ABRDN SMALLER COMPANIES INCOME TRUST PLC
Company number SC137448
- Company Overview for ABRDN SMALLER COMPANIES INCOME TRUST PLC (SC137448)
- Filing history for ABRDN SMALLER COMPANIES INCOME TRUST PLC (SC137448)
- People for ABRDN SMALLER COMPANIES INCOME TRUST PLC (SC137448)
- Charges for ABRDN SMALLER COMPANIES INCOME TRUST PLC (SC137448)
- Insolvency for ABRDN SMALLER COMPANIES INCOME TRUST PLC (SC137448)
- More for ABRDN SMALLER COMPANIES INCOME TRUST PLC (SC137448)
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
|
|
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
|
|
21 Feb 2018 | CS01 |
Confirmation statement made on 19 February 2018 with updates
|
|
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
|
|
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
|
|
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
|