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)
01 Apr 2019 TM02 Termination of appointment of Bmo Investment Business Limited as a secretary on 31 March 2019
14 Feb 2019 AD02 Register inspection address has been changed from Flat 1 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Equiniti Scotia House Castle Business Park Stirling Scotland FK9 4TZ
01 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 10/01/2017
01 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 10/07/2016
06 Nov 2018 CH04 Secretary's details changed for F&C Investment Business Limited on 31 October 2018
25 Sep 2018 MR04 Satisfaction of charge SC0746770003 in full
25 Sep 2018 MR04 Satisfaction of charge SC0746770002 in full
25 Sep 2018 MR04 Satisfaction of charge SC0746770001 in full
14 Sep 2018 MR01 Registration of charge SC0746770004, created on 10 September 2018
05 Sep 2018 AA Full accounts made up to 31 March 2018
03 Sep 2018 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
30 Aug 2018 TM01 Termination of appointment of Robert Alexander Hammond Chambers as a director on 29 August 2018
30 Aug 2018 TM01 Termination of appointment of Andrew Robertson Irvine as a director on 29 August 2018
30 Aug 2018 TM01 Termination of appointment of Robert Bruce Mclaren Graham as a director on 29 August 2018
10 Jul 2018 CS01 10/07/18 Statement of Capital gbp 8724130.0
15 Nov 2017 AP01 Appointment of Mrs Caroline Anne Roxburgh as a director on 8 November 2017
17 Aug 2017 AA Full accounts made up to 31 March 2017
17 Aug 2017 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
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
18 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 3 has been replaced by a second filing on 01/02/2019
04 Aug 2016 AA Full accounts made up to 31 March 2016
04 Aug 2016 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
12 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 3 has been replaced by a second filing on 01/02/2019
03 Mar 2016 MR01 Registration of charge SC0746770003, created on 23 February 2016