ABERFORTH SMALLER COMPANIES TRUST PLC

ABERFORTH SMALLER COMPANIES TRUST PLC

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

    Company NameABERFORTH SMALLER COMPANIES TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC126524
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ABERFORTH SMALLER COMPANIES TRUST PLC?

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

    Where is ABERFORTH SMALLER COMPANIES TRUST PLC located?

    Registered Office Address
    14 Melville Street
    Edinburgh
    EH3 7NS
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABERFORTH SMALLER COMPANIES TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ABERFORTH SMALLER COMPANIES TRUST PLC?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for ABERFORTH SMALLER COMPANIES TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 17, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 17, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 17, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Cancellation of shares. Statement of capital on Nov 14, 2025

    • Capital: GBP 802,826.05
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 05, 2025

    • Capital: GBP 804,116.05
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 24, 2025

    • Capital: GBP 805,831.05
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 15, 2025

    • Capital: GBP 807,491.05
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Cancellation of shares. Statement of capital on Oct 02, 2025

    • Capital: GBP 808,891.05
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 11, 2025

    • Capital: GBP 810,256.05
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 29, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Cancellation of shares. Statement of capital on Sep 01, 2025

    • Capital: GBP 811,356.05
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Aug 19, 2025

    • Capital: GBP 812,386.05
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 08, 2025

    • Capital: GBP 813,346.05
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jul 25, 2025

    • Capital: GBP 814,316.05
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 13, 2025Clarification HMRC confirmation received that the appropriate stamp duty has been paid in relation to this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 13, 2025Clarification HMRC confirmation received that the appropriate stamp duty has been paid in relation to this repurchase.

    Purchase of own shares.

    5 pagesSH03
    Annotations
    DateAnnotation
    Aug 13, 2025Clarification HMRC confirmation received that the appropriate stamp duty has been paid in relation to this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 13, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Cancellation of shares. Statement of capital on Jul 15, 2025

    • Capital: GBP 815,106.05
    6 pagesSH06

    Who are the officers of ABERFORTH SMALLER COMPANIES TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERFORTH PARTNERS LLP
    Melville Street
    EH3 7NS Edinburgh
    14
    United Kingdom
    Secretary
    Melville Street
    EH3 7NS Edinburgh
    14
    United Kingdom
    Legal FormLIMITED PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC313353
    34771130001
    BAINS, Jasbir Singh
    14 Melville Street
    Edinburgh
    EH3 7NS
    Director
    14 Melville Street
    Edinburgh
    EH3 7NS
    EnglandBritish84212440003
    DAVIDSON, Richard Gavin
    14 Melville Street
    Edinburgh
    EH3 7NS
    Director
    14 Melville Street
    Edinburgh
    EH3 7NS
    ScotlandBritish99932080003
    DIMOND, Patricia Marie
    14 Melville Street
    Edinburgh
    EH3 7NS
    Director
    14 Melville Street
    Edinburgh
    EH3 7NS
    EnglandBritish214562980001
    STEWART, Victoria Katerine
    14 Melville Street
    Edinburgh
    EH3 7NS
    Director
    14 Melville Street
    Edinburgh
    EH3 7NS
    EnglandBritish156785980001
    WARNER, Martin Russell
    14 Melville Street
    Edinburgh
    EH3 7NS
    Director
    14 Melville Street
    Edinburgh
    EH3 7NS
    EnglandBritish222251430002
    MINTO, Bruce Watson
    1 Oxford Terrace
    EH4 1PX Edinburgh
    Secretary
    1 Oxford Terrace
    EH4 1PX Edinburgh
    British36629160001
    ABERFORTH PARTNERS LLP
    14 Melville Street
    EH3 7NS Edinburgh
    Secretary
    14 Melville Street
    EH3 7NS Edinburgh
    34771130001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    BUCHAN, Hamish Noble
    The Old Parsonage
    35 East Barnton Avenue
    EH4 6AH Edinburgh
    Midlothian
    Director
    The Old Parsonage
    35 East Barnton Avenue
    EH4 6AH Edinburgh
    Midlothian
    ScotlandBritish71732010001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritish474360001
    CRAN, John Edward Gordon
    Burn Croft Burn Road
    Birchencliffe
    HD2 2EG Huddersfield
    West Yorkshire
    Director
    Burn Croft Burn Road
    Birchencliffe
    HD2 2EG Huddersfield
    West Yorkshire
    EnglandBritish92963420001
    HAY-PLUMB, Paula Maria
    14 Melville Street
    Edinburgh
    EH3 7NS
    Director
    14 Melville Street
    Edinburgh
    EH3 7NS
    EnglandBritish117674320003
    HUGHES, William Young
    Flat 7 Succoth Heights
    1 Succoth Avenue
    EH12 6BE Edinburgh
    Midlothian
    Director
    Flat 7 Succoth Heights
    1 Succoth Avenue
    EH12 6BE Edinburgh
    Midlothian
    United KingdomBritish187980002
    JEFFCOAT, David John
    14 Melville Street
    Edinburgh
    EH3 7NS
    Director
    14 Melville Street
    Edinburgh
    EH3 7NS
    EnglandBritish140022040001
    LE BLAN, Julia
    14 Melville Street
    Edinburgh
    EH3 7NS
    Director
    14 Melville Street
    Edinburgh
    EH3 7NS
    EnglandEnglish156846070001
    MACKENZIE, Finlay, Dr
    26 Burnbrae
    EH12 8UB Edinburgh
    Director
    26 Burnbrae
    EH12 8UB Edinburgh
    ScotlandBritish32910001
    MARSH, Paul Rodney
    52 Vivian Way
    N2 0HZ London
    Director
    52 Vivian Way
    N2 0HZ London
    United KingdomBritish19488100001
    MILLER, Keith Manson
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    Director
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    ScotlandBritish546650002
    MINTO, Bruce Watson
    1 Oxford Terrace
    EH4 1PX Edinburgh
    Director
    1 Oxford Terrace
    EH4 1PX Edinburgh
    British36629160001
    NIMMO, Walter Sneddon, Professor
    1 Ettrick Road
    EH10 5BJ Edinburgh
    Lothians
    Director
    1 Ettrick Road
    EH10 5BJ Edinburgh
    Lothians
    United KingdomBritish99161270002
    RAE, Richard Anthony
    Woodside Road
    PO33 4JR Wootton Bridge
    Woodside House
    Isle Of Wight
    Uk
    Director
    Woodside Road
    PO33 4JR Wootton Bridge
    Woodside House
    Isle Of Wight
    Uk
    EnglandBritish184230520001
    ROSS, David Thomas Mcleod
    40 Greenhill Gardens
    EH10 4BJ Edinburgh
    Midlothian
    Director
    40 Greenhill Gardens
    EH10 4BJ Edinburgh
    Midlothian
    British54670001
    SHAW, David Robert
    Fuaran Southcliffe
    Port Patrick
    DG9 8LE Stranraer
    Wigtownshire
    Director
    Fuaran Southcliffe
    Port Patrick
    DG9 8LE Stranraer
    Wigtownshire
    ScotlandBritish8242580007
    TRICKETT, Stephen Paul
    14 Melville Street
    Edinburgh
    EH3 7NS
    Director
    14 Melville Street
    Edinburgh
    EH3 7NS
    United KingdomBritish141224940001
    WHYTE, Alistair James
    15 Greenhill Terrace
    EH10 4BS Edinburgh
    Director
    15 Greenhill Terrace
    EH10 4BS Edinburgh
    United KingdomBritish75814570001

    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