Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VALUE AND INDEXED PROPERTY INCOME TRUST PLC
Company Information for

VALUE AND INDEXED PROPERTY INCOME TRUST PLC

MAVEN CAPITAL PARTNERS UK LLP, KINTYRE HOUSE, 205 WEST GEORGE STREET, GLASGOW, G2 2LW,
Company Registration Number
SC050366
Public Limited Company
Active

Company Overview

About Value And Indexed Property Income Trust Plc
VALUE AND INDEXED PROPERTY INCOME TRUST PLC was founded on 1972-04-19 and has its registered office in Glasgow. The organisation's status is listed as "Active". Value And Indexed Property Income Trust Plc is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VALUE AND INDEXED PROPERTY INCOME TRUST PLC
 
Legal Registered Office
MAVEN CAPITAL PARTNERS UK LLP
KINTYRE HOUSE
205 WEST GEORGE STREET
GLASGOW
G2 2LW
Other companies in G2
 
Previous Names
VALUE AND INCOME TRUST PLC22/01/2021
Filing Information
Company Number SC050366
Company ID Number SC050366
Date formed 1972-04-19
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 23/07/2015
Return next due 20/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB446664914  
Last Datalog update: 2024-04-06 17:34:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALUE AND INDEXED PROPERTY INCOME TRUST PLC
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 VALUE AND INDEXED PROPERTY INCOME TRUST PLC

Current Directors
Officer Role Date Appointed
MAVEN CAPITAL PARTNERS UK LLP
Company Secretary 2013-02-01
JAMES GORDON DICKSON FERGUSON
Director 1989-07-17
JOHN ANDERSON KAY
Director 1994-02-04
ANGELA MARION LASCELLES
Director 2008-03-06
DOMINIC MARK NEARY
Director 2018-01-26
MATTHEW ALAN OAKESHOTT
Director 2007-04-01
DAVID ALEXANDER SMITH
Director 2009-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2007-11-30 2013-02-01
DAVID HUGH BACK
Director 2000-07-07 2012-07-13
EDINBURGH FUND MANAGERS PLC
Company Secretary 2000-10-13 2007-11-30
ANGELA MARION LASCELLES
Director 2006-04-01 2007-03-31
MATTHEW ALAN OAKESHOTT
Director 1989-07-17 2006-03-31
ANGELA MARION LASCELLES
Director 1989-07-17 2005-02-10
STEWART IVORY & COMPANY LIMITED
Company Secretary 1989-07-17 2000-10-13
JOHN HENDRY MURRAY
Director 1989-07-17 2000-07-03
GEORGE MORGAN THOMSON
Director 1989-07-17 2000-07-03
JOHN ALAN CUMMING
Director 1989-07-17 1993-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GORDON DICKSON FERGUSON VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
JAMES GORDON DICKSON FERGUSON NATIONAL GALLERIES OF SCOTLAND FOUNDATION Director 2012-03-16 CURRENT 2012-03-16 Active
JAMES GORDON DICKSON FERGUSON REAL TENNIS EDINBURGH Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2015-07-31
JAMES GORDON DICKSON FERGUSON PENICUIK HOUSE PRESERVATION TRUST Director 2009-04-01 CURRENT 2006-12-19 Active
JAMES GORDON DICKSON FERGUSON THE SCOTTISH ORIENTAL SMALLER COMPANIES TRUST PLC Director 2004-04-01 CURRENT 1995-02-16 Active
JAMES GORDON DICKSON FERGUSON THE NORTH AMERICAN INCOME TRUST PLC Director 2002-03-12 CURRENT 1902-11-20 Active
JAMES GORDON DICKSON FERGUSON MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) Director 2002-01-03 CURRENT 1929-02-06 Active
JAMES GORDON DICKSON FERGUSON NORTHERN 3 VCT PLC Director 2001-09-20 CURRENT 2001-09-03 Active
JAMES GORDON DICKSON FERGUSON THE INDEPENDENT INVESTMENT TRUST PLC Director 2000-08-30 CURRENT 2000-08-30 Liquidation
JAMES GORDON DICKSON FERGUSON AUDAX PROPERTIES PLC Director 2000-07-07 CURRENT 1986-06-11 Dissolved 2015-12-10
JOHN ANDERSON KAY VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
JOHN ANDERSON KAY THE ERASMUS PRESS LTD Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
JOHN ANDERSON KAY JOHNKAY.COM LTD Director 1997-08-22 CURRENT 1997-08-13 Active
ANGELA MARION LASCELLES VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
ANGELA MARION LASCELLES AUDAX PROPERTIES PLC Director 2009-01-15 CURRENT 1986-06-11 Dissolved 2015-12-10
ANGELA MARION LASCELLES OLIM LIMITED Director 1986-03-03 CURRENT 1985-12-20 Active
DOMINIC MARK NEARY VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Director 2018-02-09 CURRENT 2014-01-16 Active
MATTHEW ALAN OAKESHOTT TOTHILL PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
MATTHEW ALAN OAKESHOTT VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
MATTHEW ALAN OAKESHOTT OLIM PROPERTY LIMITED Director 2011-08-09 CURRENT 2011-07-07 Active
MATTHEW ALAN OAKESHOTT SEAGROVE INVESTMENTS LIMITED Director 2011-07-12 CURRENT 2011-04-26 Dissolved 2015-04-07
MATTHEW ALAN OAKESHOTT TOTHILL LIMITED Director 2005-06-28 CURRENT 2005-06-16 Active - Proposal to Strike off
MATTHEW ALAN OAKESHOTT GAKERO LIMITED Director 2004-03-02 CURRENT 2004-02-17 Active
MATTHEW ALAN OAKESHOTT AUDAX PROPERTIES PLC Director 1992-07-23 CURRENT 1986-06-11 Dissolved 2015-12-10
MATTHEW ALAN OAKESHOTT AUBREY INVESTMENTS LIMITED Director 1985-07-10 CURRENT 1981-10-30 Active
DAVID ALEXANDER SMITH VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
DAVID ALEXANDER SMITH THE ERIC LIDDELL COMMUNITY Director 2013-06-29 CURRENT 1980-04-02 Active
DAVID ALEXANDER SMITH AUDAX PROPERTIES PLC Director 2009-07-10 CURRENT 1986-06-11 Dissolved 2015-12-10

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
2024-04-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 276,941.6 on 2024-03-19</ul>
2024-04-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 290,269.7 on 2024-04-05</ul>
2024-04-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 290,369.7 on 2024-03-14</ul>
2024-03-22REGISTRATION OF A CHARGE / CHARGE CODE SC0503660070
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 271,999.7 on 2024-02-06</ul>
2024-03-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 274,499.7 on 2024-02-20</ul>
2024-01-30REGISTRATION OF A CHARGE / CHARGE CODE SC0503660068
2023-12-08AUDITOR'S RESIGNATION
2023-11-27AUDITOR'S RESIGNATION
2023-10-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 266,250.2 on 2023-09-13</ul>
2023-08-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 245,750.2 on 2023-07-06</ul>
2023-08-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 248,750.2 on 2023-07-17</ul>
2023-08-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution on securities</ul>
2023-08-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 238,250.2 on 2023-02-21</ul>
2023-03-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 238,250.2 on 2023-02-21</ul>
2023-03-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 243,250.2 on 2023-02-28</ul>
2023-03-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 243,250.2 on 2023-02-28</ul>
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-01-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 220,750.2 on 2022-08-30</ul>
2023-01-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 225,750.2 on 2022-08-02</ul>
2023-01-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 228,250.2 on 2022-10-27</ul>
2023-01-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 233,250.2 on 2022-10-13</ul>
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0503660054
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0503660044
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE SC0503660065
2022-08-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 210,750.2 on 2022-07-15</ul>
2021-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARK NEARY
2021-05-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 199,250.2 on 2021-02-19
2021-04-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 191,518.1 on 2021-02-24
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0503660049
2021-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0503660047
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-03-23CH04SECRETARY'S DETAILS CHNAGED FOR MAVEN CAPITAL PARTNERS UK LLP on 2021-01-01
2021-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660061
2021-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660060
2021-01-12RES13Resolutions passed:
  • Adopt new investment obj/pol 07/01/2021
  • ADOPT ARTICLES
2021-01-12MEM/ARTSARTICLES OF ASSOCIATION
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER ARMSTRONG
2021-01-07AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER ARMSTRONG
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA ANNE KELLY
2020-12-24AP01DIRECTOR APPOINTED MS MIRANDA ANNE KELLY
2020-11-16AP01DIRECTOR APPOINTED BARONESS JOSEPHINE CLARE VALENTINE
2020-09-11AP01DIRECTOR APPOINTED LORD MATTHEW ALAN OAKESHOTT
2020-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660057
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660056
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660055
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660054
2019-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660053
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660052
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660050
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660049
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660048
2019-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-12AD02Register inspection address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARION LASCELLES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660047
2019-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660046
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-10RES13NOTICE OF GENERAL MEETING 06/07/2018
2018-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-06-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC0503660037
2018-06-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC0503660039
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660045
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660044
2018-01-30AP01DIRECTOR APPOINTED DOCTOR DOMINIC MARK NEARY
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660043
2018-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC0503660038
2018-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC0503660042
2017-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 22
2017-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC0503660039
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660042
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-25CH01Director's details changed for Professor John Anderson Kay on 2017-05-12
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660041
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM Kintyre House 205 West George Street Glasgow G2 2LW
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660040
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660039
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 4554997.5
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660038
2016-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-11RES13THAT A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 08/07/2016
2016-07-11RES01ADOPT ARTICLES 08/07/2016
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660036
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660035
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660034
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660037
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660033
2015-11-27AAINTERIM ACCOUNTS MADE UP TO 30/09/15
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0503660028
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0503660025
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0503660027
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0503660026
2015-08-26AR0123/07/15 NO MEMBER LIST
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660032
2015-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-13RES13AUTHORITY TO MAKE MARKET PURCHASES OF SHARES 10/07/2015
2015-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660031
2015-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660030
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660029
2014-11-21AAINTERIM ACCOUNTS MADE UP TO 30/09/14
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 4554997.5
2014-08-28AR0123/07/14 NO MEMBER LIST
2014-07-23RES13AGM CAN BE CALLED ON NOT LESS THEN 14 DAYS NOTICE 11/07/2014
2014-07-23RES01ADOPT ARTICLES 11/07/2014
2014-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660026
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660027
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660028
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660025
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503660024
2014-01-08AUDAUDITOR'S RESIGNATION
2013-12-30AUDAUDITOR'S RESIGNATION
2013-12-24AAINTERIM ACCOUNTS MADE UP TO 30/09/13
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 18
2013-10-02AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC 7 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH EH12 9DJ
2013-08-06AR0123/07/13 NO MEMBER LIST
2013-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-05AP04CORPORATE SECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 7TH FLOOR 40 PRINCES STREET EDINBURGH EH2 2BY
2012-11-14AAINTERIM ACCOUNTS MADE UP TO 30/09/12
2012-08-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-07-27AR0123/07/12 NO MEMBER LIST
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BACK
2012-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-11-11AAINTERIM ACCOUNTS MADE UP TO 30/09/11
2011-07-27AR0123/07/11 FULL LIST
2011-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 23/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SMITH / 23/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH BACK / 23/07/2011
2011-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-03AAINTERIM ACCOUNTS MADE UP TO 30/09/10
2010-08-05AR0123/07/10 BULK LIST
2010-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-13RES13AUTH TO MAKE MARKET PURCHASE OF SHARES 09/07/2010
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-17AAINTERIM ACCOUNTS MADE UP TO 30/09/09
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SMITH / 10/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ANDERSON KAY / 10/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN OAKESHOTT / 10/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH BACK / 10/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARION LASCELLES / 10/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON DICKSON FERGUSON / 10/11/2009
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2009-10-06AD02SAIL ADDRESS CREATED
2009-08-06363aRETURN MADE UP TO 23/07/09; BULK LIST AVAILABLE SEPARATELY
2009-07-16MEM/ARTSARTICLES OF ASSOCIATION
2009-07-16RES01ADOPT ARTICLES 10/07/2009
2009-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-15288aDIRECTOR APPOINTED DAVID ALEXANDER SMITH
2009-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-11-12AAINTERIM ACCOUNTS MADE UP TO 30/09/08
2008-08-19363aRETURN MADE UP TO 23/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-17RES13SECT 166 11/07/2008
2008-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to VALUE AND INDEXED PROPERTY INCOME TRUST PLC 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 VALUE AND INDEXED PROPERTY INCOME TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 66
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 44
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-12 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2015-12-01 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
2015-08-20 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
2015-06-15 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
2015-03-12 Outstanding SANTANDER UK PLC
2015-02-07 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
2014-04-15 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
2014-04-15 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
2014-04-15 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
2014-04-15 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
2014-03-28 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 2012-08-17 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 2002-03-15 ALL of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1999-08-13 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1999-06-25 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
STANDARD SECURITY 1999-06-15 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1999-06-10 ALL of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 1996-07-15 ALL of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 1996-03-15 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
BOND & FLOATING CHARGE 1995-07-14 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
STANDARD SECURITY 1995-06-27 Satisfied THE PRUSENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 1993-06-07 ALL of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
STANDARD SECURITY 1993-05-24 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
STANDARD SECURITY 1993-05-21 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
STANDARD SECURITY 1991-10-17 Satisfied L D C TRUSTEES LIMITED
SECOND SUPPLEMENTAL TRUST DEED 1991-10-11 Outstanding L D C TRUSTEES LIMITED
FLOATING CHARGE 1991-10-01 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
FLOATING CHARGE 1991-09-27 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
FLOATING CHARGE 1988-03-23 Satisfied EAGLE STAR TRUST COMPANY LIMITED
DEBENTURE STOCK TRUST DEED 1986-08-07 Satisfied EAGLE STAR TRUST COMPANY LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-09-30
Annual Accounts
2014-03-31
Annual Accounts
2013-09-30

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 VALUE AND INDEXED PROPERTY INCOME TRUST PLC

Intangible Assets
Patents
We have not found any records of VALUE AND INDEXED PROPERTY INCOME TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for VALUE AND INDEXED PROPERTY INCOME TRUST PLC
Trademarks
We have not found any records of VALUE AND INDEXED PROPERTY INCOME TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALUE AND INDEXED PROPERTY INCOME TRUST PLC. 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 (64301 - Activities of investment trusts) as VALUE AND INDEXED PROPERTY INCOME TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where VALUE AND INDEXED PROPERTY INCOME TRUST PLC 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 VALUE AND INDEXED PROPERTY INCOME TRUST PLC 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 VALUE AND INDEXED PROPERTY INCOME TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name 96IO
Listed Since 14-Jul-81
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £125.808M
Shares Issues 20,000,000.00
Share Type 9.375% DEB STK 2026
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.