ABERDEEN SMALLER COMPANIES INCOME TRUST PLC
ABDERDEEN SMALLER COMPANIES INCOME TRUST PLC ABERDEEN SMALLER COMPANIES HIGH INCOME TRUST PLC SHIRES SMALLER COMPANIES PLC

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2BY

Company number SC137448
Status Active
Incorporation Date 30 March 1992
Company Type Public Limited Company
Address 7TH FLOOR, 40 PRINCES STREET, EDINBURGH, EH2 2BY
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Termination of appointment of James Glynn West as a director on 5 September 2016; Appointment of Mr David Faviell Fletcher as a director on 1 August 2016. The most likely internet sites of ABERDEEN SMALLER COMPANIES INCOME TRUST PLC are www.aberdeensmallercompaniesincometrust.co.uk, and www.aberdeen-smaller-companies-income-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Aberdeen Smaller Companies Income Trust Plc is a Public Limited Company. The company registration number is SC137448. Aberdeen Smaller Companies Income Trust Plc has been working since 30 March 1992. The present status of the company is Active. The registered address of Aberdeen Smaller Companies Income Trust Plc is 7th Floor 40 Princes Street Edinburgh Eh2 2by. . ABERDEEN ASSET MANAGEMENT PLC is a Secretary of the company. DOBSON, Carolan is a Director of the company. FLETCHER, David Faviell is a Director of the company. LISTER, Charles Robert is a Director of the company. ROSE, Barry Michael is a Director of the company. Secretary GLASGOW INVESTMENT MANAGERS LTD has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ARNANDER, Christopher James Folke has been resigned. Director BALFOUR, Michael Warren has been resigned. Director CATHCART, Henry Strachan has been resigned. Director HARDIE, Michael Scott has been resigned. Director HENDERSON, Bernard Vere has been resigned. Director IZAT, Alexander John Rennie has been resigned. Director NICHOLS, Dinah Alison has been resigned. Director STUBBS, John has been resigned. Director WEST, James Glynn has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Appointed Date: 22 February 2008

Director
DOBSON, Carolan
Appointed Date: 14 September 2004
70 years old

Director
FLETCHER, David Faviell
Appointed Date: 01 August 2016
71 years old

Director
LISTER, Charles Robert
Appointed Date: 01 March 2012
65 years old

Director
ROSE, Barry Michael
Appointed Date: 01 March 2011
80 years old

Resigned Directors

Secretary
GLASGOW INVESTMENT MANAGERS LTD
Resigned: 22 February 2008
Appointed Date: 13 July 1992

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 13 July 1992
Appointed Date: 30 March 1992

Director
ARNANDER, Christopher James Folke
Resigned: 21 March 2003
Appointed Date: 13 July 1992
92 years old

Director
BALFOUR, Michael Warren
Resigned: 12 August 2004
Appointed Date: 14 November 2003
65 years old

Director
CATHCART, Henry Strachan
Resigned: 13 April 2011
Appointed Date: 10 April 1995
84 years old

Director
HARDIE, Michael Scott
Resigned: 21 March 1997
Appointed Date: 13 July 1992
98 years old

Director
HENDERSON, Bernard Vere
Resigned: 18 March 1999
Appointed Date: 13 July 1992
97 years old

Director
IZAT, Alexander John Rennie
Resigned: 21 March 2003
Appointed Date: 15 May 1997
93 years old

Director
NICHOLS, Dinah Alison
Resigned: 18 April 2012
Appointed Date: 19 April 1999
82 years old

Director
STUBBS, John
Resigned: 26 July 2003
Appointed Date: 13 July 1992
81 years old

Director
WEST, James Glynn
Resigned: 05 September 2016
Appointed Date: 02 April 2002
78 years old

Nominee Director
VINDEX LIMITED
Resigned: 13 July 1992
Appointed Date: 30 March 1992

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 13 July 1992
Appointed Date: 30 March 1992

ABERDEEN SMALLER COMPANIES INCOME TRUST PLC Events

27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
19 Sep 2016
Termination of appointment of James Glynn West as a director on 5 September 2016
04 Aug 2016
Appointment of Mr David Faviell Fletcher as a director on 1 August 2016
03 May 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Resolutions
  • RES13 ‐ Authority in accordance with section 701 of the companies act 2006 to make market purchases of fully paid ordinary shares of 50P each in the capital of the company 21/04/2016
  • RES10 ‐ Resolution of allotment of securities

...
... and 219 more events
22 Jul 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Jul 1992
Company name changed m m & s (1007) public LIMITED co mpany\certificate issued on 14/07/92

13 Jul 1992
Company name changed\certificate issued on 13/07/92
30 Mar 1992
Incorporation

ABERDEEN SMALLER COMPANIES INCOME TRUST PLC Charges

5 September 1995
Floating charge
Delivered: 7 September 1995
Status: Satisfied on 29 December 2005
Persons entitled: The Prudential Assurance Company Limited
Description: Undertaking and all property and assets present and future…