Advanced company searchLink opens in new window

THE SCOTTISH INVESTMENT TRUST PLC

Company number SC001651

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2022 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EB on 30 September 2022
21 Sep 2022 MR04 Satisfaction of charge 1 in full
21 Sep 2022 MR04 Satisfaction of charge 4 in full
14 Sep 2022 TM01 Termination of appointment of Mick Brewis as a director on 1 September 2022
14 Sep 2022 TM01 Termination of appointment of Kathryn Elizabeth Lamont as a director on 1 September 2022
14 Sep 2022 TM01 Termination of appointment of Jane Margaret Lewis as a director on 1 September 2022
14 Sep 2022 TM01 Termination of appointment of Neil Alan Hayes Rogan as a director on 1 September 2022
14 Sep 2022 TM01 Termination of appointment of James Robert Will as a director on 1 September 2022
12 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-31
01 Sep 2022 MA Memorandum and Articles of Association
01 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-31
01 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2022 AD01 Registered office address changed from 6 Albyn Place Edinburgh EH2 4NL to 16 Charlotte Square Edinburgh EH2 4DF on 28 April 2022
18 Mar 2022 AA Full accounts made up to 31 October 2021
16 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
02 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ To authorise the directors to call general meetings of the company, other than annual general meetings, on not less than 14 clear days' notice 01/02/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Jan 2022 AP04 Appointment of Jpmorgan Funds Limited as a secretary on 21 January 2022
21 Jan 2022 TM02 Termination of appointment of Maitland Administration Services Limited as a secretary on 21 January 2022
23 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 Sep 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 4 August 2021
  • GBP 16,545,794.50
17 Sep 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 29 July 2021
  • GBP 16,548,294.50
17 Sep 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 28 July 2021
  • GBP 16,552,044.50
17 Sep 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 5 August 2021
  • GBP 16,543,294.50