THE SCOTTISH INVESTMENT TRUST PLC

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4NL

Company number SC001651
Status Active
Incorporation Date 27 July 1887
Company Type Public Limited Company
Address 6 ALBYN PLACE, EDINBURGH, EH2 4NL
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 Cancellation of shares. Statement of capital on 23 March 2017 GBP 21,023,898.25 ; Purchase of own shares.; Purchase of own shares.. The most likely internet sites of THE SCOTTISH INVESTMENT TRUST PLC are www.thescottishinvestmenttrust.co.uk, and www.the-scottish-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-eight years and two months. The Scottish Investment Trust Plc is a Public Limited Company. The company registration number is SC001651. The Scottish Investment Trust Plc has been working since 27 July 1887. The present status of the company is Active. The registered address of The Scottish Investment Trust Plc is 6 Albyn Place Edinburgh Eh2 4nl. . R & H FUND SERVICES LIMITED is a Secretary of the company. BREWIS, Mick is a Director of the company. BUCHAN, Hamish Noble is a Director of the company. HUNTER, Ian is a Director of the company. LEWIS, Jane Margaret is a Director of the company. NAPIER, Russell Allen Richard is a Director of the company. WILL, James Robert is a Director of the company. Secretary HARDING, Iain Mcneil has been resigned. Secretary HAY, Steven Young has been resigned. Director BALFOUR OF BURLEIGH, Robert, Lord has been resigned. Director DAVIDSON, Duncan Henry has been resigned. Director FINLAY, David Francis Kerr has been resigned. Director GLEN, James Robert has been resigned. Director GROSSART, Angus Mcfarlane Mcleod, Sir has been resigned. Director GULLIVER, James Gerald, Dr has been resigned. Director LESLIE MELVILLE, Ian Hamish has been resigned. Director MACLEOD, James Summers has been resigned. Director MATHEWSON, George Ross, Sir has been resigned. Director MCDOUGALL, Douglas Christopher Patrick has been resigned. Director NICHOLSON, Paul Douglas, Sir has been resigned. Director RUSSELL, Ian Simon Macgregor has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
R & H FUND SERVICES LIMITED
Appointed Date: 01 March 2016

Director
BREWIS, Mick
Appointed Date: 14 December 2015
61 years old

Director
BUCHAN, Hamish Noble
Appointed Date: 17 November 2003
80 years old

Director
HUNTER, Ian
Appointed Date: 18 December 2014
70 years old

Director
LEWIS, Jane Margaret
Appointed Date: 14 December 2015
61 years old

Director
NAPIER, Russell Allen Richard
Appointed Date: 24 July 2009
60 years old

Director
WILL, James Robert
Appointed Date: 01 May 2013
70 years old

Resigned Directors

Secretary
HARDING, Iain Mcneil
Resigned: 12 October 2007

Secretary
HAY, Steven Young
Resigned: 01 March 2016
Appointed Date: 12 October 2007

Director
BALFOUR OF BURLEIGH, Robert, Lord
Resigned: 06 January 1997
98 years old

Director
DAVIDSON, Duncan Henry
Resigned: 02 February 1993
84 years old

Director
FINLAY, David Francis Kerr
Resigned: 26 July 2013
Appointed Date: 28 November 1996
82 years old

Director
GLEN, James Robert
Resigned: 29 January 1998
95 years old

Director
GROSSART, Angus Mcfarlane Mcleod, Sir
Resigned: 06 October 2003
88 years old

Director
GULLIVER, James Gerald, Dr
Resigned: 12 September 1996
95 years old

Director
LESLIE MELVILLE, Ian Hamish
Resigned: 26 January 2007
Appointed Date: 28 November 1996
81 years old

Director
MACLEOD, James Summers
Resigned: 30 January 2015
Appointed Date: 01 September 2005
84 years old

Director
MATHEWSON, George Ross, Sir
Resigned: 30 January 2009
85 years old

Director
MCDOUGALL, Douglas Christopher Patrick
Resigned: 29 January 2016
Appointed Date: 24 September 1998
81 years old

Director
NICHOLSON, Paul Douglas, Sir
Resigned: 28 January 2005
Appointed Date: 24 September 1998
87 years old

Director
RUSSELL, Ian Simon Macgregor
Resigned: 29 May 2001
Appointed Date: 28 November 1996
72 years old

THE SCOTTISH INVESTMENT TRUST PLC Events

10 Apr 2017
Cancellation of shares. Statement of capital on 23 March 2017
  • GBP 21,023,898.25

10 Apr 2017
Purchase of own shares.
10 Apr 2017
Purchase of own shares.
21 Mar 2017
Cancellation of shares. Statement of capital on 8 February 2017
  • GBP 23,906,420.75

21 Mar 2017
Purchase of own shares.
...
... and 240 more events
11 Nov 2015
Purchase of own shares.
11 Nov 2015
Purchase of own shares.
29 Oct 2015
Cancellation of shares by a PLC. Statement of capital on 29 October 2015
  • GBP 26,425,106.50

29 Oct 2015
Cancellation of shares by a PLC. Statement of capital on 28 October 2015
  • GBP 25,437,606.50

29 Oct 2015
Cancellation of shares by a PLC. Statement of capital on 27 October 2015
  • GBP 26,450,106.50

THE SCOTTISH INVESTMENT TRUST PLC Charges

14 April 2000
Floating charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Undertaking and all property and assets present and future…
2 December 1993
Supplemental trust deed
Delivered: 13 December 1993
Status: Satisfied on 10 August 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 April 1989
Trust deed
Delivered: 8 May 1989
Status: Satisfied on 10 August 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
1 November 1976
Floating charge
Delivered: 12 November 1976
Status: Partially satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…