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

EDINBURGH WORLDWIDE INVESTMENT TRUST PLC

CALTON SQUARE, 1 GREENSIDE ROW, EDINBURGH, EH1 3AN,
Company Registration Number
SC184775
Public Limited Company
Active

Company Overview

About Edinburgh Worldwide Investment Trust Plc
EDINBURGH WORLDWIDE INVESTMENT TRUST PLC was founded on 1998-04-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edinburgh Worldwide Investment 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
EDINBURGH WORLDWIDE INVESTMENT TRUST PLC
 
Legal Registered Office
CALTON SQUARE
1 GREENSIDE ROW
EDINBURGH
EH1 3AN
Other companies in EH1
 
Filing Information
Company Number SC184775
Company ID Number SC184775
Date formed 1998-04-06
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 30/04/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB717367911  
Last Datalog update: 2024-04-06 18:51:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH WORLDWIDE 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 EDINBURGH WORLDWIDE INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
BAILLIE GIFFORD & CO LIMITED
Company Secretary 2014-07-01
DONALD ANDREW JOHN CAMERON
Director 2010-12-02
WILLIAM JAY DUCAS
Director 2002-03-22
HELEN JAMES
Director 2010-12-02
HENRY CLAVERING TOLLEMACHE STRUTT
Director 2011-11-01
MUNGO IVOR GILMOUR WILSON
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUGH LORIMER REID
Director 1998-05-01 2017-01-24
BAILLIE GIFFORD & CO
Company Secretary 2003-11-01 2014-07-01
KIM IAN MAURICE FRASER
Director 1998-12-11 2012-10-31
JAMES IAN LESLIE MELVILLE
Director 2007-08-01 2011-12-31
DAVID ALEXANDER COLTMAN
Director 1998-05-01 2011-06-09
ROBERT ALEXANDER GAVIN DOUGLAS MILLER
Director 1998-05-01 2008-02-07
EDINBURGH FUND MANAGERS PLC
Company Secretary 1998-05-08 2003-10-31
ARCHIBALD GEORGE MONTGOMERIE EGLINTON AND WINTON
Director 1998-05-01 1999-01-29
VALENTINE PATRICK FLEMING
Director 1998-05-01 1999-01-29
IAIN DOUGLAS WILSON LAUGHLAND
Company Secretary 1998-04-06 1998-05-08
IAIN DOUGLAS WILSON LAUGHLAND
Director 1998-04-06 1998-05-08
SUSAN PATRICIA INGLIS
Director 1998-04-06 1998-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BAILLIE GIFFORD & CO LIMITED BAILLIE GIFFORD US GROWTH TRUST PLC Company Secretary 2018-02-07 CURRENT 2018-02-07 Active
BAILLIE GIFFORD & CO LIMITED THE SCOTTISH AMERICAN INVESTMENT COMPANY P L C Company Secretary 2014-07-01 CURRENT 1873-03-29 Active
BAILLIE GIFFORD & CO LIMITED SCOTTISH MORTGAGE INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1909-03-17 Active
BAILLIE GIFFORD & CO LIMITED BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE) Company Secretary 2014-07-01 CURRENT 1981-09-02 Active
BAILLIE GIFFORD & CO LIMITED BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY Company Secretary 2014-07-01 CURRENT 1985-05-17 Active
BAILLIE GIFFORD & CO LIMITED PACIFIC HORIZON INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1989-02-01 Active
BAILLIE GIFFORD & CO LIMITED MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) Company Secretary 2014-07-01 CURRENT 1929-02-06 Active
DONALD ANDREW JOHN CAMERON HARBOTTLE TRUSTEE COMPANY NO 2 LIMITED Director 2017-06-19 CURRENT 2017-05-24 Active
DONALD ANDREW JOHN CAMERON MURRAY INCOME TRUST PLC Director 2012-09-05 CURRENT 1923-06-08 Active
HELEN JAMES GLOBAL3DIGITAL LTD Director 2014-07-07 CURRENT 1999-05-25 Dissolved 2017-11-16
HELEN JAMES THE MERCANTILE INVESTMENT TRUST PLC Director 2011-09-21 CURRENT 1884-12-08 Active
HENRY CLAVERING TOLLEMACHE STRUTT NEWWAVES SOLUTIONS LIMITED Director 2016-04-12 CURRENT 1970-06-08 Active
HENRY CLAVERING TOLLEMACHE STRUTT ROYAL HOSPITAL SCHOOL ENTERPRISES LIMITED Director 2009-01-01 CURRENT 2008-03-31 Active

More director information

Shareholding Assets / Asset Holdings
Name of company shares/equity held inCompany domicileMarket value of shares/equity held at dateApprox number of sharesDate seenAsset Type
SC184775 2021-09-30 01,085,4461800077GBP
SC184775 2021-09-30 0-356868GBP
SC184775 2021-09-30 012,580,3103280979GBP
SC184775 2021-09-30 0512,05288177GBP
SC184775 2021-09-30 0-88177GBP
SC184775 2021-09-30 014,097,574220567GBP
SC184775 2021-09-30 05,467,718255012GBP
SC184775 2021-09-30 056,187,166401271GBP
SC184775 2021-09-30 011,281,74497605GBP
SC184775 2021-09-30 08,293,158768000GBP
SC184775 2021-09-30 0277,5058800GBP
SC184775 2021-09-30 019,842,342289237GBP
SC184775 2021-09-30 03,061,080102002GBP
SC184775 2021-09-30 06,584,4145725577GBP
SC184775 2021-09-30 01,987,377169600GBP
SC184775 2021-09-30 017,163,137132300GBP
SC184775 2021-09-30 03,821,435294100GBP
SC184775 2021-09-30 04,837,368664000GBP
SC184775 2021-09-30 01,861,847226368GBP
SC184775 2021-09-30 03,579,885246776GBP
SC184775 2021-09-30 024,566,917280576GBP
SC184775 2021-09-30 02,369,4677643441GBP
SC184775 2021-09-30 0173,5504958564GBP
SC184775 2021-09-30 011,377,701183112GBP
SC184775 2021-09-30 01,867,5721806223GBP
SC184775 2021-09-30 02,320,016241002GBP
SC184775 2021-09-30 020,304,8691888825GBP
SC184775 2021-09-30 02,607,74382500GBP
SC184775 2021-09-30 030,555,752605346GBP
SC184775 2021-09-30 0-158450GBP
SC184775 2021-09-30 01,105,164117058GBP
SC184775 2021-09-30 0-117058GBP
SC184775 2021-09-30 023,101,0791340867GBP
SC184775 2021-09-30 02,135,70133370GBP
SC184775 2021-09-30 013,463,944115118GBP
SC184775 2021-09-30 03,951,679154711GBP
SC184775 2021-09-30 0-700825GBP
SC184775 2021-09-30 016,619,875148446GBP
SC184775 2021-09-30 03,195,866231550GBP
SC184775 2021-09-30 018,241,650257686GBP
SC184775 2021-09-30 07,107,583131200GBP
SC184775 2021-09-30 05,208,082134175GBP
SC184775 2021-09-30 017,881,85355171GBP
SC184775 2021-09-30 012,691,260232228GBP
SC184775 2021-09-30 03,841,967621141GBP
SC184775 2021-09-30 06,398,7804636797GBP
SC184775 2021-09-30 010,487,1941554400GBP
SC184775 2021-09-30 07,641,3205473725GBP
SC184775 2021-09-30 010,612,39590336GBP
SC184775 2021-09-30 07,463,574128312GBP
SC184775 2021-09-30 011,480,7522666222GBP
SC184775 2021-09-30 08,894,575358000GBP
SC184775 2021-09-30 01,164,259289103GBP
SC184775 2021-09-30 025,273,23710203000GBP
SC184775 2021-09-30 012,155,766117207GBP
SC184775 2021-09-30 010,829,985247880GBP
SC184775 2021-09-30 010,327,133295075GBP
SC184775 2021-09-30 014,874,555280000GBP
SC184775 2021-09-30 034,876,454111862GBP
SC184775 2021-09-30 011,676,940696000GBP
SC184775 2021-09-30 03,541,428100470GBP
SC184775 2021-09-30 04,349,774549159GBP
SC184775 2021-09-30 02,290,242706000GBP
SC184775 2021-09-30 028,784,172334377GBP
SC184775 2021-09-30 02,361,5541238989GBP
SC184775 2021-09-30 042,194,0172537986GBP
SC184775 2021-09-30 05,088,504223180GBP
SC184775 2021-09-30 01,174,874192287GBP
SC184775 2021-09-30 013,321,093320741GBP
SC184775 2021-09-30 04,638,248191700GBP
SC184775 2021-09-30 017,901,2825000358GBP
SC184775 2021-09-30 07,262,392122235GBP
SC184775 2021-09-30 07,733,331209677GBP
SC184775 2021-09-30 016,608,152913279GBP
SC184775 2021-09-30 06,679,012140670GBP
SC184775 2021-09-30 0583,483137290GBP
SC184775 2021-09-30 04,715,460690000GBP
SC184775 2021-09-30 02,041,000153914GBP
SC184775 2021-09-30 05,437,917326275GBP
SC184775 2021-09-30 05,070,89556444GBP
SC184775 2021-09-30 013,084,30185892GBP
SC184775 2021-09-30 07,977,364866045GBP
SC184775 2021-09-30 07,924,57873884GBP
SC184775 2021-09-30 018,027,831199670GBP
SC184775 2021-09-30 043,267,662454361GBP
SC184775 2021-09-30 02,306,779144600GBP
SC184775 2021-09-30 0824,485221895GBP
SC184775 2021-09-30 010,506,322750726GBP
SC184775 2021-09-30 04,637,538238574GBP
SC184775 2021-09-30 013,130,377148377GBP
SC184775 2021-09-30 025,231,598268474GBP
SC184775 2021-09-30 09,240,36791480GBP
SC184775 2021-09-30 076,436,500132983GBP
SC184775 2021-09-30 0107,48217335826GBP
SC184775 2021-09-30 010,644,343185000GBP
SC184775 2021-09-30 0753,892341111GBP
SC184775 2021-09-30 040,033,0961199525GBP
SC184775 2021-09-30 01,151,519564600GBP
SC184775 2021-09-30 019,420404580GBP
SC184775 2021-09-30 03,028,951127160GBP
SC184775 2021-09-30 050,86050056GBP
SC184775 2021-09-30 016,480,61487014GBP
SC184775 2021-09-30 019,544,301262910GBP
SC184775 2021-09-30 088,25563493GBP
SC184775 2021-09-30 019,918,834255300GBP
SC184775 2021-09-30 05,967,74490840GBP
SC184775 2021-09-30 034,071,302521868GBP
SC184775 2021-09-30 09,585,754781436GBP

Disclosed shareholding at date specified. Note the number of shares held is derived from disclosed market value of held shares on date specified and hence is approximate based on a number of factors such as accuracy of disclosed numbers, currency exchange rates, the stock market price used eg open/close/average etc.

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
2024-04-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 211,638.67 on 2024-02-23</ul>
2024-03-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 207,338.67 on 2024-01-09</ul>
2024-03-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 209,338.67 on 2024-02-15</ul>
2024-03-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 206,514.66 on 2024-01-05</ul>
2024-03-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2024-03-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 204,014.66 on 2024-01-17</ul>
2024-03-11Purchase of own shares
2024-03-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 201,514.66 on 2024-02-08</ul>
2024-03-07FULL ACCOUNTS MADE UP TO 31/10/23
2024-03-05APPOINTMENT TERMINATED, DIRECTOR HENRY CLAVERING TOLLEMACHE STRUTT
2024-02-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 199,764.66 on 2024-02-01</ul>
2024-02-27CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2024-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 195,919.94 on 2023-12-20</ul>
2024-01-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 193,669.94 on 2023-12-11</ul>
2023-12-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 191,321.88 on 2023-11-20</ul>
2023-12-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 190,821.88 on 2023-11-08</ul>
2023-12-06Purchase of own shares
2023-12-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 186,656.66 on 2023-10-12</ul>
2023-12-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 189,156.66 on 2023-10-12</ul>
2023-12-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 179,656.66 on 2023-10-26</ul>
2023-12-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 182,156.66 on 2023-10-19</ul>
2023-12-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 184,156.66 on 2023-11-02</ul>
2023-10-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 176,656.66 on 2023-08-02</ul>
2023-09-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 175,406.66 on 2023-08-11</ul>
2023-08-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 173,906.66 on 2023-07-25</ul>
2023-08-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 174,656.66 on 2023-07-17</ul>
2023-08-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 169,156.6601 on 2023-07-14</ul>
2023-08-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 169,656.6601 on 2023-06-27</ul>
2023-08-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 172,656.66 on 2023-07-06</ul>
2023-07-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 166,906.6601 on 2023-06-26</ul>
2023-04-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 164,906.6601 on 2023-03-13</ul>
2023-03-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 161,656.6601 on 2023-02-14</ul>
2023-03-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 161,656.6601 on 2023-02-14</ul>
2023-03-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 156,156.6601 on 2023-02-20</ul>
2023-03-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 157,156.6601 on 2023-02-28</ul>
2023-03-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 159,156.6601 on 2023-02-24</ul>
2023-03-13FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-07APPOINTMENT TERMINATED, DIRECTOR DONALD ANDREW JOHN CAMERON
2023-03-02DIRECTOR APPOINTED DR MARY GUNN
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2023-02-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 154,156.6601 on 2023-02-03</ul>
2023-02-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 149,406.6601 on 2023-01-20</ul>
2023-02-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 145,656.6601 on 2022-12-20</ul>
2023-01-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 144,156.6601 on 2022-12-14</ul>
2023-01-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 141,656.6601 on 2022-12-05</ul>
2023-01-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 140,156.6601 on 2022-11-22</ul>
2022-12-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 138,629.1601 on 2022-11-14</ul>
2022-12-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 136,252.8401 on 2022-11-03</ul>
2022-12-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 137,252.8401 on 2022-11-02</ul>
2022-12-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 133,752.8401 on 2022-10-28</ul>
2022-12-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 134,752.8401 on 2022-10-25</ul>
2022-11-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 124,746.7701 on 2022-10-14</ul>
2022-11-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 124,746.7701 on 2022-10-14</ul>
2022-11-09DIRECTOR APPOINTED MS JANE KARWOSKI MCCRACKEN
2022-11-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 117,996.7701 on 2022-09-22</ul>
2022-11-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 120,996.7701 on 2022-10-04</ul>
2022-10-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 103,737.4901 on 2022-08-22</ul>
2022-10-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 102,237.49 on 2022-08-16</ul>
2022-09-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 97,723.43 on 2022-07-01</ul>
2022-09-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 92,223.43 on 2022-08-01</ul>
2022-09-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 95,223.43 on 2022-08-01</ul>
2022-08-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 90,973.43 on 2022-07-22</ul>
2022-08-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 86,973.43 on 2022-07-19</ul>
2022-05-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 19,449.97 on 2022-04-25
2022-05-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 13,500 on 2022-04-13
2022-04-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 8,500 on 2022-03-29
2022-03-29AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-04MEM/ARTSARTICLES OF ASSOCIATION
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-02-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-02-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Investment policy set out in annual report be adopted 02/02/2022<li>Resolution passed adopt articles</ul>
2022-02-04RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesInvestment policy set out in annual report be adopted 02/02/2022Resolution of adoption of Articles of Association...
2021-12-1309/12/21 STATEMENT OF CAPITAL GBP 4057536.95
2021-12-13SH0109/12/21 STATEMENT OF CAPITAL GBP 4057536.95
2021-07-30SH0116/07/21 STATEMENT OF CAPITAL GBP 4052036.95
2021-07-05SH0114/06/21 STATEMENT OF CAPITAL GBP 4046286.95
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAY DUCAS
2021-06-14SH0111/06/21 STATEMENT OF CAPITAL GBP 4040286.95
2021-05-21SH0120/05/21 STATEMENT OF CAPITAL GBP 4011286.95
2021-04-29SH0128/04/21 STATEMENT OF CAPITAL GBP 3981436.95
2021-04-01SH0124/03/21 STATEMENT OF CAPITAL GBP 3943686.95
2021-03-09SH0103/03/21 STATEMENT OF CAPITAL GBP 3909186.95
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-02-15SH0112/02/21 STATEMENT OF CAPITAL GBP 3871686.95
2021-01-26AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-01-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-01-21SH0120/01/21 STATEMENT OF CAPITAL GBP 3763436.95
2021-01-05SH0104/01/21 STATEMENT OF CAPITAL GBP 3713186.95
2020-12-14SH0111/12/20 STATEMENT OF CAPITAL GBP 3651186.95
2020-11-30SH0124/11/20 STATEMENT OF CAPITAL GBP 3610686.95
2020-11-09SH0106/11/20 STATEMENT OF CAPITAL GBP 3569186.95
2020-10-20SH0119/10/20 STATEMENT OF CAPITAL GBP 3537686.95
2020-10-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-07SH0105/10/20 STATEMENT OF CAPITAL GBP 3490186.95
2020-09-16SH0111/09/20 STATEMENT OF CAPITAL GBP 3462686.95
2020-08-26SH0124/08/20 STATEMENT OF CAPITAL GBP 3442186.95
2020-08-04SH0104/08/20 STATEMENT OF CAPITAL GBP 3408286.95
2020-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-15SH0115/07/20 STATEMENT OF CAPITAL GBP 3338956.95
2020-06-24SH0124/06/20 STATEMENT OF CAPITAL GBP 3279386.95
2020-06-03SH0102/06/20 STATEMENT OF CAPITAL GBP 3191636.95
2020-05-11SH0111/05/20 STATEMENT OF CAPITAL GBP 3139236.95
2020-03-16SH0119/02/20 STATEMENT OF CAPITAL GBP 3084486.95
2020-03-12AP01DIRECTOR APPOINTED MRS CAROLINE ANNE ROXBURGH
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-02-19SH0114/02/20 STATEMENT OF CAPITAL GBP 3075486.95
2020-02-10AP01DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT
2020-01-29SH0121/01/20 STATEMENT OF CAPITAL GBP 3045986.95
2020-01-28AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-10-11SH0117/09/19 STATEMENT OF CAPITAL GBP 3025986.95
2019-09-04SH0128/08/19 STATEMENT OF CAPITAL GBP 3018986.95
2019-08-06SH0101/08/19 STATEMENT OF CAPITAL GBP 3007986.95
2019-07-03SH0126/06/19 STATEMENT OF CAPITAL GBP 2988486.95
2019-05-31SH0117/05/19 STATEMENT OF CAPITAL GBP 2970986.95
2019-05-13AD02Register inspection address changed from C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ
2019-05-08SH0129/04/19 STATEMENT OF CAPITAL GBP 2942486.95
2019-04-02SH0126/03/19 STATEMENT OF CAPITAL GBP 2900486.95
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-02-25SH0120/02/19 STATEMENT OF CAPITAL GBP 2890486.95
2019-01-30AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-30SH02Sub-division of shares on 2019-01-23
2019-01-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-12-10SH0113/11/18 STATEMENT OF CAPITAL GBP 2869486.95
2018-11-20SH0109/11/18 STATEMENT OF CAPITAL GBP 2865736.95
2018-10-15SH0103/10/18 STATEMENT OF CAPITAL GBP 2854486.95
2018-09-14SH0106/09/18 STATEMENT OF CAPITAL GBP 2814486.95
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 2767736.95
2018-08-16SH0120/07/18 STATEMENT OF CAPITAL GBP 2767736.95
2018-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 2710465.95
2018-07-18SH0109/07/18 STATEMENT OF CAPITAL GBP 2710465.95
2018-06-29SH0122/06/18 STATEMENT OF CAPITAL GBP 2689215.95
2018-06-08SH0130/05/18 STATEMENT OF CAPITAL GBP 2644215.95
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 2612965.95
2018-05-09SH0127/04/18 STATEMENT OF CAPITAL GBP 2612965.95
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 2527965.95
2018-04-12SH0106/04/18 STATEMENT OF CAPITAL GBP 2527965.95
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 2516965.95
2018-03-21SH0116/03/18 STATEMENT OF CAPITAL GBP 2516965.95
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-03-07SH0126/02/18 STATEMENT OF CAPITAL GBP 2501965.95
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 2495715.95
2018-02-27SH0122/02/18 STATEMENT OF CAPITAL GBP 2495715.95
2018-02-02SH0116/01/18 STATEMENT OF CAPITAL GBP 2478965.95
2018-01-30AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-19AUDAUDITOR'S RESIGNATION
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2450215.95
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-30AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REID
2016-12-16AP01DIRECTOR APPOINTED MUNGO IVOR GILMOUR WILSON
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2450215.95
2016-03-09AR0126/02/16 NO MEMBER LIST
2016-03-09AD02SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH EH12 9DF SCOTLAND
2016-03-09AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH EH12 9RG SCOTLAND
2016-02-02AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-02RES13AUTHORISE MARKET PURCHASES IN ACCORDANCE WITH SECTION 701 28/01/2016
2016-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2450215.95
2015-02-27AR0126/02/15 NO MEMBER LIST
2015-02-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO LIMITED / 01/07/2014
2015-02-03AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-01AP04CORPORATE SECRETARY APPOINTED BAILLIE GIFFORD & CO LIMITED
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY BAILLIE GIFFORD & CO
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2450215.95
2014-03-07AR0126/02/14 NO MEMBER LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-06RES13SECTION 701 AUTHORITY FOR MARKET PURCHASES 27/01/2014
2014-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-31MISCSECT 519 AUDITOR'S LETTER
2013-12-27MISCSECTION 519
2013-09-09AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC 7 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH EH12 9DJ
2013-02-26AR0126/02/13 NO MEMBER LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CLAVERING TOLLEMACHE STRUTT / 26/02/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANDREW JOHN CAMERON / 26/02/2013
2013-02-04AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-04RES13SECTION 701 AUTHORITY FOR MARKET PURCHASES 31/01/2013
2013-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KIM FRASER
2012-03-13AR0126/02/12 NO MEMBER LIST
2012-03-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO / 12/03/2012
2012-03-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-03-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-14RES13AUTHORISE MARKET PURCHASES 02/02/2012
2012-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE MELVILLE
2011-11-14AP01DIRECTOR APPOINTED MR HENRY CLAVERING TOLLEMACHE STRUTT
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLTMAN
2011-03-18AR0126/02/11 BULK LIST
2011-02-09AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-15AP01DIRECTOR APPOINTED DONALD ANDREW JOHN CAMERON
2010-12-13AP01DIRECTOR APPOINTED MRS HELEN JAMES
2010-03-11AR0126/02/10 BULK LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAY DUCAS / 18/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON. KIM IAN MAURICE FRASER / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN LESLIE MELVILLE / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH LORIMER REID / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER COLTMAN / 18/02/2010
2010-02-10RES01ADOPT ARTICLES 04/02/2010
2010-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-10AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-05AD02SAIL ADDRESS CREATED
2009-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-03-24363aRETURN MADE UP TO 26/02/09; BULK LIST AVAILABLE SEPARATELY
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / KIM FRASER / 31/08/2008
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-30MEM/ARTSARTICLES OF ASSOCIATION
2009-01-30RES13AUTHORISE MARKET PURCHASES UNDER SECTION 166 26/01/2009
2009-01-30RES01ADOPT ARTICLES 26/01/2009
2008-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-09363sRETURN MADE UP TO 26/02/08; BULK LIST AVAILABLE SEPARATELY
2008-02-18AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-02-18288bDIRECTOR RESIGNED
2007-09-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-08-15288aNEW DIRECTOR APPOINTED
2007-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-21363sRETURN MADE UP TO 26/02/07; BULK LIST AVAILABLE SEPARATELY
2007-02-21MEM/ARTSARTICLES OF ASSOCIATION
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 EDINBURGH WORLDWIDE 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 EDINBURGH WORLDWIDE INVESTMENT 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
EDINBURGH WORLDWIDE INVESTMENT 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
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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 EDINBURGH WORLDWIDE INVESTMENT TRUST PLC

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

Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH WORLDWIDE 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 EDINBURGH WORLDWIDE 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 EDINBURGH WORLDWIDE 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.