Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY
Company Information for

THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY

FIRST FLOOR, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8RY,
Company Registration Number
SC001836
Public Limited Company
Active

Company Overview

About The Edinburgh Investment Trust Public Limited Company
THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY was founded on 1889-03-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Edinburgh Investment Trust Public Limited Company is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY
 
Legal Registered Office
FIRST FLOOR
9 HAYMARKET SQUARE
EDINBURGH
EH3 8RY
Other companies in EH3
 
Filing Information
Company Number SC001836
Company ID Number SC001836
Date formed 1889-03-01
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 09:06:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
INVESCO ASSET MANAGEMENT LIMITED
Company Secretary 2008-09-15
VICTORIA KATHERINE HASTINGS
Director 2013-05-23
WILLIAM GORDON MCQUEEN
Director 2011-05-31
GLEN PATRICK SUAREZ
Director 2013-05-24
MAXWELL COLIN BERNARD WARD
Director 2011-08-08
NIGEL LEONARD WICKS
Director 2005-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NEILSON PETTIGREW
Director 2005-10-27 2017-11-22
NICOLA THOMAS RALSTON
Director 2003-09-29 2013-07-19
WILLIAM MEREDITH SAMUEL
Director 2003-10-21 2012-12-31
RICHARD ARTHUR BARFIELD
Director 2001-08-20 2012-07-20
SCOTT JAMIESON DOBBIE
Director 1998-04-20 2011-07-22
FIDELITY INVESTMENTS INTERNATIONAL
Company Secretary 2002-08-01 2008-09-15
IAN BROWNLIE INGLIS
Director 1997-12-15 2006-07-19
EILEEN ALISON MACKAY
Director 1996-10-21 2005-07-20
ROY SUMMERS
Director 1994-01-01 2004-07-21
ARCHIBALD GEORGE MONTGOMERIE EGLINTON AND WINTON
Director 1992-09-01 2003-07-02
GAVIN HARRY LAIRD
Director 1994-12-01 2003-07-02
EDINBURGH FUND MANAGERS PLC
Company Secretary 1996-09-16 2002-08-01
JOHN CHIPPENDALE LINDLEY KESWICK
Director 1992-09-01 2001-07-04
ROBERT COURTNEY SMITH
Director 1989-07-17 1998-07-01
ROBIN YOUNG
Director 1989-07-17 1997-07-02
DUNEDIN FUND MANAGERS LIMITED
Company Secretary 1989-07-17 1996-09-16
PETER HAROLD DUNN
Director 1989-07-17 1994-06-29
IVOR REGINALD GUILD
Director 1989-07-17 1994-06-29
DAVID WIGLEY NICKSON
Director 1989-07-17 1994-06-29
WILLIAM GRANT COCHRANE
Director 1989-07-17 1993-12-31
JOHN ELDER
Director 1989-07-17 1991-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INVESCO ASSET MANAGEMENT LIMITED INVESCO GLOBAL EQUITY INCOME TRUST PLC Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
INVESCO ASSET MANAGEMENT LIMITED CITY MERCHANTS HIGH YIELD TRUST PLC Company Secretary 2005-11-21 CURRENT 1991-09-27 Dissolved 2014-06-05
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL RECOVERY TRUST 2011 PLC Company Secretary 2005-10-12 CURRENT 2005-10-07 Dissolved 2014-01-25
INVESCO ASSET MANAGEMENT LIMITED PERPETUAL ADMINISTRATION LIMITED Company Secretary 2005-08-24 CURRENT 1988-09-15 Dissolved 2015-06-30
INVESCO ASSET MANAGEMENT LIMITED KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC Company Secretary 2003-01-01 CURRENT 1954-09-17 Active
INVESCO ASSET MANAGEMENT LIMITED PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC Company Secretary 2001-05-25 CURRENT 1996-02-02 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2001-05-11 CURRENT 1987-05-07 Active
INVESCO ASSET MANAGEMENT LIMITED BERRY STARQUEST LIMITED Company Secretary 2001-05-11 CURRENT 1964-04-28 Active - Proposal to Strike off
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL EUROPEAN ABSOLUTE RETURN TRUST PLC Company Secretary 2001-04-10 CURRENT 1989-01-17 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO INCOME GROWTH TRUST PLC Company Secretary 1999-02-17 CURRENT 1995-12-22 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO GLOBAL INVESTMENT FUNDS LIMITED Company Secretary 1998-11-16 CURRENT 1972-03-21 Active
INVESCO ASSET MANAGEMENT LIMITED INVESCO ASIA TRUST PLC Company Secretary 1995-04-07 CURRENT 1995-01-19 Active
INVESCO ASSET MANAGEMENT LIMITED INVESCO ENGLISH AND INTERNATIONAL TRUST PLC Company Secretary 1991-08-01 CURRENT 1929-02-02 Liquidation
INVESCO ASSET MANAGEMENT LIMITED CMHYT PLC Company Secretary 1991-05-20 CURRENT 1991-03-01 Liquidation
VICTORIA KATHERINE HASTINGS JPMORGAN ASSET MANAGEMENT INTERNATIONAL LIMITED Director 2016-12-28 CURRENT 2001-04-05 Active
VICTORIA KATHERINE HASTINGS JPMORGAN ASSET MANAGEMENT (UK) LIMITED Director 2016-12-28 CURRENT 1974-02-27 Active
VICTORIA KATHERINE HASTINGS MOORFIELDS EYE CHARITY Director 2016-01-26 CURRENT 2011-02-25 Active
VICTORIA KATHERINE HASTINGS IMPAX ENVIRONMENTAL MARKETS PLC Director 2013-05-21 CURRENT 2002-01-07 Active
MAXWELL COLIN BERNARD WARD THE INDEPENDENT INVESTMENT TRUST PLC Director 2000-08-30 CURRENT 2000-08-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,361,552.25 on 2024-03-12</ul>
2024-04-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,430,302.25 on 2024-03-05</ul>
2024-04-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,486,552.25 on 2024-03-19</ul>
2024-03-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,199,052.25 on 2024-02-27</ul>
2024-03-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,261,552.25 on 2024-02-20</ul>
2024-03-11Appointment of Nsm Funds (Uk) Limited as company secretary on 2024-03-01
2024-03-11Termination of appointment of Apex Listed Companies Services (Uk) Limited on 2024-03-01
2024-03-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,860,302.25 on 2024-01-05</ul>
2024-03-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,905,302.25 on 2024-01-16</ul>
2024-03-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,012,802.25 on 2024-01-12</ul>
2024-03-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,114,052.25 on 2024-01-02</ul>
2024-01-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,566,552.25 on 2023-12-21</ul>
2024-01-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,679,052.25 on 2023-12-18</ul>
2024-01-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,785,302.25 on 2023-12-08</ul>
2024-01-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,511,552.25 on 2023-11-15</ul>
2024-01-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,321,552.25 on 2023-12-01</ul>
2024-01-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,419,052.25 on 2023-11-23</ul>
2023-12-11Interim accounts made up to 2023-09-30
2023-12-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 8,778,052.25 on 2023-10-24</ul>
2023-12-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 8,904,302.25 on 2023-10-11</ul>
2023-12-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,004,302.25 on 2023-10-17</ul>
2023-09-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,995,802.25 on 2023-07-19</ul>
2023-09-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 8,098,302.25 on 2023-08-25</ul>
2023-09-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,823,802.25 on 2023-08-09</ul>
2023-09-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,917,052.25 on 2023-08-18</ul>
2023-08-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,635,302.25 on 2023-06-28</ul>
2023-08-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,756,552.25 on 2023-07-07</ul>
2023-08-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,585,302.25 on 2023-06-19</ul>
2023-07-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Period of notice for general meetings other than agm shall be not less than 14 days 19/07/2023</ul>
2023-07-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Period of notice for general meetings other than agm shall be not less than 14 days 19/07/2023<li>Resolution on securities</ul>
2023-07-20APPOINTMENT TERMINATED, DIRECTOR VICTORIA KATHERINE HASTINGS
2023-07-20CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-07-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,502,802.25 on 2023-04-21</ul>
2023-07-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,529,052.25 on 2023-05-24</ul>
2023-06-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-02Purchase of own shares
2023-06-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,387,802.25 on 2023-03-27</ul>
2023-06-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,477,802.25 on 2023-02-27</ul>
2023-06-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Section 701 authority to make market purchases of the issued ordinary shares of 25P each in the capital of the company 21/07/2022</ul>
2023-06-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Section 701 authority to make market purchases of the issued ordinary shares of 25P each in the capital of the company 21/07/2022<li>Resolution on securities</ul>
2023-05-09REGISTERED OFFICE CHANGED ON 09/05/23 FROM Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
2023-05-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,320,302.25 on 2023-03-13</ul>
2023-04-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,255,302.25 on 2023-02-20</ul>
2023-03-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,189,302.25 on 2023-02-10</ul>
2023-02-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,153,052.25 on 2023-01-16</ul>
2023-02-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,031,802.25 on 2023-01-20</ul>
2023-02-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,094,302.25 on 2023-01-27</ul>
2023-02-16DIRECTOR APPOINTED ANNABEL CLARISSA NAADEL BANNERMAN
2023-02-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,935,805.25 on 2022-12-21</ul>
2023-02-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,874,555.25 on 2022-12-13</ul>
2023-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,758,674.25 on 2022-11-30</ul>
2023-01-27SECRETARY'S DETAILS CHNAGED FOR SANNE FUND SERVICES (UK) LIMITED on 2023-01-16
2022-11-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,334,297.5 on 2022-09-01</ul>
2022-11-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,493,924.25 on 2022-09-21</ul>
2022-08-22CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GLEN PATRICK SUAREZ
2022-07-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,241,151.25 on 2022-06-07
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,179,651.25 on 2022-05-03
2022-06-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,129,651.25 on 2022-03-31
2022-06-10AP01DIRECTOR APPOINTED MR AIDAN CHARLES LISSER
2022-03-30CH04SECRETARY'S DETAILS CHNAGED FOR PRAXISIFM FUND SERVICES (UK) LIMITED on 2021-12-03
2021-08-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GORDON MCQUEEN
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-16AP01DIRECTOR APPOINTED MR PATRICK JAMES EDWARDSON
2021-01-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,870,951.25 on 2020-10-22
2020-12-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,774,701.25 on 2020-10-09
2020-12-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,706,201.25 on 2020-10-02
2020-11-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,604,201.25 on 2020-09-25
2020-11-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,504,201.25 on 2020-09-16
2020-10-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,362,201.25 on 2020-07-21
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,287,201.25 on 2020-06-02
2020-08-14CH04SECRETARY'S DETAILS CHNAGED FOR PRAXISIFM FUND SERVICES (UK) LIMITED on 2020-07-31
2020-07-30MEM/ARTSARTICLES OF ASSOCIATION
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-03-13AP04Appointment of Praxisifm Fund Services (Uk) Limited as company secretary on 2020-03-04
2020-03-13TM02Termination of appointment of Invesco Asset Management Limited on 2020-03-04
2020-01-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,689,451.25 on 2020-01-03
2020-01-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,428,201.25 on 2019-11-18
2019-12-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,158,390.25 on 2019-10-14
2019-11-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,913,890.25 on 2019-10-07
2019-11-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 584,315.25 on 2019-08-01
2019-10-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 229,750 on 2019-09-28
2019-08-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 183,500 on 2019-07-17
2019-08-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 127,500 on 2019-07-08
2019-08-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-08-02AUDAUDITOR'S RESIGNATION
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LEONARD WICKS
2018-03-07AD02SAIL ADDRESS CHANGED FROM: CAPITA ASSET SERVICES ERSKINE HOUSE, 4TH FLOOR 68-73 QUEEN HOUSE EDINBURGH EH2 4NR SCOTLAND
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETTIGREW
2017-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 4891668350
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18RES13THE PERIOD OF NOTICE REQUIRED FOR GENERAL MEETINGS OF THE COMPANY (OTHER THAN AGMS) SHALL BE NOT LESS THAN 14 DAYS 14/07/2016
2016-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 4891668350
2016-04-25SH0117/12/15 STATEMENT OF CAPITAL GBP 4891668350
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 48779183.5
2015-07-20AR0118/07/15 NO MEMBER LIST
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 48779183.5
2014-08-14AR0118/07/14 NO MEMBER LIST
2014-08-14AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS ERSKINE HOUSE 4TH FLOOR, 68-73 QUEEN HOUSE EDINBURGH EH2 4NR
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA KATHERINE HASTINGS / 01/02/2014
2014-08-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVESCO ASSET MANAGEMENT LIMITED / 01/02/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN PATRICK SUAREZ / 01/02/2014
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22RES13AGM WITH 14 DAYS NOTICE, APPROVAL OF PAGE 8 WORFING IN ACCOUNTS. 18/07/2014
2014-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-06-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-06-11MISCSECTION 519
2013-08-06AR0118/07/13 NO MEMBER LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES NEILSON PETTIGREW / 01/07/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR NIGEL LEONARD WICKS / 01/07/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA THOMAS RALSTON / 01/07/2013
2013-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVESCO ASSET MANAGEMENT LIMITED / 01/07/2013
2013-07-23AP01DIRECTOR APPOINTED MRS VICTORIA KATHERINE HASTINGS
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA RALSTON
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-11AP01DIRECTOR APPOINTED GLEN PATRICK SUAREZ
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL
2012-08-28RP04SECOND FILING WITH MUD 18/07/12 FOR FORM AR01
2012-08-28ANNOTATIONClarification
2012-08-20AR0118/07/12 NO MEMBER LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON MCQUEEN / 06/08/2012
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARFIELD
2012-07-27RES01ADOPT ARTICLES 20/07/2012
2012-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-08-19AR0118/07/11 BULK LIST
2011-08-15AP01DIRECTOR APPOINTED MR MAXWELL COLIN BERNARD WARD
2011-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DOBBIE
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-16AP01DIRECTOR APPOINTED WILLIAM GORDON MCQUEEN
2010-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-08-16AD02SAIL ADDRESS CHANGED FROM: 34 SOUTH GYLE CRESCENT SOUTH GYLE BUSINESS PARK EDINBURGH EH12 9EB
2010-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-03AR0118/07/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2009-10-19AD02SAIL ADDRESS CREATED
2009-08-11RES13OBJECTIVE/INVESTMENT POLICY BE CHANGED TO COMPANY INVESTS PRIMARILY IN UK SECURITES 17/07/1969
2009-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-11363aRETURN MADE UP TO 18/07/09; BULK LIST AVAILABLE SEPARATELY
2009-07-24190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-20353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY FIDELITY INVESTMENTS INTERNATIONAL
2008-09-18288aSECRETARY APPOINTED INVESCO ASSET MANAGEMENT LIMITED
2008-09-18169CAPITALS NOT ROLLED UP
2008-08-27169GBP IC 48841683.5/48779183.5 12/08/08 GBP SR 250000@0.25=62500
2008-08-11363aRETURN MADE UP TO 18/07/08; BULK LIST AVAILABLE SEPARATELY
2008-08-05169GBP IC 48941683.5/48816683.5 18/07/08 GBP SR 500000@0.25=125000
2008-08-05169GBP IC 48991683.5/48941683.5 10/07/08 GBP SR 200000@0.25=50000
2008-07-29169GBP IC 49016683.5/48991683.5 08/07/08 GBP SR 100000@0.25=25000
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1997-06-09 Outstanding ROYAL EXCHANGE TRUST COMPANY LIMITED
AGREEMENT & DEED OF TRUST 1984-09-13 Satisfied THE CALEDONIAN INSURANCE COMPANY (THE TRUSTEES)
SUPPLEMENTAL AGREEMENT 1983-11-11 ALL of the property or undertaking has been released from charge CALEDONIAN INSURANCE COMPANY LONDON EC 3V 3LS
1965-04-21 ALL of the property or undertaking has been released from charge CALEDONIAN INSURANCE COMPANY AS TRUSTEE FOR THE DEBENTURE STOCKHOLDERS
SUPPLEMENTAL AGREEMENT AND DEED OF TRUST INCORPORATING FLOATING CHARGE 1965-04-01 Satisfied CALEDONIAN INSURANCE COMPANY, 13 ST. ANDREW SQUARE, EDINBURGH, AS TRUSTEE FOR THE DEBENTURE STO
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE IMAGE DATA PRODUCTS LIMITED 1982-04-20 Outstanding

We have found 1 mortgage charges which are owed to THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY

Income
Government Income
We have not found government income sources for THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.