Company number SC145455
Status Active
Incorporation Date 9 July 1993
Company Type Public Limited Company
Address MAVEN CAPITAL PARTNERS UK LLP, 1ST FLOOR KINTYRE HOUSE, 205 WEST GEORGE STREET, GLASGOW, SCOTLAND, G2 2LW
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 Interim accounts made up to 31 December 2016; Appointment of Timothy Scholefield as a director on 20 February 2017; Purchase of own shares. Shares purchased into treasury:
GBP 1,195,875.25
. The most likely internet sites of STANDARD LIFE UK SMALLER COMPANIES TRUST PLC are www.standardlifeuksmallercompaniestrust.co.uk, and www.standard-life-uk-smaller-companies-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Standard Life Uk Smaller Companies Trust Plc is a Public Limited Company.
The company registration number is SC145455. Standard Life Uk Smaller Companies Trust Plc has been working since 09 July 1993.
The present status of the company is Active. The registered address of Standard Life Uk Smaller Companies Trust Plc is Maven Capital Partners Uk Llp 1st Floor Kintyre House 205 West George Street Glasgow Scotland G2 2lw. . MAVEN CAPITAL PARTNERS UK LLP is a Secretary of the company. FERGUSON, Carol Cecilia is a Director of the company. LANGLANDS, Allister Gordon is a Director of the company. RAMSAY, Caroline Frances is a Director of the company. SCHOLEFIELD, Timothy is a Director of the company. WOODS, David Ernest is a Director of the company. Secretary ABERDEEN ASSET MANAGEMENT PLC has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Secretary EDINBURGH FUND MANAGERS PLC has been resigned. Director BELL, Iain William has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director DUNN, Neil has been resigned. Director GOWANS, Alexander John has been resigned. Director INGALL, Michael Lenox has been resigned. Director MACDONALD, Angus Donald Mackintosh has been resigned. Nominee Director MINTO, Bruce Watson has been resigned. Director RUDDICK, Lynn Christine has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Secretary
MAVEN CAPITAL PARTNERS UK LLP
Appointed Date: 29 June 2012
Resigned Directors
Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 12 July 1993
Appointed Date: 09 July 1993
Director
DUNN, Neil
Resigned: 04 February 2009
Appointed Date: 12 July 1993
76 years old
STANDARD LIFE UK SMALLER COMPANIES TRUST PLC Events
08 Mar 2017
Interim accounts made up to 31 December 2016
02 Mar 2017
Appointment of Timothy Scholefield as a director on 20 February 2017
29 Nov 2016
Purchase of own shares. Shares purchased into treasury:
24 Nov 2016
Purchase of own shares. Shares purchased into treasury:
17 Nov 2016
Purchase of own shares. Shares purchased into treasury:
...
... and 240 more events
27 Oct 1997
Return made up to 01/10/97; bulk list available separately
21 Oct 1997
Resolutions
-
SRES11 ‐
Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
31 Oct 1996
Ad 08/10/96--------- £ si 980@245=240100 £ ic 33383975/33624075
31 Oct 1996
Full accounts made up to 30 June 1996
11 November 2010
Security agreement
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Fixed and floating charge over the undertaking and all…
24 June 1998
Floating charge
Delivered: 14 July 1998
Status: Satisfied
on 24 August 2007
Persons entitled: Royal Exchange Trust Company Limited
Description: Undertaking and all property and assets present and future…
5 May 1995
Floating charge
Delivered: 23 May 1995
Status: Satisfied
on 24 August 2007
Persons entitled: Royal Exchange Trust Company Limited
Description: Undertaking and all property and assets present and future…
30 November 1993
Floating charge
Delivered: 7 December 1993
Status: Satisfied
on 24 August 2007
Persons entitled: Royal Exchange Trust Company Limited
Description: Undertaking and all property and assets present and future…