Advanced company searchLink opens in new window

DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC

Company number SC014692

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)
13 May 2020 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
07 Nov 2018 TM01 Termination of appointment of Alexa Hamilton Henderson as a director on 8 October 2018
06 Nov 2018 TM01 Termination of appointment of Norman Murray Yarrow as a director on 8 October 2018
22 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-08
02 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Proposals/fulfilment conditions set out in scheme approved 28/09/2018
18 Sep 2018 AD02 Register inspection address has been changed from Equiniti Limited Room 5.6 83 Princes Street Edinburgh Scotland EH2 2ER Scotland to Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ
12 Mar 2018 AA Full accounts made up to 31 October 2017
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
14 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2017 AD02 Register inspection address has been changed from Equiniti Ltd 1st Floor 34 South Gyle Crescent Edinburgh EH12 9EB to Equiniti Limited Room 5.6 83 Princes Street Edinburgh Scotland EH2 2ER
06 Mar 2017 AA Full accounts made up to 31 October 2016
27 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
14 Mar 2016 AR01 Annual return made up to 21 February 2016 no member list
Statement of capital on 2016-03-14
  • GBP 2,392,865.85
10 Feb 2016 AA Full accounts made up to 31 October 2015
10 Feb 2016 MA Memorandum and Articles of Association
10 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 to make market purchases approved 03/02/2016
24 Feb 2015 AR01 Annual return made up to 21 February 2015 no member list
Statement of capital on 2015-02-24
  • GBP 2,392,865.85
19 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2015 TM01 Termination of appointment of James Hubert Ramsay as a director on 5 February 2014
08 Jan 2015 AA Full accounts made up to 31 October 2014
06 Jan 2015 AP01 Appointment of Mr Christopher Michael David Thomson as a director on 1 January 2015
05 Mar 2014 AR01 Annual return made up to 21 February 2014 no member list
Statement of capital on 2014-03-05
  • GBP 2,392,865.85
10 Feb 2014 MEM/ARTS Memorandum and Articles of Association
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Lr 15.1.11 listing rules authorisation 06/02/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities