SCOTTISH MORTGAGE INVESTMENT TRUST PLC
EDINBURGH THE SCOTTISH MORTGAGE AND TRUST PUBLIC LIMITED COMPANY

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3AN

Company number SC007058
Status Active
Incorporation Date 17 March 1909
Company Type Public Limited Company
Address CALTON SQUARE, 1 GREENSIDE ROW, EDINBURGH, EH1 3AN
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Sale or transfer of treasury shares. Treasury capital: GBP 2,713,800 ; Sale or transfer of treasury shares. Treasury capital: GBP 3,066,300 ; Sale or transfer of treasury shares. Treasury capital: GBP 346,130,000 . The most likely internet sites of SCOTTISH MORTGAGE INVESTMENT TRUST PLC are www.scottishmortgageinvestmenttrust.co.uk, and www.scottish-mortgage-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and seven months. Scottish Mortgage Investment Trust Plc is a Public Limited Company. The company registration number is SC007058. Scottish Mortgage Investment Trust Plc has been working since 17 March 1909. The present status of the company is Active. The registered address of Scottish Mortgage Investment Trust Plc is Calton Square 1 Greenside Row Edinburgh Eh1 3an. . BAILLIE GIFFORD & CO LIMITED is a Secretary of the company. DOWLEY, Laurence Justin is a Director of the company. KAY, John Anderson, Professor is a Director of the company. MAXWELL, Patrick Henry, Professor is a Director of the company. MCBAIN, Fiona Catherine is a Director of the company. SCOTT, John Philip Henry Schomberg is a Director of the company. SUBACCHI, Paola, Dr is a Director of the company. Secretary BAILLIE GIFFORD & CO has been resigned. Director BALL, Geoffrey Arthur has been resigned. Director DAWSON DAMER, George Lionel Yuill Seymour, The Right Honourable has been resigned. Director GRAY OBE DL, Michael Maxwell, Dr has been resigned. Director GWILT, George David has been resigned. Director IRWIN, Ian Sutherland has been resigned. Director JOHNSTON, Frederick Patrick Mair has been resigned. Director MACKAY, Donald Iain, Sir has been resigned. Director MCQUEEN, William Gordon has been resigned. Director SANDERSON, Charles Russell, Lord has been resigned. Director SHAW, John Calman, Sir has been resigned. Director STRATHCLYDE, Thomas Dunlop Galloway De Roy De Blicquy Galbraith, Lord has been resigned. Director YOUNG-HERRIES, Michael, Sir has been resigned. Director YUEH, Linda, Dr has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
BAILLIE GIFFORD & CO LIMITED
Appointed Date: 01 July 2014

Director
DOWLEY, Laurence Justin
Appointed Date: 04 September 2015
70 years old

Director
KAY, John Anderson, Professor
Appointed Date: 11 December 2008
77 years old

Director
MAXWELL, Patrick Henry, Professor
Appointed Date: 01 April 2016
63 years old

Director
MCBAIN, Fiona Catherine
Appointed Date: 26 February 2009
64 years old

Director
SCOTT, John Philip Henry Schomberg
Appointed Date: 31 October 2001
73 years old

Director
SUBACCHI, Paola, Dr
Appointed Date: 01 April 2014
62 years old

Resigned Directors

Secretary
BAILLIE GIFFORD & CO
Resigned: 01 July 2014

Director
BALL, Geoffrey Arthur
Resigned: 25 June 2009
82 years old

Director
DAWSON DAMER, George Lionel Yuill Seymour, The Right Honourable
Resigned: 01 July 2004
Appointed Date: 23 April 1997
87 years old

Director
GRAY OBE DL, Michael Maxwell, Dr
Resigned: 23 June 2015
Appointed Date: 26 February 2004
78 years old

Director
GWILT, George David
Resigned: 18 June 1998
97 years old

Director
IRWIN, Ian Sutherland
Resigned: 01 July 1999
92 years old

Director
JOHNSTON, Frederick Patrick Mair
Resigned: 04 July 2002
Appointed Date: 25 April 1991
90 years old

Director
MACKAY, Donald Iain, Sir
Resigned: 31 December 2009
Appointed Date: 01 July 1999
88 years old

Director
MCQUEEN, William Gordon
Resigned: 30 June 2016
Appointed Date: 15 February 2001
78 years old

Director
SANDERSON, Charles Russell, Lord
Resigned: 03 July 2003
Appointed Date: 25 April 1991
92 years old

Director
SHAW, John Calman, Sir
Resigned: 05 July 2001
93 years old

Director
STRATHCLYDE, Thomas Dunlop Galloway De Roy De Blicquy Galbraith, Lord
Resigned: 28 February 2010
Appointed Date: 26 February 2004
65 years old

Director
YOUNG-HERRIES, Michael, Sir
Resigned: 24 June 1993
102 years old

Director
YUEH, Linda, Dr
Resigned: 31 March 2013
Appointed Date: 03 May 2012
54 years old

SCOTTISH MORTGAGE INVESTMENT TRUST PLC Events

16 Mar 2017
Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,713,800

20 Feb 2017
Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,066,300

25 Jan 2017
Sale or transfer of treasury shares. Treasury capital:
  • GBP 346,130,000

29 Dec 2016
Sale or transfer of treasury shares. Treasury capital:
  • GBP 346,500

07 Dec 2016
Sale or transfer of treasury shares. Treasury capital:
  • GBP 674,000

...
... and 240 more events
22 Feb 2001
£ ic 82319473/82281973 02/02/01 £ sr [email protected]=37500
20 Feb 2001
New director appointed
05 Feb 2001
£ ic 82694473/82319473 23/01/01 £ sr [email protected]=375000
11 Jan 2001
£ ic 82729473/82694473 19/12/00 £ sr [email protected]=35000
22 Dec 2000
£ ic 82779473/82729473 20/12/00 £ sr [email protected]=50000

SCOTTISH MORTGAGE INVESTMENT TRUST PLC Charges

8 January 1998
Floating charge
Delivered: 21 January 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 June 1986
Second supplemental
Delivered: 2 July 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Trustees
Description: Undertaking and all property and assets present and future…
12 October 1982
Supplemental trust deed
Delivered: 21 October 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 November 1969
Floating charge
Delivered: 28 November 1969
Status: Outstanding
Persons entitled: The British Linen Bank
Description: Undertaking and all property and assets present and future…