Company NameMartin Currie Smaller Companies Investment Trust Plc
Company StatusDissolved
Company Number02601368
CategoryPublic Limited Company
Incorporation Date15 April 1991(33 years ago)
Previous NameMoorgate Smaller Companies Income Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMartin Currie Investment Management Ltd (Corporation)
StatusCurrent
Appointed01 January 1997(5 years, 8 months after company formation)
Appointment Duration27 years, 3 months
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2ES
Scotland
Director NameKenneth Howard Coates
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleChief Executive- Meggitt Plc
Correspondence AddressLewens
Lewens Lane
Wimborne
Dorset
BH21 1LE
Director NameNicolas McAndrew
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressKilcoy Castle Killearnan
Muir Of Ord
Ross Shire
IV6 7RX
Scotland
Director NameSir Michael John De Rougement Richardson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleBanker
Correspondence AddressButterstocks
Shipley
Horsham
West Sussex
RH13 8PE
Director NameAnthony Peter Simonian
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleInvestment Manager
Correspondence AddressWillows North Common Road
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RJ
Director NameSir Mark Wilfrid Home Thomson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 34 22 St Jamess Square
London
SW1Y 4JH
Director NameMr James William Findlay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 May 2000)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe Old House Broad Street
Hollingbourne
Maidstone
Kent
ME17 1RB
Director NameMr John Philip Dale Hancox
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffham Manor
Offham
West Malling
Kent
ME19 5NJ
Director NameDavid John Marling Roberts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressSanham House
Sanham Green
Hungerford
Berkshire
RG17 0RS
Secretary NameInvesco Asset Management Limited (Corporation)
StatusResigned
Appointed15 April 1991(same day as company formation)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameHenderson Financial Management Limited (Corporation)
StatusResigned
Appointed01 March 1993(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 09 March 1994)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1997)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£98,574,000
Current Liabilities£4,464,000

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (6 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: 1 surrey street london WC2R 2NE (1 page)
1 February 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
25 July 2000Liquidators statement of receipts and payments (6 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 3RD floor 46 cannon street london EC4N 6JJ (1 page)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 July 1999Appointment of a voluntary liquidator (1 page)
13 July 1999Full accounts made up to 30 April 1999 (21 pages)
9 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 1999Declaration of solvency (4 pages)
14 May 1999Return made up to 13/04/99; bulk list available separately (12 pages)
9 October 1998Ad 07/09/98--------- £ si [email protected]=2199 £ ic 17095147/17097346 (4 pages)
8 October 1998Notice to cease trading as an investment company (1 page)
18 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 September 1998Cancel share premium account (2 pages)
18 September 1998Certificate of cancellation of share premium account (1 page)
16 September 1998Director's particulars changed (1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(43 pages)
25 June 1998Full accounts made up to 30 April 1998 (30 pages)
22 April 1998Location of register of members (1 page)
20 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
5 August 1997Full accounts made up to 30 April 1997 (30 pages)
22 July 1997Company name changed moorgate smaller companies incom e trust PLC\certificate issued on 22/07/97 (2 pages)
5 July 1997Director's particulars changed (1 page)
23 May 1997Return made up to 13/04/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
21 May 1997New secretary appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 49 hay's mews london W1X 8NS (1 page)
8 April 1997£ ic 16738015/16594265 26/03/97 £ sr [email protected]=143750 (1 page)
18 March 1997£ ic 16929265/16738015 03/03/97 £ sr [email protected]=191250 (1 page)
18 March 1997£ ic 17093015/16929265 03/03/97 £ sr [email protected]=163750 (1 page)
12 February 1997Director's particulars changed (1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 October 1996Director resigned (1 page)
30 September 1996Director's particulars changed (1 page)
13 September 1996Ad 03/09/96--------- premium £ si [email protected]=730 £ ic 17092285/17093015 (3 pages)
2 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 July 1996Director resigned (1 page)
10 July 1996Full accounts made up to 30 April 1996 (32 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1996Return made up to 13/04/96; bulk list available separately (10 pages)
4 April 1996Location of register of members (non legible) (1 page)
27 December 1995Deed of release (6 pages)
22 December 1995Interim accounts made up to 31 October 1995 (4 pages)
13 September 1995Ad 01/09/95--------- £ si [email protected]=2595 £ ic 17089690/17092285 (4 pages)
15 August 1995Full accounts made up to 30 April 1995 (34 pages)
25 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
25 July 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 May 1995Return made up to 15/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(22 pages)
15 April 1991Incorporation (62 pages)