Advanced company searchLink opens in new window

DUNEDIN ENTERPRISE INVESTMENT TRUST PLC

Company number SC052844

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)
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 15,483,046.50
16 Jan 2018 SH02 Statement of capital on 4 December 2017
  • GBP 5,161,015.50
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 25,805,077.50
17 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
28 Jun 2017 AA Full accounts made up to 31 December 2016
19 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To capitalise reserves approved 11/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2017 AP01 Appointment of Mr Michael Meyer Jensen as a director on 11 May 2017
22 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
19 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
16 May 2016 TM01 Termination of appointment of Elisabeth Patricia Airey as a director on 11 May 2016
13 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ New investment objective & policy adopted 11/05/2016
13 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Aug 2015 AR01 Annual return made up to 9 August 2015 no member list
Statement of capital on 2015-08-26
  • GBP 5,161,016
21 Jul 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 23 June 2015
  • GBP 56,125
14 Jul 2015 SH03 Purchase of own shares.
17 Jun 2015 AP01 Appointment of Mrs Angela Claire Lane as a director on 1 June 2015
10 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
28 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting other than an annual general meeting may be called at not less than 14 clear days notice 13/05/2015
19 Aug 2014 AR01 Annual return made up to 9 August 2014 no member list
Statement of capital on 2014-08-19
  • GBP 5,217,141
18 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
12 Jun 2014 SH07 Cancellation of shares by a PLC. Statement of capital on 19 May 2014
11 Jun 2014 SH03 Purchase of own shares.
16 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Gen meet may be called not less than 14 clear days notice 14/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
16 May 2014 TM01 Termination of appointment of David Gamble as a director