Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABERFORTH SMALLER COMPANIES TRUST PLC
Company Information for

ABERFORTH SMALLER COMPANIES TRUST PLC

14 MELVILLE STREET, EDINBURGH, EH3 7NS,
Company Registration Number
SC126524
Public Limited Company
Active

Company Overview

About Aberforth Smaller Companies Trust Plc
ABERFORTH SMALLER COMPANIES TRUST PLC was founded on 1990-07-30 and has its registered office in . The organisation's status is listed as "Active". Aberforth Smaller Companies Trust Plc is a Public Limited Company registered in 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
ABERFORTH SMALLER COMPANIES TRUST PLC
 
Legal Registered Office
14 MELVILLE STREET
EDINBURGH
EH3 7NS
Other companies in EH3
 
Filing Information
Company Number SC126524
Company ID Number SC126524
Date formed 1990-07-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 22:26:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERFORTH SMALLER COMPANIES 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 ABERFORTH SMALLER COMPANIES TRUST PLC

Current Directors
Officer Role Date Appointed
ABERFORTH PARTNERS LLP
Company Secretary 2005-12-01
PAULA MARIA HAY-PLUMB
Director 2014-01-29
JULIA LE BLAN
Director 2014-01-29
RICHARD ANTHONY RAE
Director 2012-01-26
STEPHEN PAUL TRICKETT
Director 2013-01-30
MARTIN RUSSELL WARNER
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN JEFFCOAT
Director 2009-07-22 2018-03-01
PAUL RODNEY MARSH
Director 2004-07-16 2014-10-17
WALTER SNEDDON NIMMO
Director 2004-07-16 2014-02-27
HAMISH NOBLE BUCHAN
Director 2003-11-11 2013-03-05
JOHN EDWARD GORDON CRAN
Director 2001-07-17 2012-03-07
MARCO LUIGI AUTIMIO CHIAPPELLI
Director 2001-07-17 2011-03-02
DAVID ROBERT SHAW
Director 1994-10-14 2010-03-03
ABERFORTH PARTNERS LLP
Company Secretary 1990-11-19 2005-12-01
WILLIAM YOUNG HUGHES
Director 1990-11-19 2005-02-23
KEITH MANSON MILLER
Director 1990-11-19 2004-02-25
FINLAY MACKENZIE
Director 1990-11-19 2002-02-26
DAVID THOMAS MCLEOD ROSS
Director 1990-11-19 1994-10-14
ALISTAIR JAMES WHYTE
Director 1990-11-19 1994-10-14
BRUCE WATSON MINTO
Company Secretary 1990-07-31 1990-11-19
RODERICK LAWRENCE BRUCE
Nominated Director 1990-07-31 1990-11-19
BRUCE WATSON MINTO
Director 1990-07-31 1990-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABERFORTH PARTNERS LLP ABERFORTH GEARED CAPITAL & INCOME TRUST PLC Company Secretary 2005-12-01 CURRENT 2001-09-07 Dissolved 2015-02-20
ABERFORTH PARTNERS LLP ABERFORTH UNIT TRUST MANAGERS LIMITED Company Secretary 2005-12-01 CURRENT 1990-05-02 Active
ABERFORTH PARTNERS LLP ABERFORTH SPLIT LEVEL TRUST PLC Company Secretary 2005-12-01 CURRENT 1991-03-22 Liquidation
ABERFORTH PARTNERS LLP ABERFORTH LGP IB LIMITED Company Secretary 2005-12-01 CURRENT 2001-01-24 Active
ABERFORTH PARTNERS LLP ABERFORTH LGP IA LIMITED Company Secretary 2005-12-01 CURRENT 2001-01-03 Active
PAULA MARIA HAY-PLUMB CALTHORPE ESTATES CF NOMINEE NO2 LIMITED Director 2017-09-29 CURRENT 2011-03-24 Active
PAULA MARIA HAY-PLUMB CALTHORPE ESTATES DS NOMINEE NO1 LIMITED Director 2017-09-29 CURRENT 2011-03-24 Active
PAULA MARIA HAY-PLUMB CALTHORPE ESTATES DS NOMINEE NO2 LIMITED Director 2017-09-29 CURRENT 2011-03-24 Active
PAULA MARIA HAY-PLUMB CALTHORPE PROPERTY COMPANY LIMITED Director 2017-09-29 CURRENT 1991-06-25 Active
PAULA MARIA HAY-PLUMB CALTHORPE DEVELOPMENTS LIMITED Director 2017-09-29 CURRENT 2000-04-25 Active
PAULA MARIA HAY-PLUMB CALTHORPE ESTATES CF NOMINEE NO1 LIMITED Director 2017-09-29 CURRENT 2011-03-24 Active
JULIA LE BLAN THE BIOTECH GROWTH TRUST PLC Director 2016-07-12 CURRENT 1997-05-20 Active
JULIA LE BLAN FITZROY SUPPORT Director 2014-09-22 CURRENT 1992-03-24 Active
JULIA LE BLAN JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC Director 2012-10-01 CURRENT 1955-07-30 Active
JULIA LE BLAN IMPAX ENVIRONMENTAL MARKETS PLC Director 2011-01-27 CURRENT 2002-01-07 Active
JULIA LE BLAN CT UK HIGH INCOME TRUST PLC Director 2011-01-01 CURRENT 2007-01-15 Active
RICHARD ANTHONY RAE MAISTRO LIMITED Director 2017-07-10 CURRENT 2012-08-22 Active
RICHARD ANTHONY RAE SKURIO LIMITED Director 2015-06-30 CURRENT 2007-04-13 In Administration
MARTIN RUSSELL WARNER RETRAK Director 2017-11-13 CURRENT 2007-11-12 Active
MARTIN RUSSELL WARNER CARLTON MAIN BRICKWORKS LIMITED Director 2017-06-23 CURRENT 1950-03-18 Active
MARTIN RUSSELL WARNER THE BRICK DEVELOPMENT ASSOCIATION LIMITED Director 2016-12-07 CURRENT 1968-12-24 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
2024-04-29Cancellation of shares. Statement of capital on 2024-04-04 GBP 841,846.05
2024-04-29Purchase of own shares
2024-04-29Cancellation of shares. Statement of capital on 2024-03-01 GBP 842,346.05
2024-04-25Cancellation of shares. Statement of capital on 2024-04-04 GBP 841,846.05
2024-04-04Cancellation of shares. Statement of capital on 2024-03-01 GBP 842,346.05
2024-03-28Cancellation of shares. Statement of capital on 2024-03-01 GBP 842,346.05
2024-03-26Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution The aggregate annual amount of fees paid to directors be increased by 250,000 05/03/2024</ul>
2024-03-15FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-15Purchase of own shares
2024-03-13Cancellation of shares. Statement of capital on 2024-02-29 GBP 842,846.05
2024-02-29Purchase of own shares
2023-12-14Cancellation of shares. Statement of capital on 2023-10-31 GBP 844,146.05
2023-09-21Purchase of own shares
2023-09-15Cancellation of shares. Statement of capital on 2023-07-19 GBP 846,496.05
2023-09-15Cancellation of shares. Statement of capital on 2023-08-23 GBP 845,146.05
2023-08-03CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-06-28Cancellation of shares. Statement of capital on 2023-05-18 GBP 847,946.05
2023-04-18Cancellation of shares. Statement of capital on 2023-03-22 GBP 849,496.05
2023-03-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22Cancellation of shares. Statement of capital on 2023-03-13 GBP 851,546.05
2023-03-22Cancellation of shares. Statement of capital on 2023-03-13 GBP 851,546.05
2023-03-06Resolutions passed:<ul><li>Resolution passed to purchase shares<li>Resolution 02/03/2023</ul>
2023-03-03APPOINTMENT TERMINATED, DIRECTOR JULIA LE BLAN
2023-01-27Cancellation of shares. Statement of capital on 2022-12-06 GBP 853,446.05
2022-12-16Cancellation of shares. Statement of capital on 2022-11-01 GBP 854,446.05
2022-10-11Cancellation of shares. Statement of capital on 2022-08-22 GBP 864,717.16
2022-08-08CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-05-24Cancellation of shares. Statement of capital on 2022-04-26 GBP 869,849.24
2022-05-24SH06Cancellation of shares. Statement of capital on 2022-04-26 GBP 869,849.24
2022-05-03Cancellation of shares. Statement of capital on 2022-03-21 GBP 872,860.36
2022-05-03SH06Cancellation of shares. Statement of capital on 2022-03-21 GBP 872,860.36
2022-04-21SH06Cancellation of shares. Statement of capital on 2022-03-21 GBP 872,860.36
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14RES13Resolutions passed:Approved to make market purchases / financial statements adpted/ directors renumeration approved / final dividedn per share approved / re=election of directors / appointment of auditor approved / audit committee authorised to determi...
2022-03-14AUDAUDITOR'S RESIGNATION
2022-03-11SH03Purchase of own shares
2022-03-10SH06Cancellation of shares. Statement of capital on 2022-02-24 GBP 875,482.66
2022-03-07AP01DIRECTOR APPOINTED MS PATRICIA MARIE DIMOND
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MARIA HAY-PLUMB
2022-02-17Purchase of own shares
2022-02-17SH03Purchase of own shares
2022-02-16Cancellation of shares. Statement of capital on 2022-01-18 GBP 877,282.66
2022-02-16SH06Cancellation of shares. Statement of capital on 2022-01-18 GBP 877,282.66
2022-02-01Cancellation of shares. Statement of capital on 2021-12-13 GBP 879,982.66
2022-02-01SH06Cancellation of shares. Statement of capital on 2021-12-13 GBP 879,982.66
2022-01-20Purchase of own shares
2022-01-20SH03Purchase of own shares
2022-01-19Cancellation of shares. Statement of capital on 2021-12-09 GBP 880,482.66
2022-01-19Purchase of own shares
2022-01-19SH06Cancellation of shares. Statement of capital on 2021-12-09 GBP 880,482.66
2022-01-19SH03Purchase of own shares
2021-12-08SH06Cancellation of shares. Statement of capital on 2021-10-28 GBP 882,380.66
2021-12-08SH03Purchase of own shares
2021-11-08SH06Cancellation of shares. Statement of capital on 2021-09-27 GBP 883,030.66
2021-11-08SH03Purchase of own shares
2021-09-30SH06Cancellation of shares. Statement of capital on 2021-08-02 GBP 884,730.66
2021-09-30SH03Purchase of own shares
2021-09-14SH03Purchase of own shares
2021-08-25SH06Cancellation of shares. Statement of capital on 2021-06-22 GBP 885,530.66
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-03-17CH04SECRETARY'S DETAILS CHNAGED FOR ABERFORTH PARTNERS LLP on 2021-03-17
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17RES09Resolution of authority to purchase a number of shares
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY RAE
2021-03-01SH06Cancellation of shares. Statement of capital on 2021-01-27 GBP 887,230.66
2020-11-17SH06Cancellation of shares. Statement of capital on 2020-09-18 GBP 888,230.66
2020-10-13SH06Cancellation of shares. Statement of capital on 2020-09-15 GBP 888,480.66
2020-09-10AP01DIRECTOR APPOINTED MRS VICTORIA KATERINE STEWART
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-06-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-20RES13Resolutions passed:
  • Company business approved 03/03/2020
  • Resolution of authority to purchase a number of shares
2019-11-04SH06Cancellation of shares. Statement of capital on 2019-10-11 GBP 895,330.66
2019-11-04SH03Purchase of own shares
2019-10-11SH06Cancellation of shares. Statement of capital on 2019-09-13 GBP 897,070.66
2019-10-11SH03Purchase of own shares
2019-09-27SH06Cancellation of shares. Statement of capital on 2019-09-06 GBP 898,450.66
2019-09-27SH03Purchase of own shares
2019-09-24SH06Cancellation of shares. Statement of capital on 2019-08-23 GBP 899,840.66
2019-09-17SH03Purchase of own shares
2019-08-30SH06Cancellation of shares. Statement of capital on 2019-08-08 GBP 900,973.40
2019-08-30SH03Purchase of own shares
2019-08-22SH06Cancellation of shares. Statement of capital on 2019-07-24 GBP 901,892.41
2019-08-22SH03Purchase of own shares
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-07-17SH06Cancellation of shares. Statement of capital on 2019-06-18 GBP 903,648.51
2019-07-17SH03Purchase of own shares
2019-05-29SH06Cancellation of shares. Statement of capital on 2019-05-10 GBP 905,253.51
2019-05-29SH03Purchase of own shares
2019-03-26SH06Cancellation of shares. Statement of capital on 2019-02-20 GBP 905,663.51
2019-03-26SH03Purchase of own shares
2019-03-25RES09Resolution of authority to purchase a number of shares
2019-03-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL TRICKETT
2019-02-01RP04CS01Second filing of Confirmation Statement dated 30/07/2017
2019-02-01AP01DIRECTOR APPOINTED MR RICHARD GAVIN DAVIDSON
2018-11-28SH06Cancellation of shares. Statement of capital on 2018-10-29 GBP 905,803.11
2018-11-28SH03Purchase of own shares
2018-10-30SH06Cancellation of shares. Statement of capital on 2018-10-12 GBP 905,948.11
2018-10-30SH03Purchase of own shares
2018-10-15SH06Cancellation of shares. Statement of capital on 2018-09-19 GBP 908,478.11
2018-10-15SH03Purchase of own shares
2018-09-20SH06Cancellation of shares. Statement of capital on 2018-09-03 GBP 909,188.11
2018-09-20SH03Purchase of own shares
2018-09-07SH06Cancellation of shares. Statement of capital on 2018-07-30 GBP 911,362.51
2018-09-07SH03Purchase of own shares
2018-08-21SH06Cancellation of shares. Statement of capital on 2018-07-24 GBP 911,512.51
2018-08-21SH03Purchase of own shares
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 913602.51
2018-07-02SH06Cancellation of shares. Statement of capital on 2018-05-24 GBP 913,602.51
2018-07-02SH03Purchase of own shares
2018-06-13SH06Cancellation of shares. Statement of capital on 2018-05-18 GBP 914,531.58
2018-06-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 919031.58
2018-05-29SH0618/04/18 STATEMENT OF CAPITAL GBP 919031.58
2018-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-29SH0618/04/18 STATEMENT OF CAPITAL GBP 919031.58
2018-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-17SH0612/04/18 STATEMENT OF CAPITAL GBP 920751.58
2018-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-24SH0626/03/18 STATEMENT OF CAPITAL GBP 922681.58
2018-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-04SH0609/03/18 STATEMENT OF CAPITAL GBP 925023.37
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 927346.37
2018-03-14SH0623/02/18 STATEMENT OF CAPITAL GBP 927346.37
2018-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-06RES13FINANCIAL STATEMENTS 31/12/17 APPROVED/SPECIAL DIVIDENT 6.70P PER SHARE AND FINAL DIVIDEND 19.75P PER SHARE APPROVED/DIRECTORS&AUDITOR RE-ELECTED 01/03/2018
2018-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-03-06AP01DIRECTOR APPOINTED MR MARTIN RUSSELL WARNER
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEFFCOAT
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 929321.37
2018-02-09SH0610/01/18 STATEMENT OF CAPITAL GBP 929321.37
2018-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 929991.37
2018-01-18SH0618/12/17 STATEMENT OF CAPITAL GBP 929991.37
2018-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 931570.57
2017-12-20SH0624/11/17 STATEMENT OF CAPITAL GBP 931570.57
2017-12-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-07SH0606/11/17 STATEMENT OF CAPITAL GBP 933153.97
2017-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 933903.97
2017-11-21SH0631/10/17 STATEMENT OF CAPITAL GBP 933903.97
2017-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 935448.41
2017-10-16SH0629/09/17 STATEMENT OF CAPITAL GBP 935448.41
2017-10-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 936948.92
2017-09-27SH0612/09/17 STATEMENT OF CAPITAL GBP 936948.92
2017-09-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-27SH0612/09/17 STATEMENT OF CAPITAL GBP 936948.92
2017-09-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 939261.56
2017-09-01SH0628/07/17 STATEMENT OF CAPITAL GBP 939261.56
2017-09-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 940414.92
2017-07-26SH0630/06/17 STATEMENT OF CAPITAL GBP 940414.92
2017-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 941764.92
2017-06-26SH0623/05/17 STATEMENT OF CAPITAL GBP 941764.92
2017-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-26SH0623/05/17 STATEMENT OF CAPITAL GBP 941764.92
2017-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-12SH0612/05/17 STATEMENT OF CAPITAL GBP 942164.92
2017-06-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 942424.92
2017-05-12SH0611/04/17 STATEMENT OF CAPITAL GBP 942424.92
2017-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-21SH0621/03/17 STATEMENT OF CAPITAL GBP 943372.92
2017-04-21SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-07RES13A/C'S APPROVED/DIRECTORS&AUDITOR APPT/SPECIAL DIVIDEND OF 2.75P PER SHARE AND FINAL DIVIDEND 18.75P APPROVED/SECTION 1158 COMPANY CONTINUE MANAGE AFFAIRS AS INVESTMENT TRUST 01/03/2017
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07RES13A/C'S APPROVED/DIRECTORS&AUDITOR APPT/SPECIAL DIVIDEND OF 2.75P PER SHARE AND FINAL DIVIDEND 18.75P APPROVED/SECTION 1158 COMPANY CONTINUE MANAGE AFFAIRS AS INVESTMENT TRUST 01/03/2017
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 943782.92
2017-02-17SH0626/01/17 STATEMENT OF CAPITAL GBP 943782.92
2017-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-17SH0626/01/17 STATEMENT OF CAPITAL GBP 943782.92
2017-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 944032.92
2017-01-05SH0607/12/16 STATEMENT OF CAPITAL GBP 944032.92
2017-01-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH0603/11/16 STATEMENT OF CAPITAL GBP 945482.92
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 945712.92
2016-11-11SH0621/10/16 STATEMENT OF CAPITAL GBP 945712.92
2016-11-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-31SH0629/09/16 STATEMENT OF CAPITAL GBP 946052.92
2016-10-31SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 946177.92
2016-09-22SH0630/08/16 STATEMENT OF CAPITAL GBP 946177.92
2016-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 946797.92
2016-08-25SH0619/08/16 STATEMENT OF CAPITAL GBP 946797.92
2016-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/16, NO UPDATES
2016-07-27SH0606/07/16 STATEMENT OF CAPITAL GBP 947222.92
2016-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 947527.92
2016-07-13SH0616/06/16 STATEMENT OF CAPITAL GBP 947527.92
2016-07-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 947877.92
2016-04-13SH0614/03/16 STATEMENT OF CAPITAL GBP 947877.92
2016-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-30SH0610/03/16 STATEMENT OF CAPITAL GBP 947877.92
2016-03-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03RES13SECTION 701 AUTHORITY TO MAKE MARKET PURCHASES 01/03/2016
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03RES13SECTION 701 AUTHORITY TO MAKE MARKET PURCHASES 01/03/2016
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 950237.92
2015-12-07SH0616/11/15 STATEMENT OF CAPITAL GBP 950237.92
2015-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MARIA HAY-PLUMB / 11/11/2015
2015-11-09SH0612/10/15 STATEMENT OF CAPITAL GBP 951137.92
2015-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 951597.92
2015-08-05AR0130/07/15 NO MEMBER LIST
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 951597.92
2015-07-08SH0619/06/15 STATEMENT OF CAPITAL GBP 951597.92
2015-07-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-08SH0619/06/15 STATEMENT OF CAPITAL GBP 951597.92
2015-07-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-17SH0624/02/15 STATEMENT OF CAPITAL GBP 952847.92
2015-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02RES13ADOPT ACCOUNTS AND NINE OTHER RESOLUTIONS PASSED 27/02/2015
2015-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH
2014-10-15SH0624/09/14 STATEMENT OF CAPITAL GBP 953477.92
2014-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 953647.92
2014-08-19AR0130/07/14 NO MEMBER LIST
2014-07-30SH0603/07/14 STATEMENT OF CAPITAL GBP 953647.92
2014-07-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-12RES13SECTION 701 AUTHORITY FOR MARKET PURCHASES 27/02/2014
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WALTER NIMMO
2014-01-29AP01DIRECTOR APPOINTED MRS PAULA MARIA HAY-PLUMB
2014-01-29AP01DIRECTOR APPOINTED MRS JULIA LE BLAN
2013-12-03SH0603/12/13 STATEMENT OF CAPITAL GBP 953827.92
2013-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-12SH0612/11/13 STATEMENT OF CAPITAL GBP 955327.92
2013-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-09AR0130/07/13 NO MEMBER LIST
2013-06-12AUDAUDITOR'S RESIGNATION
2013-03-12SH0612/03/13 STATEMENT OF CAPITAL GBP 955577.92
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12RES13SECTION 701 AUTHORISE MARKET PURCHASES 05/03/2013
2013-03-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH BUCHAN
2013-02-19SH0619/02/13 STATEMENT OF CAPITAL GBP 956927.92
2013-02-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-30AP01DIRECTOR APPOINTED MR STEPHEN PAUL TRICKETT
2012-09-26SH0626/09/12 STATEMENT OF CAPITAL GBP 956927.92
2012-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-08SH0608/08/12 STATEMENT OF CAPITAL GBP 957877.92
2012-08-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-07AR0130/07/12 NO MEMBER LIST
2012-07-19SH0619/07/12 STATEMENT OF CAPITAL GBP 958877.92
2012-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-07SH0607/06/12 STATEMENT OF CAPITAL GBP 960587.92
2012-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13RES13SECTION 701 AUTHORISE MARKET PURCHASES 07/03/2012
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRAN
2012-02-27AP01DIRECTOR APPOINTED RICHARD ANTHONY RAE
2012-02-06SH0606/02/12 STATEMENT OF CAPITAL GBP 961387.92
2012-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-01SH0601/02/12 STATEMENT OF CAPITAL GBP 962137.92
2012-02-01SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-12SH0612/01/12 STATEMENT OF CAPITAL GBP 962697.92
2012-01-12SH0612/01/12 STATEMENT OF CAPITAL GBP 962397.92
2012-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-06SH0606/10/11 STATEMENT OF CAPITAL GBP 963167.92
2011-10-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JEFFCOAT / 16/08/2011
2011-08-16AR0130/07/11 FULL LIST
2011-08-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERFORTH PARTNERS LLP / 01/08/2010
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCO CHIAPPELLI
2011-03-07RES13AUTHORISE MARKET PURCHASES (SECTION 701) 02/03/2011
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22SH0622/11/10 STATEMENT OF CAPITAL GBP 963667.92
2010-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-27SH0627/10/10 STATEMENT OF CAPITAL GBP 965148.73
2010-10-26SH0626/10/10 STATEMENT OF CAPITAL GBP 964387.92
2010-10-26SH03RETURN OF PURCHASE OF OWN SHARES 04/10/10 TREASURY CAPITAL GBP 760.81
2010-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-18AR0130/07/10 BULK LIST
2010-06-15SH0615/06/10 STATEMENT OF CAPITAL GBP 967470.00
2010-06-15SH03RETURN OF PURCHASE OF OWN SHARES
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 ABERFORTH SMALLER COMPANIES 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 ABERFORTH SMALLER COMPANIES TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABERFORTH SMALLER COMPANIES TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ABERFORTH SMALLER COMPANIES TRUST PLC

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

Outgoings
Business Rates/Property Tax
No properties were found where ABERFORTH SMALLER COMPANIES 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 ABERFORTH SMALLER COMPANIES 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 ABERFORTH SMALLER COMPANIES TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name ASL
Listed Since 10-Dec-90
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £1100M
Shares Issues 95,320,792.00
Share Type GBP0.01
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.