DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC: Filings

  • Overview

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

    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

    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