SCOTTISH MORTGAGE INVESTMENT TRUST PLC

SCOTTISH MORTGAGE INVESTMENT TRUST PLC

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

    Company NameSCOTTISH MORTGAGE INVESTMENT TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC007058
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOTTISH MORTGAGE INVESTMENT TRUST PLC?

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

    Where is SCOTTISH MORTGAGE INVESTMENT TRUST PLC located?

    Registered Office Address
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH MORTGAGE INVESTMENT TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    THE SCOTTISH MORTGAGE AND TRUST PUBLIC LIMITED COMPANYMar 17, 1909Mar 17, 1909

    What are the latest accounts for SCOTTISH MORTGAGE INVESTMENT TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH MORTGAGE INVESTMENT TRUST PLC?

    Last Confirmation Statement Made Up ToJul 12, 2025
    Next Confirmation Statement DueJul 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2024
    OverdueNo

    What are the latest filings for SCOTTISH MORTGAGE INVESTMENT TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,335,115.7525
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADYOGGL7

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,776,990.0025
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADX79WHF

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,072,615.7525
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADX79WHN

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,615,673.7525
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADX79WH7

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,491,847.5525
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 25, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADWUM4R5

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,306,042.1525
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADVDJ4GA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,331,042.1525
    3 pagesSH03
    ADVDJ4EA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,178,591.5025
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADUJ6XBS

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,208,591.5025
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADUQRFT4

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,138,591.5025
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 22, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADTYXP3L

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,022,737.5025
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADTYXP3D

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,907,737.5025
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADJ556E8

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,789,836.1025
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2025Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.
    ADIFU6OQ

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,419,836.1025
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2025Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.
    ADIAOF9U

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,622,336.1025
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2025Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.
    ADIAOFA2

    Appointment of Mr Christopher John Loraine Samuel as a director on Jan 01, 2025

    2 pagesAP01
    XDTFR7VS

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,137,336.1025
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2024Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.
    ADGGOAZC

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,224,836.1025
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2024Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.
    ADGGOAZK

    Interim accounts made up to Sep 30, 2024

    8 pagesAA
    ADGBMC21

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,762,106.8025
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADFH7HJ5

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,944,836.1025
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADFH7HIX

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,381,130.9525
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 01, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADERY1S0

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,506,130.9525
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 01, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADERY1RS

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,078,133.7025
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 17, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADDICGPS

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,232,157.8025
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 17, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ADDICGQ8

    Who are the officers of SCOTTISH MORTGAGE INVESTMENT TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILLIE GIFFORD & CO LIMITED
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Secretary
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC069524
    188980170001
    DOWLEY, Laurence Justin
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    EnglandBritishNone10456080002
    FITZPATRICK, Mark Thomas
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    EnglandIrishDirector288203120001
    FLOOD, Sharon Emma
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    United KingdomBritish,IrishDirector190453040001
    KUMARASWAMY, Vikram
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    EnglandIndianHead Of Strategy And Corporate Development275878280001
    LEUNG, King-Hung
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    EnglandBritishDirector311975770001
    MAXWELL, Patrick Henry, Professor
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    EnglandBritishProfessor Of Medicine207428820001
    SAMUEL, Christopher John Loraine
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    EnglandBritishDirector50729210001
    BAILLIE GIFFORD & CO
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Secretary
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberN/A
    593180003
    BALL, Geoffrey Arthur
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    Director
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    ScotlandBritishCompany Director246030002
    BHIDÉ, Amarnath Vasudeo, Professor
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    United StatesAmericanAcademic269849070002
    DAWSON DAMER, George Lionel Yuill Seymour, The Right Honourable
    Gledswood
    TD6 9DN Melrose
    Roxburghshire
    Director
    Gledswood
    TD6 9DN Melrose
    Roxburghshire
    BritishDirector41599160001
    GRAY OBE DL, Michael Maxwell, Dr
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    United KingdomBritishDirector629250002
    GWILT, George David
    39 Oxgangs Road
    EH10 7BE Edinburgh
    Midlothian
    Director
    39 Oxgangs Road
    EH10 7BE Edinburgh
    Midlothian
    BritishCompany Director515020001
    IRWIN, Ian Sutherland
    10 Moray Place
    EH3 6DT Edinburgh
    Midlothian
    Director
    10 Moray Place
    EH3 6DT Edinburgh
    Midlothian
    BritishManaging Director1178480002
    JOHNSTON, Frederick Patrick Mair
    1 Grange Terrace
    EH9 2LD Edinburgh
    Director
    1 Grange Terrace
    EH9 2LD Edinburgh
    BritishNewspaper Director328390001
    KAY, John Anderson, Professor
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    EnglandBritishEconomist2896900001
    MACKAY, Donald Iain, Sir
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    BritishDirector609090002
    MCBAIN, Fiona Catherine
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    ScotlandBritishChief Executive109983830001
    MCQUEEN, William Gordon
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    United KingdomBritishDirector647920002
    SANDERSON, Charles Russell, Lord
    Beckettsfield
    Bowden
    TD6 0ST Melrose
    Roxburghshire
    Director
    Beckettsfield
    Bowden
    TD6 0ST Melrose
    Roxburghshire
    ScotlandBritishDirector1362030001
    SCOTT, John Philip Henry Schomberg
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    United KingdomBritishDirector82914720001
    SHAW, John Calman, Sir
    Tayhill Brae Street
    PH8 0BA Dunkeld
    Perthshire
    Director
    Tayhill Brae Street
    PH8 0BA Dunkeld
    Perthshire
    BritishCa46534290001
    STRATHCLYDE, Thomas Dunlop Galloway De Roy De Blicquy Galbraith, Lord
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    EnglandBritishHouse Of Lords53966300001
    SUBACCHI, Paola, Dr
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    United KingdomItalianEcomomist170349150001
    YOUNG-HERRIES, Michael, Sir
    Spottes
    Castle Douglas
    DG7 3JX Stewartry Of Kirkcudbright
    Director
    Spottes
    Castle Douglas
    DG7 3JX Stewartry Of Kirkcudbright
    BritishBanker159870001
    YUEH, Linda, Dr
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    United KingdomUnited KingdomCompany Director167273460001

    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