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)
17 Nov 2015 TM01 Termination of appointment of Richard Macintyre Martin as a director on 12 November 2015
04 Nov 2015 AP01 Appointment of Mr Richard Michael Curling as a director on 2 November 2015
30 Sep 2015 AA Full accounts made up to 31 March 2015
03 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2015 AR01 Annual return made up to 10 July 2015 no member list
Statement of capital on 2015-07-10
  • GBP 8,724,130
26 Feb 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 57,500
19 Dec 2014 MR01 Registration of charge SC0746770002, created on 12 December 2014
03 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
16 Jul 2014 TM01 Termination of appointment of John Lumsden as a director on 19 July 2012
15 Jul 2014 AR01 Annual return made up to 10 July 2014 no member list
Statement of capital on 2014-07-15
  • GBP 8,724,130
01 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
17 Sep 2013 MR01 Registration of charge 0746770001
01 Aug 2013 AR01 Annual return made up to 10 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
31 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
06 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2012 AR01 Annual return made up to 10 July 2012 no member list
03 Jul 2012 SH03 Purchase of own shares.
03 Jul 2012 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 107,500
01 Mar 2012 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 545,000
09 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
22 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
02 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 May 2011 AP01 Appointment of Merry Rosemary Somerset Webb as a director
01 Sep 2010 AA Group of companies' accounts made up to 31 March 2010