Advanced company searchLink opens in new window

CT UK HIGH INCOME TRUST PLC

Company number SC314671

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)
29 Nov 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 23,222.716
29 Nov 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 22,967.225
12 Jul 2019 AA Full accounts made up to 31 March 2019
12 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised to sell ordinary shares and/or b shares. Directors empowered to sell equity securities. Company authorised to hold general meetings on 14 clear days' notice. 09/07/2019
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2019 TM01 Termination of appointment of Iain Archibald Mclaren as a director on 9 July 2019
24 Apr 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 22,649.272
24 Apr 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 22,849.272
14 Feb 2019 AD02 Register inspection address has been changed from Equiniti 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Equiniti Scotia House Castle Business Park Stirling Scotland FK9 4TZ
04 Feb 2019 AA Interim accounts made up to 30 September 2018
17 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
16 Jan 2019 CH01 Director's details changed for Mr James Piran Williams on 1 January 2019
16 Jan 2019 CH01 Director's details changed for Mrs Julia Le Blan on 1 January 2019
16 Jan 2019 CH01 Director's details changed for Mr Iain Archibald Mclaren on 1 January 2019
16 Jan 2019 CH01 Director's details changed for John Martin Evans on 1 January 2019
09 Nov 2018 CERTNM Company name changed f&c uk high income trust PLC\certificate issued on 09/11/18
  • CONNOT ‐ Change of name notice
06 Nov 2018 CH04 Secretary's details changed for F&C Investment Business Limited on 31 October 2018
20 Jul 2018 AA Full accounts made up to 31 March 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
28 Dec 2017 AA Interim accounts made up to 30 September 2017
29 Sep 2017 MR04 Satisfaction of charge 1 in full
26 Sep 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 22,249.272
25 Jul 2017 AA Group of companies' accounts made up to 31 March 2017
20 Jul 2017 CH04 Secretary's details changed for F&Cinvestment Business Limited on 17 July 2017
18 Jul 2017 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh Scotland EH3 9EG on 18 July 2017