Advanced company searchLink opens in new window

MARTIN CURRIE ASIA UNCONSTRAINED TRUST PLC

Company number SC092391

Filter by category

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)
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Continuation in being a investment trust approved 06/07/2015
09 Jul 2015 TM01 Termination of appointment of John Philip Henry Schomberg Scott as a director on 6 July 2015
09 Jul 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 745,721
09 Jul 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 748,221
09 Jul 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 755,721
09 Jul 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 753,221
09 Jul 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 769,549.5
20 Aug 2014 SH07 Cancellation of shares by a PLC. Statement of capital on 22 July 2014
  • GBP 19,752,936.00
20 Aug 2014 SH03 Purchase of own shares.
16 Jul 2014 AR01 Annual return made up to 21 June 2014 no member list
16 Jul 2014 AD03 Register(s) moved to registered inspection location 4Th Floor Erskine House 68-73 Queen Street Edinburgh EH2 4NR
14 Jul 2014 AA Full accounts made up to 31 March 2014
14 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jul 2014 TM01 Termination of appointment of Patrick Antony Francis Gifford as a director on 10 July 2014
20 Jan 2014 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
10 Jul 2013 AR01 Annual return made up to 21 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 Jul 2013 AD04 Register(s) moved to registered office address
25 Jun 2013 AA Full accounts made up to 28 February 2013
25 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 May 2013 CH01 Director's details changed for Patrick Antony Francis Gifford on 29 May 2013
30 Apr 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 711,892.5
30 Apr 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 721,892.5
24 Apr 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 699,597
24 Apr 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 708,392.5