Advanced company searchLink opens in new window

BLACKROCK SMALLER COMPANIES TRUST PLC

Company number SC006176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2014 CH01 Director's details changed for Caroline Mary Burton on 1 August 2011
23 Jun 2014 AA Full accounts made up to 28 February 2014
13 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aggregate remuneration of directors not to exceed £200000 pa 10/06/2014
17 Oct 2013 AD01 Registered office address changed from , 40 Torphichen Street, Edinburgh, EH3 8JB on 17 October 2013
01 Aug 2013 AR01 Annual return made up to 8 July 2013 no member list
Statement of capital on 2013-08-01
  • GBP 12,498,380.75
08 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2013 AA Full accounts made up to 28 February 2013
08 Aug 2012 AR01 Annual return made up to 8 July 2012 no member list
02 Aug 2012 CH01 Director's details changed for Mr Nicholas Rodney Lowther Fry on 28 May 2012
23 Jul 2012 AP01 Appointment of Mr Michael William Peacock as a director
20 Jul 2012 AA Full accounts made up to 29 February 2012
17 Jul 2012 TM01 Termination of appointment of Richard Brewster as a director
10 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2011 AA Full accounts made up to 28 February 2011
17 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
10 Aug 2011 AP01 Appointment of Caroline Mary Burton as a director
10 Aug 2011 TM01 Termination of appointment of John Davies as a director
22 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2010 AR01 Annual return made up to 8 July 2010 with bulk list of shareholders
23 Jun 2010 AA Full accounts made up to 28 February 2010
16 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Notice of meetings 15/06/2010
16 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 701 auth to purchase shares 15/06/2010
16 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities