HENDERSON ALTERNATIVE STRATEGIES TRUST PLC

Company Documents

DateDescription
07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE MCINTYRE

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1911 June 2019 SECOND FILING OF AP01 FOR CHRISTOPHER GRAHAM OLDROYD

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH PARK EDINBURGH EH12 9DF SCOTLAND

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

06/03/186 March 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FULLER

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/02/185 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MARY-ANNE BRIDGET MCINTYRE

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/04/1612 April 2016 10/03/16 NO MEMBER LIST

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

19/02/1619 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1519 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1519 June 2015 COMPANY NAME CHANGED HENDERSON VALUE TRUST PLC CERTIFICATE ISSUED ON 19/06/15

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM COMPUTERSHARE INVESTOR SERVICES PLC LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH PARK EDINBURGH EH12 9RG

View Document

08/04/158 April 2015 10/03/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/02/1526 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL HODSON

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR SHANE ROSS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED RICHARD SIMON GUBBINS

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED CHRISTOPHER GRAHAM OLDROYD

View Document

13/08/1413 August 2014 AUDITOR'S RESIGNATION

View Document

24/04/1424 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

24/04/1424 April 2014 10/03/14 NO MEMBER LIST

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HULSE

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/03/1411 March 2014 ADOPT ARTICLES 24/02/2014

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 7 LOCHSIDE AVENUE EDINBURGH EH12 9DJ SCOTLAND

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR JAMES ROBERT DOMINIC KORNER

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOUGHTON HODSON / 01/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HULSE / 01/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAITLAND FULLER / 01/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SENATOR SHANE PETER NATHANIEL ROSS / 01/04/2013

View Document

12/04/1312 April 2013 CORPORATE SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY SVM ASSET MANAGEMENT LIMITED

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 6TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED SVM GLOBAL FUND PLC CERTIFICATE ISSUED ON 26/03/13

View Document

26/03/1326 March 2013 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

26/03/1326 March 2013 10/03/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1314 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/01/1328 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1328 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1218 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1227 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1227 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1227 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1227 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1227 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MCLEAN

View Document

16/10/1216 October 2012 RETURN OF PURCHASE OF OWN SHARES 21/09/12 TREASURY CAPITAL GBP 754519

View Document

16/10/1216 October 2012 RETURN OF PURCHASE OF OWN SHARES 14/09/12 TREASURY CAPITAL GBP 683523.75

View Document

16/10/1216 October 2012 RETURN OF PURCHASE OF OWN SHARES 06/09/12 TREASURY CAPITAL GBP 636250

View Document

16/10/1216 October 2012 RETURN OF PURCHASE OF OWN SHARES 03/09/12 TREASURY CAPITAL GBP 613750

View Document

16/10/1216 October 2012 RETURN OF PURCHASE OF OWN SHARES 11/09/12 TREASURY CAPITAL GBP 672783.75

View Document

16/10/1216 October 2012 RETURN OF PURCHASE OF OWN SHARES 07/09/12 TREASURY CAPITAL GBP 647783.75

View Document

16/10/1216 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/129 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 12197868

View Document

09/10/129 October 2012 RETURN OF PURCHASE OF OWN SHARES 23/08/12 TREASURY CAPITAL GBP 581250

View Document

19/09/1219 September 2012 RETURN OF PURCHASE OF OWN SHARES 16/08/12 TREASURY CAPITAL GBP 531250

View Document

19/09/1219 September 2012 RETURN OF PURCHASE OF OWN SHARES 28/08/12 TREASURY CAPITAL GBP 556250

View Document

15/08/1215 August 2012 RETURN OF PURCHASE OF OWN SHARES 12/07/12 TREASURY CAPITAL GBP 481250

View Document

15/08/1215 August 2012 RETURN OF PURCHASE OF OWN SHARES 25/07/12 TREASURY CAPITAL GBP 506250

View Document

15/08/1215 August 2012 RETURN OF PURCHASE OF OWN SHARES 01/08/12 TREASURY CAPITAL GBP 456250

View Document

15/08/1215 August 2012 RETURN OF PURCHASE OF OWN SHARES 06/07/12 TREASURY CAPITAL GBP 431250

View Document

09/07/129 July 2012 RETURN OF PURCHASE OF OWN SHARES 15/06/12 TREASURY CAPITAL GBP 406250

View Document

06/07/126 July 2012 RETURN OF PURCHASE OF OWN SHARES 31/05/12 TREASURY CAPITAL GBP 387500

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES 17/05/12 TREASURY CAPITAL GBP 362500

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES 30/04/12 TREASURY CAPITAL GBP 300000

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES 09/05/12 TREASURY CAPITAL GBP 325000

View Document

01/05/121 May 2012 RETURN OF PURCHASE OF OWN SHARES 31/03/12 TREASURY CAPITAL GBP 225000

View Document

01/05/121 May 2012 RETURN OF PURCHASE OF OWN SHARES 13/04/12 TREASURY CAPITAL GBP 275000

View Document

01/05/121 May 2012 RETURN OF PURCHASE OF OWN SHARES 21/03/12 TREASURY CAPITAL GBP 250000

View Document

01/05/121 May 2012 RETURN OF PURCHASE OF OWN SHARES 05/04/12 TREASURY CAPITAL GBP 200000

View Document

11/04/1211 April 2012 RETURN OF PURCHASE OF OWN SHARES 02/03/12 TREASURY CAPITAL GBP 150000

View Document

11/04/1211 April 2012 RETURN OF PURCHASE OF OWN SHARES 16/03/12 TREASURY CAPITAL GBP 175000

View Document

03/04/123 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SVM ASSET MANAGEMENT LIMITED / 03/04/2012

View Document

03/04/123 April 2012 10/03/12 NO MEMBER LIST

View Document

08/03/128 March 2012 RETURN OF PURCHASE OF OWN SHARES 10/02/12 TREASURY CAPITAL GBP 100000

View Document

08/03/128 March 2012 RETURN OF PURCHASE OF OWN SHARES 17/02/12 TREASURY CAPITAL GBP 75000

View Document

08/03/128 March 2012 RETURN OF PURCHASE OF OWN SHARES 27/01/12 TREASURY CAPITAL GBP 125000

View Document

17/02/1217 February 2012 RETURN OF PURCHASE OF OWN SHARES 27/12/11 TREASURY CAPITAL GBP 50000

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/01/1216 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1216 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1212 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1212 January 2012 ARTICLES OF ASSOCIATION

View Document

30/12/1130 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1130 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1130 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1130 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1130 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1130 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1118 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1118 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1118 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/115 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/115 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/115 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/118 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1129 June 2011 29/06/11 STATEMENT OF CAPITAL GBP 14273636.50 08/06/11 TREASURY CAPITAL GBP 0

View Document

07/04/117 April 2011 10/03/11 BULK LIST

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/01/1113 January 2011 RETURN OF PURCHASE OF OWN SHARES 26/11/10 TREASURY CAPITAL GBP 596250

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE ARTHUR

View Document

02/12/102 December 2010 RETURN OF PURCHASE OF OWN SHARES 11/10/10 TREASURY CAPITAL GBP 571250

View Document

02/12/102 December 2010 RETURN OF PURCHASE OF OWN SHARES 16/10/10 TREASURY CAPITAL GBP 558750

View Document

19/10/1019 October 2010 RETURN OF PURCHASE OF OWN SHARES 24/09/10 TREASURY CAPITAL GBP 521250

View Document

19/10/1019 October 2010 RETURN OF PURCHASE OF OWN SHARES 17/09/10 TREASURY CAPITAL GBP 496250

View Document

19/10/1019 October 2010 RETURN OF PURCHASE OF OWN SHARES 13/09/10 TREASURY CAPITAL GBP 458750

View Document

17/09/1017 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1017 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1017 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1017 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1031 August 2010 RETURN OF PURCHASE OF OWN SHARES 14/06/10 TREASURY CAPITAL GBP 433750

View Document

31/08/1031 August 2010 RETURN OF PURCHASE OF OWN SHARES 30/06/10 TREASURY CAPITAL GBP 446250

View Document

15/06/1015 June 2010 RETURN OF PURCHASE OF OWN SHARES 07/05/10 TREASURY CAPITAL GBP 333750

View Document

15/06/1015 June 2010 RETURN OF PURCHASE OF OWN SHARES 05/05/10 TREASURY CAPITAL GBP 396250

View Document

25/05/1025 May 2010 RETURN OF PURCHASE OF OWN SHARES 16/04/10 TREASURY CAPITAL GBP 233750

View Document

25/05/1025 May 2010 RETURN OF PURCHASE OF OWN SHARES 27/04/10 TREASURY CAPITAL GBP 271250

View Document

25/05/1025 May 2010 RETURN OF PURCHASE OF OWN SHARES 09/04/10 TREASURY CAPITAL GBP 158750

View Document

18/05/1018 May 2010 RETURN OF PURCHASE OF OWN SHARES 30/04/10 TREASURY CAPITAL GBP 108750

View Document

26/04/1026 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1026 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1026 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1026 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/108 April 2010 RETURN OF PURCHASE OF OWN SHARES 29/01/10 TREASURY CAPITAL GBP 52500

View Document

08/04/108 April 2010 RETURN OF PURCHASE OF OWN SHARES 12/02/10 TREASURY CAPITAL GBP 77500

View Document

30/03/1030 March 2010 10/03/10 BULK LIST

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/01/1028 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SENATOR SHANE PETER NATHANIEL ROSS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAITLAND FULLER / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOUGHTON HODSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM MCLEAN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GORDON ARTHUR / 01/10/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0930 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 10/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 10/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/05/0619 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0630 March 2006 RETURN MADE UP TO 10/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 ARTICLES OF ASSOCIATION

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 10/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/0517 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 COMPANY NAME CHANGED SCOTTISH VALUE TRUST PLC CERTIFICATE ISSUED ON 10/01/05

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 10/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/0310 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/12/038 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 10/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/0213 December 2002 AUTH. MARKET PURCHASES 09/12/02

View Document

25/11/0225 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 10/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

15/02/0215 February 2002 STOCK MARKET PURCHASES 10/12/01

View Document

03/12/013 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 REDUCTION OF SHARE PREMIUM

View Document

11/09/0111 September 2001 REDUCTION OF SHARE PREMIUM ACC.

View Document

14/08/0114 August 2001 £ IC 13992385/13742385 27/06/01 £ SR [email protected]=250000

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 £ IC 9013825/8826325 12/03/01 £ SR [email protected]=187500

View Document

23/04/0123 April 2001 £ IC 9038825/9013825 23/03/01 £ SR [email protected]=25000

View Document

23/04/0123 April 2001 £ SR [email protected] 09/03/01

View Document

23/04/0123 April 2001 £ SR [email protected] 06/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 10/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

30/03/0130 March 2001 £ NC 15934830/18750000 23/

View Document

30/03/0130 March 2001 NC INC ALREADY ADJUSTED 23/03/01

View Document

20/03/0120 March 2001 £ IC 9476325/9101325 25/02/01 £ SR [email protected]=375000

View Document

28/02/0128 February 2001 LISTING OF PARTICULARS

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

20/12/0020 December 2000 AUTH.MARKET PURCHASES 12/12/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 10/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/0028 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 £ IC 9957575/9857575 22/02/00 £ SR [email protected]=100000

View Document

22/12/9922 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9922 December 1999 ALTERARTICLES15/12/99

View Document

03/12/993 December 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/06/99

View Document

03/12/993 December 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/12/98

View Document

14/09/9914 September 1999 £ IC 10007575/9957575 26/08/99 £ SR [email protected]=50000

View Document

14/09/9914 September 1999 £ IC 10195075/10132575 22/07/99 £ SR [email protected]=62500

View Document

14/09/9914 September 1999 £ IC 10132575/10007575 28/07/99 £ SR [email protected]=125000

View Document

27/07/9927 July 1999 £ IC 10257575/10195075 11/06/99 £ SR [email protected]=62500

View Document

27/07/9927 July 1999 £ IC 10482575/10357575 09/07/99 £ SR [email protected]=125000

View Document

27/07/9927 July 1999 £ IC 10357575/10257575 29/06/99 £ SR [email protected]=100000

View Document

19/07/9919 July 1999 £ IC 10607575/10482575 02/06/99 £ SR [email protected]=125000

View Document

19/07/9919 July 1999 £ IC 10907575/10607575 04/06/99 £ SR [email protected]=300000

View Document

11/06/9911 June 1999 £ IC 11142575/10907575 17/05/99 £ SR [email protected]=235000

View Document

27/04/9927 April 1999 £ SR [email protected] 04/03/99

View Document

27/04/9927 April 1999 £ SR [email protected] 10/03/99

View Document

27/04/9927 April 1999 £ IC 11642575/11142575 23/03/99 £ SR [email protected]=500000

View Document

08/04/998 April 1999 RETURN MADE UP TO 10/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

07/12/987 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

25/09/9825 September 1998 £ IC 11730075/11642575 11/08/98 £ SR [email protected]=87500

View Document

30/07/9830 July 1998 £ SR [email protected] 16/01/98

View Document

01/07/981 July 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/04/987 April 1998 RETURN MADE UP TO 17/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/989 January 1998 £ IC 12205075/12142575 28/11/97 £ SR [email protected]=62500

View Document

07/01/987 January 1998 £ IC 12455075/12205075 28/08/97 £ SR [email protected]=250000

View Document

19/12/9719 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 ADOPT MEM AND ARTS 15/12/97

View Document

19/12/9719 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9719 December 1997 BUY ORD SHARES - S166 15/12/97

View Document

03/12/973 December 1997 PHOTOCOPY 169 [email protected] 281197

View Document

06/07/976 July 1997 169--500000@25P (24/06/97)

View Document

30/05/9730 May 1997 £ IC 12580075/12455075 22/05/97 £ SR [email protected]=125000

View Document

10/04/9710 April 1997 RETURN MADE UP TO 17/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

03/01/973 January 1997 CHANGES TO SHARES 17/12/96

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 PAST DIRECTORSHIPS OF S MCCLEAN

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 2 CANNING STREET LANE, EDINBURGH EH3 8ER

View Document

15/05/9615 May 1996 ALTER MEM AND ARTS 14/05/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 DEC MORT/CHARGE *****

View Document

07/01/947 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 28/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

02/12/922 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

09/10/929 October 1992 £ NC 7500000/15934830 18/

View Document

09/10/929 October 1992 VARIOUS 18/09/92

View Document

09/10/929 October 1992 NC INC ALREADY ADJUSTED 18/09/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 28/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/921 September 1992 LISTING PARTICULARS DATED 260892

View Document

06/07/926 July 1992 PARTIC OF MORT/CHARGE *****

View Document

19/12/9119 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

19/12/9119 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 28/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/9130 July 1991 LISTING PARTICULARS 190791

View Document

27/07/9127 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

27/07/9127 July 1991 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 REGISTERED OFFICE CHANGED ON 27/07/91 FROM: 13A ALVA STREET, EDINBURGH, EH2 4PH

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 £ NC 5000000/7500000 18/07/91

View Document

27/07/9127 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 COMPANY NAME CHANGED BREMNER P L C CERTIFICATE ISSUED ON 19/07/91

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9111 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

04/02/914 February 1991 RETURN MADE UP TO 12/01/91; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/9013 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

04/10/904 October 1990 DIRECTOR RESIGNED

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 AUDITOR'S RESIGNATION

View Document

10/08/9010 August 1990 RECALL OF JUDICIAL FACTOR 010890

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: 24 BLYTHSWOOD SQUARE, GLASGOW, G2 4QS

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 APPT OF JUDICIAL FACTOR INTERIM

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

25/05/9025 May 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: STOCK EXCHANGE HOUSE, 7 NELSON MANDELA PLACE, GLASGOW, G2 1BU

View Document

08/03/908 March 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 RETURN MADE UP TO 12/01/90; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/905 February 1990 DIRECTOR RESIGNED

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 SECRETARY RESIGNED

View Document

24/07/8924 July 1989 NEW SECRETARY APPOINTED

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: 44 GLASSFORD STREET, GLASGOW, G1 1UW

View Document

14/12/8814 December 1988 RETURN MADE UP TO 10/11/88; BULK LIST AVAILABLE SEPARATELY

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 271088

View Document

24/11/8824 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

01/09/881 September 1988 LOCATION OF DEBENTURE REGISTER

View Document

01/09/881 September 1988 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/8825 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/8823 March 1988 AGREEMENT SEE PUC 3 230787

View Document

23/03/8823 March 1988 PUC 3 230787 1800000 X 25P ORD

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

30/12/8730 December 1987 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/05

View Document

05/11/875 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 06/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 LISTING PARTICULARS 080787

View Document

29/07/8729 July 1987 ALTER MEM AND ARTS 230787

View Document

24/06/8724 June 1987 PUC3 109834 X 25P ORD 270587

View Document

24/06/8724 June 1987 88(3) CONTRACT 109834 X 25P ORD

View Document

24/03/8724 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/8630 December 1986 DIRECTOR RESIGNED

View Document

28/10/8628 October 1986 NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

09/09/869 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 NEW DIRECTOR APPOINTED

View Document

25/08/8625 August 1986 DIRECTOR RESIGNED

View Document

06/05/866 May 1986 DIRECTOR RESIGNED

View Document

06/05/866 May 1986 NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 DIRECTOR RESIGNED

View Document

19/09/8519 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/85

View Document

13/02/5013 February 1950 ARTICLES OF ASSOCIATION

View Document

02/04/302 April 1930 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company