VALUE AND INCOME TRUST PLC
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LW

Company number SC050366
Status Active
Incorporation Date 19 April 1972
Company Type Public Limited Company
Address MAVEN CAPITAL PARTNERS UK LLP, KINTYRE HOUSE, 205 WEST GEORGE STREET, GLASGOW, SCOTLAND, G2 2LW
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 Registration of charge SC0503660041, created on 16 December 2016; Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to C/O Maven Capital Partners Uk Llp Kintyre House 205 West George Street Glasgow G2 2LW on 19 October 2016; Registration of charge SC0503660040, created on 30 September 2016. The most likely internet sites of VALUE AND INCOME TRUST PLC are www.valueandincometrust.co.uk, and www.value-and-income-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six 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.Value and Income Trust Plc is a Public Limited Company. The company registration number is SC050366. Value and Income Trust Plc has been working since 19 April 1972. The present status of the company is Active. The registered address of Value and Income Trust Plc is Maven Capital Partners Uk Llp Kintyre House 205 West George Street Glasgow Scotland G2 2lw. . MAVEN CAPITAL PARTNERS UK LLP is a Secretary of the company. FERGUSON, James Gordon Dickson is a Director of the company. KAY, John Anderson, Professor is a Director of the company. LASCELLES, Angela Marion is a Director of the company. OAKESHOTT, Matthew Alan, Lord is a Director of the company. SMITH, David Alexander is a Director of the company. Secretary STEWART IVORY & COMPANY LIMITED has been resigned. Secretary ABERDEEN ASSET MANAGEMENT PLC has been resigned. Secretary EDINBURGH FUND MANAGERS PLC has been resigned. Director BACK, David Hugh has been resigned. Director CUMMING, John Alan has been resigned. Director LASCELLES, Angela Marion has been resigned. Director LASCELLES, Angela Marion has been resigned. Director MURRAY, John Hendry has been resigned. Director OAKESHOTT, Matthew Alan, Lord has been resigned. Director THOMSON, George Morgan, Right Honourable Lord Thomson Of Monifieth has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
MAVEN CAPITAL PARTNERS UK LLP
Appointed Date: 01 February 2013

Director

Director
KAY, John Anderson, Professor
Appointed Date: 04 February 1994
77 years old

Director
LASCELLES, Angela Marion
Appointed Date: 06 March 2008
78 years old

Director
OAKESHOTT, Matthew Alan, Lord
Appointed Date: 01 April 2007
78 years old

Director
SMITH, David Alexander
Appointed Date: 10 July 2009
77 years old

Resigned Directors

Secretary
STEWART IVORY & COMPANY LIMITED
Resigned: 13 October 2000

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Resigned: 01 February 2013
Appointed Date: 30 November 2007

Secretary
EDINBURGH FUND MANAGERS PLC
Resigned: 30 November 2007
Appointed Date: 13 October 2000

Director
BACK, David Hugh
Resigned: 13 July 2012
Appointed Date: 07 July 2000
86 years old

Director
CUMMING, John Alan
Resigned: 04 November 1993
93 years old

Director
LASCELLES, Angela Marion
Resigned: 31 March 2007
Appointed Date: 01 April 2006
78 years old

Director
LASCELLES, Angela Marion
Resigned: 10 February 2005
78 years old

Director
MURRAY, John Hendry
Resigned: 03 July 2000
94 years old

Director
OAKESHOTT, Matthew Alan, Lord
Resigned: 31 March 2006
78 years old

Director

VALUE AND INCOME TRUST PLC Events

30 Dec 2016
Registration of charge SC0503660041, created on 16 December 2016
19 Oct 2016
Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to C/O Maven Capital Partners Uk Llp Kintyre House 205 West George Street Glasgow G2 2LW on 19 October 2016
12 Oct 2016
Registration of charge SC0503660040, created on 30 September 2016
10 Oct 2016
Registration of charge SC0503660039, created on 30 September 2016
02 Aug 2016
Confirmation statement made on 23 July 2016 with updates
...
... and 240 more events
28 Jan 1992
Conve 31/12/91

22 Oct 1991
Partic of mort/charge 12492

11 Oct 1991
Partic of mort/charge 12146

03 Oct 1991
Dec mort/charge 11860

03 Oct 1991
Dec mort/charge 11860

VALUE AND INCOME TRUST PLC Charges

16 December 2016
Charge code SC05 0366 0041
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited as Trustee
Description: The chargor charged by way of legal mortgage the freehold…
30 September 2016
Charge code SC05 0366 0040
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Old bell, 68 high street, oxted RH8 9LP - title numbers…
30 September 2016
Charge code SC05 0366 0039
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited as Trustee
Description: The land charged by the chargor included the freehold…
28 July 2016
Charge code SC05 0366 0038
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The chargor charged by way of legal mortgage (I) the…
12 May 2016
Charge code SC05 0366 0036
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Not applicable…
12 May 2016
Charge code SC05 0366 0035
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The bishops finger, 9-10 west smithfield, london EC1A 9JR…
12 May 2016
Charge code SC05 0366 0034
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Not applicable…
11 May 2016
Charge code SC05 0366 0037
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Fibber mcghees, 8 james street, lancaster LAN150020; 1725…
1 December 2015
Charge code SC05 0366 0033
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The cross keys, 88 cheap street, sherbourne DT229369 and…
20 August 2015
Charge code SC05 0366 0032
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Freehold property known as yates's, 2 dean park crescent…
15 June 2015
Charge code SC05 0366 0031
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Land at cumnor hill, oxford. ON193845, ON192332 and…
27 February 2015
Charge code SC05 0366 0030
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land with title numbers K945885, WM658979, SK688287…
6 February 2015
Charge code SC05 0366 0029
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Leasehold: somerfield and mcdonalds, buck barn, worthing…
11 April 2014
Charge code SC05 0366 0028
Delivered: 15 April 2014
Status: Satisfied on 3 September 2015
Persons entitled: The Prudential Assurance Company Limited
Description: 261 brook street, broughty ferry, county of angus…
11 April 2014
Charge code SC05 0366 0027
Delivered: 15 April 2014
Status: Satisfied on 3 September 2015
Persons entitled: The Prudential Assurance Company Limited
Description: 8-16 horsemarket, kelso ROX555…
11 April 2014
Charge code SC05 0366 0026
Delivered: 15 April 2014
Status: Satisfied on 3 September 2015
Persons entitled: The Prudential Assurance Company Limited
Description: 42 george street, oban…
11 April 2014
Charge code SC05 0366 0025
Delivered: 15 April 2014
Status: Satisfied on 3 September 2015
Persons entitled: The Prudential Assurance Company Limited
Description: 83 high street, ayr AYR36008…
28 March 2014
Charge code SC05 0366 0024
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The new issuers english properties as detailed in schedule…
14 August 2012
Deed of release and substitution
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: First legal mortgage over 39-41 palace street, london title…
4 March 2002
Deed of release and substitution
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Legal mortgage over the burlington centre, st annes road…
4 August 1999
Legal mortgage
Delivered: 13 August 1999
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: 19.21 castle street, cirencester; 80/82 high street…
15 June 1999
Standard security
Delivered: 23 June 1999
Status: Satisfied on 1 February 2000
Persons entitled: The Prudential Assurance Company Limited
Description: Subjects on the south east of whitehouse road, stirling.
10 June 1999
Legal mortgage
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: St margarets holiday village, st margarets, kent.
21 May 1999
Legal mortgage
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: 29 exchange street, norwich.
2 July 1996
Deed of release and substitution
Delivered: 15 July 1996
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: 1. 5 the strand, dawlish 2. 38 market place, east dareham…
28 February 1996
Deed of release and substitution
Delivered: 15 March 1996
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Legal mortgage over 1) land at harrow road off plough lane…
30 June 1995
Bond & floating charge
Delivered: 14 July 1995
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Undertaking and all property and assets present and future…
27 June 1995
Standard security
Delivered: 5 July 1995
Status: Satisfied on 6 July 1999
Persons entitled: The Prusential Assurance Company Limited
Description: 70 & 72 high street,kirkcaldy.
24 May 1993
Standard security
Delivered: 27 May 1993
Status: Satisfied on 6 July 1999
Persons entitled: The Prudential Assurance Company Limited
Description: 9/11 causeyside street, paisley, renfrew registered in the…
21 May 1993
Standard security
Delivered: 26 May 1993
Status: Satisfied on 6 July 1999
Persons entitled: The Prudential Assurance Company Limited
Description: Lease over 1.780 acres of ground at chanonry industrial…
19 May 1993
Deed of release and substitution
Delivered: 7 June 1993
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Land and building on the east side of vulcan road, norwich…
17 October 1991
Standard security
Delivered: 22 October 1991
Status: Satisfied on 25 September 1992
Persons entitled: L D C Trustees Limited
Description: 26 & 28 dockhead street, saltcoats.
27 September 1991
Floating charge
Delivered: 1 October 1991
Status: Satisfied on 1 October 2014
Persons entitled: Legal and General Assurance Society Limited
Description: Undertaking and all property and assets present and future…
27 September 1991
Second supplemental trust deed
Delivered: 11 October 1991
Status: Outstanding
Persons entitled: L D C Trustees Limited
Description: 9, 11, 13 & 15 front st, accounts york - nyk 14418 1 red…
27 September 1991
Floating charge
Delivered: 1 October 1991
Status: Satisfied on 4 September 1997
Persons entitled: Legal and General Assurance Society Limited
Description: Undertaking and all property and assets present and future…
23 March 1988
Floating charge
Delivered: 11 April 1988
Status: Satisfied on 3 October 1991
Persons entitled: Eagle Star Trust Company Limited
Description: Undertaking and all property and assets present and future…
7 August 1986
Debenture stock trust deed
Delivered: 19 August 1986
Status: Satisfied on 3 October 1991
Persons entitled: Eagle Star Trust Company LTD
Description: Undertaking and all property and assets present and future…