DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC

Register to unlock more data on OkredoRegister

DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC014692

Incorporation date

19/07/1927

Size

Full

Contacts

Registered address

Registered address

7th Floor, 40 Princes Street, Edinburgh EH2 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1986)
dot icon13/05/2020
Final Gazette dissolved following liquidation
dot icon13/02/2020
Final account prior to dissolution in MVL (final account attached)
dot icon07/11/2018
Termination of appointment of Alexa Hamilton Henderson as a director on 2018-10-08
dot icon06/11/2018
Termination of appointment of Norman Murray Yarrow as a director on 2018-10-08
dot icon22/10/2018
Resolutions
dot icon02/10/2018
Resolutions
dot icon18/09/2018
Register inspection address has been changed from Equiniti Limited Room 5.6 83 Princes Street Edinburgh Scotland EH2 2ER Scotland to Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ
dot icon12/03/2018
Full accounts made up to 2017-10-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon14/02/2018
Resolutions
dot icon20/12/2017
Register inspection address has been changed from Equiniti Ltd 1st Floor 34 South Gyle Crescent Edinburgh EH12 9EB to Equiniti Limited Room 5.6 83 Princes Street Edinburgh Scotland EH2 2ER
dot icon06/03/2017
Full accounts made up to 2016-10-31
dot icon27/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon14/03/2016
Annual return made up to 2016-02-21 no member list
dot icon10/02/2016
Full accounts made up to 2015-10-31
dot icon10/02/2016
Memorandum and Articles of Association
dot icon10/02/2016
Resolutions
dot icon24/02/2015
Annual return made up to 2015-02-21 no member list
dot icon19/02/2015
Resolutions
dot icon06/02/2015
Termination of appointment of James Hubert Ramsay as a director on 2014-02-05
dot icon08/01/2015
Full accounts made up to 2014-10-31
dot icon06/01/2015
Appointment of Mr Christopher Michael David Thomson as a director on 2015-01-01
dot icon05/03/2014
Annual return made up to 2014-02-21 no member list
dot icon10/02/2014
Memorandum and Articles of Association
dot icon10/02/2014
Resolutions
dot icon06/02/2014
Appointment of Ms Alexa Hamilton Henderson as a director
dot icon06/02/2014
Termination of appointment of Raymond Entwistle as a director
dot icon24/01/2014
Full accounts made up to 2013-10-31
dot icon31/12/2013
Miscellaneous
dot icon22/02/2013
Annual return made up to 2013-02-21 no member list
dot icon19/02/2013
Resolutions
dot icon01/02/2013
Full accounts made up to 2012-10-31
dot icon03/10/2012
Statement of capital on 2012-03-14
dot icon21/09/2012
Statement of capital following an allotment of shares on 2012-03-08
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-03-08
dot icon22/02/2012
Annual return made up to 2012-02-21 no member list
dot icon22/02/2012
Secretary's details changed for Aberdeen Asset Management Plc on 2012-02-21
dot icon22/02/2012
Director's details changed for Lord James Hubert Ramsay on 2012-02-22
dot icon10/02/2012
Resolutions
dot icon17/01/2012
Full accounts made up to 2011-10-31
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon15/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon25/02/2011
Resolutions
dot icon13/01/2011
Full accounts made up to 2010-10-31
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon10/03/2010
Annual return made up to 2010-02-21 with bulk list of shareholders
dot icon09/02/2010
Resolutions
dot icon25/01/2010
Full accounts made up to 2009-10-31
dot icon05/10/2009
Director's details changed for The Earl of Dalhousie on 2009-10-01
dot icon04/10/2009
Director's details changed for Norman Murray Yarrow on 2009-10-01
dot icon04/10/2009
Director's details changed for Raymond Marvin Entwistle on 2009-10-01
dot icon04/10/2009
Director's details changed for Timothy James Kentish Barnes on 2009-10-01
dot icon04/10/2009
Register(s) moved to registered inspection location
dot icon04/10/2009
Register inspection address has been changed
dot icon06/07/2009
Interim accounts made up to 2009-04-30
dot icon04/06/2009
Director's change of particulars / timothy kentish barnes / 01/06/2009
dot icon06/04/2009
Location of register of members (non legible)
dot icon13/03/2009
Return made up to 21/02/09; full list of members
dot icon10/02/2009
Resolutions
dot icon15/01/2009
Full accounts made up to 2008-10-31
dot icon24/12/2008
Gbp ic 2395228.6/2394228.6\05/12/08\gbp sr [email protected]=1000\
dot icon16/12/2008
Gbp ic 2396478.6/2395228.6\09/12/08\gbp sr [email protected]=1250\
dot icon28/11/2008
Gbp ic 2398978.6/2396478.6\03/09/08\gbp sr [email protected]=2500\
dot icon28/11/2008
Gbp ic 2403978.6/2398978.6\04/09/08\gbp sr [email protected]=5000\
dot icon28/11/2008
Gbp ic 2405228.6/2403978.6\24/09/08\gbp sr [email protected]=1250\
dot icon28/11/2008
Gbp ic 2406478.6/2405228.6\13/11/08\gbp sr [email protected]=1250\
dot icon15/07/2008
Interim accounts made up to 2008-04-30
dot icon10/07/2008
Gbp ic 2410228.6/2406478.6\22/05/08\gbp sr [email protected]=3750\
dot icon25/03/2008
S-div
dot icon25/03/2008
Ad 13/03/08\gbp si [email protected]=137.6\gbp ic 2410091/2410228.6\
dot icon14/03/2008
Return made up to 21/02/08; bulk list available separately
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon08/02/2008
£ ic 1190073/1188823 16/01/08 £ sr [email protected]=1250
dot icon08/02/2008
£ ic 1191073/1190073 15/01/08 £ sr [email protected]=1000
dot icon06/02/2008
£ ic 1192323/1191073 09/01/08 £ sr [email protected]=1250
dot icon06/02/2008
£ ic 1194823/1192323 08/01/08 £ sr [email protected]=2500
dot icon24/01/2008
£ ic 1201523/1194823 21/12/07 £ sr [email protected]=6700
dot icon24/01/2008
£ ic 1202273/1201523 03/01/08 £ sr [email protected]=750
dot icon24/01/2008
Registered office changed on 24/01/08 from: donaldson house, 97 haymarket terrace, edinburgh EH12 5HD
dot icon18/01/2008
£ ic 1205373/1202273 19/12/07 £ sr [email protected]=3100
dot icon18/01/2008
£ ic 1208373/1205373 19/12/07 £ sr [email protected]=3000
dot icon18/01/2008
£ ic 1214623/1208373 20/12/07 £ sr [email protected]=6250
dot icon17/01/2008
Full accounts made up to 2007-10-31
dot icon10/01/2008
£ ic 1216873/1214623 13/12/07 £ sr [email protected]=2250
dot icon10/01/2008
£ ic 1218123/1216873 17/12/07 £ sr [email protected]=1250
dot icon10/01/2008
£ ic 1219623/1218123 14/12/07 £ sr [email protected]=1500
dot icon07/01/2008
£ ic 1222973/1219623 29/11/07 £ sr [email protected]=3350
dot icon07/01/2008
£ ic 1223473/1222973 06/12/07 £ sr [email protected]=500
dot icon29/12/2007
£ ic 1228473/1223473 04/12/07 £ sr [email protected]=5000
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
New secretary appointed
dot icon17/12/2007
£ ic 1230073/1228473 20/11/07 £ sr [email protected]=1600
dot icon17/12/2007
£ ic 1241073/1230073 21/11/07 £ sr [email protected]=11000
dot icon17/12/2007
£ ic 1242323/1241073 19/11/07 £ sr [email protected]=1250
dot icon06/12/2007
£ ic 1243823/1242323 13/11/07 £ sr [email protected]=1500
dot icon06/12/2007
£ ic 1246698/1243823 12/11/07 £ sr [email protected]=2875
dot icon21/11/2007
£ ic 1248198/1246698 31/10/07 £ sr [email protected]=1500
dot icon20/11/2007
£ ic 1251948/1248198 29/10/07 £ sr [email protected]=3750
dot icon14/11/2007
£ ic 1266198/1251948 18/10/07 £ sr [email protected]=14250
dot icon01/11/2007
£ ic 1267198/1266198 21/09/07 £ sr [email protected]=1000
dot icon30/10/2007
£ ic 1268448/1267198 28/09/07 £ sr [email protected]=1250
dot icon24/10/2007
£ ic 1272198/1268448 24/09/07 £ sr [email protected]=3750
dot icon17/10/2007
£ ic 1273198/1272198 17/08/07 £ sr [email protected]=1000
dot icon17/10/2007
£ ic 1278698/1273198 20/09/07 £ sr [email protected]=5500
dot icon17/10/2007
£ ic 1281198/1278698 19/09/07 £ sr [email protected]=2500
dot icon10/09/2007
£ ic 1288698/1281198 21/08/07 £ sr [email protected]=7500
dot icon21/08/2007
£ ic 1292448/1288698 27/07/07 £ sr [email protected]=3750
dot icon13/08/2007
£ ic 1297448/1292448 19/07/07 £ sr [email protected]=5000
dot icon23/07/2007
£ ic 1303698/1297448 29/06/07 £ sr [email protected]=6250
dot icon19/07/2007
£ ic 1316198/1303698 18/06/07 £ sr [email protected]=12500
dot icon09/07/2007
£ ic 1319698/1316198 25/05/07 £ sr [email protected]=3500
dot icon26/06/2007
£ ic 1325948/1319698 17/05/07 £ sr [email protected]=6250
dot icon11/06/2007
£ ic 1329575/1325948 09/05/07 £ sr [email protected]=3627
dot icon18/05/2007
£ ic 1335825/1329575 20/04/07 £ sr [email protected]=6250
dot icon18/05/2007
£ ic 1341825/1335825 19/04/07 £ sr [email protected]=6000
dot icon03/05/2007
£ ic 1359325/1341825 04/04/07 £ sr [email protected]=17500
dot icon25/04/2007
£ ic 1374325/1359325 30/03/07 £ sr [email protected]=15000
dot icon18/04/2007
£ ic 1381825/1374325 23/03/07 £ sr [email protected]=7500
dot icon12/04/2007
Return made up to 21/02/07; bulk list available separately
dot icon04/04/2007
£ ic 1489325/1381825 09/03/07 £ sr [email protected]=107500
dot icon21/03/2007
Ad 08/03/07--------- £ si [email protected]=585 £ ic 1488740/1489325
dot icon21/03/2007
Conso 13/03/07
dot icon20/02/2007
£ ic 1597240/1488740 26/01/07 £ sr [email protected]=108500
dot icon14/02/2007
£ ic 1603240/1597240 31/01/07 £ sr [email protected]=6000
dot icon14/02/2007
£ ic 1628240/1603240 11/01/07 £ sr [email protected]=25000
dot icon12/02/2007
Resolutions
dot icon17/01/2007
Full accounts made up to 2006-10-31
dot icon05/01/2007
Dec mort/charge *
dot icon22/12/2006
£ ic 2848761/1628240 29/11/06 £ sr [email protected]=1220521
dot icon18/12/2006
Nc inc already adjusted 24/11/06
dot icon14/12/2006
Resolutions
dot icon08/12/2006
£ ic 4069283/2848761 29/11/06 £ sr [email protected]=1220521
dot icon07/12/2006
Ad 30/11/06--------- £ si [email protected]=854 £ ic 4068429/4069283
dot icon04/12/2006
S-div 29/11/06
dot icon27/11/2006
Memorandum and Articles of Association
dot icon01/03/2006
Return made up to 21/02/06; bulk list available separately
dot icon14/02/2006
Resolutions
dot icon11/01/2006
Full accounts made up to 2005-10-31
dot icon16/03/2005
Return made up to 21/02/05; bulk list available separately
dot icon15/02/2005
Resolutions
dot icon19/01/2005
Full accounts made up to 2004-10-31
dot icon24/08/2004
£ ic 4137500/4068430 03/08/04 £ sr [email protected]=69070
dot icon18/06/2004
Interim accounts made up to 2004-04-30
dot icon10/03/2004
Return made up to 21/02/04; bulk list available separately
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon14/01/2004
Full accounts made up to 2003-10-31
dot icon12/12/2003
New director appointed
dot icon02/03/2003
Return made up to 21/02/03; bulk list available separately
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon17/01/2003
Full accounts made up to 2002-10-31
dot icon27/03/2002
£ ic 4175000/4137500 15/03/02 £ sr [email protected]=37500
dot icon28/02/2002
Return made up to 21/02/02; bulk list available separately
dot icon11/02/2002
Resolutions
dot icon18/01/2002
Full accounts made up to 2001-10-31
dot icon07/12/2001
Location of debenture register
dot icon07/12/2001
Location of register of members
dot icon04/06/2001
Registered office changed on 04/06/01 from: belsize house, west ferry, dundee, DD5 1NF
dot icon14/03/2001
Full accounts made up to 2000-10-31
dot icon03/03/2001
Return made up to 21/02/01; bulk list available separately
dot icon28/02/2001
Resolutions
dot icon04/09/2000
Return made up to 21/02/00; bulk list available separately
dot icon21/07/2000
£ ic 4200000/4175000 13/07/00 £ sr [email protected]=25000
dot icon14/03/2000
Full accounts made up to 1999-10-31
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon10/08/1999
Memorandum and Articles of Association
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon15/06/1999
Location of register of members (non legible)
dot icon21/03/1999
Full accounts made up to 1998-10-31
dot icon21/03/1999
Return made up to 21/02/99; bulk list available separately
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon04/02/1999
Director resigned
dot icon05/01/1999
New director appointed
dot icon29/09/1998
Director resigned
dot icon12/06/1998
New director appointed
dot icon02/04/1998
Resolutions
dot icon23/03/1998
Return made up to 21/02/98; bulk list available separately
dot icon23/03/1998
Full accounts made up to 1997-10-31
dot icon08/07/1997
Full accounts made up to 1996-10-31
dot icon13/05/1997
Partic of mort/charge *
dot icon30/04/1997
Miscellaneous
dot icon03/04/1997
Return made up to 21/02/97; bulk list available separately
dot icon26/06/1996
Interim accounts made up to 1996-04-30
dot icon08/05/1996
Amended full accounts made up to 1995-10-31
dot icon29/04/1996
Director's particulars changed
dot icon05/03/1996
Return made up to 21/02/96; bulk list available separately
dot icon05/03/1996
Full accounts made up to 1995-10-31
dot icon05/02/1996
Director resigned
dot icon01/08/1995
Director's particulars changed
dot icon28/03/1995
New director appointed
dot icon08/03/1995
Return made up to 21/02/95; full list of members
dot icon08/03/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Director's particulars changed
dot icon02/08/1994
Memorandum and Articles of Association
dot icon28/07/1994
Certificate of change of name
dot icon28/07/1994
Certificate of change of name
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon07/04/1994
Certificate of reduction of issued capital
dot icon07/04/1994
Reduction of iss capital and minute (oc) £ ic 4625000/ 4200000
dot icon18/03/1994
Director's particulars changed
dot icon08/03/1994
Return made up to 21/02/94; bulk list available separately
dot icon08/03/1994
Full accounts made up to 1993-10-31
dot icon01/03/1994
Location of register of members
dot icon05/01/1994
Resolutions
dot icon10/11/1993
Secretary resigned;new secretary appointed
dot icon10/11/1993
New director appointed
dot icon03/11/1993
Director resigned
dot icon03/11/1993
Registered office changed on 03/11/93 from: royal exchange, dundee, DD1 1DU
dot icon02/07/1993
Director resigned
dot icon21/04/1993
Miscellaneous
dot icon14/04/1993
Full accounts made up to 1992-10-31
dot icon14/04/1993
Return made up to 21/02/93; full list of members
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon09/11/1992
New director appointed
dot icon11/03/1992
Full accounts made up to 1991-10-31
dot icon06/03/1992
Return made up to 21/02/92; bulk list available separately
dot icon13/03/1991
Return made up to 21/02/91; bulk list available separately
dot icon13/03/1991
Full accounts made up to 1990-10-31
dot icon06/02/1991
Memorandum and Articles of Association
dot icon30/01/1991
Resolutions
dot icon02/04/1990
Resolutions
dot icon07/03/1990
Full accounts made up to 1989-10-31
dot icon07/03/1990
Return made up to 22/02/90; bulk list available separately
dot icon02/03/1989
Return made up to 09/02/89; bulk list available separately
dot icon02/03/1989
Full accounts made up to 1988-10-31
dot icon12/12/1988
Full accounts made up to 1987-10-31
dot icon25/02/1988
Return made up to 04/02/88; bulk list available separately
dot icon09/02/1988
Resolutions
dot icon06/01/1988
Return made up to 04/02/86; bulk list available separately
dot icon24/02/1987
Full accounts made up to 1986-10-31
dot icon24/02/1987
Return made up to 05/02/87; full list of members
dot icon26/01/1987
Director resigned
dot icon17/11/1986
Full accounts made up to 1985-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2017
dot iconLast change occurred
31/10/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2017
dot iconNext account date
31/10/2018
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
13/12/2007 - Present
115
EDINBURGH FUND MANAGERS PLC
Corporate Secretary
20/09/1996 - 13/12/2007
9
Entwistle, Raymond Marvin
Director
18/12/1998 - 06/02/2014
10
Barnes, Timothy James Kentish
Director
01/12/2003 - Present
16
Clubb, Ian Mcmaster
Director
21/03/1995 - 21/05/1998
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC

DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC is an(a) Dissolved company incorporated on 19/07/1927 with the registered office located at 7th Floor, 40 Princes Street, Edinburgh EH2 2BY. There are currently 3 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 DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC?

toggle

DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC is currently Dissolved. It was registered on 19/07/1927 and dissolved on 13/05/2020.

Where is DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC located?

toggle

DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC is registered at 7th Floor, 40 Princes Street, Edinburgh EH2 2BY.

What does DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC do?

toggle

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

What is the latest filing for DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC?

toggle

The latest filing was on 13/05/2020: Final Gazette dissolved following liquidation.