THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY

THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Comptes
  • Déclaration de confirmation
  • Dépôts
  • Dirigeants
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéTHE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY
    Statut de la sociétéActive
    Forme juridiqueSociété anonyme cotée en bourse
    Numéro de société SC001836
    JuridictionÉcosse
    Date de création

    Résumé

    A des PSCs super sécurisésNon
    A des chargesNon
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY ?

    • Intermédiation financière n.c.a. (64999) / Activités financières et d'assurance

    Où se situe THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY ?

    Adresse du siège social
    First Floor
    9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Adresse du siège social non livrableNon

    Quels sont les derniers comptes de THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY ?

    En retardNon
    Prochains comptes
    Fin de la prochaine période comptable le31 mars 2026
    Date d'échéance des prochains comptes30 sept. 2026
    Derniers comptes
    Derniers comptes arrêtés au31 mars 2025

    Quel est le statut de la dernière déclaration de confirmation pour THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY ?

    Dernière déclaration de confirmation établie jusqu'au18 juil. 2026
    Date d'échéance de la prochaine déclaration de confirmation01 août 2026
    Dernière déclaration de confirmation
    Prochaine déclaration de confirmation établie jusqu'au18 juil. 2025
    En retardNon

    Quels sont les derniers dépôts pour THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY ?

    Dépôts
    DateDescriptionDocumentType

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 14,644,927.25
    pagesSH03
    Annotations
    DateAnnotation
    18 févr. 2026Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 14,489,927.25
    3 pagesSH03
    Annotations
    DateAnnotation
    13 févr. 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 14,546,177.25
    3 pagesSH03
    Annotations
    DateAnnotation
    13 févr. 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 14,358,677.25
    3 pagesSH03
    Annotations
    DateAnnotation
    12 févr. 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 14,413,677.25
    3 pagesSH03
    Annotations
    DateAnnotation
    12 févr. 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 14,177,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    21 janv. 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 14,252,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    21 janv. 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 13,999,927.25
    3 pagesSH03
    Annotations
    DateAnnotation
    20 janv. 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 14,091,177.25
    3 pagesSH03
    Annotations
    DateAnnotation
    20 janv. 2026Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 13,528,677.25
    3 pagesSH03
    Annotations
    DateAnnotation
    15 janv. 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 13,616,177.25
    3 pagesSH03
    Annotations
    DateAnnotation
    15 janv. 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 13,722,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    15 janv. 2026Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 13,809,927.25
    3 pagesSH03
    Annotations
    DateAnnotation
    15 janv. 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 13,912,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    15 janv. 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 13,437,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    09 janv. 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 13,338,677.25
    3 pagesSH03
    Annotations
    DateAnnotation
    07 janv. 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Comptes intermédiaires établis au 30 sept. 2025

    36 pagesAA

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 13,251,177.25
    3 pagesSH03

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 13,062,427.25
    3 pagesSH03
    Annotations
    DateAnnotation
    14 nov. 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 13,149,927.25
    3 pagesSH03

    Rachat d'actions propres.

    3 pagesSH03

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 12,824,927.25
    3 pagesSH03
    Annotations
    DateAnnotation
    10 oct. 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 12,904,927.25
    3 pagesSH03
    Annotations
    DateAnnotation
    10 oct. 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 12,974,927.25
    3 pagesSH03
    Annotations
    DateAnnotation
    10 oct. 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Rachat d'actions propres. Actions achetées pour le trésor:

    • Capital: GBP 12,603,677.25
    3 pagesSH03
    Annotations
    DateAnnotation
    23 sept. 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction

    Qui sont les dirigeants de THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    NSM FUNDS (UK) LIMITED
    46-48 James Street
    W1U 1EZ London
    4th Floor
    England
    Secrétaire
    46-48 James Street
    W1U 1EZ London
    4th Floor
    England
    Type d'identificationSociété à responsabilité limitée du Royaume-Uni
    Numéro d'enregistrement14807798
    320354780001
    BALDWIN, Steven John
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Administrateur
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    United KingdomBritish197188390001
    BANNERMAN, Annabel Clarissa Naadel
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Administrateur
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    United KingdomBritish305668820001
    EDWARDSON, Patrick James
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Administrateur
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    ScotlandBritish105328130002
    LISSER, Aidan Charles
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Administrateur
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    EnglandBritish109019860001
    TALMA STHEEMAN, Mechthild Elisabeth, Lady
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Administrateur
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    EnglandBritish,German212060250001
    APEX LISTED COMPANIES SERVICES (UK) LIMITED
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Secrétaire
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Type d'identificationSociété à responsabilité limitée du Royaume-Uni
    Numéro d'enregistrement09879916
    206308610043
    DUNEDIN FUND MANAGERS LIMITED
    Dunedin House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Midlothian
    Secrétaire
    Dunedin House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Midlothian
    629810005
    EDINBURGH FUND MANAGERS PLC
    Donaldson House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Secrétaire
    Donaldson House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    710710002
    FIDELITY INVESTMENTS INTERNATIONAL
    Oakhill House 130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Kent
    Secrétaire
    Oakhill House 130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Kent
    17989180001
    INVESCO ASSET MANAGEMENT LIMITED
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    England
    Secrétaire
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    England
    Type d'identificationEEE
    Numéro d'enregistrement00949417
    86602430001
    BARFIELD, Richard Arthur
    South Persie
    Bridge Of Cally
    PH10 7LQ Blairgowrie
    Perthshire
    Administrateur
    South Persie
    Bridge Of Cally
    PH10 7LQ Blairgowrie
    Perthshire
    United KingdomBritish53292090001
    COCHRANE, William Grant
    4 Primrose Bank Road
    EH5 3JH Edinburgh
    Administrateur
    4 Primrose Bank Road
    EH5 3JH Edinburgh
    British33786880001
    DOBBIE, Scott Jamieson
    41 Sandy Lodge Road
    Moor Park
    WD3 1LP Rickmansworth
    Hertfordshire
    Administrateur
    41 Sandy Lodge Road
    Moor Park
    WD3 1LP Rickmansworth
    Hertfordshire
    British846030001
    DUNN, Peter Harold
    10 High Street
    TW12 2SJ Hampton
    Middlesex
    Administrateur
    10 High Street
    TW12 2SJ Hampton
    Middlesex
    United KingdomBritish629830001
    EGLINTON AND WINTON, Archibald George Montgomerie, The Rt Earl Of
    Balhomie
    Cargill
    PH2 2DS Blairgowrie
    Perthshire
    Administrateur
    Balhomie
    Cargill
    PH2 2DS Blairgowrie
    Perthshire
    British575900004
    ELDER, John
    23 Riselaw Crescent
    EH10 6HN Edinburgh
    Midlothian
    Administrateur
    23 Riselaw Crescent
    EH10 6HN Edinburgh
    Midlothian
    British482170001
    GUILD, Ivor Reginald
    The New Club
    86 Princes Street
    EH2 2BB Edinburgh
    Administrateur
    The New Club
    86 Princes Street
    EH2 2BB Edinburgh
    United KingdomBritish41504740001
    HASTINGS, Victoria Katherine
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Administrateur
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    EnglandBritish98729900001
    INGLIS, Ian Brownlie
    10 Brechin Drive
    Polmont
    FK2 0YH Falkirk
    Administrateur
    10 Brechin Drive
    Polmont
    FK2 0YH Falkirk
    British205220001
    KESWICK, John Chippendale Lindley, Sir
    1a Ilchester Place
    W14 8AA London
    Administrateur
    1a Ilchester Place
    W14 8AA London
    EnglandBritish40658540003
    LAIRD, Gavin Harry, Sir
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    Administrateur
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    British127153740001
    MACKAY, Eileen Alison
    11a Rothesay Place
    EH3 7SL Edinburgh
    Administrateur
    11a Rothesay Place
    EH3 7SL Edinburgh
    UkBritish18304510006
    MCQUEEN, William Gordon
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Administrateur
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    United KingdomBritish647920004
    NICKSON, David Wigley, The Lord
    Renagour
    Aberfoyle
    FK8 3TF Stirling
    Administrateur
    Renagour
    Aberfoyle
    FK8 3TF Stirling
    British34957020001
    PETTIGREW, James Neilson, Mr.
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Administrateur
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    EnglandBritish62408210003
    RALSTON, Nicola Thomas
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Administrateur
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    United KingdomBritish3052790002
    SAMUEL, William Meredith, Mr
    23 Cross Street
    N1 2BH London
    Administrateur
    23 Cross Street
    N1 2BH London
    EnglandBritish17323100001
    SMITH, Robert Courtney, Sir
    North Lodge
    PH8 0AR Dunkeld
    Perthshire
    Administrateur
    North Lodge
    PH8 0AR Dunkeld
    Perthshire
    British19310001
    SUAREZ, Glen Patrick
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Administrateur
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    MonacoBritish179736420001
    SUMMERS, Roy, Dr
    Ettrick Manor 56/6 Spylaw Road
    EH10 5BR Edinburgh
    Administrateur
    Ettrick Manor 56/6 Spylaw Road
    EH10 5BR Edinburgh
    ScotlandBritish629680006
    WARD, Maxwell Colin Bernard
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Administrateur
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    United KingdomBritish35278620001
    WICKS, Nigel Leonard, Sir
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Administrateur
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    EnglandBritish73307200001
    YOUNG, Robin
    Dunsinane 17 Blackford Road
    EH9 2DT Edinburgh
    Administrateur
    Dunsinane 17 Blackford Road
    EH9 2DT Edinburgh
    British49790002

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0