CT PRIVATE EQUITY TRUST PLC

CT PRIVATE EQUITY TRUST PLC

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

    Company NameCT PRIVATE EQUITY TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC179412
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CT PRIVATE EQUITY TRUST PLC?

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

    Where is CT PRIVATE EQUITY TRUST PLC located?

    Registered Office Address
    6th Floor Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CT PRIVATE EQUITY TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    BMO PRIVATE EQUITY TRUST PLCNov 09, 2018Nov 09, 2018
    F&C PRIVATE EQUITY TRUST PLCAug 09, 2005Aug 09, 2005
    MARTIN CURRIE CAPITAL RETURN TRUST PLCJan 15, 1999Jan 15, 1999
    DUNDASMERGE PLCOct 06, 1997Oct 06, 1997

    What are the latest accounts for CT PRIVATE EQUITY TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CT PRIVATE EQUITY TRUST PLC?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for CT PRIVATE EQUITY TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Columbia Threadneedle Am (Holdings) Plc on Feb 17, 2025

    1 pagesCH04

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 24,384.91
    4 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2023

    85 pagesAA

    Termination of appointment of Elizabeth Anita Kennedy as a director on May 29, 2024

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 21,884.91
    4 pagesSH03

    Registration of charge SC1794120001, created on Feb 23, 2024

    21 pagesMR01

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,884.91
    4 pagesSH03

    Appointment of Mr Malcolm Craig Armour as a director on Dec 19, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    86 pagesAA

    Resolutions

    Resolutions
    3 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

    Amendments to investment policy 23/05/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of David Robert Shaw as a director on May 23, 2023

    1 pagesTM01

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,278.95
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 02, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,664.91
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 02, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,964.91
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 02, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Secretary's details changed for Bmo Asset Management (Holdings) Plc on Jul 04, 2022

    1 pagesCH04

    Certificate of change of name

    Company name changed bmo private equity trust PLC\certificate issued on 30/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 30, 2022

    Change of name notice

    CONNOT

    Full accounts made up to Dec 31, 2021

    82 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

    Termination of appointment of Mark Edward Tennant as a director on May 26, 2022

    1 pagesTM01

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    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

    Who are the officers of CT PRIVATE EQUITY TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLUMBIA THREADNEEDLE AM (HOLDINGS) 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
    Identification TypeUK Limited Company
    Registration NumberSC73508
    597700092
    ARMOUR, Malcolm Craig
    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
    ScotlandBritishChartered Accountant70810590001
    BAXTER, Audrey Caroline
    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
    ScotlandBritishCompany Director270821760001
    BURNET, Thomas James Wardlaw
    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 Director94868800002
    CONRAD, Swantje
    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 KingdomGermanNone111629740001
    GRAY, Richard Andrew
    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
    EnglandBritishInvestment Banker229278970001
    POLSON, Michael Buchanan
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    BritishSolicitor62038650001
    MARTIN CURRIE INVESTMENT MANAGEMENT LTD
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    573240002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Lesley Jane
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    BritishSolicitor62133980001
    BERRY, Peter Fremantle
    58 Pyrland Road
    N5 2JD London
    Director
    58 Pyrland Road
    N5 2JD London
    EnglandBritishCompany Director8806970001
    KENNEDY, Elizabeth Anita
    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
    ScotlandBritishDirector816110002
    KINLOCH ANDERSON, Douglas
    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 Chairman1371760004
    LEGGET, Robert William Lindsay
    Danskine
    EH41 4PJ Gifford
    East Lothian
    Director
    Danskine
    EH41 4PJ Gifford
    East Lothian
    United KingdomBritishCompany Director184230001
    MAIR, Hamish John Garrow
    Stratheden 24 Craigcrook Road
    Blackhall
    EH4 3PG Edinburgh
    Director
    Stratheden 24 Craigcrook Road
    Blackhall
    EH4 3PG Edinburgh
    United KingdomBritishFund Manager49785770002
    MCKINNON, James, Sir
    April Meadow, 9 Leigh Hill Road
    KT11 2HS Cobham
    Surrey
    Director
    April Meadow, 9 Leigh Hill Road
    KT11 2HS Cobham
    Surrey
    BritishDirector30043200002
    POLSON, Michael Buchanan
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    BritishSolicitor62038650001
    RAFFERTY, John Campbell
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    ScotlandBritishSolicitor1423660001
    SHAW, David Robert
    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 KingdomBritishDirector8242580007
    SIMPSON, David Macdonald
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    DirectorBritishCompany Director452090002
    TENNANT, Mark Edward
    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 KingdomBritishDirector852200003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    1198640001

    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