THE SCOTTISH AMERICAN INVESTMENT COMPANY P L C
EDINBURGH

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

Company number SC000489
Status Active
Incorporation Date 29 March 1873
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 Appointment of Sir Nicholas Ian Macpherson as a director on 15 September 2016; Statement of capital following an allotment of shares on 28 June 2016 GBP 33,348,985.75 ; Statement of capital following an allotment of shares on 20 May 2016 GBP 33,315,235.75 . The most likely internet sites of THE SCOTTISH AMERICAN INVESTMENT COMPANY P L C are www.thescottishamericaninvestmentcompanypl.co.uk, and www.the-scottish-american-investment-company-p-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifty-two years and six months. The Scottish American Investment Company P L C is a Public Limited Company. The company registration number is SC000489. The Scottish American Investment Company P L C has been working since 29 March 1873. The present status of the company is Active. The registered address of The Scottish American Investment Company P L C is Calton Square 1 Greenside Row Edinburgh Eh1 3an. . BAILLIE GIFFORD & CO LIMITED is a Secretary of the company. CURTIS, Bronwyn Nanette is a Director of the company. HAGMAN, Eric is a Director of the company. KERR, John Olav, Lord Kerr Of Kinlochard is a Director of the company. MACPHERSON, Nicholas Ian is a Director of the company. MOON, Peter Geoffrey is a Director of the company. Secretary FIRST STATE INVESTMENT MANAGEMENT (UK) LIMITED has been resigned. Secretary BAILLIE GIFFORD & CO has been resigned. Director BERRY, William has been resigned. Director CAMPBELL, Walter Menzies, The Rt Hon Sir has been resigned. Director HAMILTON-DALRYMPLE, Hew Fleetwood, Sir has been resigned. Director IVORY, Brian Gammell, Sir has been resigned. Director LOMAX, (Janis) Rachel has been resigned. Director MCCOLL, Colin Hugh Verel, Sir has been resigned. Director MELLON, James, Sir has been resigned. Director MORGAN, Janet Patricia, Doctor has been resigned. Director PRICE, David William James has been resigned. Director SEALEY, Barry Edward has been resigned. Director SHAW, John Calman, Sir has been resigned. The company operates in "Activities of investment trusts".


Current Directors

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

Director
CURTIS, Bronwyn Nanette
Appointed Date: 17 November 2014
77 years old

Director
HAGMAN, Eric
Appointed Date: 09 February 2005
79 years old

Director
KERR, John Olav, Lord Kerr Of Kinlochard
Appointed Date: 18 September 2002
83 years old

Director
MACPHERSON, Nicholas Ian
Appointed Date: 15 September 2016
66 years old

Director
MOON, Peter Geoffrey
Appointed Date: 29 July 2005
75 years old

Resigned Directors

Secretary
FIRST STATE INVESTMENT MANAGEMENT (UK) LIMITED
Resigned: 31 December 2003

Secretary
BAILLIE GIFFORD & CO
Resigned: 01 July 2014
Appointed Date: 01 January 2004

Director
BERRY, William
Resigned: 24 March 2005
86 years old

Director
CAMPBELL, Walter Menzies, The Rt Hon Sir
Resigned: 03 April 2014
Appointed Date: 19 December 2007
84 years old

Director
HAMILTON-DALRYMPLE, Hew Fleetwood, Sir
Resigned: 24 March 1993
99 years old

Director
IVORY, Brian Gammell, Sir
Resigned: 04 April 2016
Appointed Date: 13 September 2000
76 years old

Director
LOMAX, (Janis) Rachel
Resigned: 03 April 2014
Appointed Date: 01 October 2008
80 years old

Director
MCCOLL, Colin Hugh Verel, Sir
Resigned: 24 March 2004
Appointed Date: 17 January 1996
93 years old

Director
MELLON, James, Sir
Resigned: 27 March 1996
96 years old

Director
MORGAN, Janet Patricia, Doctor
Resigned: 10 April 2008
Appointed Date: 18 December 1991
79 years old

Director
PRICE, David William James
Resigned: 05 April 2012
Appointed Date: 19 November 1997
78 years old

Director
SEALEY, Barry Edward
Resigned: 28 March 2001
89 years old

Director
SHAW, John Calman, Sir
Resigned: 28 March 2003
93 years old

THE SCOTTISH AMERICAN INVESTMENT COMPANY P L C Events

22 Sep 2016
Appointment of Sir Nicholas Ian Macpherson as a director on 15 September 2016
20 Jul 2016
Statement of capital following an allotment of shares on 28 June 2016
  • GBP 33,348,985.75

01 Jun 2016
Statement of capital following an allotment of shares on 20 May 2016
  • GBP 33,315,235.75

18 Apr 2016
Annual return made up to 11 April 2016 no member list
Statement of capital on 2016-04-18
  • GBP 33,290,235.75

11 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Issue further ordinary shares without offering to existing shareholders approved 04/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 240 more events
12 Jan 2001
£ ic 39253985/39203985 07/12/00 £ sr [email protected]=50000
09 Jan 2001
£30000000 8 0ebent stock 2022
09 Jan 2001
£ ic 39305235/39253985 19/12/00 £ sr [email protected]=51250
09 Jan 2001
£ ic 39330235/39305235 18/12/00 £ sr [email protected]=25000
08 Jan 2001
Dec mort/charge *

THE SCOTTISH AMERICAN INVESTMENT COMPANY P L C Charges

27 June 2000
Floating charge
Delivered: 6 July 2000
Status: Satisfied on 12 February 2002
Persons entitled: Irg Trustees Limited
Description: Undertaking and all property and assets present and future…
10 April 1997
Floating charge
Delivered: 14 April 1997
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Undertaking and all property and assets present and future…
22 June 1983
Floating charge
Delivered: 22 June 1983
Status: Satisfied on 8 January 2001
Persons entitled: Caledonian Insurance Company
Description: Undertaking and all property and assets present and future…
15 December 1982
Floating charge
Delivered: 20 December 1982
Status: Satisfied on 2 September 1983
Persons entitled: Caledonian Insurance Company as Trustees
Description: Undertaking and all property and assets present and future…