Dissolved
Dissolved 2013-10-08
Company Information for F&C UK SELECT TRUST PLC.
TEN GEORGE STREET, EDINBURGH, EH2,
|
Company Registration Number
SC143888
Public Limited Company
Dissolved Dissolved 2013-10-08 |
Company Name | ||||
---|---|---|---|---|
F&C UK SELECT TRUST PLC. | ||||
Legal Registered Office | ||||
TEN GEORGE STREET EDINBURGH | ||||
Previous Names | ||||
|
Company Number | SC143888 | |
---|---|---|
Date formed | 1993-04-08 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2013-10-08 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-20 05:07:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
F&C INVESTMENT BUSINESS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS HUGH BARTLAM |
Director | ||
RODERIC AIDAN BIRKETT |
Director | ||
MARKHAM CANNON BROOKES |
Director | ||
CLARE GORE LANGTON |
Director | ||
GEOFFREY KEGGEN MADDRELL |
Director | ||
ANTONY CRAVEN CHAMBERS |
Director | ||
DAVID ALEXANDER WHITAKER |
Director | ||
DEBORAH CLAIR ADAMS |
Company Secretary | ||
CHARLES MILNE WINTER |
Director | ||
FRIENDS IVORY & SIME PLC |
Company Secretary | ||
SUSAN PATRICIA INGLIS |
Company Secretary | ||
IAN BROWNLIE INGLIS |
Director | ||
SUSAN PATRICIA INGLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F&C AURORA (GP) LIMITED | Company Secretary | 2009-02-25 | CURRENT | 2008-11-14 | Active | |
CT GLOBAL MANAGED PORTFOLIO TRUST PLC | Company Secretary | 2008-02-21 | CURRENT | 2008-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CHANGED FROM: EQUINITI 1ST FLOOR,34 SOUTH GYLE CRESCENT SOUTH GYLE BUSINESS PARK EDINBURGH EH12 9EB | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 80 GEORGE STREET EDINBURGH EH2 3BU | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MADDRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE GORE LANGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BARTLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERIC BIRKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARKHAM CANNON BROOKES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 09/06/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
LATEST SOC | 10/05/10 STATEMENT OF CAPITAL;GBP 523449 | |
AR01 | 08/04/10 BULK LIST | |
SH06 | 08/03/10 STATEMENT OF CAPITAL GBP 523449 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 10/02/10 TREASURY CAPITAL GBP 63055 | |
SH06 | 25/01/10 STATEMENT OF CAPITAL GBP 524549.61 | |
SH06 | 25/01/10 STATEMENT OF CAPITAL GBP 524549.61 | |
SH06 | 25/01/10 STATEMENT OF CAPITAL GBP 524549 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/11/09 TREASURY CAPITAL GBP 61955 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/12/09 TREASURY CAPITAL GBP 59305 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 25/09/09 TREASURY CAPITAL GBP 58055 | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | APPT DIRECTORS/AUDITORS/FILE A/C'S 23/04/2009 | |
363a | RETURN MADE UP TO 08/04/09; BULK LIST AVAILABLE SEPARATELY | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
169 | GBP IC 583949/580199 17/12/08 GBP SR 375000@0.01=3750 | |
169 | GBP IC 593649/583949 10/12/08 GBP SR 970000@0.01=9700 | |
169 | GBP IC 610699/593649 01/12/08 GBP SR 1705000@0.01=17050 | |
169 | GBP IC 620699/610699 01/08/08 GBP SR 1000000@0.01=10000 | |
169 | GBP IC 622949/620699 14/08/08 GBP SR 225000@0.01=2250 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
169 | GBP IC 627949/622949 20/06/08 GBP SR 500000@0.01=5000 | |
169 | GBP IC 633149/627949 09/05/08 GBP SR 520000@0.01=5200 | |
169 | GBP IC 640649/633149 01/05/08 GBP SR 750000@0.01=7500 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/04/08; BULK LIST AVAILABLE SEPARATELY | |
RES05 | GBP NC 150015100/3000400 | |
RES01 | ADOPT ARTICLES 22/04/2008 | |
169 | GBP IC 646649/640649 20/02/08 GBP SR 600000@0.01=6000 | |
122 | CONVE 31/10/07 | |
169 | £ IC 661999/646649 01/02/08 £ SR 1535000@.01=15350 | |
169(1B) | 19/12/07 £ TI 500000@.01=5000 | |
169(1B) | 10/12/07 £ TI 300500@.01=3005 | |
169(1B) | 05/12/07 £ TI 1235000@.01=12350 | |
169(1B) | 30/11/07 £ TI 1105000@.01=11050 | |
169(1B) | 11/12/07 £ TI 1425000@.01=14250 | |
RES13 | INVESTMENT TRUST 16/11/07 | |
169(1B) | 24/08/07 £ TI 475000@.01=4750 | |
169(1B) | 07/06/07 £ TI 300000@.01=3000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/07; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES13 | NEW/RESIGNED OFFICERS 19/04/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.41 | 9 |
MortgagesNumMortOutstanding | 2.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation
F&C UK SELECT TRUST PLC. owns 2 domain names.
ukselecttrust.co.uk fcukselecttrust.co.uk
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as F&C UK SELECT TRUST PLC. are:
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. |