CT UK HIGH INCOME TRUST PLC

CT UK HIGH INCOME TRUST PLC

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

    Company NameCT UK HIGH INCOME TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC314671
    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 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 AddressNo

    What were the previous names of CT UK HIGH INCOME TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    BMO UK HIGH INCOME TRUST PLCNov 09, 2018Nov 09, 2018
    F&C UK HIGH INCOME TRUST PLCJan 31, 2017Jan 31, 2017
    INVESTORS CAPITAL TRUST PLCFeb 27, 2007Feb 27, 2007
    NEW ICT PLCJan 15, 2007Jan 15, 2007

    What are the latest accounts for CT UK HIGH INCOME TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CT UK HIGH INCOME TRUST PLC?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for CT UK HIGH INCOME TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 22,397.716
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 22,297.716
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 22,497.716
    3 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 23,147.716
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 22,897.716
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 23,247.716
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 16, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 24,022.716
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 23,672.716
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 23,122.716
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital

    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital

    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital

    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 24,172.716
    2 pagesSH04

    Interim accounts made up to Aug 31, 2025

    17 pagesAA

    Full accounts made up to Mar 31, 2025

    97 pagesAA

    Director's details changed for Mr Angus Wakefield Pottinger on Aug 11, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Ncrease of the aggregate limit for directors' fees from £175,000 per annum to £200,00 per annum. 28/07/2025
    RES13
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of allotment of securities

    RES10

    Interim accounts made up to Mar 31, 2025

    17 pagesAA

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 24,672.716
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 24,272.716
    2 pagesSH04

    Interim accounts made up to Jan 31, 2025

    17 pagesAA

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 25,422.716
    2 pagesSH04

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 25,922.716
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 26,422.716
    4 pagesSH03

    Who are the officers of CT UK HIGH INCOME TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLUMBIA THREADNEEDLE INVESTMENT BUSINESS 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 NumberSC151198
    163050200055
    GALBRAITH, Helen Mary
    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
    EnglandBritish242431580001
    MITCHELL, Stephen John
    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 KingdomBritish258880970001
    POTTINGER, Angus Wakefield
    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 KingdomBritish82316200002
    WATKINS, Andrew Keith
    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
    EnglandBritish62587150001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    EVANS, John Martin
    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 KingdomBritish1188650002
    HALDANE, James Martin
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    ScotlandBritish745050003
    INGALL, Michael Lenox
    Corsock House
    Corsock
    DG7 3DJ Castle Douglas
    Kirkcudbrightshire
    Director
    Corsock House
    Corsock
    DG7 3DJ Castle Douglas
    Kirkcudbrightshire
    British35314210003
    LE BLAN, Julia
    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
    EnglandEnglish156846070001
    MCLAREN, Iain Archibald
    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
    ScotlandBritish68111210001
    POST, Herschel
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    United KingdomBritish And American7800040001
    SHAND, Kenneth David
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    ScotlandBritish982470003
    WILLIAMS, James Piran
    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 KingdomBritish99780400001
    DM COMPANY SERVICES (LONDON) LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    87647850001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    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