BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC
Company number 01055384
- Company Overview for BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC (01055384)
- Filing history for BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC (01055384)
- People for BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC (01055384)
- Charges for BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC (01055384)
- More for BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC (01055384)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2016 | AP01 | Appointment of Mr Michael William Miller Reid Macphee as a director on 1 January 2016 | |
02 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 no member list
Statement of capital on 2015-01-27
|
|
20 Feb 2014 | AD02 | Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavilions,Bridgewater Road Bristol BS99 7NH | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 no member list
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Dr Michael Trevor Woodward on 30 December 2013 | |
17 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
08 Aug 2013 | AP01 | Appointment of Dr Michael Trevor Woodward as a director | |
08 Aug 2013 | TM01 | Termination of appointment of Raphael Kanza as a director | |
30 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 no member list | |
29 Aug 2012 | CH01 | Director's details changed for Michael Bruce Moule on 27 August 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Mr Douglas Christopher Patrick Mcdougall on 27 August 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Raphael Kanza on 27 August 2012 | |
29 Aug 2012 | CH01 | Director's details changed for William Duncan Eason on 27 August 2012 | |
29 Aug 2012 | CH03 | Secretary's details changed for Kenneth John Greig on 27 August 2012 | |
19 Mar 2012 | SH07 | Cancellation of shares by a PLC. Statement of capital on 2 March 2012 | |
29 Feb 2012 | SH07 | Cancellation of shares by a PLC. Statement of capital on 16 February 2012 | |
20 Feb 2012 | SH03 | Purchase of own shares. | |
20 Feb 2012 | SH03 | Purchase of own shares. | |
20 Feb 2012 | SH03 | Purchase of own shares. | |
20 Feb 2012 | SH03 | Purchase of own shares. |