CT PRIVATE EQUITY TRUST PLC
Overview
Company Name | CT PRIVATE EQUITY TRUST PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | SC179412 |
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 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 Address | No |
What were the previous names of CT PRIVATE EQUITY TRUST PLC?
Company Name | From | Until |
---|---|---|
BMO PRIVATE EQUITY TRUST PLC | Nov 09, 2018 | Nov 09, 2018 |
F&C PRIVATE EQUITY TRUST PLC | Aug 09, 2005 | Aug 09, 2005 |
MARTIN CURRIE CAPITAL RETURN TRUST PLC | Jan 15, 1999 | Jan 15, 1999 |
DUNDASMERGE PLC | Oct 06, 1997 | Oct 06, 1997 |
What are the latest accounts for CT PRIVATE EQUITY TRUST PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CT PRIVATE EQUITY TRUST PLC?
Last Confirmation Statement Made Up To | Jan 23, 2026 |
---|---|
Next Confirmation Statement Due | Feb 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2025 |
Overdue | No |
What are the latest filings for CT PRIVATE EQUITY TRUST PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Columbia Threadneedle Am (Holdings) Plc on Feb 17, 2025 | 1 pages | CH04 | ||||||||||||||||||||||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 85 pages | AA | ||||||||||||||||||||||
Termination of appointment of Elizabeth Anita Kennedy as a director on May 29, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Registration of charge SC1794120001, created on Feb 23, 2024 | 21 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Appointment of Mr Malcolm Craig Armour as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 86 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of David Robert Shaw as a director on May 23, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Secretary's details changed for Bmo Asset Management (Holdings) Plc on Jul 04, 2022 | 1 pages | CH04 | ||||||||||||||||||||||
Certificate of change of name Company name changed bmo private equity trust PLC\certificate issued on 30/06/22 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 82 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Mark Edward Tennant as a director on May 26, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
|
Who are the officers of CT PRIVATE EQUITY TRUST PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED | Secretary | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland |
| 597700092 | ||||||||||
ARMOUR, Malcolm Craig | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | Scotland | British | Chartered Accountant | 70810590001 | ||||||||
BAXTER, Audrey Caroline | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | Scotland | British | Company Director | 270821760001 | ||||||||
BURNET, Thomas James Wardlaw | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | United Kingdom | British | Company Director | 94868800002 | ||||||||
CONRAD, Swantje | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | United Kingdom | German | None | 111629740001 | ||||||||
GRAY, Richard Andrew | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | England | British | Investment Banker | 229278970001 | ||||||||
POLSON, Michael Buchanan | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | Solicitor | 62038650001 | |||||||||
MARTIN CURRIE INVESTMENT MANAGEMENT LTD | Secretary | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | 573240002 | |||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
ANDERSON, Lesley Jane | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | Solicitor | 62133980001 | |||||||||
BERRY, Peter Fremantle | Director | 58 Pyrland Road N5 2JD London | England | British | Company Director | 8806970001 | ||||||||
KENNEDY, Elizabeth Anita | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | Scotland | British | Director | 816110002 | ||||||||
KINLOCH ANDERSON, Douglas | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | United Kingdom | British | Company Chairman | 1371760004 | ||||||||
LEGGET, Robert William Lindsay | Director | Danskine EH41 4PJ Gifford East Lothian | United Kingdom | British | Company Director | 184230001 | ||||||||
MAIR, Hamish John Garrow | Director | Stratheden 24 Craigcrook Road Blackhall EH4 3PG Edinburgh | United Kingdom | British | Fund Manager | 49785770002 | ||||||||
MCKINNON, James, Sir | Director | April Meadow, 9 Leigh Hill Road KT11 2HS Cobham Surrey | British | Director | 30043200002 | |||||||||
POLSON, Michael Buchanan | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | Solicitor | 62038650001 | |||||||||
RAFFERTY, John Campbell | Director | George Street EH2 3BU Edinburgh 80 | Scotland | British | Solicitor | 1423660001 | ||||||||
SHAW, David Robert | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | United Kingdom | British | Director | 8242580007 | ||||||||
SIMPSON, David Macdonald | Director | George Street EH2 3BU Edinburgh 80 | Director | British | Company Director | 452090002 | ||||||||
TENNANT, Mark Edward | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | United Kingdom | British | Director | 852200003 | ||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||||||
OSWALDS OF EDINBURGH LIMITED | 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