UKBizDB.co.uk

VALUE AND INCOME TRUST PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Value And Income Trust Plc. The company was founded 52 years ago and was given the registration number SC050366. The firm's registered office is in GLASGOW. You can find them at Kintyre House, 205 West George Street, Glasgow, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:VALUE AND INCOME TRUST PLC
Company Number:SC050366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1972
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kintyre House 205, West George Street, Glasgow, Scotland, G2 2LW

Corporate Secretary01 February 2013Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director04 February 1994Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director10 September 2020Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director10 July 2009Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director13 November 2020Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director01 August 2022Active
23 Saint Andrew Square, Edinburgh, EH2 1BB

Secretary-Active
10, Queens Terrace, Aberdeen, United Kingdom, AB10 1YG

Corporate Secretary30 November 2007Active
Donaldson House, 97 Haymarket Terrace, Edinburgh, EH12 5HD

Corporate Secretary13 October 2000Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director07 January 2021Active
7th Floor, 40 Princes Street, Edinburgh, EH2 2BY

Director07 July 2000Active
8 Prince Consort Drive, Chislehurst, BR7 5SB

Director-Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director-Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director03 September 2020Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director06 March 2008Active
6 Aubrey Road, London, W8 7JJ

Director01 April 2006Active
6 Aubrey Road, London, W8 7JJ

Director-Active
48 India Street, Edinburgh, EH3 6HD

Director-Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director26 January 2018Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director01 April 2007Active
45 Cleaver Square, London, SE11 4EA

Director-Active
25 Chester Way, London, SE11 4UR

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Capital

Capital return purchase own shares treasury capital date.

Download
2024-04-15Capital

Capital return purchase own shares treasury capital date.

Download
2024-04-11Miscellaneous

Legacy.

Download
2024-04-02Mortgage

Mortgage charge part release with charge number.

Download
2024-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Capital

Capital return purchase own shares treasury capital date.

Download
2024-03-12Capital

Capital return purchase own shares treasury capital date.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-06Mortgage

Mortgage charge part release with charge number.

Download
2024-02-06Mortgage

Mortgage charge part release with charge number.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-16Capital

Capital return purchase own shares treasury capital date.

Download
2023-12-20Accounts

Accounts with accounts type interim.

Download
2023-12-08Auditors

Auditors resignation company.

Download
2023-11-27Auditors

Auditors resignation company.

Download
2023-10-25Capital

Capital return purchase own shares treasury capital date.

Download
2023-08-22Capital

Capital return purchase own shares treasury capital date.

Download
2023-08-22Capital

Capital return purchase own shares treasury capital date.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-03Accounts

Accounts with accounts type group.

Download
2023-06-01Mortgage

Mortgage charge part release with charge number.

Download
2023-06-01Mortgage

Mortgage charge part release with charge number.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Capital

Capital return purchase own shares treasury capital date.

Download

Copyright © 2024. All rights reserved.