Advanced company searchLink opens in new window

ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC

Company number SC145455

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)
04 Dec 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,253,337.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Nov 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,225,702.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Nov 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,215,314
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Nov 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,155,208.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Nov 2020 MA Memorandum and Articles of Association
05 Nov 2020 RESOLUTIONS Resolutions
  • 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 ‐ Sell shares from treasury at discount to net asset value 25P/tender offers/section 701 21/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2020 CS01 29/09/20 Statement of Capital gbp 26041105.50
29 Sep 2020 AA Full accounts made up to 30 June 2020
30 Jun 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Apr 2020 TM01 Termination of appointment of Allister Gordon Langlands as a director on 31 March 2020
19 Dec 2019 CH01 Director's details changed for Mr Allister Gordon Langlands on 19 December 2019
22 Nov 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,137,459.25
14 Nov 2019 AA Full accounts made up to 30 June 2019
13 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to sell shares from treasury.notice of general. Director's fees shall not exceed £200,000 per annum. 23/10/2019
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,132,795.25
11 Oct 2019 PSC08 Notification of a person with significant control statement
04 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
25 Sep 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,094,333
18 Sep 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,051,218
09 Sep 2019 TM02 Termination of appointment of Maven Capital Partners Uk Llp as a secretary on 6 September 2019
06 Sep 2019 AP04 Appointment of Aberdeen Asset Management Plc as a secretary on 6 September 2019
06 Sep 2019 AD01 Registered office address changed from C/O Maven Capital Partners Uk Llp 1st Floor Kintyre House 205 West George Street Glasgow G2 2LW Scotland to Aberdeen Standard Fund Managers Limited 1 George Street Edinburgh EH2 2LL on 6 September 2019
22 Aug 2019 AP01 Appointment of Ms Elisabeth Patricia Airey as a director on 21 August 2019
12 Apr 2019 AD02 Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
12 Mar 2019 AA Interim accounts made up to 31 December 2018