TROY INCOME & GROWTH TRUST PLC

TROY INCOME & GROWTH TRUST PLC

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

    Company NameTROY INCOME & GROWTH TRUST PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number SC111955
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TROY INCOME & GROWTH TRUST PLC?

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

    Where is TROY INCOME & GROWTH TRUST PLC located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of TROY INCOME & GROWTH TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    GLASGOW INCOME TRUST PLCJun 28, 1988Jun 28, 1988

    What are the latest accounts for TROY INCOME & GROWTH TRUST PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for TROY INCOME & GROWTH TRUST PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 27, 2024
    Next Confirmation Statement DueJan 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2023
    OverdueYes

    What are the latest filings for TROY INCOME & GROWTH TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 28 Walker Street Edinburgh EH3 7HR Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on Apr 08, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2024

    LRESSP

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2023

    69 pagesAA

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 29,833,653.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 30, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 29,521,153.25
    3 pagesSH03

    Interim accounts made up to Sep 30, 2023

    3 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 29,476,153.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 13, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 28,943,653.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 03, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 29,131,153.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 03, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 26, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 27,912,153.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 20, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 28,056,153.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 20, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 28,466,153.25
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 28,697,403.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 20, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 27,824,653.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 19, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 27,641,153.25
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 27,138,653.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 24, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 27,391,153.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 24, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 26,653,153.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 21, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 26,908,153.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 21, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 26,095,653.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 08, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 26,313,153.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 08, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 25,205,653.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 14, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of TROY INCOME & GROWTH TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUNIPER PARTNERS LIMITED
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Secretary
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Identification TypeUK Limited Company
    Registration Number366565
    216761300004
    GARMAN, David Noel Christopher
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritish177736170001
    GUERIN, Bridget Elisabeth
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritish52984140006
    SUTCLIFFE, Brigid Ann
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritish61857460001
    WHITE, Roger Alexander
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    ScotlandBritish84686630003
    COWIE, Steven Mcgregor
    St. Colme Street
    EH3 6AA Edinburgh
    10
    Midlothian
    Secretary
    St. Colme Street
    EH3 6AA Edinburgh
    10
    Midlothian
    British152591500001
    ABERDEEN ASSET MANAGEMENT PLC
    40 Princes Street
    EH2 2BY Edinburgh
    Secretary
    40 Princes Street
    EH2 2BY Edinburgh
    127718210001
    GLASGOW INVESTMENT MANAGERS LTD
    Sutherland House
    149 St Vincent Street
    G2 5DR Glasgow
    Secretary
    Sutherland House
    149 St Vincent Street
    G2 5DR Glasgow
    888190002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BARBER, Joe Miller
    33 Drumsheugh Gardens
    EH3 7 Edinburgh
    Director
    33 Drumsheugh Gardens
    EH3 7 Edinburgh
    British142060001
    BOYD, Ian Mair
    St. Colme Street
    EH3 6AA Edinburgh
    10
    Midlothian
    Director
    St. Colme Street
    EH3 6AA Edinburgh
    10
    Midlothian
    ScotlandBritish35578940008
    BROWN, Janice Margaret
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Director
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    United KingdomBritish117048670001
    DOBBIE, George Mclay
    Oversea House
    TQ6 0PJ Stoke Fleming
    Devon
    Director
    Oversea House
    TQ6 0PJ Stoke Fleming
    Devon
    British481880001
    GRIFFITHS, Martin Andrew
    St. Colme Street
    EH3 6AA Edinburgh
    10
    Midlothian
    Director
    St. Colme Street
    EH3 6AA Edinburgh
    10
    Midlothian
    ScotlandBritish61722690002
    HANNA, Ronald George
    St. Colme Street
    EH3 6AA Edinburgh
    10
    Midlothian
    Director
    St. Colme Street
    EH3 6AA Edinburgh
    10
    Midlothian
    United KingdomBritish8506940001
    HART, Kevin
    St. Colme Street
    EH3 6AA Edinburgh
    10
    Midlothian
    Director
    St. Colme Street
    EH3 6AA Edinburgh
    10
    Midlothian
    ScotlandBritish57883270002
    MURRAY, Norman Loch
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    Director
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    ScotlandBritish22920002
    STRUTHERS, Alastair James
    Craigmaddie
    Milngavie
    G62 8LB Glasgow
    Director
    Craigmaddie
    Milngavie
    G62 8LB Glasgow
    ScotlandBritish213130001
    WARNOCK, David
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Director
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    United KingdomBritish33314740004
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does TROY INCOME & GROWTH TRUST PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge agreement
    Created On Mar 19, 2010
    Delivered On Mar 31, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Full title guarantee of security its rights under the custody agreement (please see form for more details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 31, 2010Registration of a charge (MG01s)
    • Nov 15, 2014Satisfaction of a charge (MR04)

    Does TROY INCOME & GROWTH TRUST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2024Commencement 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