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)
02 Jul 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,610,778.25
08 Jun 2018 SH03 Purchase of own shares.
10 Apr 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,045,778.25
27 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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jan 2018 AA Full accounts made up to 30 September 2017
24 Jan 2018 SH03 Purchase of own shares.
10 Jan 2018 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 858,278.25
05 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with updates
05 Jan 2018 AD02 Register inspection address has been changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to Equiniti Limited, Scotia House the Castle Business Park Stirling FK9 4TZ
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 72,192,261.25
06 Dec 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000,778.25
30 Sep 2017 AA Interim accounts made up to 31 August 2017
12 Jul 2017 AA Interim accounts made up to 31 March 2017
12 Jun 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 450,778.25
04 Apr 2017 AA Interim accounts made up to 31 December 2016
06 Feb 2017 AA Full accounts made up to 30 September 2016
30 Jan 2017 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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with no updates
04 Jan 2017 AD02 Register inspection address has been changed from Eqiniti Ltd 1st Floor, 34 South Gyle Crescent Edinburgh EH12 9EB to Equiniti Limited, Scotia House the Castle Business Park Stirling FK9 4TZ
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 71,648,511.25
20 Oct 2016 AA Interim accounts made up to 31 August 2016
01 Jul 2016 AA Interim accounts made up to 31 March 2016
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 68,429,761.25
25 May 2016 AUD Auditor's resignation
06 Apr 2016 AA Interim accounts made up to 31 December 2015