ABERDEEN EQUITY INCOME TRUST PLC

Register to unlock more data on OkredoRegister

ABERDEEN EQUITY INCOME TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02648152

Incorporation date

24/09/1991

Size

Full

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1991)
dot icon30/03/2026
Statement of capital following an allotment of shares on 2026-03-18
dot icon25/03/2026
Memorandum and Articles of Association
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Resolutions
dot icon17/03/2026
Appointment of Mr Simon Richard Tore White as a director on 2026-03-17
dot icon09/03/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon03/03/2026
Full accounts made up to 2025-09-30
dot icon03/03/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon02/03/2026
Resolutions
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-16
dot icon21/02/2026
Statement of capital following an allotment of shares on 2026-02-06
dot icon18/02/2026
Termination of appointment of Caroline Margaret Hitch as a director on 2026-02-17
dot icon15/02/2026
Statement of capital following an allotment of shares on 2026-02-04
dot icon15/02/2026
Statement of capital following an allotment of shares on 2026-02-05
dot icon15/02/2026
Statement of capital following an allotment of shares on 2026-02-03
dot icon15/02/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon07/02/2026
Statement of capital following an allotment of shares on 2026-01-27
dot icon03/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon31/01/2026
Statement of capital following an allotment of shares on 2026-01-21
dot icon31/01/2026
Statement of capital following an allotment of shares on 2026-01-16
dot icon22/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon19/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon10/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon27/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon01/10/2025
Appointment of Mrs Alice Anne Ryder as a director on 2025-10-01
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon17/09/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon10/09/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon08/09/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon21/07/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon09/07/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon24/06/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon16/06/2025
Certificate of change of name
dot icon30/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon18/03/2024
Full accounts made up to 2023-09-30
dot icon25/02/2024
Resolutions
dot icon22/02/2024
Termination of appointment of Jeremy John Tigue as a director on 2024-02-20
dot icon17/01/2024
Auditor's resignation
dot icon28/11/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon15/11/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon21/09/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon06/09/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon06/09/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon02/08/2023
Appointment of Mr Nicholas Richard William Timberlake as a director on 2023-08-01
dot icon14/02/2023
Resolutions
dot icon13/02/2023
Full accounts made up to 2022-09-30
dot icon03/02/2023
Termination of appointment of Mark Barry Ewart White as a director on 2023-02-02
dot icon03/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon28/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon06/12/2022
Secretary's details changed for Aberdeen Asset Management Plc on 2022-11-25
dot icon05/12/2022
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH England to 280 Bishopsgate London EC2M 4AG on 2022-12-05
dot icon22/11/2022
Purchase of own shares.
dot icon01/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2022
Purchase of own shares. Shares purchased into treasury:
dot icon04/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon12/08/2022
Appointment of Mr Mark Jonathan Little as a director on 2022-08-01
dot icon06/04/2022
Certificate of change of name
dot icon18/03/2022
Full accounts made up to 2021-09-30
dot icon21/02/2022
Resolutions
dot icon25/11/2021
Purchase of own shares. Shares purchased into treasury:
dot icon11/11/2021
Purchase of own shares. Shares purchased into treasury:
dot icon11/11/2021
Purchase of own shares. Shares purchased into treasury:
dot icon04/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon17/02/2021
Full accounts made up to 2020-09-30
dot icon16/02/2021
Memorandum and Articles of Association
dot icon16/02/2021
Resolutions
dot icon05/02/2021
Termination of appointment of Richard Ronald James Burns as a director on 2021-02-05
dot icon05/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon03/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon25/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon12/08/2020
Purchase of own shares. Shares purchased into treasury:
dot icon10/08/2020
Purchase of own shares. Shares purchased into treasury:
dot icon17/07/2020
Purchase of own shares. Shares purchased into treasury:
dot icon16/07/2020
Purchase of own shares. Shares purchased into treasury:
dot icon05/06/2020
Interim accounts made up to 2020-03-31
dot icon14/02/2020
Full accounts made up to 2019-09-30
dot icon28/01/2020
Resolutions
dot icon24/01/2020
Termination of appointment of Josephine Dixon as a director on 2020-01-23
dot icon19/12/2019
Director's details changed for Ms Caroline Margaret Hitch on 2019-12-19
dot icon19/12/2019
Director's details changed for Ms Josephine Dixon on 2019-12-19
dot icon19/12/2019
Director's details changed for Mr Richard Ronald James Burns on 2019-12-19
dot icon12/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon11/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon06/11/2019
Appointment of Ms Sarika Bijendra Patel as a director on 2019-11-01
dot icon04/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon04/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon09/09/2019
Appointment of Aberdeen Asset Management Plc as a secretary on 2019-09-06
dot icon06/09/2019
Termination of appointment of Maven Capital Partners Uk Llp as a secretary on 2019-09-06
dot icon10/06/2019
Interim accounts made up to 2019-03-31
dot icon28/01/2019
Resolutions
dot icon24/01/2019
Full accounts made up to 2018-09-30
dot icon01/11/2018
Certificate of change of name
dot icon01/11/2018
Resolutions
dot icon02/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon24/08/2018
Interim accounts made up to 2018-03-31
dot icon16/04/2018
Auditor's resignation
dot icon22/03/2018
Director's details changed for Ms Caroline Margaret Hitch on 2018-03-22
dot icon30/01/2018
Director's details changed for Ms Caroline Margaret Hitch on 2018-01-30
dot icon23/01/2018
Full accounts made up to 2017-09-30
dot icon23/01/2018
Resolutions
dot icon19/01/2018
Registered office address changed from 30 st Mary Axe London EC3A 8EP to Bow Bells House 1 Bread Street London EC4M 9HH on 2018-01-19
dot icon24/10/2017
Purchase of own shares. Shares purchased into treasury:
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon17/06/2017
Interim accounts made up to 2017-03-31
dot icon03/01/2017
Termination of appointment of Keith Edward Percy as a director on 2016-12-15
dot icon03/01/2017
Appointment of Ms Caroline Margaret Hitch as a director on 2017-01-01
dot icon29/12/2016
Full accounts made up to 2016-09-30
dot icon22/12/2016
Resolutions
dot icon29/09/2016
Confirmation statement made on 2016-09-24 with no updates
dot icon21/07/2016
Statement of capital following an allotment of shares on 2016-07-11
dot icon17/06/2016
Interim accounts made up to 2016-03-31
dot icon16/02/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon03/02/2016
Full accounts made up to 2015-09-30
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon19/01/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon15/01/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon31/12/2015
Resolutions
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-09
dot icon05/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-11
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-09-09
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-09-02
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon17/06/2015
Interim accounts made up to 2015-03-31
dot icon27/01/2015
Full accounts made up to 2014-09-30
dot icon27/01/2015
Resolutions
dot icon27/01/2015
Statement of capital following an allotment of shares on 2015-01-06
dot icon12/01/2015
Termination of appointment of Charles Anthony Wood as a director on 2014-12-17
dot icon22/10/2014
Appointment of Mr Jeremy John Tigue as a director on 2014-10-01
dot icon10/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon25/07/2014
Sale or transfer of treasury shares. Treasury capital:
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon10/06/2014
Interim accounts made up to 2014-03-31
dot icon04/06/2014
Sale or transfer of treasury shares. Treasury capital:
dot icon16/01/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon16/01/2014
Sale or transfer of treasury shares. Treasury capital:
dot icon07/01/2014
Sale or transfer of treasury shares. Treasury capital:
dot icon30/12/2013
Full accounts made up to 2013-09-30
dot icon30/12/2013
Resolutions
dot icon11/11/2013
Appointment of Mr. Mark Barry Ewart White as a director
dot icon17/10/2013
Annual return made up to 2013-09-24 no member list
dot icon11/09/2013
Sale or transfer of treasury shares. Treasury capital:
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-07-08
dot icon04/07/2013
Interim accounts made up to 2013-03-31
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-01-08
dot icon23/01/2013
Termination of appointment of Christopher Rowlands as a director
dot icon16/01/2013
Memorandum and Articles of Association
dot icon16/01/2013
Resolutions
dot icon05/01/2013
Resolutions
dot icon05/01/2013
Full accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-09-24
dot icon09/10/2012
Director's details changed for Ms Josephine Dixon on 2012-10-04
dot icon09/10/2012
Director's details changed for Richard Ronald James Burns on 2012-10-04
dot icon23/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon17/07/2012
Appointment of Maven Capital Partners Uk Llp as a secretary
dot icon17/07/2012
Termination of appointment of Aberdeen Asset Management Plc as a secretary
dot icon24/01/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon09/01/2012
Resolutions
dot icon07/12/2011
Full accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-24 with bulk list of shareholders
dot icon02/09/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon24/05/2011
Interim accounts made up to 2011-03-31
dot icon20/05/2011
Appointment of Josephine Dixon as a director
dot icon17/01/2011
Full accounts made up to 2010-09-30
dot icon12/01/2011
Cancellation of shares by a PLC. Statement of capital on 2010-12-20
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon05/01/2011
Resolutions
dot icon29/12/2010
Memorandum and Articles of Association
dot icon29/12/2010
Resolutions
dot icon19/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon01/06/2010
Interim accounts made up to 2010-03-31
dot icon05/01/2010
Resolutions
dot icon24/12/2009
Full accounts made up to 2009-09-30
dot icon21/11/2009
Director's details changed for Richard Ronald James Burns on 2009-10-01
dot icon08/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register inspection address has been changed
dot icon12/06/2009
Interim accounts made up to 2009-03-31
dot icon08/06/2009
Registered office changed on 08/06/2009 from 30 st mary axe london EC3A 8EP
dot icon03/06/2009
Registered office changed on 03/06/2009 from level 3 city tower basinghall street london EC2V 5DE
dot icon30/12/2008
Full accounts made up to 2008-09-30
dot icon30/12/2008
Resolutions
dot icon24/10/2008
Return made up to 24/09/08; bulk list available separately
dot icon06/08/2008
Appointment terminated director david morrison
dot icon28/05/2008
Interim accounts made up to 2008-03-31
dot icon08/01/2008
Memorandum and Articles of Association
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Full accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 24/09/07; bulk list available separately
dot icon16/08/2007
Auditor's resignation
dot icon18/07/2007
18/06/07 £ ti [email protected]=7500
dot icon13/07/2007
Interim accounts made up to 2007-03-31
dot icon08/03/2007
16/02/07 £ ti [email protected]=219332
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon09/01/2007
30/11/06 £ ti [email protected]=75000
dot icon02/01/2007
22/11/06 £ ti [email protected]=87500
dot icon29/12/2006
Full accounts made up to 2006-09-30
dot icon04/12/2006
09/11/06 £ ti [email protected]=62500
dot icon31/10/2006
Return made up to 24/09/06; bulk list available separately
dot icon28/06/2006
Interim accounts made up to 2006-03-31
dot icon08/06/2006
New director appointed
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Director resigned
dot icon03/01/2006
Secretary resigned
dot icon22/12/2005
Certificate of change of name
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
Registered office changed on 14/12/05 from: one appold street london EC2A 2UU
dot icon30/11/2005
Full accounts made up to 2005-09-30
dot icon10/10/2005
Return made up to 24/09/05; bulk list available separately
dot icon18/08/2005
Secretary's particulars changed
dot icon29/06/2005
£ ic 9940726/9934476 19/05/05 £ sr [email protected]=6250
dot icon17/06/2005
Interim accounts made up to 2005-03-31
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Location of overseas branch register
dot icon29/12/2004
Location of register of members (non legible)
dot icon30/11/2004
Full accounts made up to 2004-09-30
dot icon25/10/2004
Return made up to 24/09/04; bulk list available separately
dot icon07/01/2004
Director resigned
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon05/12/2003
Full accounts made up to 2003-09-30
dot icon06/11/2003
Return made up to 24/09/03; bulk list available separately
dot icon20/05/2003
Director resigned
dot icon07/04/2003
New director appointed
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon13/11/2002
Full accounts made up to 2002-09-30
dot icon22/10/2002
Return made up to 24/09/02; bulk list available separately
dot icon12/06/2002
Interim accounts made up to 2002-03-31
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon07/11/2001
Full accounts made up to 2001-09-30
dot icon09/10/2001
Return made up to 24/09/01; bulk list available separately
dot icon15/06/2001
Interim accounts made up to 2001-03-31
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon13/11/2000
Full accounts made up to 2000-09-30
dot icon19/10/2000
Return made up to 24/09/00; bulk list available separately
dot icon14/06/2000
Interim accounts made up to 2000-03-31
dot icon20/03/2000
New secretary appointed
dot icon03/03/2000
Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB
dot icon23/02/2000
Ad 17/02/00--------- £ si [email protected]=81552 £ ic 9859174/9940726
dot icon22/02/2000
Ad 14/02/00--------- £ si [email protected]=278440 £ ic 9580734/9859174
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon16/12/1999
Certificate of change of name
dot icon19/10/1999
Return made up to 24/09/99; bulk list available separately
dot icon29/06/1999
Initial accounts made up to 1999-03-31
dot icon16/02/1999
Ad 11/02/99--------- £ si [email protected]=60741 £ ic 9519992/9580733
dot icon20/12/1998
Resolutions
dot icon20/12/1998
Resolutions
dot icon12/11/1998
Full accounts made up to 1998-09-30
dot icon23/10/1998
Return made up to 24/09/98; full list of members
dot icon16/07/1998
Interim accounts made up to 1998-03-31
dot icon02/07/1998
Location of register of members (non legible)
dot icon26/02/1998
Director's particulars changed
dot icon23/02/1998
Ad 13/02/98--------- £ si [email protected]=251728 £ ic 9268264/9519992
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon13/11/1997
Full accounts made up to 1997-09-30
dot icon15/10/1997
Return made up to 24/09/97; bulk list available separately
dot icon16/06/1997
Interim accounts made up to 1997-03-31
dot icon17/02/1997
Ad 10/02/97--------- £ si [email protected]=409639 £ ic 8858625/9268264
dot icon23/12/1996
Resolutions
dot icon11/11/1996
Auditor's resignation
dot icon09/11/1996
Full accounts made up to 1996-09-30
dot icon29/10/1996
Return made up to 24/09/96; bulk list available separately
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon27/06/1996
Interim accounts made up to 1996-03-31
dot icon04/04/1996
Location of register of members
dot icon04/04/1996
Location of register of members (non legible)
dot icon18/02/1996
Ad 31/01/96--------- £ si [email protected]=242865 £ ic 8615759/8858624
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Director resigned
dot icon09/11/1995
Full accounts made up to 1995-09-30
dot icon20/10/1995
Return made up to 24/09/95; bulk list available separately
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
Secretary's particulars changed
dot icon30/03/1995
Ad 31/01/95--------- £ si [email protected]=21175 £ ic 8594584/8615759
dot icon20/03/1995
Director's particulars changed
dot icon25/11/1994
Full accounts made up to 1994-09-30
dot icon12/10/1994
Return made up to 24/09/94; bulk list available separately
dot icon22/03/1994
Ad 31/01/94--------- £ si [email protected]=47587 £ ic 8546997/8594584
dot icon09/03/1994
S-div 11/02/94
dot icon09/03/1994
Conve 11/02/94
dot icon09/03/1994
£ ic 21156816/8546997 11/02/94 £ sr [email protected]=12609818
dot icon09/03/1994
Memorandum and Articles of Association
dot icon15/12/1993
Ad 29/11/93--------- £ si 15056500@1=15056500 £ ic 6100316/21156816
dot icon15/12/1993
Resolutions
dot icon11/12/1993
Memorandum and Articles of Association
dot icon11/12/1993
Nc inc already adjusted 26/11/93
dot icon11/12/1993
Resolutions
dot icon11/12/1993
Resolutions
dot icon11/12/1993
Resolutions
dot icon11/12/1993
Resolutions
dot icon11/12/1993
S-div 26/11/93
dot icon22/11/1993
Full accounts made up to 1993-09-30
dot icon16/11/1993
Listing of particulars
dot icon05/10/1993
Return made up to 24/09/93; bulk list available separately
dot icon03/03/1993
Ad 01/02/93--------- £ si [email protected]=7498 £ ic 6092817/6100315
dot icon17/11/1992
Full accounts made up to 1992-09-30
dot icon19/10/1992
Return made up to 24/09/92; bulk list available separately
dot icon19/05/1992
Initial accounts made up to 1992-03-31
dot icon02/02/1992
Ad 06/12/91--------- £ si [email protected]=6042817 £ ic 50000/6092817
dot icon21/11/1991
Memorandum and Articles of Association
dot icon21/11/1991
Resolutions
dot icon23/10/1991
Memorandum and Articles of Association
dot icon18/10/1991
S-div 15/10/91
dot icon18/10/1991
Ad 08/10/91--------- £ si [email protected]=49998 £ ic 2/50000
dot icon18/10/1991
Director resigned;new director appointed
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon18/10/1991
£ nc 100000/9375000 15/10/91
dot icon18/10/1991
New secretary appointed
dot icon18/10/1991
Director resigned
dot icon18/10/1991
Listing of particulars
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Resolutions
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon15/10/1991
Certificate of authorisation to commence business and borrow
dot icon15/10/1991
New director appointed
dot icon15/10/1991
Secretary resigned;director resigned;new director appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
Application to commence business
dot icon10/10/1991
Notice of intention to trade as an investment co.
dot icon10/10/1991
Registered office changed on 10/10/91 from: 2 baches street london N1 6UB
dot icon10/10/1991
Director resigned;new director appointed
dot icon10/10/1991
Accounting reference date notified as 30/09
dot icon07/10/1991
Secretary's particulars changed;secretary resigned;director resigned;new director appointed
dot icon03/10/1991
Certificate of change of name
dot icon24/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Josephine
Director
01/05/2011 - 23/01/2020
43
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
06/09/2019 - Present
115
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/09/1991 - 01/10/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/09/1991 - 01/10/1991
43699
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
25/11/2005 - 29/06/2012
69

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN EQUITY INCOME TRUST PLC

ABERDEEN EQUITY INCOME TRUST PLC is an(a) Active company incorporated on 24/09/1991 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN EQUITY INCOME TRUST PLC?

toggle

ABERDEEN EQUITY INCOME TRUST PLC is currently Active. It was registered on 24/09/1991 .

Where is ABERDEEN EQUITY INCOME TRUST PLC located?

toggle

ABERDEEN EQUITY INCOME TRUST PLC is registered at 280 Bishopsgate, London EC2M 4AG.

What does ABERDEEN EQUITY INCOME TRUST PLC do?

toggle

ABERDEEN EQUITY INCOME TRUST PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ABERDEEN EQUITY INCOME TRUST PLC?

toggle

The latest filing was on 30/03/2026: Statement of capital following an allotment of shares on 2026-03-18.