellation of shares by a PLC. Statement of capital on 2024-02-29. Capital GBP6,832,409
2024-04-10Cancellation of shares by a PLC. Statement of capital on 2024-02-22. Capital GBP6,843,505
2024-04-10Cancellation of shares by a PLC. Statement of capital on 2024-02-23. Capital GBP6,841,409
2024-04-10Cancellation of shares by a PLC. Statement of capital on 2024-03-07. Capital GBP6,830,005
2024-04-09Purchase of own shares
2024-03-19Cancellation of shares by a PLC. Statement of capital on 2024-02-15. Capital GBP6,849,212
2024-03-19Cancellation of shares by a PLC. Statement of capital on 2024-02-13. Capital GBP6,852,711
2024-03-19Cancellation of shares by a PLC. Statement of capital on 2024-02-20. Capital GBP6,846,255
2024-03-19Purchase of own shares
2024-03-19Cancellation of shares by a PLC. Statement of capital on 2024-02-19. Capital GBP6,846,712
2024-03-19Cancellation of shares by a PLC. Statement of capital on 2024-02-14. Capital GBP6,850,211
2024-03-15Cancellation of shares by a PLC. Statement of capital on 2024-02-12. Capital GBP6,855,211
2024-03-15Cancellation of shares by a PLC. Statement of capital on 2024-02-08. Capital GBP6,857,613
2024-03-15Cancellation of shares by a PLC. Statement of capital on 2024-02-09. Capital GBP6,856,876
2024-03-15Cancellation of shares by a PLC. Statement of capital on 2024-02-06. Capital GBP6,858,617
2024-03-15Cancellation of shares by a PLC. Statement of capital on 2024-02-07. Capital GBP6,858,263
2024-03-13Cancellation of shares by a PLC. Statement of capital on 2024-01-15. Capital GBP6,878,561
2024-03-13Purchase of own shares
2024-03-13Cancellation of shares by a PLC. Statement of capital on 2024-01-24. Capital GBP6,872,185
2024-03-13Cancellation of shares by a PLC. Statement of capital on 2024-01-25. Capital GBP6,871,255
2024-03-13Cancellation of shares by a PLC. Statement of capital on 2024-01-23. Capital GBP6,873,561
2024-03-13Cancellation of shares by a PLC. Statement of capital on 2024-01-16. Capital GBP6,876,061
2024-02-28Cancellation of shares by a PLC. Statement of capital on 2024-01-31. Capital GBP6,867,617
2024-02-28Purchase of own shares
2024-02-27Cancellation of shares by a PLC. Statement of capital on 2024-02-02. Capital GBP6,863,617
2024-02-27Cancellation of shares by a PLC. Statement of capital on 2024-02-01. Capital GBP6,865,117
2024-02-27Cancellation of shares by a PLC. Statement of capital on 2024-01-30. Capital GBP6,868,867
2024-02-27Cancellation of shares by a PLC. Statement of capital on 2024-02-05. Capital GBP6,861,117
2024-02-06Cancellation of shares by a PLC. Statement of capital on 2024-01-10. Capital GBP6,884,636
2024-02-06Cancellation of shares by a PLC. Statement of capital on 2024-01-08. Capital GBP6,887,500
2024-02-06Cancellation of shares by a PLC. Statement of capital on 2024-01-11. Capital GBP6,883,061
2024-02-06Cancellation of shares by a PLC. Statement of capital on 2024-01-12. Capital GBP6,881,061
2024-02-06Cancellation of shares by a PLC. Statement of capital on 2024-01-09. Capital GBP6,885,000
2024-02-06Purchase of own shares
2024-01-31Purchase of own shares
2024-01-31Cancellation of shares by a PLC. Statement of capital on 2023-12-19. Capital GBP6,894,864
2024-01-31Cancellation of shares by a PLC. Statement of capital on 2024-01-03. Capital GBP6,888,791
2024-01-31Cancellation of shares by a PLC. Statement of capital on 2023-12-28. Capital GBP6,892,248
2024-01-31Cancellation of shares by a PLC. Statement of capital on 2023-12-22. Capital GBP6,894,204
2024-01-31Cancellation of shares by a PLC. Statement of capital on 2023-12-29. Capital GBP6,890,223
2024-01-31Cancellation of shares by a PLC. Statement of capital on 2023-12-20. Capital GBP6,894,696
2024-01-31Cancellation of shares by a PLC. Statement of capital on 2024-01-02. Capital GBP6,889,016
2024-01-31Cancellation of shares by a PLC. Statement of capital on 2023-12-14. Capital GBP6,897,754
2024-01-31Cancellation of shares by a PLC. Statement of capital on 2023-12-13. Capital GBP6,899,754
2024-01-31Cancellation of shares by a PLC. Statement of capital on 2023-12-15. Capital GBP6,897,364
2024-01-05Cancellation of shares by a PLC. Statement of capital on 2023-11-30. Capital GBP6,914,255
2024-01-05Cancellation of shares by a PLC. Statement of capital on 2023-11-27. Capital GBP6,916,255
2024-01-05Cancellation of shares by a PLC. Statement of capital on 2023-12-04. Capital GBP6,911,867
2024-01-05Purchase of own shares
2024-01-05Cancellation of shares by a PLC. Statement of capital on 2023-11-24. Capital GBP6,917,934
2024-01-05Cancellation of shares by a PLC. Statement of capital on 2023-12-01. Capital GBP6,912,505
2023-12-14Cancellation of shares by a PLC. Statement of capital on 2023-11-16. Capital GBP6,926,490
2023-12-14Cancellation of shares by a PLC. Statement of capital on 2023-11-17. Capital GBP6,923,990
2023-12-13Cancellation of shares by a PLC. Statement of capital on 2023-11-08. Capital GBP6,934,563
2023-12-13Cancellation of shares by a PLC. Statement of capital on 2023-11-09. Capital GBP6,932,063
2023-12-13Purchase of own shares
2023-12-13Cancellation of shares by a PLC. Statement of capital on 2023-11-22. Capital GBP6,919,434
2023-12-13Cancellation of shares by a PLC. Statement of capital on 2023-11-21. Capital GBP6,920,684
2023-12-13Cancellation of shares by a PLC. Statement of capital on 2023-11-20. Capital GBP6,922,934
2023-12-11Cancellation of shares by a PLC. Statement of capital on 2023-10-18. Capital GBP6,954,338
2023-12-11Cancellation of shares by a PLC. Statement of capital on 2023-11-10. Capital GBP6,931,795
2023-12-11Cancellation of shares by a PLC. Statement of capital on 2023-11-15. Capital GBP6,928,990
2023-12-11Cancellation of shares by a PLC. Statement of capital on 2023-11-13. Capital GBP6,929,295
2023-12-07Cancellation of shares by a PLC. Statement of capital on 2023-11-06. Capital GBP6,938,755
2023-12-07Cancellation of shares by a PLC. Statement of capital on 2023-11-02. Capital GBP6,943,755
2023-12-07Cancellation of shares by a PLC. Statement of capital on 2023-11-07. Capital GBP6,937,063
2023-12-07Cancellation of shares by a PLC. Statement of capital on 2023-10-31. Capital GBP6,944,115
2023-12-06Purchase of own shares
2023-12-06Cancellation of shares by a PLC. Statement of capital on 2023-11-03. Capital GBP6,941,255
2023-11-28Cancellation of shares by a PLC. Statement of capital on 2023-10-27. Capital GBP6,944,988
2023-11-28Purchase of own shares
2023-11-28Cancellation of shares by a PLC. Statement of capital on 2023-10-26. Capital GBP6,947,488
2023-11-28Cancellation of shares by a PLC. Statement of capital on 2023-10-24. Capital GBP6,948,955
2023-11-28Cancellation of shares by a PLC. Statement of capital on 2023-10-23. Capital GBP6,950,455
2023-11-28Cancellation of shares by a PLC. Statement of capital on 2023-10-25. Capital GBP6,947,844
2023-11-23Cancellation of shares by a PLC. Statement of capital on 2023-10-16. Capital GBP6,958,575
2023-11-23Cancellation of shares by a PLC. Statement of capital on 2023-10-17. Capital GBP6,956,838
2023-11-23Cancellation of shares by a PLC. Statement of capital on 2023-10-20. Capital GBP6,951,578
2023-11-23Cancellation of shares by a PLC. Statement of capital on 2023-10-19. Capital GBP6,952,559
2023-11-22Purchase of own shares
2023-11-22Cancellation of shares by a PLC. Statement of capital on 2023-10-10. Capital GBP6,963,919
2023-11-22Cancellation of shares by a PLC. Statement of capital on 2023-10-05. Capital GBP6,967,063
2023-11-22Cancellation of shares by a PLC. Statement of capital on 2023-10-09. Capital GBP6,964,858
2023-11-22Cancellation of shares by a PLC. Statement of capital on 2023-10-12. Capital GBP6,961,419
2023-11-22Cancellation of shares by a PLC. Statement of capital on 2023-10-13. Capital GBP6,959,572
2023-10-25Cancellation of shares by a PLC. Statement of capital on 2023-09-08. Capital GBP6,987,314
2023-10-25Purchase of own shares
2023-10-25Cancellation of shares by a PLC. Statement of capital on 2023-09-11. Capital GBP6,984,814
2023-10-25Cancellation of shares by a PLC. Statement of capital on 2023-09-07. Capital GBP6,989,814
2023-10-25Cancellation of shares by a PLC. Statement of capital on 2023-09-13. Capital GBP6,982,063
2023-10-25Cancellation of shares by a PLC. Statement of capital on 2023-09-12. Capital GBP6,983,912
2023-10-06Purchase of own shares
2023-10-06Cancellation of shares by a PLC. Statement of capital on 2023-08-30. Capital GBP6,999,359
2023-10-06Cancellation of shares by a PLC. Statement of capital on 2023-09-01. Capital GBP6,996,064
2023-10-06Cancellation of shares by a PLC. Statement of capital on 2023-08-31. Capital GBP6,998,306
2023-10-06Cancellation of shares by a PLC. Statement of capital on 2023-09-05. Capital GBP6,994,814
2023-10-06Cancellation of shares by a PLC. Statement of capital on 2023-09-06. Capital GBP6,992,314
2023-09-15Cancellation of shares by a PLC. Statement of capital on 2023-07-25. Capital GBP7,001,859
2023-09-15Purchase of own shares
2023-06-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-06-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-06-16FULL ACCOUNTS MADE UP TO 31/01/23
2023-05-30Purchase of own shares
2023-05-30Cancellation of shares by a PLC. Statement of capital on 2023-04-19. Capital GBP7,008,109
2023-05-30Cancellation of shares by a PLC. Statement of capital on 2023-04-21. Capital GBP7,003,109
2023-05-30Cancellation of shares by a PLC. Statement of capital on 2023-04-18. Capital GBP7,010,241
2023-05-30Cancellation of shares by a PLC. Statement of capital on 2023-04-20. Capital GBP7,005,609
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-12-15Director's details changed for Lady Susan Ilene Rice on 2015-04-10
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON DICKSON FERGUSON
2021-11-23SH03Purchase of own shares
2021-11-22SH07Cancellation of shares by a PLC. Statement of capital on 2021-10-04. Capital GBP55,508,687
2021-11-09SH07Cancellation of shares by a PLC. Statement of capital on 2021-09-07. Capital GBP55,511,563
2021-11-09SH07Cancellation of shares by a PLC. Statement of capital on 2021-09-07. Capital GBP55,511,563
2021-11-09SH03Purchase of own shares
2021-11-09SH03Purchase of own shares
2021-10-26SH07Cancellation of shares by a PLC. Statement of capital on 2021-09-02. Capital GBP55,515,074
2021-10-26SH07Cancellation of shares by a PLC. Statement of capital on 2021-09-02. Capital GBP55,515,074
2021-10-26SH03Purchase of own shares
2021-10-19SH07Cancellation of shares by a PLC. Statement of capital on 2021-08-26. Capital GBP55,524,680
2021-10-19SH07Cancellation of shares by a PLC. Statement of capital on 2021-08-26. Capital GBP55,524,680
2021-10-18SH07Cancellation of shares by a PLC. Statement of capital on 2021-08-23. Capital GBP55,532,180
2021-10-18SH03Purchase of own shares
2021-10-18SH07Cancellation of shares by a PLC. Statement of capital on 2021-08-25. Capital GBP55,527,180
2021-10-14SH07Cancellation of shares by a PLC. Statement of capital on 2021-08-19. Capital GBP55,535,009
2021-10-14SH03Purchase of own shares
2021-05-21SH07Cancellation of shares by a PLC. Statement of capital on 2021-04-13. Capital GBP55,588,595
2021-05-21SH03Purchase of own shares
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-05SH07Cancellation of shares by a PLC. Statement of capital on 2021-03-23. Capital GBP55,592,068
2021-05-05SH03Purchase of own shares
2021-04-16SH07Cancellation of shares by a PLC. Statement of capital on 2021-03-05. Capital GBP55,596,132
2021-04-16SH03Purchase of own shares
2021-04-13SH07Cancellation of shares by a PLC. Statement of capital on 2021-03-03. Capital GBP55,599,432
2021-04-13SH03Purchase of own shares
2021-03-25SH07Cancellation of shares by a PLC. Statement of capital on 2021-02-16. Capital GBP55,616,207
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-01-24SH0116/01/20 STATEMENT OF CAPITAL GBP 10000
2020-01-17SH0106/12/19 STATEMENT OF CAPITAL GBP 3750
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-05-13AD02Register inspection address changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland to Computershare Investor Services 4 North St. Andrew Street Edinburgh EH2 1HJ
2019-05-13AD03Registers moved to registered inspection location of Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM 7th Floor, 40 Princes Street Edinburgh EH2 2BY
2019-04-09MEM/ARTSARTICLES OF ASSOCIATION
2019-02-11RP04CS01Second filing of Confirmation Statement dated 01/05/2018
2018-09-27AP01DIRECTOR APPOINTED MS KATHRYN ELIZABETH LAMONT
2018-09-19AP01DIRECTOR APPOINTED MS SUSANNAH ELIZABETH MCKEAN NICKLIN
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY MERVYN ARCHDALL CRAWFORD
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 7107626
2018-05-01CS01Second Filing The information on the form CS01, part 3 has been replaced by a second filing on 11/02/2019
2017-12-14CC04Statement of company's objects
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 55574626
2017-11-01SH0729/09/17 STATEMENT OF CAPITAL GBP 55574626
2017-11-01SH0728/09/17 STATEMENT OF CAPITAL GBP 55577126
2017-11-01SH0725/09/17 STATEMENT OF CAPITAL GBP 55581876
2017-11-01SH0721/09/17 STATEMENT OF CAPITAL GBP 55582876
2017-11-01SH0707/09/17 STATEMENT OF CAPITAL GBP 55586126
2017-11-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-21SH0714/06/17 STATEMENT OF CAPITAL GBP 55594126
2017-08-21SH0713/06/17 STATEMENT OF CAPITAL GBP 55597876
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 55590126
2017-08-21SH0729/06/17 STATEMENT OF CAPITAL GBP 55590126
2017-08-21SH0720/06/17 STATEMENT OF CAPITAL GBP 55591001
2017-08-21SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 55592251
2017-07-19SH0716/06/17 STATEMENT OF CAPITAL GBP 55592251
2017-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 55599876
2017-07-10SH0707/06/17 STATEMENT OF CAPITAL GBP 55599876
2017-07-10SH0702/06/17 STATEMENT OF CAPITAL GBP 55603876
2017-07-10SH0730/05/17 STATEMENT OF CAPITAL GBP 55608126
2017-07-10SH0725/05/17 STATEMENT OF CAPITAL GBP 55613376
2017-07-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-06-13AP01DIRECTOR APPOINTED MR CHARLES JOHN ROBERSON PARK
2017-05-25SH0711/04/17 STATEMENT OF CAPITAL GBP 55615876
2017-05-25SH0705/04/17 STATEMENT OF CAPITAL GBP 55621126
2017-05-25SH0729/03/17 STATEMENT OF CAPITAL GBP 55626126
2017-05-25SH0730/03/17 STATEMENT OF CAPITAL GBP 55623126
2017-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 7148876
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-15AAINTERIM ACCOUNTS MADE UP TO 31/10/16
2017-01-16SH0722/01/16 STATEMENT OF CAPITAL GBP 55997684
2017-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 55628251
2016-11-18SH0718/10/16 STATEMENT OF CAPITAL GBP 55628251
2016-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-17SH0711/10/16 STATEMENT OF CAPITAL GBP 55631501
2016-11-17SH0706/10/16 STATEMENT OF CAPITAL GBP 55634376
2016-11-17SH0705/10/16 STATEMENT OF CAPITAL GBP 55635939
2016-11-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-28SH0727/09/16 STATEMENT OF CAPITAL GBP 55643939
2016-10-28SH0726/09/16 STATEMENT OF CAPITAL GBP 55650189
2016-10-28SH0723/09/16 STATEMENT OF CAPITAL GBP 55653939
2016-10-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-08SH0726/07/16 STATEMENT OF CAPITAL GBP 55664284
2016-09-08SH0725/07/16 STATEMENT OF CAPITAL GBP 55672159
2016-09-08SH0722/07/16 STATEMENT OF CAPITAL GBP 55682159
2016-09-08SH0720/07/16 STATEMENT OF CAPITAL GBP 55683159
2016-09-08SH0718/07/16 STATEMENT OF CAPITAL GBP 55684159
2016-09-08SH0708/07/16 STATEMENT OF CAPITAL GBP 55690409
2016-09-08SH0707/07/16 STATEMENT OF CAPITAL GBP 55693934
2016-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-25SH0706/07/16 STATEMENT OF CAPITAL GBP 28921434
2016-08-25SH0705/07/16 STATEMENT OF CAPITAL GBP 29021434
2016-08-25SH0701/07/16 STATEMENT OF CAPITAL GBP 29046434
2016-08-25SH0729/06/16 STATEMENT OF CAPITAL GBP 29068934
2016-08-25SH0728/06/16 STATEMENT OF CAPITAL GBP 29075934
2016-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-25SH0716/06/16 STATEMENT OF CAPITAL GBP 55739734
2016-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-24SH0727/05/16 STATEMENT OF CAPITAL GBP 55742609
2016-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-14SH0726/05/16 STATEMENT OF CAPITAL GBP 55748259
2016-06-14SH0725/05/16 STATEMENT OF CAPITAL GBP 55750384
2016-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-26AR0101/05/16 NO MEMBER LIST
2016-05-03SH0722/03/16 STATEMENT OF CAPITAL GBP 55754259
2016-05-03SH0716/03/16 STATEMENT OF CAPITAL GBP 55762259
2016-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-15SH0727/01/16 STATEMENT OF CAPITAL GBP 55991434
2016-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-13SH0714/03/16 STATEMENT OF CAPITAL GBP 55763884
2016-04-13SH0711/03/16 STATEMENT OF CAPITAL GBP 55774884
2016-04-13SH0710/03/16 STATEMENT OF CAPITAL GBP 55777634
2016-04-13SH0709/03/16 STATEMENT OF CAPITAL GBP 55783259
2016-04-13SH0707/03/16 STATEMENT OF CAPITAL GBP 55786009
2016-04-13SH0704/03/16 STATEMENT OF CAPITAL GBP 55787509
2015-10-12AAINTERIM ACCOUNTS MADE UP TO 31/07/15
2015-10-12AAINTERIM ACCOUNTS MADE UP TO 31/07/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 56269559
2015-10-09SH0723/09/15 STATEMENT OF CAPITAL GBP 56269559
2015-10-09SH0721/09/15 STATEMENT OF CAPITAL GBP 56279309
2015-10-09SH0718/09/15 STATEMENT OF CAPITAL GBP 56281059
2015-10-09SH0714/09/15 STATEMENT OF CAPITAL GBP 56282184
2015-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-01SH0711/09/15 STATEMENT OF CAPITAL GBP 56285934
2015-10-01SH0709/09/15 STATEMENT OF CAPITAL GBP 56292184
2015-10-01SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-01SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-23SH0703/09/15 STATEMENT OF CAPITAL GBP 56298434
2015-09-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-16SH0728/08/15 STATEMENT OF CAPITAL GBP 56304684
2015-09-16SH0727/08/15 STATEMENT OF CAPITAL GBP 56307184
2015-09-16SH0726/08/15 STATEMENT OF CAPITAL GBP 56313434
2015-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-10SH0714/08/15 STATEMENT OF CAPITAL GBP 56314684
2015-08-26SH0713/08/15 STATEMENT OF CAPITAL GBP 56315934
2015-08-26SH0710/08/15 STATEMENT OF CAPITAL GBP 56321934
2015-08-26SH0731/07/15 STATEMENT OF CAPITAL GBP 56328809
2015-08-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-14AAINTERIM ACCOUNTS MADE UP TO 30/04/15
2015-08-10SH0723/07/15 STATEMENT OF CAPITAL GBP 56347559
2015-08-10SH0721/07/15 STATEMENT OF CAPITAL GBP 56355059
2015-08-10SH0717/07/15 STATEMENT OF CAPITAL GBP 56358809
2015-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-29SH0716/07/15 STATEMENT OF CAPITAL GBP 56362559
2015-07-29SH0708/07/15 STATEMENT OF CAPITAL GBP 56370059
2015-07-29SH0707/07/15 STATEMENT OF CAPITAL GBP 56376309
2015-07-29SH0706/07/15 STATEMENT OF CAPITAL GBP 56381059
2015-07-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-14SH0718/06/15 STATEMENT OF CAPITAL GBP 56383559
2015-07-14SH0717/06/15 STATEMENT OF CAPITAL GBP 56391059
2015-07-14SH0711/06/15 STATEMENT OF CAPITAL GBP 56403059
2015-07-14SH0710/06/15 STATEMENT OF CAPITAL GBP 56410559
2015-07-14SH0709/06/15 STATEMENT OF CAPITAL GBP 56421309
2015-07-14SH0708/06/15 STATEMENT OF CAPITAL GBP 56425809
2015-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-02SH0712/06/15 STATEMENT OF CAPITAL GBP 56398059
2015-06-18SH0701/06/15 STATEMENT OF CAPITAL GBP 56433309
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 8320521
2014-09-22SH0726/08/14 STATEMENT OF CAPITAL GBP 8320521
2014-09-22SH0722/08/14 STATEMENT OF CAPITAL GBP 8322271
2014-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-14AR0101/05/14 NO MEMBER LIST
2014-04-14MISCSECTION 519
2013-10-11AAINTERIM ACCOUNTS MADE UP TO 31/07/13
2013-08-19AD02SAIL ADDRESS CHANGED FROM: COMPUERSHARE INVESTOR SERVICES PLC 7 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH EH12 9DJ
2013-07-18AAINTERIM ACCOUNTS MADE UP TO 30/04/13
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-13AR0101/05/13 NO MEMBER LIST
2012-10-16AAINTERIM ACCOUNTS MADE UP TO 31/07/12
2012-06-12RES01ADOPT ARTICLES 29/05/2012
2012-06-12RES13REVISED INVESTMENT POLICY 29/05/2012
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-29CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-05-29CERTNMCOMPANY NAME CHANGED EDINBURGH US TRACKER TRUST PLC CERTIFICATE ISSUED ON 29/05/12
2012-05-10AR0101/05/12 NO MEMBER LIST
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY MERVYN ARCHDALL CRAWFORD / 10/05/2012
2012-05-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 10/05/2012
2012-03-14SH0614/03/12 STATEMENT OF CAPITAL GBP 7968780
2012-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-30SH0630/01/12 STATEMENT OF CAPITAL GBP 7869646
2012-01-30SH0630/01/12 STATEMENT OF CAPITAL GBP 7874930
2012-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-24SH0624/01/12 STATEMENT OF CAPITAL GBP 7893680
2012-01-24SH0624/01/12 STATEMENT OF CAPITAL GBP 7898930
2012-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-17SH0617/01/12 STATEMENT OF CAPITAL GBP 7925030
2012-01-17SH0617/01/12 STATEMENT OF CAPITAL GBP 7943780
2012-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-20SH0620/12/11 STATEMENT OF CAPITAL GBP 7972905
2011-12-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-07SH0607/12/11 STATEMENT OF CAPITAL GBP 7973905
2011-12-07SH03RETURN OF PURCHASE OF OWN SHARES 15/11/11 TREASURY CAPITAL GBP 943668.75
2011-12-05SH0605/12/11 STATEMENT OF CAPITAL GBP 7975155
2011-12-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-23SH0623/11/11 STATEMENT OF CAPITAL GBP 7981405
2011-11-23SH03RETURN OF PURCHASE OF OWN SHARES 28/10/11 TREASURY CAPITAL GBP 942418.75
2011-11-11SH0611/11/11 STATEMENT OF CAPITAL GBP 7988330
2011-11-11SH0611/11/11 STATEMENT OF CAPITAL GBP 8000830
2011-11-11SH0611/11/11 STATEMENT OF CAPITAL GBP 8025830
2011-11-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-11SH03RETURN OF PURCHASE OF OWN SHARES 12/10/11 TREASURY CAPITAL GBP 910493.75
2011-11-11SH03RETURN OF PURCHASE OF OWN SHARES 14/10/11 TREASURY CAPITAL GBP 935493.75
2011-10-18SH0618/10/11 STATEMENT OF CAPITAL GBP 8027705
2011-10-18SH03RETURN OF PURCHASE OF OWN SHARES 21/09/11 TREASURY CAPITAL GBP 908618.75
2011-09-29SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-22SH0622/09/11 STATEMENT OF CAPITAL GBP 8046205
2011-09-22SH0622/09/11 STATEMENT OF CAPITAL GBP 8077455
2011-09-22SH03RETURN OF PURCHASE OF OWN SHARES 31/08/11 TREASURY CAPITAL GBP 890118.75
2011-09-15AAINTERIM ACCOUNTS MADE UP TO 31/07/11
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 THE NORTH AMERICAN INCOME 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 THE NORTH AMERICAN INCOME TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTRUMENT OF CHARGE 1964-07-21 Partially Satisfied CALEDONIAN INSURANCE COMPANY AS TRUSTEES FOR THE HOLDERS(A) £675,000 3 3/4% DEBENTURE STOCK 1965/75 (B)£200,000 4% DEBENTURE STOCK 1979/85 (C) £500,000 5 1/2% DEBENTURE STOCK 1980/85
Filed Financial Reports
Annual Accounts
2015-04-30

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 THE NORTH AMERICAN INCOME TRUST PLC

Intangible Assets
Patents
We have not found any records of THE NORTH AMERICAN INCOME TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE NORTH AMERICAN INCOME TRUST PLC
Trademarks
We have not found any records of THE NORTH AMERICAN INCOME TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NORTH AMERICAN INCOME 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 THE NORTH AMERICAN INCOME TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where THE NORTH AMERICAN INCOME 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 THE NORTH AMERICAN INCOME 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 THE NORTH AMERICAN INCOME 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.