ABERFORTH SMALLER COMPANIES TRUST PLC
Overview
| Company Name | ABERFORTH SMALLER COMPANIES TRUST PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC126524 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ABERFORTH SMALLER COMPANIES TRUST PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABERFORTH SMALLER COMPANIES TRUST PLC?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for ABERFORTH SMALLER COMPANIES TRUST PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Nov 14, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Nov 05, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Oct 24, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Oct 15, 2025
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Oct 02, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Sep 11, 2025
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Sep 01, 2025
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Aug 19, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Aug 08, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jul 25, 2025
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 5 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Jul 15, 2025
| 6 pages | SH06 | ||||||
Who are the officers of ABERFORTH SMALLER COMPANIES TRUST PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABERFORTH PARTNERS LLP | Secretary | Melville Street EH3 7NS Edinburgh 14 United Kingdom |
| 34771130001 | ||||||||||||||
| BAINS, Jasbir Singh | Director | 14 Melville Street Edinburgh EH3 7NS | England | British | 84212440003 | |||||||||||||
| DAVIDSON, Richard Gavin | Director | 14 Melville Street Edinburgh EH3 7NS | Scotland | British | 99932080003 | |||||||||||||
| DIMOND, Patricia Marie | Director | 14 Melville Street Edinburgh EH3 7NS | England | British | 214562980001 | |||||||||||||
| STEWART, Victoria Katerine | Director | 14 Melville Street Edinburgh EH3 7NS | England | British | 156785980001 | |||||||||||||
| WARNER, Martin Russell | Director | 14 Melville Street Edinburgh EH3 7NS | England | British | 222251430002 | |||||||||||||
| MINTO, Bruce Watson | Secretary | 1 Oxford Terrace EH4 1PX Edinburgh | British | 36629160001 | ||||||||||||||
| ABERFORTH PARTNERS LLP | Secretary | 14 Melville Street EH3 7NS Edinburgh | 34771130001 | |||||||||||||||
| BRUCE, Roderick Lawrence | Nominee Director | Rosehill 23 Inveresk Village Inveresk East Lothian | British | 900003110001 | ||||||||||||||
| BUCHAN, Hamish Noble | Director | The Old Parsonage 35 East Barnton Avenue EH4 6AH Edinburgh Midlothian | Scotland | British | 71732010001 | |||||||||||||
| CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | 474360001 | |||||||||||||
| CRAN, John Edward Gordon | Director | Burn Croft Burn Road Birchencliffe HD2 2EG Huddersfield West Yorkshire | England | British | 92963420001 | |||||||||||||
| HAY-PLUMB, Paula Maria | Director | 14 Melville Street Edinburgh EH3 7NS | England | British | 117674320003 | |||||||||||||
| HUGHES, William Young | Director | Flat 7 Succoth Heights 1 Succoth Avenue EH12 6BE Edinburgh Midlothian | United Kingdom | British | 187980002 | |||||||||||||
| JEFFCOAT, David John | Director | 14 Melville Street Edinburgh EH3 7NS | England | British | 140022040001 | |||||||||||||
| LE BLAN, Julia | Director | 14 Melville Street Edinburgh EH3 7NS | England | English | 156846070001 | |||||||||||||
| MACKENZIE, Finlay, Dr | Director | 26 Burnbrae EH12 8UB Edinburgh | Scotland | British | 32910001 | |||||||||||||
| MARSH, Paul Rodney | Director | 52 Vivian Way N2 0HZ London | United Kingdom | British | 19488100001 | |||||||||||||
| MILLER, Keith Manson | Director | Cherry Hollows 1(B)Easter Belmont Road EH12 6EX Edinburgh Midlothian | Scotland | British | 546650002 | |||||||||||||
| MINTO, Bruce Watson | Director | 1 Oxford Terrace EH4 1PX Edinburgh | British | 36629160001 | ||||||||||||||
| NIMMO, Walter Sneddon, Professor | Director | 1 Ettrick Road EH10 5BJ Edinburgh Lothians | United Kingdom | British | 99161270002 | |||||||||||||
| RAE, Richard Anthony | Director | Woodside Road PO33 4JR Wootton Bridge Woodside House Isle Of Wight Uk | England | British | 184230520001 | |||||||||||||
| ROSS, David Thomas Mcleod | Director | 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | British | 54670001 | ||||||||||||||
| SHAW, David Robert | Director | Fuaran Southcliffe Port Patrick DG9 8LE Stranraer Wigtownshire | Scotland | British | 8242580007 | |||||||||||||
| TRICKETT, Stephen Paul | Director | 14 Melville Street Edinburgh EH3 7NS | United Kingdom | British | 141224940001 | |||||||||||||
| WHYTE, Alistair James | Director | 15 Greenhill Terrace EH10 4BS Edinburgh | United Kingdom | British | 75814570001 |
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