CT UK HIGH INCOME TRUST PLC
Overview
| Company Name | CT UK HIGH INCOME TRUST PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC314671 |
| 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 UK HIGH INCOME TRUST PLC?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is CT UK HIGH INCOME 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 UK HIGH INCOME TRUST PLC?
| Company Name | From | Until |
|---|---|---|
| BMO UK HIGH INCOME TRUST PLC | Nov 09, 2018 | Nov 09, 2018 |
| F&C UK HIGH INCOME TRUST PLC | Jan 31, 2017 | Jan 31, 2017 |
| INVESTORS CAPITAL TRUST PLC | Feb 27, 2007 | Feb 27, 2007 |
| NEW ICT PLC | Jan 15, 2007 | Jan 15, 2007 |
What are the latest accounts for CT UK HIGH INCOME TRUST PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CT UK HIGH INCOME TRUST PLC?
| Last Confirmation Statement Made Up To | Jan 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2025 |
| Overdue | No |
What are the latest filings for CT UK HIGH INCOME TRUST PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 3 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital | 2 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital | 2 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital | 2 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Interim accounts made up to Aug 31, 2025 | 17 pages | AA | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2025 | 97 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Angus Wakefield Pottinger on Aug 11, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Interim accounts made up to Mar 31, 2025 | 17 pages | AA | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Interim accounts made up to Jan 31, 2025 | 17 pages | AA | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Who are the officers of CT UK HIGH INCOME TRUST PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED | Secretary | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland |
| 163050200055 | ||||||||||
| GALBRAITH, Helen Mary | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | England | British | 242431580001 | |||||||||
| MITCHELL, Stephen John | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | United Kingdom | British | 258880970001 | |||||||||
| POTTINGER, Angus Wakefield | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | United Kingdom | British | 82316200002 | |||||||||
| WATKINS, Andrew Keith | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | England | British | 62587150001 | |||||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||||||
| EVANS, John Martin | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | United Kingdom | British | 1188650002 | |||||||||
| HALDANE, James Martin | Director | George Street EH2 3BU Edinburgh 80 | Scotland | British | 745050003 | |||||||||
| INGALL, Michael Lenox | Director | Corsock House Corsock DG7 3DJ Castle Douglas Kirkcudbrightshire | British | 35314210003 | ||||||||||
| LE BLAN, Julia | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | England | English | 156846070001 | |||||||||
| MCLAREN, Iain Archibald | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | Scotland | British | 68111210001 | |||||||||
| POST, Herschel | Director | George Street EH2 3BU Edinburgh 80 | United Kingdom | British And American | 7800040001 | |||||||||
| SHAND, Kenneth David | Director | George Street EH2 3BU Edinburgh 80 | Scotland | British | 982470003 | |||||||||
| WILLIAMS, James Piran | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland Scotland | United Kingdom | British | 99780400001 | |||||||||
| DM COMPANY SERVICES (LONDON) LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 87647850001 | |||||||||||
| DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
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