Advanced company searchLink opens in new window

MONTANARO EUROPEAN SMALLER COMPANIES TRUST PLC

Company number SC074677

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)
26 Sep 2023 AA Full accounts made up to 31 March 2023
25 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 28,395,197 ordinary shares at 5P 07/09/2023
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
03 Jul 2023 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 28 Walker Street Edinburgh EH3 7HR on 3 July 2023
03 Jul 2023 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 30 June 2023
03 Jul 2023 AP04 Appointment of Juniper Partners Ltd as a secretary on 1 July 2023
23 Sep 2022 AAMD Amended full accounts made up to 31 March 2022
22 Sep 2022 AA Full accounts made up to 31 March 2022
21 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
22 Jul 2022 CH01 Director's details changed for Mrs Caroline Anne Roxburgh on 1 July 2022
21 Jul 2022 CH04 Secretary's details changed for Link Company Matters Limited on 1 July 2022
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 9,471,380
24 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 9,425,130
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 9,246,130
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 9,027,880
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 8,984,130
24 Sep 2021 MA Memorandum and Articles of Association
21 Sep 2021 AA Full accounts made up to 31 March 2021
16 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subdivision of shares - ordinary shares of 50 pence each in the capital of the company in issue be subdivied into ten ordinary shares of 5 pence each 09/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Sep 2021 SH02 Sub-division of shares on 9 September 2021
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 8,954,130
03 Sep 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,000
03 Sep 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0