HENDERSON ALTERNATIVE STRATEGIES TRUST PLC

HENDERSON ALTERNATIVE STRATEGIES TRUST PLC

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

    Company NameHENDERSON ALTERNATIVE STRATEGIES TRUST PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number SC015905
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HENDERSON ALTERNATIVE STRATEGIES TRUST PLC?

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

    Where is HENDERSON ALTERNATIVE STRATEGIES TRUST PLC located?

    Registered Office Address
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HENDERSON ALTERNATIVE STRATEGIES TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    HENDERSON VALUE TRUST PLCMar 26, 2013Mar 26, 2013
    SVM GLOBAL FUND PLCJan 10, 2005Jan 10, 2005
    SCOTTISH VALUE TRUST PLCJul 19, 1991Jul 19, 1991
    BREMNER P L CApr 02, 1930Apr 02, 1930

    What are the latest accounts for HENDERSON ALTERNATIVE STRATEGIES TRUST PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2021
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for HENDERSON ALTERNATIVE STRATEGIES TRUST PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 04, 2021
    Next Confirmation Statement DueFeb 15, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2020
    OverdueYes

    What are the latest filings for HENDERSON ALTERNATIVE STRATEGIES TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on Jan 15, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2020

    LRESSP

    Interim accounts made up to Oct 31, 2020

    8 pagesAA

    Termination of appointment of Christopher Graham Oldroyd as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Henderson Secretarial Services Limited as a secretary on Nov 30, 2020

    1 pagesTM02

    Termination of appointment of James Robert Dominic Korner as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Richard Simon Gubbins as a director on Nov 30, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    59 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    74 pagesMA

    Termination of appointment of Mary-Anne Bridget Mcintyre as a director on Jul 03, 2020

    1 pagesTM01

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    55 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    General meeting other than agm may be called on not less than 14 clear days' notice 25/07/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Second filing for the appointment of Christopher Graham Oldroyd as a director

    6 pagesRP04AP01

    Registered office address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on May 14, 2019

    2 pagesAD01

    Confirmation statement made on Mar 05, 2019 with updates

    3 pagesCS01

    Confirmation statement made on Mar 10, 2018 with no updates

    2 pagesCS01

    Current accounting period extended from Sep 30, 2018 to Mar 31, 2019

    3 pagesAA01

    Termination of appointment of Graham Maitland Fuller as a director on Jan 24, 2018

    2 pagesTM01

    Full accounts made up to Sep 30, 2017

    54 pagesAA

    Resolutions

    Resolutions
    2 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

    Appointment of Mary-Anne Bridget Mcintyre as a director on Sep 01, 2017

    3 pagesAP01

    Confirmation statement made on Mar 10, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    General meeting other than an annual general meeting may be called on not less than 14 clear days notice 25/01/2017
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of HENDERSON ALTERNATIVE STRATEGIES TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALCOLM, John Graham
    1 Grassmarket
    EH1 2HZ Edinburgh
    Midlothian
    Secretary
    1 Grassmarket
    EH1 2HZ Edinburgh
    Midlothian
    British1239300001
    MCDAID, Edward
    Kathward Gardens
    Bothwell
    Secretary
    Kathward Gardens
    Bothwell
    British35519930001
    MOFFAT, Alexander Douglas, Mr.
    13a Alva Street
    EH2 4PH Edinburgh
    Scotland
    Secretary
    13a Alva Street
    EH2 4PH Edinburgh
    Scotland
    Scottish34967910001
    REES, Charles David
    60 Lower Fold
    Marple Bridge
    SK6 5DU Stockport
    Cheshire
    Secretary
    60 Lower Fold
    Marple Bridge
    SK6 5DU Stockport
    Cheshire
    British446810001
    WATT, Arthur Charles
    6 Herndon Court
    Newton Mearns
    G77 5DW Glasgow
    Lanarkshire
    Secretary
    6 Herndon Court
    Newton Mearns
    G77 5DW Glasgow
    Lanarkshire
    British81990001
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1471624
    6118210006
    SVM ASSET MANAGEMENT LIMITED
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    6th
    United Kingdom
    Secretary
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    6th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number125817
    3339510003
    ARTHUR, Terence Gordon
    6th Floor
    7 Castle Street
    EH2 3AH Edinburgh
    Director
    6th Floor
    7 Castle Street
    EH2 3AH Edinburgh
    United KingdomBritish14289720002
    BORTHWICK, Robert Colin
    2 Victoria Lodge
    Arterberry Road
    SW20 8AQ Wimbledon
    Director
    2 Victoria Lodge
    Arterberry Road
    SW20 8AQ Wimbledon
    British45386670001
    BRACEGIRDLE, Michael John
    Mellor Knowl
    Wincle
    SK11 0QE Macclesfield
    Cheshire
    Director
    Mellor Knowl
    Wincle
    SK11 0QE Macclesfield
    Cheshire
    EnglandBritish1247300005
    CARSWELL, Thomas Stewart
    5 Arthurlie Drive
    Uplawmoor
    G78 4AH Glasgow
    Lanarkshire
    Director
    5 Arthurlie Drive
    Uplawmoor
    G78 4AH Glasgow
    Lanarkshire
    British81970001
    DOUGLAS, Derek Jack
    Esk Cottage
    Melville Castle
    EH18 1AW Lasswade
    Midlothian
    Director
    Esk Cottage
    Melville Castle
    EH18 1AW Lasswade
    Midlothian
    ScotlandBritish98187620001
    FISCHER, Ferdinand Erich
    34 Princes Road
    Weybridge
    KT13 9BH Surrey
    Director
    34 Princes Road
    Weybridge
    KT13 9BH Surrey
    German34531150001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Director
    152 Bath Street
    G2 4TB Glasgow
    British35387900001
    FULLER, Graham Maitland
    Bisphopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bisphopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish142115330001
    GUBBINS, Richard Simon
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish190415010001
    HAMILTON, Michael
    18 Polbae Crescent
    Eaglesham
    G76 0LR Glasgow
    Lanarkshire
    Scotland
    Director
    18 Polbae Crescent
    Eaglesham
    G76 0LR Glasgow
    Lanarkshire
    Scotland
    British6506230001
    HODSON, Daniel Houghton
    Bisphopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bisphopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish5780490002
    HULSE, Peter John
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish19575510001
    KORNER, James Robert Dominic
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish86082770001
    LAUGHLAND, Hugh William
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    Director
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    British520530002
    LOW, David James St Clair
    Suite 184
    355 Byres Road
    G12 8QZ Glasgow
    Lanarkshire
    Director
    Suite 184
    355 Byres Road
    G12 8QZ Glasgow
    Lanarkshire
    British76794800001
    MACLEAN, John Neil
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    Director
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    British35523640001
    MALCOLM, John Graham
    1 Grassmarket
    EH1 2HZ Edinburgh
    Midlothian
    Director
    1 Grassmarket
    EH1 2HZ Edinburgh
    Midlothian
    British1239300001
    MCCLEAN, Simon
    36 Cromwell Road
    TW11 9EN Teddington
    Middlesex
    Director
    36 Cromwell Road
    TW11 9EN Teddington
    Middlesex
    British12676480003
    MCDAID, Edward
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    Director
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    ScotlandBritish35519920001
    MCGUINNESS, Dennis
    Flat 10 71 Lancefield Quay
    G3 8HA Glasgow
    Director
    Flat 10 71 Lancefield Quay
    G3 8HA Glasgow
    British38286040002
    MCINTYRE, Mary-Anne Bridget
    C/O Janus Henderson Global Investors
    201 Bishopsgate
    EC2M 3AE London
    Henderson Alternative Strategies Trust Plc
    Director
    C/O Janus Henderson Global Investors
    201 Bishopsgate
    EC2M 3AE London
    Henderson Alternative Strategies Trust Plc
    EnglandBritish161457110003
    MCLEAN, Colin William
    6th Floor
    7 Castle Street
    EH2 3AH Edinburgh
    Director
    6th Floor
    7 Castle Street
    EH2 3AH Edinburgh
    United KingdomBritish4491750002
    MCNEILL, Ronald
    32 Drummond Place
    EH3 6PW Edinburgh
    Midlothian
    Director
    32 Drummond Place
    EH3 6PW Edinburgh
    Midlothian
    British205550001
    OLDROYD, Christopher Graham
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish56464730001
    REES, Charles David
    60 Lower Fold
    Marple Bridge
    SK6 5DU Stockport
    Cheshire
    Director
    60 Lower Fold
    Marple Bridge
    SK6 5DU Stockport
    Cheshire
    British446810001
    ROSS, Shane Peter Nathaniel, Senator
    Bisphopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bisphopsgate
    EC2M 3AE London
    201
    United Kingdom
    IrelandIrish60465530002
    ROWLAND-JONES, James Anthony
    11 Brudenell Avenue
    Canford Cliffs
    BH13 7NW Poole
    Dorset
    Director
    11 Brudenell Avenue
    Canford Cliffs
    BH13 7NW Poole
    Dorset
    British782600001
    SAUNDERS, Alan George
    The Hermitage
    TW10 6SH Richmond
    Surrey
    Director
    The Hermitage
    TW10 6SH Richmond
    Surrey
    EnglandBritish43855220002

    Does HENDERSON ALTERNATIVE STRATEGIES TRUST PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 03, 1992
    Delivered On Jul 06, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 1992Registration of a charge (410)
    • May 13, 1994Statement of satisfaction of a charge in full or part (419a)

    Does HENDERSON ALTERNATIVE STRATEGIES TRUST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2020Commencement 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