CT PRIVATE EQUITY TRUST PLC

Register to unlock more data on OkredoRegister

CT PRIVATE EQUITY TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC179412

Incorporation date

06/10/1997

Size

Full

Contacts

Registered address

Registered address

6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland EH3 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1997)
dot icon28/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon15/01/2026
Appointment of Ms Jane Fiona Routledge as a director on 2026-01-01
dot icon12/06/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Resolutions
dot icon01/05/2025
Secretary's details changed for Columbia Threadneedle Am (Holdings) Plc on 2025-02-17
dot icon28/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon18/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon07/06/2024
Resolutions
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Termination of appointment of Elizabeth Anita Kennedy as a director on 2024-05-29
dot icon09/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon29/02/2024
Registration of charge SC1794120001, created on 2024-02-23
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon17/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2023
Appointment of Mr Malcolm Craig Armour as a director on 2023-12-19
dot icon07/06/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Resolutions
dot icon23/05/2023
Termination of appointment of David Robert Shaw as a director on 2023-05-23
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon02/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon02/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon02/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon06/07/2022
Secretary's details changed for Bmo Asset Management (Holdings) Plc on 2022-07-04
dot icon30/06/2022
Certificate of change of name
dot icon01/06/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Resolutions
dot icon26/05/2022
Termination of appointment of Mark Edward Tennant as a director on 2022-05-26
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon10/06/2021
Resolutions
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Auditor's resignation
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon23/06/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Appointment of Ms Audrey Caroline Baxter as a director on 2020-06-04
dot icon15/06/2020
Appointment of Mr Thomas James Wardlaw Burnet as a director on 2020-06-04
dot icon02/06/2020
Resolutions
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon03/06/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Resolutions
dot icon23/05/2019
Termination of appointment of Douglas Kinloch Anderson as a director on 2019-05-23
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon23/01/2019
Director's details changed for Mr. David Robert Shaw on 2019-01-01
dot icon23/01/2019
Director's details changed for Mr Mark Edward Tennant on 2015-01-01
dot icon23/01/2019
Director's details changed for Elizabeth Anita Kennedy on 2019-01-01
dot icon23/01/2019
Director's details changed for Mr Douglas Kinloch Anderson on 2019-01-01
dot icon09/11/2018
Certificate of change of name
dot icon01/11/2018
Secretary's details changed for F&C Asset Management Plc on 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon22/06/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Resolutions
dot icon12/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon20/07/2017
Secretary's details changed for F&C Asset Management Plc on 2017-07-17
dot icon18/07/2017
Registered office address changed from , 80 George Street, Edinburgh, EH2 3BU to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh Scotland EH3 9EG on 2017-07-18
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Termination of appointment of John Campbell Rafferty as a director on 2017-05-25
dot icon13/04/2017
Appointment of Ms Swantje Conrad as a director on 2017-04-03
dot icon13/04/2017
Appointment of Mr Richard Andrew Gray as a director on 2017-03-23
dot icon11/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-06 no member list
dot icon20/08/2015
Cancellation of shares. Statement of capital on 2015-07-20
dot icon20/08/2015
Purchase of own shares.
dot icon22/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/06/2015
Resolutions
dot icon17/10/2014
Annual return made up to 2014-10-06 no member list
dot icon17/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-10-06
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/06/2013
Resolutions
dot icon13/03/2013
Purchase of own shares.
dot icon05/03/2013
Particulars of variation of rights attached to shares
dot icon05/03/2013
Change of share class name or designation
dot icon05/03/2013
Cancellation of shares. Statement of capital on 2013-03-05
dot icon05/03/2013
Resolutions
dot icon19/10/2012
Annual return made up to 2012-10-06 no member list
dot icon21/06/2012
Memorandum and Articles of Association
dot icon21/06/2012
Resolutions
dot icon11/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/06/2012
Resolutions
dot icon06/12/2011
Annual return made up to 2011-10-06 no member list
dot icon18/07/2011
Resolutions
dot icon07/06/2011
Memorandum and Articles of Association
dot icon07/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-06 with bulk list of shareholders
dot icon28/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/06/2010
Termination of appointment of David Simpson as a director
dot icon04/06/2010
Statement of company's objects
dot icon04/06/2010
Resolutions
dot icon30/11/2009
Annual return made up to 2009-10-06 with bulk list of shareholders
dot icon29/11/2009
Register(s) moved to registered inspection location
dot icon29/11/2009
Register inspection address has been changed
dot icon29/11/2009
Director's details changed for John Campbell Rafferty on 2009-10-06
dot icon29/11/2009
Director's details changed for Douglas Kinloch Anderson on 2009-10-06
dot icon29/11/2009
Director's details changed for David Macdonald Simpson on 2009-10-06
dot icon29/11/2009
Director's details changed for Elizabeth Anita Kennedy on 2009-10-06
dot icon29/11/2009
Director's details changed for Mark Edward Tennant on 2009-10-06
dot icon29/11/2009
Appointment of Mr David Robert Shaw as a director
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Appointment terminated director robert legget
dot icon16/03/2009
Director appointed mark edward tennant
dot icon31/10/2008
Return made up to 06/10/08; bulk list available separately
dot icon11/06/2008
Resolutions
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 06/10/07; bulk list available separately
dot icon20/07/2007
New director appointed
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon08/12/2006
Return made up to 06/10/06; full list of members
dot icon20/10/2006
Interim accounts made up to 2006-07-31
dot icon08/09/2006
Certificate of cancellation of share premium account
dot icon08/09/2006
Court order
dot icon01/08/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon28/03/2006
Conve 09/03/06
dot icon28/03/2006
£ ic 2057848/1678833 09/03/06 £ sr 379015@1=379015
dot icon24/03/2006
Certificate of reduction of share premium
dot icon15/03/2006
Full accounts made up to 2005-07-31
dot icon08/02/2006
Conve 09/12/05
dot icon07/12/2005
Resolutions
dot icon07/12/2005
Resolutions
dot icon02/11/2005
Return made up to 06/10/05; bulk list available separately
dot icon05/09/2005
Statement of affairs
dot icon05/09/2005
Ad 17/08/05--------- £ si [email protected]=595168 £ ic 1462679/2057847
dot icon05/09/2005
Location of register of members
dot icon05/09/2005
Ad 17/08/05--------- £ si [email protected]=400000 £ ic 1062679/1462679
dot icon18/08/2005
Memorandum and Articles of Association
dot icon17/08/2005
New director appointed
dot icon17/08/2005
Nc inc already adjusted 09/08/05
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon09/08/2005
Certificate of change of name
dot icon13/07/2005
Registered office changed on 13/07/05 from: 80 george street, edinburgh, lothian, EH2 3BU
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
Registered office changed on 04/07/05 from: saltire court, 20 castle terrace, edinburgh, EH1 2ES
dot icon04/07/2005
Secretary resigned
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon10/11/2004
Full accounts made up to 2004-07-31
dot icon08/11/2004
Return made up to 06/10/04; bulk list available separately
dot icon14/07/2004
Interim accounts made up to 2004-04-30
dot icon05/05/2004
Interim accounts made up to 2004-01-31
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon12/11/2003
Return made up to 06/10/03; bulk list available separately
dot icon12/11/2003
Full accounts made up to 2003-07-31
dot icon29/04/2003
Interim accounts made up to 2003-01-31
dot icon15/01/2003
Full accounts made up to 2002-07-31
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon17/10/2002
Notice of assignment of name or new name to shares
dot icon17/10/2002
Return made up to 06/10/02; bulk list available separately
dot icon31/05/2002
Reduction of iss capital and minute (oc)
dot icon19/04/2002
Interim accounts made up to 2002-01-31
dot icon03/12/2001
Full accounts made up to 2001-07-31
dot icon02/11/2001
Return made up to 06/10/01; bulk list available separately
dot icon10/09/2001
Memorandum and Articles of Association
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon20/04/2001
Interim accounts made up to 2001-01-31
dot icon20/12/2000
Memorandum and Articles of Association
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon11/12/2000
Director resigned
dot icon11/12/2000
New director appointed
dot icon01/11/2000
Return made up to 06/10/00; bulk list available separately
dot icon26/10/2000
Full accounts made up to 2000-07-31
dot icon13/06/2000
Certificate of reduction of share premium
dot icon13/06/2000
Reduction of iss capital and minute (oc)
dot icon23/03/2000
New director appointed
dot icon02/02/2000
Director resigned
dot icon29/12/1999
Initial accounts made up to 1999-10-31
dot icon24/11/1999
Statement of affairs
dot icon24/11/1999
Ad 19/03/99--------- £ si [email protected]
dot icon24/11/1999
Ad 18/03/99--------- £ si [email protected]
dot icon19/10/1999
Return made up to 06/10/99; bulk list available separately
dot icon19/10/1999
Location of register of members address changed
dot icon13/09/1999
Director's particulars changed
dot icon09/09/1999
Resolutions
dot icon26/08/1999
Full accounts made up to 1999-03-22
dot icon18/06/1999
Accounting reference date extended from 22/03/00 to 31/07/00
dot icon31/03/1999
Accounting reference date shortened from 31/10/99 to 22/03/99
dot icon23/03/1999
Notice of intention to trade as an investment co.
dot icon18/03/1999
Certificate of authorisation to commence business and borrow
dot icon18/03/1999
Application to commence business
dot icon18/03/1999
Ad 18/03/99--------- £ si [email protected]=50000 £ ic 2/50002
dot icon21/02/1999
S-div 21/01/99
dot icon21/02/1999
Nc inc already adjusted 21/01/99
dot icon21/02/1999
Registered office changed on 21/02/99 from: saltire court, 20 castle terrace, edinburgh, EH1 2EN
dot icon21/02/1999
New secretary appointed
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Secretary resigned;director resigned
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
Memorandum and Articles of Association
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Resolutions
dot icon17/02/1999
Miscellaneous
dot icon10/02/1999
Accounts for a dormant company made up to 1998-10-31
dot icon10/02/1999
Resolutions
dot icon20/01/1999
Return made up to 06/10/98; full list of members
dot icon15/01/1999
Certificate of change of name
dot icon11/01/1999
Registered office changed on 11/01/99 from: 24 great king street, edinburgh, EH3 6QN
dot icon11/01/1999
New secretary appointed;new director appointed
dot icon11/01/1999
New director appointed
dot icon11/01/1999
Secretary resigned;director resigned
dot icon11/01/1999
Director resigned
dot icon06/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, David Robert
Director
12/11/2009 - 23/05/2023
47
Baxter, Audrey Caroline
Director
04/06/2020 - Present
17
Routledge, Jane Fiona
Director
01/01/2026 - Present
5
Burnet, Thomas James Wardlaw
Director
04/06/2020 - Present
15
Mair, Hamish John Garrow
Director
28/01/1999 - 01/02/2000
10

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 CT PRIVATE EQUITY TRUST PLC

CT PRIVATE EQUITY TRUST PLC is an(a) Active company incorporated on 06/10/1997 with the registered office located at 6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland EH3 9EG. 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 CT PRIVATE EQUITY TRUST PLC?

toggle

CT PRIVATE EQUITY TRUST PLC is currently Active. It was registered on 06/10/1997 .

Where is CT PRIVATE EQUITY TRUST PLC located?

toggle

CT PRIVATE EQUITY TRUST PLC is registered at 6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland EH3 9EG.

What does CT PRIVATE EQUITY TRUST PLC do?

toggle

CT PRIVATE EQUITY TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for CT PRIVATE EQUITY TRUST PLC?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-23 with no updates.