MONTANARO EUROPEAN SMALLER COMPANIES TRUST PLC

MONTANARO EUROPEAN SMALLER COMPANIES TRUST PLC

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

    Company NameMONTANARO EUROPEAN SMALLER COMPANIES TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC074677
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MONTANARO EUROPEAN SMALLER COMPANIES TRUST PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MONTANARO EUROPEAN SMALLER COMPANIES TRUST PLC located?

    Registered Office Address
    28 Walker Street
    EH3 7HR Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MONTANARO EUROPEAN SMALLER COMPANIES TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    ISIS SMALLER COMPANIES TRUST PLCJun 23, 2004Jun 23, 2004
    IVORY & SIME UK SMALLER COMPANIES TRUST PLCJul 08, 1996Jul 08, 1996
    I & S UK SMALLER COMPANIES TRUST PLCJan 13, 1992Jan 13, 1992
    FIRST CHARLOTTE ASSETS TRUST PUBLIC LIMITED COMPANYMay 05, 1981May 05, 1981

    What are the latest accounts for MONTANARO EUROPEAN SMALLER COMPANIES 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 MONTANARO EUROPEAN SMALLER COMPANIES TRUST PLC?

    Last Confirmation Statement Made Up ToJul 10, 2025
    Next Confirmation Statement DueJul 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2024
    OverdueNo

    What are the latest filings for MONTANARO EUROPEAN SMALLER COMPANIES TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 936,394.65
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 873,419.5
    3 pagesSH03
    Annotations
    DateAnnotation
    May 23, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 465,246.05
    3 pagesSH03
    Annotations
    DateAnnotation
    May 20, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 553,069.15
    3 pagesSH03
    Annotations
    DateAnnotation
    May 20, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 377,422.95
    3 pagesSH03
    Annotations
    DateAnnotation
    May 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 128,205
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 28, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 274,328.95
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 28, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 92,975
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 23, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 66,500
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Full accounts made up to Mar 31, 2024

    80 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Ms Hillary Clare Williams as a director on Sep 06, 2024

    2 pagesAP01

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Equiniti Scotia House Castle Business Park Stirling Scotland FK9 4TZ Scotland to William Smith House Thurso Enterprise Park Thurso KW14 7XW

    1 pagesAD02

    Full accounts made up to Mar 31, 2023

    84 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    28,395,197 ordinary shares at 5P 07/09/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 28 Walker Street Edinburgh EH3 7HR on Jul 03, 2023

    1 pagesAD01

    Termination of appointment of Link Company Matters Limited as a secretary on Jun 30, 2023

    1 pagesTM02

    Appointment of Juniper Partners Ltd as a secretary on Jul 01, 2023

    2 pagesAP04

    Amended full accounts made up to Mar 31, 2022

    83 pagesAAMD

    Full accounts made up to Mar 31, 2022

    83 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

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Caroline Anne Roxburgh on Jul 01, 2022

    2 pagesCH01

    Who are the officers of MONTANARO EUROPEAN SMALLER COMPANIES TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUNIPER PARTNERS LTD
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Secretary
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC074677
    310810900001
    CURLING, Richard Michael
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Director
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    EnglandBritishInvestment Manager202396730001
    NEILLY, Gordon Joseph
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritishChief Of Staff245733180001
    ROXBURGH, Caroline Anne
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Director
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    ScotlandBritishChartered Accountant240176240002
    WILLIAMS, Hillary Clare
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Director
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    ScotlandBritishNon-Executive Director213566540001
    HANNAY, Keith Patrick
    17 Barnton Avenue
    EH4 6AJ Edinburgh
    Midlothian
    Secretary
    17 Barnton Avenue
    EH4 6AJ Edinburgh
    Midlothian
    British54650001
    HAY SMITH, Gordon Robert
    7 Barnton Gardens
    EH4 6AF Edinburgh
    Secretary
    7 Barnton Gardens
    EH4 6AF Edinburgh
    British77868040003
    HUMPHRIES, Gordon John
    43 Caiyside
    EH10 7HW Edinburgh
    Secretary
    43 Caiyside
    EH10 7HW Edinburgh
    British37629260001
    PATERSON-BROWN, Ian John
    No 3 The Green
    Millgate
    Balerno
    Edinburgh
    Secretary
    No 3 The Green
    Millgate
    Balerno
    Edinburgh
    British630280002
    BMO INVESTMENT BUSINESS LIMITED
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Scotland
    Secretary
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Scotland
    163050200002
    LINK COMPANY MATTERS LIMITED
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Secretary
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500002
    BALFOUR, Peter Edward Gerald
    Scadlaw House
    Upper Keith
    EH36 5PJ Humbie
    East Lothian
    Director
    Scadlaw House
    Upper Keith
    EH36 5PJ Humbie
    East Lothian
    BritishChairman159800001
    BERESFORD, Wilfred John
    57 Hill Rise
    WD3 2NY Rickmansworth
    Hertfordshire
    Director
    57 Hill Rise
    WD3 2NY Rickmansworth
    Hertfordshire
    BritishDirector800490001
    FAULCONER HEATHCOAT GRANT, Ian
    Duncow
    DG1 1TA Kirlomahoe
    Dumfries
    Director
    Duncow
    DG1 1TA Kirlomahoe
    Dumfries
    BritishCompany Director46968440001
    GRAHAM, Robert Bruce Mclaren
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Scotland
    Director
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Scotland
    United KingdomBritishChartered Accountant82525420001
    HAMMOND CHAMBERS, Robert Alexander
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Scotland
    Director
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Scotland
    United KingdomBritishCompany Director86215110001
    HOOD, Neil, Professor
    95 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    Director
    95 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    BritishUniversity Professor127480002
    INGLIS, Ian Brownlie
    10 Brechin Drive
    Polmont
    FK2 0YH Falkirk
    Director
    10 Brechin Drive
    Polmont
    FK2 0YH Falkirk
    BritishSolicitor205220001
    IRVINE, Andrew Robertson
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Scotland
    Director
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Scotland
    United KingdomBritishDirector1100340001
    JOHNSTON, Thomas Lothian, Dr
    14 Mansionhouse Road
    EH9 1TZ Edinburgh
    Midlothian
    Director
    14 Mansionhouse Road
    EH9 1TZ Edinburgh
    Midlothian
    BritishEconomist425500001
    LAURENSON, James Tait
    Hillhouse
    EH27 8DR Kirknewton
    Midlothian
    Director
    Hillhouse
    EH27 8DR Kirknewton
    Midlothian
    BritishCompany Director338250001
    LUMSDEN, John
    80 George Street
    Edinburgh
    EH2 3BU
    Director
    80 George Street
    Edinburgh
    EH2 3BU
    ScotlandBritishChartered Accountant647150001
    MARTIN, Richard Macintyre
    80 George Street
    Edinburgh
    EH2 3BU
    Director
    80 George Street
    Edinburgh
    EH2 3BU
    ScotlandBritishDirector671750002
    NEWBERY, Richard Geoffrey
    Hafdo-Y-Llyn
    Morfa Bychan
    LL49 9YB Porthmadog
    Gwynedd
    Director
    Hafdo-Y-Llyn
    Morfa Bychan
    LL49 9YB Porthmadog
    Gwynedd
    BritishCompany Director630290002
    SOMERSET WEBB, Merryn Rosemary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritishEditor160108550001
    WALKER, Michael Giles Neish
    Shanwell House
    KY13 0RG Kinross
    Director
    Shanwell House
    KY13 0RG Kinross
    BritishDirector255480001

    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