THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EP

Company number SC001836
Status Active
Incorporation Date 1 March 1889
Company Type Public Limited Company
Address QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9EP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Full accounts made up to 31 March 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares RES13 ‐ The period of notice required for general meetings of the company (other than agms) shall be not less than 14 days 14/07/2016 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY are www.theedinburghinvestmenttrustpubliclimited.co.uk, and www.the-edinburgh-investment-trust-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-six years and seven months. The Edinburgh Investment Trust Public Limited Company is a Public Limited Company. The company registration number is SC001836. The Edinburgh Investment Trust Public Limited Company has been working since 01 March 1889. The present status of the company is Active. The registered address of The Edinburgh Investment Trust Public Limited Company is Quartermile One 15 Lauriston Place Edinburgh Eh3 9ep. . INVESCO ASSET MANAGEMENT LIMITED is a Secretary of the company. HASTINGS, Victoria Katherine is a Director of the company. MCQUEEN, William Gordon is a Director of the company. PETTIGREW, James Neilson is a Director of the company. SUAREZ, Glen Patrick is a Director of the company. WARD, Maxwell Colin Bernard is a Director of the company. WICKS, Nigel Leonard, Sir is a Director of the company. Secretary DUNEDIN FUND MANAGERS LIMITED has been resigned. Secretary EDINBURGH FUND MANAGERS PLC has been resigned. Secretary FIDELITY INVESTMENTS INTERNATIONAL has been resigned. Director BARFIELD, Richard Arthur has been resigned. Director COCHRANE, William Grant has been resigned. Director DOBBIE, Scott Jamieson has been resigned. Director DUNN, Peter Harold has been resigned. Director EGLINTON AND WINTON, Archibald George Montgomerie, The Rt Earl Of has been resigned. Director ELDER, John has been resigned. Director GUILD, Ivor Reginald has been resigned. Director INGLIS, Ian Brownlie has been resigned. Director KESWICK, John Chippendale Lindley, Sir has been resigned. Director LAIRD, Gavin Harry, Sir has been resigned. Director MACKAY, Eileen Alison has been resigned. Director NICKSON, David Wigley, The Lord has been resigned. Director RALSTON, Nicola Thomas has been resigned. Director SAMUEL, William Meredith has been resigned. Director SMITH, Robert Courtney, Sir has been resigned. Director SUMMERS, Roy, Dr has been resigned. Director YOUNG, Robin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INVESCO ASSET MANAGEMENT LIMITED
Appointed Date: 15 September 2008

Director
HASTINGS, Victoria Katherine
Appointed Date: 23 May 2013
58 years old

Director
MCQUEEN, William Gordon
Appointed Date: 31 May 2011
78 years old

Director
PETTIGREW, James Neilson
Appointed Date: 27 October 2005
67 years old

Director
SUAREZ, Glen Patrick
Appointed Date: 24 May 2013
62 years old

Director
WARD, Maxwell Colin Bernard
Appointed Date: 08 August 2011
76 years old

Director
WICKS, Nigel Leonard, Sir
Appointed Date: 24 May 2005
85 years old

Resigned Directors

Secretary
DUNEDIN FUND MANAGERS LIMITED
Resigned: 16 September 1996

Secretary
EDINBURGH FUND MANAGERS PLC
Resigned: 01 August 2002
Appointed Date: 16 September 1996

Secretary
FIDELITY INVESTMENTS INTERNATIONAL
Resigned: 15 September 2008
Appointed Date: 01 August 2002

Director
BARFIELD, Richard Arthur
Resigned: 20 July 2012
Appointed Date: 20 August 2001
78 years old

Director
COCHRANE, William Grant
Resigned: 31 December 1993
90 years old

Director
DOBBIE, Scott Jamieson
Resigned: 22 July 2011
Appointed Date: 20 April 1998
86 years old

Director
DUNN, Peter Harold
Resigned: 29 June 1994
101 years old

Director
EGLINTON AND WINTON, Archibald George Montgomerie, The Rt Earl Of
Resigned: 02 July 2003
Appointed Date: 01 September 1992
86 years old

Director
ELDER, John
Resigned: 11 January 1991
89 years old

Director
GUILD, Ivor Reginald
Resigned: 29 June 1994
101 years old

Director
INGLIS, Ian Brownlie
Resigned: 19 July 2006
Appointed Date: 15 December 1997
84 years old

Director
KESWICK, John Chippendale Lindley, Sir
Resigned: 04 July 2001
Appointed Date: 01 September 1992
85 years old

Director
LAIRD, Gavin Harry, Sir
Resigned: 02 July 2003
Appointed Date: 01 December 1994
92 years old

Director
MACKAY, Eileen Alison
Resigned: 20 July 2005
Appointed Date: 21 October 1996
82 years old

Director
NICKSON, David Wigley, The Lord
Resigned: 29 June 1994
95 years old

Director
RALSTON, Nicola Thomas
Resigned: 19 July 2013
Appointed Date: 29 September 2003
69 years old

Director
SAMUEL, William Meredith
Resigned: 31 December 2012
Appointed Date: 21 October 2003
73 years old

Director
SMITH, Robert Courtney, Sir
Resigned: 01 July 1998
98 years old

Director
SUMMERS, Roy, Dr
Resigned: 21 July 2004
Appointed Date: 01 January 1994
90 years old

Director
YOUNG, Robin
Resigned: 02 July 1997
98 years old

THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY Events

25 Jul 2016
Confirmation statement made on 18 July 2016 with updates
18 Jul 2016
Full accounts made up to 31 March 2016
18 Jul 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The period of notice required for general meetings of the company (other than agms) shall be not less than 14 days 14/07/2016
  • RES10 ‐ Resolution of allotment of securities

25 Apr 2016
Statement of capital following an allotment of shares on 17 December 2015
  • GBP 4,891,668,350

17 Aug 2015
Full accounts made up to 31 March 2015
...
... and 240 more events
23 Jul 2003
Full accounts made up to 31 March 2003
16 Jul 2003
Resolutions
  • RES13 ‐ Make market purchase 02/07/03

16 Jul 2003
Director resigned
16 Jul 2003
Director resigned
17 Dec 2002
£ ic 61549179/53049179 27/11/02 £ sr [email protected]=8500000

THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY Charges

30 May 1997
Floating charge
Delivered: 9 June 1997
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Undertaking and all property and assets present and future…
3 September 1984
Agreement & deed of trust
Delivered: 13 September 1984
Status: Satisfied on 13 May 2015
Persons entitled: The Caledonian Insurance Company (The Trustees)
Description: Undertaking and all property and assets present and future…
10 November 1983
Supplemental agreement
Delivered: 11 November 1983
Status: Outstanding
Persons entitled: Caledonian Insurance Company London Ec 3V 3LS
Description: Undertaking and all property and assets present and future…
1 April 1965
Supplemental agreement and deed of trust incorporating floating charge
Delivered: 21 April 1965
Status: Satisfied on 19 October 2006
Persons entitled: Caledonian Insurance Company, 13 St. Andrew Square, Edinburgh, as Trustee for the Debenture Sto
Description: Whole property which is or may be comprised in the…
1 April 1965
Series of debentures
Delivered: 21 April 1965
Status: Outstanding
Persons entitled: Caledonian Insurance Company as Trustee for the Debenture Stockholders