CT UK HIGH INCOME TRUST PLC

Register to unlock more data on OkredoRegister

CT UK HIGH INCOME TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC314671

Incorporation date

15/01/2007

Size

Interim

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 15/01/2007)
dot icon25/03/2026
Interim accounts made up to 2026-01-31
dot icon11/03/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon24/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon16/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon16/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon27/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon27/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon27/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon27/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon22/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon22/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon20/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon06/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon06/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon22/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon19/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon19/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon16/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon11/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon11/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon11/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon28/11/2025
Sale or transfer of treasury shares. Treasury capital
dot icon27/11/2025
Sale or transfer of treasury shares. Treasury capital
dot icon27/11/2025
Sale or transfer of treasury shares. Treasury capital
dot icon22/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon14/10/2025
Interim accounts made up to 2025-08-31
dot icon18/08/2025
Full accounts made up to 2025-03-31
dot icon12/08/2025
Director's details changed for Mr Angus Wakefield Pottinger on 2025-08-11
dot icon01/08/2025
Resolutions
dot icon25/06/2025
Interim accounts made up to 2025-03-31
dot icon21/05/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon21/05/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon02/04/2025
Interim accounts made up to 2025-01-31
dot icon28/01/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon21/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon20/01/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon15/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon03/10/2024
Interim accounts made up to 2024-08-31
dot icon06/08/2024
Full accounts made up to 2024-03-31
dot icon05/08/2024
Resolutions
dot icon27/06/2024
Interim accounts made up to 2024-03-31
dot icon04/04/2024
Interim accounts made up to 2024-01-31
dot icon27/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon19/10/2023
Interim accounts made up to 2023-08-31
dot icon29/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon25/07/2023
Full accounts made up to 2023-03-31
dot icon24/07/2023
Resolutions
dot icon13/06/2023
Interim accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon15/12/2022
Interim accounts made up to 2022-09-30
dot icon28/11/2022
Appointment of Mr Angus Wakefield Pottinger as a director on 2022-11-24
dot icon11/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2022
Full accounts made up to 2022-03-31
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Resolutions
dot icon21/07/2022
Termination of appointment of John Martin Evans as a director on 2022-07-20
dot icon06/07/2022
Secretary's details changed for Bmo Investment Business Limited on 2022-07-04
dot icon29/06/2022
Certificate of change of name
dot icon29/06/2022
Resolutions
dot icon29/06/2022
Resolutions
dot icon13/06/2022
Interim accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon17/12/2021
Interim accounts made up to 2021-09-30
dot icon28/09/2021
Register inspection address has been changed from Equiniti Scotia House Castle Business Park Stirling Scotland FK9 4TZ Scotland to Equiniti William Smith House Thurso Business Park Thurso Scotland KW14 7XW
dot icon28/07/2021
Full accounts made up to 2021-03-31
dot icon28/07/2021
Resolutions
dot icon27/07/2021
Termination of appointment of Julia Le Blan as a director on 2021-07-27
dot icon26/01/2021
Interim accounts made up to 2020-09-30
dot icon21/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon19/01/2021
Purchase of own shares.
dot icon19/01/2021
Purchase of own shares.
dot icon16/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon28/10/2020
Purchase of own shares. Shares purchased into treasury:
dot icon27/10/2020
Purchase of own shares. Shares purchased into treasury:
dot icon03/08/2020
Memorandum and Articles of Association
dot icon03/08/2020
Resolutions
dot icon29/07/2020
Full accounts made up to 2020-03-31
dot icon27/07/2020
Termination of appointment of James Piran Williams as a director on 2020-07-27
dot icon10/06/2020
Purchase of own shares. Shares purchased into treasury:
dot icon07/05/2020
Appointment of Mrs Helen Mary Galbraith as a director on 2020-05-06
dot icon07/05/2020
Appointment of Mr Stephen John Mitchell as a director on 2020-05-06
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon31/12/2019
Interim accounts made up to 2019-09-30
dot icon29/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon29/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2019
Full accounts made up to 2019-03-31
dot icon12/07/2019
Resolutions
dot icon09/07/2019
Termination of appointment of Iain Archibald Mclaren as a director on 2019-07-09
dot icon24/04/2019
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2019
Purchase of own shares. Shares purchased into treasury:
dot icon14/02/2019
Register inspection address has been changed from Equiniti 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Equiniti Scotia House Castle Business Park Stirling Scotland FK9 4TZ
dot icon04/02/2019
Interim accounts made up to 2018-09-30
dot icon17/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon16/01/2019
Director's details changed for Mr James Piran Williams on 2019-01-01
dot icon16/01/2019
Director's details changed for Mrs Julia Le Blan on 2019-01-01
dot icon16/01/2019
Director's details changed for Mr Iain Archibald Mclaren on 2019-01-01
dot icon16/01/2019
Director's details changed for John Martin Evans on 2019-01-01
dot icon09/11/2018
Certificate of change of name
dot icon06/11/2018
Secretary's details changed for F&C Investment Business Limited on 2018-10-31
dot icon20/07/2018
Full accounts made up to 2018-03-31
dot icon13/07/2018
Resolutions
dot icon17/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon28/12/2017
Interim accounts made up to 2017-09-30
dot icon29/09/2017
Satisfaction of charge 1 in full
dot icon26/09/2017
Purchase of own shares. Shares purchased into treasury:
dot icon25/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/07/2017
Secretary's details changed for F&Cinvestment Business Limited 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 icon14/07/2017
Auditor's resignation
dot icon13/07/2017
Resolutions
dot icon04/07/2017
Appointment of Mr Andrew Keith Watkins as a director on 2017-06-29
dot icon04/07/2017
Termination of appointment of Kenneth David Shand as a director on 2017-06-29
dot icon28/04/2017
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2017
Purchase of own shares. Shares purchased into treasury:
dot icon20/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon16/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon31/01/2017
Certificate of change of name
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon04/01/2017
Interim accounts made up to 2016-09-30
dot icon01/12/2016
Purchase of own shares. Shares purchased into treasury:
dot icon11/10/2016
Purchase of own shares. Shares purchased into treasury:
dot icon11/10/2016
Purchase of own shares. Shares purchased into treasury:
dot icon06/07/2016
Resolutions
dot icon06/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon23/06/2016
Purchase of own shares. Shares purchased into treasury:
dot icon10/06/2016
Purchase of own shares. Shares purchased into treasury:
dot icon10/06/2016
Purchase of own shares. Shares purchased into treasury:
dot icon22/04/2016
Purchase of own shares. Shares purchased into treasury:
dot icon22/04/2016
Purchase of own shares. Shares purchased into treasury:
dot icon20/04/2016
Purchase of own shares. Shares purchased into treasury:
dot icon02/02/2016
Annual return made up to 2016-01-15 no member list
dot icon31/12/2015
Interim accounts made up to 2015-09-30
dot icon17/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon01/07/2015
Resolutions
dot icon10/02/2015
Annual return made up to 2015-01-15 no member list
dot icon12/01/2015
Interim accounts made up to 2014-09-30
dot icon12/01/2015
Purchase of own shares.
dot icon30/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/07/2014
Purchase of own shares. Shares purchased into treasury:
dot icon10/07/2014
Resolutions
dot icon10/04/2014
Sale or transfer of treasury shares. Treasury capital:
dot icon30/01/2014
Sale or transfer of treasury shares. Treasury capital:
dot icon30/01/2014
Purchase of own shares. Shares purchased into treasury:
dot icon30/01/2014
Sale or transfer of treasury shares. Treasury capital:
dot icon24/01/2014
Annual return made up to 2014-01-15 no member list
dot icon09/12/2013
Interim accounts made up to 2013-09-30
dot icon17/09/2013
Sale or transfer of treasury shares. Treasury capital:
dot icon16/07/2013
Resolutions
dot icon16/07/2013
Termination of appointment of Herschel Post as a director
dot icon02/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/06/2013
Purchase of own shares. Shares purchased into treasury:
dot icon22/05/2013
Appointment of John Martin Evans as a director
dot icon08/05/2013
Purchase of own shares. Shares purchased into treasury:
dot icon06/02/2013
Purchase of own shares. Shares purchased into treasury:
dot icon28/01/2013
Annual return made up to 2013-01-15 no member list
dot icon12/12/2012
Interim accounts made up to 2012-09-30
dot icon15/10/2012
Purchase of own shares. Shares purchased into treasury:
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/09/2012
Purchase of own shares. Shares purchased into treasury:
dot icon20/07/2012
Purchase of own shares. Shares purchased into treasury:
dot icon22/06/2012
Resolutions
dot icon22/06/2012
Group of companies' accounts made up to 2012-03-31
dot icon21/06/2012
Purchase of own shares. Shares purchased into treasury:
dot icon08/03/2012
Purchase of own shares. Shares purchased into treasury:
dot icon07/02/2012
Interim accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-15 no member list
dot icon16/11/2011
Interim accounts made up to 2011-09-30
dot icon28/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon04/07/2011
Resolutions
dot icon04/07/2011
Interim accounts made up to 2011-05-31
dot icon12/04/2011
Interim accounts made up to 2011-02-28
dot icon31/03/2011
Purchase of own shares.
dot icon26/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon12/01/2011
Appointment of Julia Le Blan as a director
dot icon12/01/2011
Termination of appointment of James Haldane as a director
dot icon11/01/2011
Interim accounts made up to 2010-11-30
dot icon05/10/2010
Statement of company's objects
dot icon27/09/2010
Interim accounts made up to 2010-08-31
dot icon09/07/2010
Resolutions
dot icon05/07/2010
Interim accounts made up to 2010-05-31
dot icon05/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon29/03/2010
Interim accounts made up to 2010-02-28
dot icon29/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon18/01/2010
Interim accounts made up to 2009-11-30
dot icon20/11/2009
Director's details changed for Mr Kenneth David Shand on 2009-11-12
dot icon20/11/2009
Director's details changed for Herschel Post on 2009-11-12
dot icon20/11/2009
Director's details changed for James Martin Haldane on 2009-11-12
dot icon20/11/2009
Director's details changed for James Piran Williams on 2009-11-12
dot icon20/11/2009
Director's details changed for Iain Archibald Mclaren on 2009-11-12
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon23/09/2009
Director appointed james piran williams
dot icon23/09/2009
Interim accounts made up to 2009-08-31
dot icon22/09/2009
01/09/09\Gbp tr [email protected]=230\
dot icon22/09/2009
21/08/09\Gbp tr [email protected]=175\
dot icon24/08/2009
18/08/09\Gbp tr [email protected]=400\
dot icon16/07/2009
14/07/09\Gbp tr [email protected]=800\
dot icon06/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon03/07/2009
Interim accounts made up to 2009-05-31
dot icon03/07/2009
01/05/09\Gbp ti [email protected]=320\
dot icon01/07/2009
23/06/09\Gbp tr [email protected]=3000\
dot icon26/06/2009
Resolutions
dot icon11/06/2009
04/03/09\Gbp tr [email protected]=300\
dot icon08/05/2009
Interim accounts made up to 2009-03-31
dot icon02/04/2009
Location of register of members (non legible)
dot icon28/03/2009
24/03/09\Gbp tr [email protected]=3145.728\gbp ic 137394.58/134248.852\
dot icon26/03/2009
Director appointed iain archibald mclaren
dot icon23/03/2009
Appointment terminated director michael ingall
dot icon14/02/2009
Return made up to 15/01/09; bulk list available separately
dot icon05/02/2009
Interim accounts made up to 2008-11-30
dot icon11/12/2008
05/11/08\Gbp ti [email protected]=315\
dot icon11/12/2008
Gbp ic 184695/184590\05/11/08\gbp sr [email protected]=105\
dot icon13/11/2008
28/10/08\Gbp ti [email protected]=5250\
dot icon13/11/2008
Gbp ic 186445/184695\28/10/08\gbp sr [email protected]=1750\
dot icon17/09/2008
Interim accounts made up to 2008-07-31
dot icon13/08/2008
Gbp ic 187695/186445\15/07/08\gbp sr [email protected]=1250\
dot icon13/08/2008
15/07/08\Gbp ti [email protected]=3750\
dot icon21/07/2008
Resolutions
dot icon01/07/2008
Gbp ic 187905/187695\18/06/08\gbp sr [email protected]=210\
dot icon01/07/2008
18/06/08\Gbp ti [email protected]=630\
dot icon01/07/2008
Interim accounts made up to 2008-05-31
dot icon01/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon21/05/2008
07/04/08\Gbp ti [email protected]=300\
dot icon21/05/2008
Gbp ic 188005/187905\07/04/08\gbp sr [email protected]=100\
dot icon09/05/2008
Initial accounts made up to 2008-03-31
dot icon15/02/2008
Initial accounts made up to 2007-12-31
dot icon15/02/2008
Return made up to 15/01/08; bulk list available separately
dot icon12/02/2008
31/01/08 £ ti [email protected]=954
dot icon12/02/2008
£ ic 188323/188005 31/01/08 £ sr [email protected]=318
dot icon09/02/2008
21/01/08 £ ti [email protected]=1000
dot icon09/02/2008
£ ic 188833/188323 21/01/08 £ sr [email protected]=510
dot icon08/01/2008
07/12/07 £ ti [email protected]=400
dot icon27/12/2007
17/10/07 £ ti [email protected]=2000
dot icon27/12/2007
22/11/07 £ ti [email protected]=1400
dot icon27/12/2007
30/11/07 £ ti [email protected]=400
dot icon09/11/2007
Initial accounts made up to 2007-09-30
dot icon18/08/2007
13/07/07 £ ti [email protected]=1286
dot icon18/08/2007
27/07/07 £ ti [email protected]=400
dot icon27/07/2007
28/06/07 £ ti [email protected]=3070
dot icon25/06/2007
Initial accounts made up to 2007-06-04
dot icon08/06/2007
Resolutions
dot icon04/06/2007
Certificate of cancellation of share premium account
dot icon04/06/2007
Court order
dot icon05/04/2007
Statement of affairs
dot icon05/04/2007
Ad 28/02/07--------- £ si [email protected]= 138832 £ ic 50001/188833
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon27/02/2007
Certificate of change of name
dot icon15/02/2007
Ad 16/01/07--------- £ si [email protected]=50000 £ ic 1/50001
dot icon02/02/2007
New secretary appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
Registered office changed on 02/02/07 from: 16 charlotte square edinburgh EH2 4DF
dot icon02/02/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon02/02/2007
Secretary resigned
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Director resigned
dot icon17/01/2007
Certificate of authorisation to commence business and borrow
dot icon17/01/2007
Application to commence business
dot icon17/01/2007
Notice of intention to trade as an investment co.
dot icon15/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Andrew Keith
Director
29/06/2017 - Present
12
Mitchell, Stephen John
Director
06/05/2020 - Present
4
Galbraith, Helen Mary
Director
06/05/2020 - Present
5
Pottinger, Angus Wakefield
Director
24/11/2022 - Present
3

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 UK HIGH INCOME TRUST PLC

CT UK HIGH INCOME TRUST PLC is an(a) Active company incorporated on 15/01/2007 with the registered office located at 6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland EH3 9EG. There are currently 4 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 UK HIGH INCOME TRUST PLC?

toggle

CT UK HIGH INCOME TRUST PLC is currently Active. It was registered on 15/01/2007 .

Where is CT UK HIGH INCOME TRUST PLC located?

toggle

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

What does CT UK HIGH INCOME TRUST PLC do?

toggle

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

What is the latest filing for CT UK HIGH INCOME TRUST PLC?

toggle

The latest filing was on 25/03/2026: Interim accounts made up to 2026-01-31.