DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC

DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC014692
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    DUNDEE AND LONDON INVESTMENT TRUST P.L.C.Jul 19, 1927Jul 19, 1927

    What are the latest accounts for DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    17 pagesLIQ13(Scot)

    Termination of appointment of Alexa Hamilton Henderson as a director on Oct 08, 2018

    1 pagesTM01

    Termination of appointment of Norman Murray Yarrow as a director on Oct 08, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 08, 2018

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Proposals/fulfilment conditions set out in scheme approved 28/09/2018
    RES13

    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 pagesAD02

    Full accounts made up to Oct 31, 2017

    78 pagesAA

    Confirmation statement made on Feb 21, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    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 pagesAD02

    Full accounts made up to Oct 31, 2016

    74 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    4 pagesCS01

    Annual return made up to Feb 21, 2016 no member list

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 2,392,865.85
    SH01

    Full accounts made up to Oct 31, 2015

    74 pagesAA

    Memorandum and Articles of Association

    119 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Section 701 to make market purchases approved 03/02/2016
    RES13

    Annual return made up to Feb 21, 2015 no member list

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 2,392,865.85
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of James Hubert Ramsay as a director on Feb 05, 2014

    1 pagesTM01

    Full accounts made up to Oct 31, 2014

    62 pagesAA

    Appointment of Mr Christopher Michael David Thomson as a director on Jan 01, 2015

    2 pagesAP01

    Annual return made up to Feb 21, 2014 no member list

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 2,392,865.85
    SH01

    Memorandum and Articles of Association

    119 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Lr 15.1.11 listing rules authorisation 06/02/2014
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    United Kingdom
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    BARNES, Timothy James Kentish
    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 KingdomBritish234180004
    THOMSON, Christopher Michael David
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    United KingdomBritish142631520001
    LOGGIE, Henderson
    Royal Exchange Building
    Panmure Street
    DD1 1DZ Dundee
    Angus
    Secretary
    Royal Exchange Building
    Panmure Street
    DD1 1DZ Dundee
    Angus
    British69918590001
    DUNEDIN FUND MANAGERS LTD
    Belsize House
    West Ferry
    DD5 1NF Dundee
    Secretary
    Belsize House
    West Ferry
    DD5 1NF Dundee
    36733930001
    EDINBURGH FUND MANAGERS PLC
    Donaldson House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Secretary
    Donaldson House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    710710002
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    British3485960001
    ENTWISTLE, Raymond Marvin
    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
    ScotlandBritish892520001
    GRANT, Donald Blane
    Summerfield 24 Albany Road
    Broughty Ferry
    DD5 1NT Dundee
    Angus
    Director
    Summerfield 24 Albany Road
    Broughty Ferry
    DD5 1NT Dundee
    Angus
    United KingdomBritish199450001
    HENDERSON, Alexa Hamilton
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    United KingdomBritish171774000001
    JARVIS, Roland John
    The Grange
    West Pennard
    BA6 8NL Glastonbury
    Somerset
    Director
    The Grange
    West Pennard
    BA6 8NL Glastonbury
    Somerset
    British27180350001
    LOWDEN, Gordon Stuart
    169 Hamilton Street
    Broughty Ferry
    DD5 2RE Dundee
    Angus
    Director
    169 Hamilton Street
    Broughty Ferry
    DD5 2RE Dundee
    Angus
    British255470001
    MARR, William Donald
    The Coach House
    DD2 5ET Longforgan
    Dundee
    Director
    The Coach House
    DD2 5ET Longforgan
    Dundee
    British177510001
    RAMSAY, James Hubert, Lord
    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 KingdomBritish65532530003
    WALKER, Michael Giles Neish
    Shanwell House
    KY13 0RG Kinross
    Director
    Shanwell House
    KY13 0RG Kinross
    British255480001
    YARROW, Norman Murray
    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
    ScotlandBritish41627530002

    Does DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • May 13, 1997Registration of a charge (410)
    • Jan 05, 2007Statement of satisfaction of a charge in full or part (419a)

    Does DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2020Dissolved on
    Oct 08, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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