Advanced company searchLink opens in new window

TROY INCOME & GROWTH TRUST PLC

Company number SC111955

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)
06 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
06 Jan 2021 AD01 Registered office address changed from , 28 Walker Street Walker Street, Edinburgh, EH3 7HR, Scotland to 28 Walker Street Edinburgh EH3 7HR on 6 January 2021
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 86,877,996.75
23 Nov 2020 AD01 Registered office address changed from , 10 st. Colme Street, Edinburgh, Midlothian, EH3 6AA to 28 Walker Street Edinburgh EH3 7HR on 23 November 2020
23 Jan 2020 AA Full accounts made up to 30 September 2019
22 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 20/01/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 20/01/2020
15 Jan 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 204,528.25
09 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 80,564,246.75
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 79,307,996.75
10 Oct 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,128,278.25
28 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 23/01/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 23/01/2019
25 Jan 2019 AA Full accounts made up to 30 September 2018
10 Jan 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,093,278.25
09 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with updates
17 Dec 2018 TM02 Termination of appointment of Steven Mcgregor Cowie as a secretary on 14 December 2018
17 Dec 2018 AP04 Appointment of Patac Ltd as a secretary on 14 December 2018
08 Nov 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,762,028.25
25 Oct 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,562,028.25
05 Oct 2018 AD02 Register inspection address has been changed from Equiniti 83 Princes Street Edinburgh EH2 2ER Scotland to Equiniti Limited, Scotia House the Castle Business Park Stirling FK9 4TZ
03 Oct 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,404,528.25
20 Sep 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,342,028.25
18 Sep 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,267,028.25
03 Sep 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,042,028.25
07 Aug 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,948,278.25