DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC
Overview
| Company Name | DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | SC014692 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC located?
| Registered Office Address | 7th Floor 40 Princes Street EH2 2BY Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC?
| Company Name | From | Until |
|---|---|---|
| DUNDEE AND LONDON INVESTMENT TRUST P.L.C. | Jul 19, 1927 | Jul 19, 1927 |
What are the latest accounts for DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 17 pages | LIQ13(Scot) | ||||||||||||||||||||||||||
Termination of appointment of Alexa Hamilton Henderson as a director on Oct 08, 2018 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Norman Murray Yarrow as a director on Oct 08, 2018 | 1 pages | TM01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Register inspection address has been changed from Equiniti Limited Room 5.6 83 Princes Street Edinburgh Scotland EH2 2ER Scotland to Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ | 1 pages | AD02 | ||||||||||||||||||||||||||
Full accounts made up to Oct 31, 2017 | 78 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Feb 21, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Register inspection address has been changed from Equiniti Ltd 1st Floor 34 South Gyle Crescent Edinburgh EH12 9EB to Equiniti Limited Room 5.6 83 Princes Street Edinburgh Scotland EH2 2ER | 1 pages | AD02 | ||||||||||||||||||||||||||
Full accounts made up to Oct 31, 2016 | 74 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Annual return made up to Feb 21, 2016 no member list | 6 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Full accounts made up to Oct 31, 2015 | 74 pages | AA | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 119 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Annual return made up to Feb 21, 2015 no member list | 6 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Termination of appointment of James Hubert Ramsay as a director on Feb 05, 2014 | 1 pages | TM01 | ||||||||||||||||||||||||||
Full accounts made up to Oct 31, 2014 | 62 pages | AA | ||||||||||||||||||||||||||
Appointment of Mr Christopher Michael David Thomson as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||||||||||||||||||
Annual return made up to Feb 21, 2014 no member list | 7 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 119 pages | MEM/ARTS | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Who are the officers of DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queens Terrace AB10 1YG Aberdeen 10 United Kingdom |
| 818260001 | ||||||||||
| BARNES, Timothy James Kentish | Director | 7th Floor 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Managers Limited | United Kingdom | British | 234180004 | |||||||||
| THOMSON, Christopher Michael David | Director | 7th Floor 40 Princes Street EH2 2BY Edinburgh | United Kingdom | British | 142631520001 | |||||||||
| LOGGIE, Henderson | Secretary | Royal Exchange Building Panmure Street DD1 1DZ Dundee Angus | British | 69918590001 | ||||||||||
| DUNEDIN FUND MANAGERS LTD | Secretary | Belsize House West Ferry DD5 1NF Dundee | 36733930001 | |||||||||||
| EDINBURGH FUND MANAGERS PLC | Secretary | Donaldson House 97 Haymarket Terrace EH12 5HD Edinburgh | 710710002 | |||||||||||
| CLUBB, Ian Mcmaster | Director | Pond House EN5 4PS Hadley Green Hertfordshire | British | 3485960001 | ||||||||||
| ENTWISTLE, Raymond Marvin | Director | 7th Floor 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Managers Limited | Scotland | British | 892520001 | |||||||||
| GRANT, Donald Blane | Director | Summerfield 24 Albany Road Broughty Ferry DD5 1NT Dundee Angus | United Kingdom | British | 199450001 | |||||||||
| HENDERSON, Alexa Hamilton | Director | 7th Floor 40 Princes Street EH2 2BY Edinburgh | United Kingdom | British | 171774000001 | |||||||||
| JARVIS, Roland John | Director | The Grange West Pennard BA6 8NL Glastonbury Somerset | British | 27180350001 | ||||||||||
| LOWDEN, Gordon Stuart | Director | 169 Hamilton Street Broughty Ferry DD5 2RE Dundee Angus | British | 255470001 | ||||||||||
| MARR, William Donald | Director | The Coach House DD2 5ET Longforgan Dundee | British | 177510001 | ||||||||||
| RAMSAY, James Hubert, Lord | Director | 7th Floor 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Managers Limited | United Kingdom | British | 65532530003 | |||||||||
| WALKER, Michael Giles Neish | Director | Shanwell House KY13 0RG Kinross | British | 255480001 | ||||||||||
| YARROW, Norman Murray | Director | 7th Floor 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Managers Limited | Scotland | British | 41627530002 |
Does DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On May 06, 1997 Delivered On May 13, 1997 | Satisfied | Amount secured All sums due and that may become due in respect of £15,000,000 8 3/8% debenture stock 2022 of the company | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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