DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC

DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDUNEDIN INCOME GROWTH INVESTMENT TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC000881
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC located?

    Registered Office Address
    1 George Street
    EH2 2LL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    THE FIRST SCOTTISH AMERICAN TRUST P.L.C.Mar 24, 1879Mar 24, 1879

    What are the latest accounts for DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,190,013.174
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,288,887.674
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,139,744.424
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 10, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,815,556.924
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 04, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,018,587.174
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 04, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,693,880.424
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 19, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,507,590.924
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,623,903.924
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,440,159.174
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 13, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,328,412.174
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 13, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,190,621.674
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 07, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,220,841.674
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 07, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,255,253.174
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 07, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,256,078.924
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 07, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,296,067.674
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 07, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,948,974.674
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 10, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,044,612.174
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 10, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,093,209.674
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 10, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,177,801.174
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 10, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 10, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,817,907.174
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 28, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,748,730.174
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 13, 2025Clarification HMRC confirmation received that the appropriate amount of stamp duty has been paid in relation to this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,700,671.174
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 25, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,624,084.924
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 18, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,636,707.174
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 18, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Who are the officers of DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN HOLDINGS LIMITED
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Identification TypeUK Limited Company
    Registration NumberSC82015
    818260012
    COLLINS, Gay
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritish167203480001
    MONTGOMERY, Christine Ann
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    ScotlandBritish266708050001
    SARWAL, Arun Kumar
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritish174446350001
    WILLIAMS, Howard
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritish244259740001
    DUNEDIN FUND MANAGERS LIMITED
    Donaldson House 97 Haymarket Terrace
    EH12 5HD Edinburgh
    Secretary
    Donaldson House 97 Haymarket Terrace
    EH12 5HD Edinburgh
    629810003
    EDINBURGH FUND MANAGERS PLC
    Donaldson House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Secretary
    Donaldson House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    710710002
    BARRON, David James
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritish102687750001
    BROWN, Ewan
    18 Merchiston Crescent
    EH10 5AX Edinburgh
    Midlothian
    Director
    18 Merchiston Crescent
    EH10 5AX Edinburgh
    Midlothian
    British63394750001
    BUDGE, Ruaridh Mackenzie
    72 Balgreen Road
    EH12 5UB Edinburgh
    Director
    72 Balgreen Road
    EH12 5UB Edinburgh
    British318620001
    CARSON, John Seton Burrell
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Managers Limited
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Managers Limited
    United KingdomBritish335180001
    CLAYDON, Mary Catherine
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomCanadian132425890001
    COLTMAN, David Alexander
    Haystoun House
    EH45 9JG Peebles
    Director
    Haystoun House
    EH45 9JG Peebles
    ScotlandBritish36712640001
    DOUGLAS MILLER, Robert Alexander Gavin
    Bavelaw Castle
    EH14 7JS Balerno
    Midlothian
    Director
    Bavelaw Castle
    EH14 7JS Balerno
    Midlothian
    British58358350001
    EGLINTON AND WINTON, Archibald George Montgomerie, The Rt Earl Of
    Balhomie
    Cargill
    PH2 2DS Blairgowrie
    Perthshire
    Director
    Balhomie
    Cargill
    PH2 2DS Blairgowrie
    Perthshire
    British575900004
    FLEMING, Valentine Patrick
    Stonewall Park
    TN8 7DG Edenbridge
    The Stables
    Kent
    Director
    Stonewall Park
    TN8 7DG Edenbridge
    The Stables
    Kent
    United KingdomBritish8245130003
    GUILD, Ivor Reginald
    The New Club
    86 Princes Street
    EH2 2BB Edinburgh
    Director
    The New Club
    86 Princes Street
    EH2 2BB Edinburgh
    United KingdomBritish41504740001
    JUDD, Jasper Rayner Augusto
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish185481090001
    MACNAMARA, Rory Patrick
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Managers Limited
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Managers Limited
    EnglandBritish3702250002
    MARR, William Donald
    The Coach House
    DD2 5ET Longforgan
    Dundee
    Director
    The Coach House
    DD2 5ET Longforgan
    Dundee
    British177510001
    MARR, William Donald
    The Coach House
    DD2 5ET Longforgan
    Dundee
    Director
    The Coach House
    DD2 5ET Longforgan
    Dundee
    British177510001
    MATTERSON, Jean Grace Kemmis
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Managers Limited
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Managers Limited
    United KingdomBritish38050001
    SCOTT, Elisabeth Charlotte
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritish158482270001
    SCOTT, John Philip Henry Schomberg
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Managers Limited
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Managers Limited
    United KingdomBritish82914720001
    WARD, Maxwell Colin Bernard
    Stobshiel House
    EH36 5PD Humbie
    East Lothian
    Director
    Stobshiel House
    EH36 5PD Humbie
    East Lothian
    United KingdomBritish35278620001
    WOLTON, Peter Hugh
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Managers Limited
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Managers Limited
    EnglandBritish103068270001

    What are the latest statements on persons with significant control for DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 11, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0