THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY

THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC001836
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY located?

    Registered Office Address
    First Floor
    9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToJul 18, 2025
    Next Confirmation Statement DueAug 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2024
    OverdueNo

    What are the latest filings for THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    79 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,415,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 04, 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 12,326,677.25
    3 pagesSH03
    Annotations
    DateAnnotation
    May 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,386,677.25
    3 pagesSH03
    Annotations
    DateAnnotation
    May 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,084,177.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,149,177.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,207,927.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,270,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,883,677.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,937,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,967,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,025,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,777,177.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 27, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,839,677.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 27, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,714,677.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 07, 2025Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,533,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 23, 2024Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,633,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 23, 2024Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,440,302.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 10, 2024Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,483,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 10, 2024Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.

    Interim accounts made up to Sep 30, 2024

    34 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,309,052.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2024Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,377,802.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2024Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,252,802.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 11, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,171,552.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 24, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NSM FUNDS (UK) LIMITED
    46-48 James Street
    W1U 1EZ London
    4th Floor
    England
    Secretary
    46-48 James Street
    W1U 1EZ London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number14807798
    320354780001
    BALDWIN, Steven John
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    United KingdomBritishCompany Director197188390001
    BANNERMAN, Annabel Clarissa Naadel
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    United KingdomBritishDirector305668820001
    EDWARDSON, Patrick James
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    ScotlandBritishDirector105328130002
    LISSER, Aidan Charles
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    EnglandBritishDirector109019860001
    TALMA STHEEMAN, Mechthild Elisabeth, Lady
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    EnglandBritish,GermanNon-Executive Director212060250001
    APEX LISTED COMPANIES SERVICES (UK) LIMITED
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Secretary
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Identification TypeUK Limited Company
    Registration Number09879916
    206308610043
    DUNEDIN FUND MANAGERS LIMITED
    Dunedin House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Midlothian
    Secretary
    Dunedin House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Midlothian
    629810005
    EDINBURGH FUND MANAGERS PLC
    Donaldson House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Secretary
    Donaldson House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    710710002
    FIDELITY INVESTMENTS INTERNATIONAL
    Oakhill House 130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Kent
    Secretary
    Oakhill House 130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Kent
    17989180001
    INVESCO ASSET MANAGEMENT LIMITED
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    England
    Secretary
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number00949417
    86602430001
    BARFIELD, Richard Arthur
    South Persie
    Bridge Of Cally
    PH10 7LQ Blairgowrie
    Perthshire
    Director
    South Persie
    Bridge Of Cally
    PH10 7LQ Blairgowrie
    Perthshire
    United KingdomBritishConsultant53292090001
    COCHRANE, William Grant
    4 Primrose Bank Road
    EH5 3JH Edinburgh
    Director
    4 Primrose Bank Road
    EH5 3JH Edinburgh
    BritishInvestment Manager33786880001
    DOBBIE, Scott Jamieson
    41 Sandy Lodge Road
    Moor Park
    WD3 1LP Rickmansworth
    Hertfordshire
    Director
    41 Sandy Lodge Road
    Moor Park
    WD3 1LP Rickmansworth
    Hertfordshire
    BritishInvestment Banker846030001
    DUNN, Peter Harold
    10 High Street
    TW12 2SJ Hampton
    Middlesex
    Director
    10 High Street
    TW12 2SJ Hampton
    Middlesex
    United KingdomBritishCompany Director629830001
    EGLINTON AND WINTON, Archibald George Montgomerie, The Rt Earl Of
    Balhomie
    Cargill
    PH2 2DS Blairgowrie
    Perthshire
    Director
    Balhomie
    Cargill
    PH2 2DS Blairgowrie
    Perthshire
    BritishCompany Director575900004
    ELDER, John
    23 Riselaw Crescent
    EH10 6HN Edinburgh
    Midlothian
    Director
    23 Riselaw Crescent
    EH10 6HN Edinburgh
    Midlothian
    BritishGeneral Manager Of Insurance Company482170001
    GUILD, Ivor Reginald
    The New Club
    86 Princes Street
    EH2 2BB Edinburgh
    Director
    The New Club
    86 Princes Street
    EH2 2BB Edinburgh
    United KingdomBritishLawyer41504740001
    HASTINGS, Victoria Katherine
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    EnglandBritishCompany Director98729900001
    INGLIS, Ian Brownlie
    10 Brechin Drive
    Polmont
    FK2 0YH Falkirk
    Director
    10 Brechin Drive
    Polmont
    FK2 0YH Falkirk
    BritishSolicitor205220001
    KESWICK, John Chippendale Lindley, Sir
    1a Ilchester Place
    W14 8AA London
    Director
    1a Ilchester Place
    W14 8AA London
    EnglandBritishCompany Director40658540003
    LAIRD, Gavin Harry, Sir
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    Director
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    BritishDirector127153740001
    MACKAY, Eileen Alison
    11a Rothesay Place
    EH3 7SL Edinburgh
    Director
    11a Rothesay Place
    EH3 7SL Edinburgh
    UkBritishCompany Director18304510006
    MCQUEEN, William Gordon
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    United KingdomBritishCompany Director647920004
    NICKSON, David Wigley, The Lord
    Renagour
    Aberfoyle
    FK8 3TF Stirling
    Director
    Renagour
    Aberfoyle
    FK8 3TF Stirling
    BritishDirector34957020001
    PETTIGREW, James Neilson, Mr.
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    EnglandBritishGroup Finance Director62408210003
    RALSTON, Nicola Thomas
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    United KingdomBritishFund Manager3052790002
    SAMUEL, William Meredith, Mr
    23 Cross Street
    N1 2BH London
    Director
    23 Cross Street
    N1 2BH London
    EnglandBritishDirector17323100001
    SMITH, Robert Courtney, Sir
    North Lodge
    PH8 0AR Dunkeld
    Perthshire
    Director
    North Lodge
    PH8 0AR Dunkeld
    Perthshire
    BritishChartered Accountant19310001
    SUAREZ, Glen Patrick
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    MonacoBritishDirector179736420001
    SUMMERS, Roy, Dr
    Ettrick Manor 56/6 Spylaw Road
    EH10 5BR Edinburgh
    Director
    Ettrick Manor 56/6 Spylaw Road
    EH10 5BR Edinburgh
    ScotlandBritishCompany Director629680006
    WARD, Maxwell Colin Bernard
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    United KingdomBritishInvestment Manager35278620001
    WICKS, Nigel Leonard, Sir
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    EnglandBritishCompany Director73307200001
    YOUNG, Robin
    Dunsinane 17 Blackford Road
    EH9 2DT Edinburgh
    Director
    Dunsinane 17 Blackford Road
    EH9 2DT Edinburgh
    BritishInvestment Manager49790002

    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