Advanced company searchLink opens in new window

ABRDN SMALLER COMPANIES INCOME TRUST PLC

Company number SC137448

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)
08 Apr 2021 AD02 Register inspection address has been changed from Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ Scotland to William Smith House Thurso Business Park Thurso KW14 7XW
25 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
29 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the company continue as an investment trust 26/06/2020
26 Jun 2020 AA Full accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
06 Jun 2019 AD01 Registered office address changed from 7th Floor, 40 Princes Street Edinburgh EH2 2BY to 1 George Street Edinburgh EH2 2LL on 6 June 2019
09 May 2019 AA Full accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
11 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 19/02/2018
18 Sep 2018 AD02 Register inspection address has been changed from 83 Princes Street Equiniti Room 5.6 Edinburgh EH2 2ER Scotland to Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ
01 May 2018 AA Full accounts made up to 31 December 2017
27 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 3 has been replaced by a second filing on 11/02/2019
28 Jun 2017 AD02 Register inspection address has been changed from Equiniti Ltd 1st Floor, 34 South Gyle Crescent Edinburgh EH12 9EB to 83 Princes Street Equiniti Room 5.6 Edinburgh EH2 2ER
12 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jun 2017 AA Full accounts made up to 31 December 2016
03 May 2017 AP01 Appointment of Mrs Dagmar Kent Kershaw as a director on 2 May 2017
03 May 2017 TM01 Termination of appointment of Carolan Dobson as a director on 28 April 2017
27 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
19 Sep 2016 TM01 Termination of appointment of James Glynn West as a director on 5 September 2016
04 Aug 2016 AP01 Appointment of Mr David Faviell Fletcher as a director on 1 August 2016
03 May 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Authority in accordance with section 701 of the companies act 2006 to make market purchases of fully paid ordinary shares of 50P each in the capital of the company 21/04/2016
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2016 MISC Statement of fact
22 Apr 2016 CERTNM Company name changed aberdeen smaller companies high income trust PLC\certificate issued on 22/04/16
  • CONNOT ‐ Change of name notice
  • ANNOTATION Other changed its name on 22ND April 2016 to aberdeen smaller companies income trust PLC and not the name abderdeen smaller companies income trust PLC as incorrectly shown on the face of the certificate of change of name issued on that date.