BLACKROCK SMALLER COMPANIES TRUST PLC

BLACKROCK SMALLER COMPANIES TRUST PLC

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

    Company NameBLACKROCK SMALLER COMPANIES TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC006176
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BLACKROCK SMALLER COMPANIES TRUST PLC?

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

    Where is BLACKROCK SMALLER COMPANIES TRUST PLC located?

    Registered Office Address
    Dundas House
    20 Brandon Street
    EH3 5PP Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACKROCK SMALLER COMPANIES TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    MERRILL LYNCH BRITISH SMALLER COMPANIES TRUST PLCFeb 17, 2005Feb 17, 2005
    3I SMALLER QUOTED COMPANIES TRUST PLCDec 11, 1995Dec 11, 1995
    NB SMALLER COMPANIES TRUST PUBLIC LIMITED COMPANYDec 21, 1993Dec 21, 1993
    NORTH BRITISH CANADIAN INVESTMENT COMPANY PUBLIC LIMITED COMPANY(THE)May 02, 1906May 02, 1906

    What are the latest accounts for BLACKROCK SMALLER COMPANIES TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for BLACKROCK SMALLER COMPANIES TRUST PLC?

    Last Confirmation Statement Made Up ToFeb 14, 2027
    Next Confirmation Statement DueFeb 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2026
    OverdueNo

    What are the latest filings for BLACKROCK SMALLER COMPANIES TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Investment policy approved and sub-division of shares 30/03/2026
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of Mrs Louise Catherine Nash as a director on Apr 17, 2026

    2 pagesAP01

    Appointment of Mrs Angela Claire Lane as a director on Apr 17, 2026

    2 pagesAP01

    Confirmation statement made on Feb 14, 2026 with no updates

    3 pagesCS01

    Director's details changed for Ms Dunke Afe-Morgan on Nov 18, 2025

    2 pagesCH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,692,808
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,700,308
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,709,058
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,716,558
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,726,558
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,734,058
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,737,808
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,745,308
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,754,058
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,766,558
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,774,558
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,783,308
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,789,558
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,802,058
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,805,808
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,809,558
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 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 1,818,308
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Director's details changed for Ms Dunke Afe on Jun 06, 2025

    2 pagesCH01

    Who are the officers of BLACKROCK SMALLER COMPANIES TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED
    Throgmorton Avenue
    EC2N 2DL London
    12
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    115998600001
    AFE, Dunke Ololade
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    Director
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    EnglandBritish309669840001
    BARNES, Timothy James Kentish
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    Director
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    ScotlandBritish286065360001
    GOULD, Ronald Jay
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    Director
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    EnglandBritish257313630002
    LANE, Angela Claire
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    Director
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    United KingdomBritish72210150001
    LITTLE, Mark Jonathan
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    Director
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    ScotlandBritish104504010002
    NASH, Louise Catherine
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    Director
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    United KingdomBritish324625860001
    SINCLAIR, Helen Rachelle
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    Director
    20 Brandon Street
    EH3 5PP Edinburgh
    Dundas House
    Scotland
    United KingdomBritish70146540002
    3I PLC
    91 Waterloo Road
    SE1 8XP London
    Secretary
    91 Waterloo Road
    SE1 8XP London
    646370001
    BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED
    33 King William Street
    EC4R 9AS London
    Secretary
    33 King William Street
    EC4R 9AS London
    115998600001
    MARTIN CURRIE INVESTMENT MANAGEMENT LTD
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    573240002
    BREWSTER, Richard David
    Gate House 180 Kew Road
    TW9 2AS Richmond
    Surrey
    Director
    Gate House 180 Kew Road
    TW9 2AS Richmond
    Surrey
    United KingdomBritish1131540001
    BURTON, Caroline Mary
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    EnglandBritish596070001
    COATES, Kenneth Howard
    Lewens
    Lewens Lane
    BH21 1LE Wimborne
    Dorset
    Director
    Lewens
    Lewens Lane
    BH21 1LE Wimborne
    Dorset
    British13630360001
    COLCHESTER, Nicholas Benedick Sparrowe
    37 Arundel Gardens
    W11 2LW London
    Director
    37 Arundel Gardens
    W11 2LW London
    British44334240001
    DAVIES, John
    Forest View
    Winkfield Road
    SL5 7LP Ascot
    Berkshire
    Director
    Forest View
    Winkfield Road
    SL5 7LP Ascot
    Berkshire
    EnglandBritish50970210001
    FALCONER, James Keith Ross
    Braehead House
    Barnton
    EH4 6QW Edinburgh
    Director
    Braehead House
    Barnton
    EH4 6QW Edinburgh
    United KingdomBritish14613920001
    FALCONER, James Alexander Reid
    Caol Ila
    Kinnesswood
    KY13 7HL Kinross
    Director
    Caol Ila
    Kinnesswood
    KY13 7HL Kinross
    British556240001
    FFOULKES-JONES, Robert Garson
    The Old Rectory
    Bacton
    HR2 0AR Hereford
    Herefordshire
    Director
    The Old Rectory
    Bacton
    HR2 0AR Hereford
    Herefordshire
    British12535400002
    FRY, Nicholas Rodney Lowther
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United KingdomBritish30112320003
    GOVETT, William John Romaine
    Glenbogle Lodge
    Middle Blackhall
    AB31 3PS Banchory
    Kincardineshire
    Scotland
    Director
    Glenbogle Lodge
    Middle Blackhall
    AB31 3PS Banchory
    Kincardineshire
    Scotland
    British69060220001
    MACKENZIE ROSS, Philip Beverley
    Catherine Lodge Inveresk Village
    Musselburgh
    EH21 7TD East Lothian
    Director
    Catherine Lodge Inveresk Village
    Musselburgh
    EH21 7TD East Lothian
    British50593350001
    NOTT, Gillian
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    EnglandBritish37051540002
    PEACOCK, Michael William
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish158374710001
    PLATTS-MARTIN, Susan
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    EnglandEnglish189897470003
    ROBERTSON, Robert Sinclair
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    EnglandBritish51983140002
    STEWART, John Barry Bingham
    18 Hope Terrace
    EH9 2AR Edinburgh
    Midlothian
    Director
    18 Hope Terrace
    EH9 2AR Edinburgh
    Midlothian
    British293100001
    TINDALE, Lawrence Victor Dolman
    3 Amyand Park Gardens
    TW1 3HS Twickenham
    Middlesex
    Director
    3 Amyand Park Gardens
    TW1 3HS Twickenham
    Middlesex
    British629850001
    WATES, Christopher Stephen, Sir
    Tufton Place
    Tufton Lane Northiam
    TN31 6HL Rye
    East Sussex
    Director
    Tufton Place
    Tufton Lane Northiam
    TN31 6HL Rye
    East Sussex
    United KingdomBritish35529120001
    WATES, Paul Christopher Ronald
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    Director
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    EnglandBritish2119440001

    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