ABRDN SMALLER COMPANIES INCOME TRUST PLC

Register to unlock more data on OkredoRegister

ABRDN SMALLER COMPANIES INCOME TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC137448

Incorporation date

30/03/1992

Size

Interim

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen AB10 1SACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1992)
dot icon17/07/2025
Registered office address changed from Frp Advisory Trading Limited Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to C/O Frp Advisory Trading Limited, Suite B, 4th Floor Meridian Union Row Aberdeen AB10 1SA on 2025-07-17
dot icon13/12/2023
Registered office address changed from 1 George Street Edinburgh EH2 2LL Scotland to Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2023-12-13
dot icon12/12/2023
Resolutions
dot icon04/12/2023
Termination of appointment of Rosalyn Antonia Breedy as a director on 2023-12-02
dot icon04/12/2023
Termination of appointment of David Faviell Fletcher as a director on 2023-12-02
dot icon04/12/2023
Termination of appointment of Dagmar Kent Kershaw as a director on 2023-12-02
dot icon04/12/2023
Termination of appointment of Christopher Metcalfe as a director on 2023-12-02
dot icon04/12/2023
Termination of appointment of Abrdn Holdings Limited as a secretary on 2023-12-02
dot icon22/11/2023
Resolutions
dot icon21/11/2023
Memorandum and Articles of Association
dot icon20/11/2023
Interim accounts made up to 2023-09-30
dot icon16/06/2023
Resolutions
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon05/12/2022
Secretary's details changed for Aberdeen Asset Management Plc on 2022-11-25
dot icon25/05/2022
Resolutions
dot icon22/05/2022
Termination of appointment of Charles Robert Lister as a director on 2022-05-05
dot icon17/05/2022
Full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon17/01/2022
Appointment of Ms Rosalyn Antonia Breedy as a director on 2022-01-05
dot icon07/01/2022
Certificate of change of name
dot icon08/06/2021
Appointment of Mr Christopher Metcalfe as a director on 2021-06-07
dot icon08/06/2021
Termination of appointment of Barry Michael Rose as a director on 2021-06-07
dot icon07/05/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Memorandum and Articles of Association
dot icon06/05/2021
Resolutions
dot icon08/04/2021
Register inspection address has been changed from Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ Scotland to William Smith House Thurso Business Park Thurso KW14 7XW
dot icon25/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon29/06/2020
Resolutions
dot icon26/06/2020
Full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon06/06/2019
Registered office address changed from 7th Floor, 40 Princes Street Edinburgh EH2 2BY to 1 George Street Edinburgh EH2 2LL on 2019-06-06
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon11/02/2019
Second filing of Confirmation Statement dated 19/02/2018
dot icon18/09/2018
Register inspection address has been changed from 83 Princes Street Equiniti Room 5.6 Edinburgh EH2 2ER Scotland to Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon27/04/2018
Resolutions
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon28/06/2017
Register inspection address has been changed from Equiniti Ltd 1st Floor, 34 South Gyle Crescent Edinburgh EH12 9EB to 83 Princes Street Equiniti Room 5.6 Edinburgh EH2 2ER
dot icon12/06/2017
Resolutions
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Appointment of Mrs Dagmar Kent Kershaw as a director on 2017-05-02
dot icon03/05/2017
Termination of appointment of Carolan Dobson as a director on 2017-04-28
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon19/09/2016
Termination of appointment of James Glynn West as a director on 2016-09-05
dot icon04/08/2016
Appointment of Mr David Faviell Fletcher as a director on 2016-08-01
dot icon03/05/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Resolutions
dot icon22/04/2016
Miscellaneous
dot icon22/04/2016
Certificate of change of name
dot icon10/03/2016
Annual return made up to 2016-02-19 no member list
dot icon29/04/2015
Resolutions
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Resolutions
dot icon16/03/2015
Annual return made up to 2015-02-19 no member list
dot icon16/03/2015
Register(s) moved to registered office address 7Th Floor, 40 Princes Street Edinburgh EH2 2BY
dot icon17/04/2014
Resolutions
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Miscellaneous
dot icon25/02/2014
Annual return made up to 2014-02-19 no member list
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Resolutions
dot icon06/03/2013
Annual return made up to 2013-02-19 no member list
dot icon25/05/2012
Resolutions
dot icon14/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/04/2012
Termination of appointment of Dinah Nichols as a director
dot icon08/03/2012
Annual return made up to 2012-02-19 no member list
dot icon08/03/2012
Secretary's details changed for Aberdeen Asset Management Plc on 2012-03-08
dot icon08/03/2012
Appointment of Charles Robert Lister as a director
dot icon01/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/04/2011
Termination of appointment of Henry Cathcart as a director
dot icon18/04/2011
Interim accounts made up to 2010-06-30
dot icon13/04/2011
Certificate of change of name
dot icon22/03/2011
Annual return made up to 2011-02-19 with bulk list of shareholders
dot icon04/03/2011
Appointment of Mr Barry Michael Rose as a director
dot icon03/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-19 with bulk list of shareholders
dot icon05/03/2010
Secretary's details changed for Aberdeen Asset Management Plc on 2010-02-19
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon14/10/2009
Director's details changed for Dinah Alison Nichols on 2009-10-01
dot icon14/10/2009
Director's details changed for Henry Strachan Cathcart on 2009-10-01
dot icon14/10/2009
Director's details changed for James Glynn West on 2009-10-01
dot icon14/10/2009
Director's details changed for Mrs Carolan Dobson on 2009-10-01
dot icon08/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon31/03/2009
Location of register of members (non legible)
dot icon13/03/2009
Return made up to 19/02/09; full list of members
dot icon30/01/2009
Interim accounts made up to 2008-12-31
dot icon04/11/2008
Interim accounts made up to 2008-09-30
dot icon11/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/05/2008
Resolutions
dot icon08/04/2008
Return made up to 19/02/08; bulk list available separately
dot icon03/03/2008
Secretary appointed aberdeen asset management PLC
dot icon03/03/2008
Appointment terminated secretary glasgow investment managers LTD
dot icon28/01/2008
Interim accounts made up to 2007-12-31
dot icon24/01/2008
Registered office changed on 24/01/08 from: donaldson house aberdeen asset managers LIMITED 97 haymarket terrace, edinburgh edinburgh EH12 5HD
dot icon28/11/2007
Registered office changed on 28/11/07 from: sutherland house 149 st vincent street glasgow G2 5DR
dot icon17/10/2007
Interim accounts made up to 2007-09-30
dot icon18/07/2007
Interim accounts made up to 2007-06-30
dot icon29/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon16/03/2007
Return made up to 19/02/07; bulk list available separately
dot icon19/01/2007
Interim accounts made up to 2006-12-31
dot icon26/10/2006
Interim accounts made up to 2006-09-30
dot icon21/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/06/2006
Memorandum and Articles of Association
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon13/03/2006
Return made up to 19/02/06; full list of members
dot icon18/01/2006
Interim accounts made up to 2005-12-31
dot icon29/12/2005
Dec mort/charge *
dot icon27/10/2005
Interim accounts made up to 2005-09-30
dot icon29/07/2005
Interim accounts made up to 2005-06-30
dot icon03/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Resolutions
dot icon18/03/2005
Return made up to 19/02/05; bulk list available separately
dot icon10/03/2005
Ad 04/02/05--------- £ si [email protected]=28378 £ ic 11026504/11054882
dot icon07/02/2005
Ad 02/02/05--------- £ si [email protected]=8235 £ ic 11018269/11026504
dot icon07/02/2005
Ad 17/01/05--------- £ si [email protected]=75000 £ ic 10943269/11018269
dot icon24/01/2005
Interim accounts made up to 2004-12-31
dot icon20/10/2004
Interim accounts made up to 2004-09-30
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New director appointed
dot icon21/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/07/2004
Interim accounts made up to 2004-06-30
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon15/03/2004
Return made up to 19/02/04; bulk list available separately
dot icon06/12/2003
New director appointed
dot icon19/11/2003
Interim accounts made up to 2003-09-30
dot icon29/08/2003
Interim accounts made up to 2003-06-30
dot icon11/08/2003
Director resigned
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon26/03/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Director resigned
dot icon03/03/2003
Return made up to 19/02/03; bulk list available separately
dot icon20/11/2002
Interim accounts made up to 2002-09-30
dot icon18/09/2002
Interim accounts made up to 2002-06-30
dot icon16/04/2002
New director appointed
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon07/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/03/2002
Return made up to 19/02/02; bulk list available separately
dot icon07/12/2001
Location of register of members
dot icon26/11/2001
Interim accounts made up to 2001-10-31
dot icon23/08/2001
Interim accounts made up to 2001-06-30
dot icon05/04/2001
Memorandum and Articles of Association
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon22/03/2001
Full group accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 19/02/01; bulk list available separately
dot icon21/11/2000
Interim accounts made up to 2000-09-30
dot icon28/07/2000
Ad 02/06/00--------- £ si [email protected]=395176 £ ic 10548092/10943268
dot icon27/06/2000
Ad 02/06/00--------- £ si [email protected]=721532 £ ic 9826560/10548092
dot icon11/04/2000
Memorandum and Articles of Association
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon09/03/2000
Return made up to 19/02/00; bulk list available separately
dot icon23/11/1999
Interim accounts made up to 1999-09-30
dot icon17/08/1999
Interim accounts made up to 1999-06-30
dot icon22/07/1999
Location of register of members (non legible)
dot icon05/07/1999
Ad 01/06/99--------- £ si [email protected]=6067 £ ic 9820493/9826560
dot icon22/04/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon11/03/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Return made up to 19/02/99; bulk list available separately
dot icon24/11/1998
Interim accounts made up to 1998-09-30
dot icon15/09/1998
Interim accounts made up to 1998-06-30
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
Ad 09/06/98--------- £ si [email protected]=59170 £ ic 9761323/9820493
dot icon19/06/1998
Ad 15/06/98--------- £ si [email protected]=62 £ ic 9761261/9761323
dot icon27/04/1998
Memorandum and Articles of Association
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon16/03/1998
Return made up to 19/02/98; bulk list available separately
dot icon21/12/1997
Resolutions
dot icon24/10/1997
Interim accounts made up to 1997-09-30
dot icon19/08/1997
Interim accounts made up to 1997-06-30
dot icon12/06/1997
Ad 02/06/97--------- £ si [email protected]=3222 £ ic 9745146/9748368
dot icon22/05/1997
New director appointed
dot icon24/04/1997
Full accounts made up to 1996-12-31
dot icon02/04/1997
Director resigned
dot icon21/03/1997
Return made up to 19/02/97; bulk list available separately
dot icon12/03/1997
Registered office changed on 12/03/97 from: 29 st vincent place glasgow G1 2DR
dot icon05/11/1996
Interim accounts made up to 1996-09-30
dot icon16/09/1996
Resolutions
dot icon14/08/1996
Resolutions
dot icon31/07/1996
Interim accounts made up to 1996-06-30
dot icon12/06/1996
Ad 03/06/96--------- £ si [email protected]=43602 £ ic 9701544/9745146
dot icon29/05/1996
Memorandum and Articles of Association
dot icon29/05/1996
Resolutions
dot icon25/03/1996
Certificate of change of name
dot icon21/03/1996
Resolutions
dot icon19/03/1996
Full accounts made up to 1995-12-31
dot icon19/03/1996
Return made up to 19/02/96; full list of members
dot icon20/10/1995
Interim accounts made up to 1995-09-30
dot icon07/09/1995
Partic of mort/charge *
dot icon08/08/1995
Interim accounts made up to 1995-06-30
dot icon26/06/1995
Ad 09/06/95--------- £ si [email protected]=8207 £ ic 9693337/9701544
dot icon12/04/1995
New director appointed
dot icon23/03/1995
Full accounts made up to 1994-12-31
dot icon20/03/1995
Return made up to 19/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
£ ic 11725347/9693337 13/10/94 £ sr [email protected]=2032010
dot icon30/10/1994
Notice of assignment of name or new name to shares
dot icon13/10/1994
Interim accounts made up to 1994-09-30
dot icon04/08/1994
Interim accounts made up to 1994-06-30
dot icon12/07/1994
Ad 08/06/94--------- £ si [email protected]=5412287 £ ic 6313060/11725347
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon06/07/1994
£ nc 17500000/30000000 08/06/94
dot icon04/07/1994
Ad 01/06/94-30/06/94 £ si [email protected]=81 £ ic 6312979/6313060
dot icon22/06/1994
Ad 31/05/94--------- £ si [email protected]=12454 £ ic 6300525/6312979
dot icon02/06/1994
Ad 01/05/94--------- £ si [email protected]=823 £ ic 6299702/6300525
dot icon17/05/1994
Miscellaneous
dot icon29/04/1994
Ad 30/03/94-27/04/94 £ si [email protected]=21928 £ ic 6277774/6299702
dot icon26/04/1994
Interim accounts made up to 1994-03-31
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon13/04/1994
Location of register of members
dot icon24/03/1994
Return made up to 19/02/94; bulk list available separately
dot icon07/11/1993
Ad 06/10/93-25/10/93 £ si [email protected]=2619 £ ic 6275155/6277774
dot icon22/10/1993
Interim accounts made up to 1993-09-30
dot icon20/08/1993
Ad 07/07/93-28/07/93 £ si [email protected]=4910 £ ic 6270245/6275155
dot icon10/08/1993
Interim accounts made up to 1993-06-30
dot icon12/05/1993
Ad 07/04/93-14/04/93 £ si [email protected]=8026 £ ic 6262219/6270245
dot icon27/04/1993
Interim accounts made up to 1993-03-31
dot icon19/03/1993
Return made up to 19/02/93; bulk list available separately
dot icon19/03/1993
Full accounts made up to 1992-12-31
dot icon13/11/1992
Particulars of contract relating to shares
dot icon13/11/1992
Ad 28/08/92--------- £ si [email protected]=6262217 £ ic 2/6262219
dot icon26/08/1992
Certificate of authorisation to commence business and borrow
dot icon25/08/1992
Application to commence business
dot icon06/08/1992
New director appointed
dot icon30/07/1992
Miscellaneous
dot icon28/07/1992
Notice of intention to trade as an investment co.
dot icon23/07/1992
S-div 13/07/92
dot icon23/07/1992
Nc inc already adjusted 13/07/92
dot icon23/07/1992
Accounting reference date notified as 31/12
dot icon23/07/1992
Secretary resigned;new secretary appointed
dot icon23/07/1992
Director resigned;new director appointed
dot icon23/07/1992
Director resigned;new director appointed
dot icon23/07/1992
New director appointed
dot icon22/07/1992
Registered office changed on 22/07/92 from: 151 st. Vincent street glasgow strathclyde G2 5NJ
dot icon22/07/1992
Memorandum and Articles of Association
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon13/07/1992
Certificate of change of name
dot icon13/07/1992
Certificate of change of name
dot icon30/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/06/2024
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breedy, Rosalyn Antonia
Director
05/01/2022 - 02/12/2023
10
ABRDN HOLDINGS LIMITED
Corporate Secretary
22/02/2008 - 02/12/2023
4
Dobson, Carolan
Director
14/09/2004 - 28/04/2017
23
MACLAY MURRAY & SPENS LLP
Nominee Secretary
30/03/1992 - 13/07/1992
731
VINDEX LIMITED
Nominee Director
30/03/1992 - 13/07/1992
382

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABRDN SMALLER COMPANIES INCOME TRUST PLC

ABRDN SMALLER COMPANIES INCOME TRUST PLC is an(a) Liquidation company incorporated on 30/03/1992 with the registered office located at C/O Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen AB10 1SA. There is currently no 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 ABRDN SMALLER COMPANIES INCOME TRUST PLC?

toggle

ABRDN SMALLER COMPANIES INCOME TRUST PLC is currently Liquidation. It was registered on 30/03/1992 .

Where is ABRDN SMALLER COMPANIES INCOME TRUST PLC located?

toggle

ABRDN SMALLER COMPANIES INCOME TRUST PLC is registered at C/O Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen AB10 1SA.

What does ABRDN SMALLER COMPANIES INCOME TRUST PLC do?

toggle

ABRDN SMALLER COMPANIES INCOME TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for ABRDN SMALLER COMPANIES INCOME TRUST PLC?

toggle

The latest filing was on 17/07/2025: Registered office address changed from Frp Advisory Trading Limited Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to C/O Frp Advisory Trading Limited, Suite B, 4th Floor Meridian Union Row Aberdeen AB10 1SA on 2025-07-17.