Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABRDN DIVERSIFIED INCOME AND GROWTH PLC
Company Information for

ABRDN DIVERSIFIED INCOME AND GROWTH PLC

1 GEORGE STREET, EDINBURGH, EH2 2LL,
Company Registration Number
SC003721
Public Limited Company
Active

Company Overview

About Abrdn Diversified Income And Growth Plc
ABRDN DIVERSIFIED INCOME AND GROWTH PLC was founded on 1898-01-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Abrdn Diversified Income And Growth Plc is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABRDN DIVERSIFIED INCOME AND GROWTH PLC
 
Legal Registered Office
1 GEORGE STREET
EDINBURGH
EH2 2LL
Other companies in EH2
 
Previous Names
ABERDEEN DIVERSIFIED INCOME AND GROWTH TRUST PLC31/03/2023
BLACKROCK INCOME STRATEGIES TRUST PLC10/02/2017
BRITISH ASSETS TRUST PUBLIC LIMITED COMPANY26/02/2015
Filing Information
Company Number SC003721
Company ID Number SC003721
Date formed 1898-01-05
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB270679338  
Last Datalog update: 2024-04-06 22:18:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABRDN DIVERSIFIED INCOME AND GROWTH PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABRDN DIVERSIFIED INCOME AND GROWTH PLC

Current Directors
Officer Role Date Appointed
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2017-02-10
THOMAS WILLIAM CHALLENOR
Director 2017-04-06
JAMES NIGEL DAY GROVER
Director 2013-06-25
KEVIN INGRAM
Director 2017-04-06
JAMES MARTIN LONG
Director 2006-05-01
IAN SIMON MACGREGOR RUSSELL
Director 2008-06-01
JULIAN LLOYD SINCLAIR
Director 2015-07-21
PAUL TENNANT YATES
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN CHRISTINE RUDDICK
Director 2004-10-01 2017-04-06
JAMES GLYNN WEST
Director 1995-06-22 2017-04-06
BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED
Company Secretary 2015-02-27 2017-02-10
F&C INVESTMENT BUSINESS LIMITED
Company Secretary 2014-07-22 2015-02-27
GORDON ROBERT HAY SMITH
Company Secretary 2003-01-30 2014-07-22
JAMES SUMMERS MACLEOD
Director 1998-12-17 2014-01-27
CHRISTOPHER MASTERS
Director 1990-02-22 2009-12-17
WILLIAM RONALD ERSKINE THOMSON
Director 1989-01-05 2009-12-17
MALCOLM LESLIE RIFKIND
Director 1998-04-01 2005-05-31
GORDON JOHN HUMPHRIES
Company Secretary 1995-04-20 2003-01-30
ROBIN DUTHIE
Director 1989-01-05 1998-12-17
CHARLES ANNAND FRASER
Director 1989-01-05 1998-12-17
JAMES CRAUFUIRD ROGER INGLIS
Director 1989-01-05 1995-06-30
IAN JOHN PATERSON BROWN
Company Secretary 1989-01-05 1995-04-20
PETER EDWARD GERALD BALFOUR
Director 1989-01-05 1991-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABERDEEN ASSET MANAGEMENT PLC SELF DIRECTED HOLDINGS LTD Company Secretary 2017-10-06 CURRENT 2014-02-25 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC SORBIN SYSTEMS LIMITED Company Secretary 2017-10-06 CURRENT 2012-02-07 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC SELF DIRECTED INVESTMENTS LTD Company Secretary 2017-10-06 CURRENT 2012-05-23 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC PARMENION INVESTMENT MANAGEMENT LTD Company Secretary 2017-10-06 CURRENT 2012-09-26 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC WISE TRUSTEE LIMITED Company Secretary 2017-10-06 CURRENT 2013-04-09 Active
ABERDEEN ASSET MANAGEMENT PLC PARMENION NOMINEES LIMITED Company Secretary 2017-10-06 CURRENT 2006-11-03 Active
ABERDEEN ASSET MANAGEMENT PLC PARMENION CAPITAL LTD Company Secretary 2017-10-06 CURRENT 2010-02-03 Active
ABERDEEN ASSET MANAGEMENT PLC ASANDER INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-10-06 CURRENT 2012-03-01 Active
ABERDEEN ASSET MANAGEMENT PLC WEALTH HORIZON LIMITED Company Secretary 2017-10-06 CURRENT 2013-11-04 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENTS EURO LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENTS USD LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC AEROF HENLEY LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active
ABERDEEN ASSET MANAGEMENT PLC ARDEN ASSET MANAGEMENT (UK) LIMITED Company Secretary 2016-06-27 CURRENT 2002-04-16 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EMERGING CAPITAL LIMITED Company Secretary 2016-04-29 CURRENT 1996-10-31 Liquidation
ABERDEEN ASSET MANAGEMENT PLC UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DIRECT PROPERTY (HOLDING) LIMITED Company Secretary 2015-09-26 CURRENT 2015-09-26 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PRIVATE EQUITY ADVISERS LIMITED Company Secretary 2015-06-30 CURRENT 1997-05-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PRIVATE EQUITY MANAGERS LIMITED Company Secretary 2015-06-30 CURRENT 2006-10-27 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DORMANT 01 LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-06-06
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DORMANT 02 LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-06-06
ABERDEEN ASSET MANAGEMENT PLC PROPERTY CHANCERY (UK) LIMITED Company Secretary 2015-01-28 CURRENT 1997-06-20 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BLBP3 LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BLBP4 LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BEDFONT LAKES BUSINESS PARK (GP1) LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC WAVERLEY GENERAL PRIVATE EQUITY LIMITED Company Secretary 2015-01-19 CURRENT 2002-10-14 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL NOMINEES LIMITED Company Secretary 2015-01-19 CURRENT 2000-11-23 Active
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL NOMINEES B LIMITED Company Secretary 2015-01-19 CURRENT 2001-12-05 Active
ABERDEEN ASSET MANAGEMENT PLC WAVERLEY HEALTHCARE PRIVATE EQUITY LIMITED Company Secretary 2015-01-19 CURRENT 2002-10-14 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABRDN ALTERNATIVE INVESTMENTS LIMITED Company Secretary 2015-01-19 CURRENT 1964-03-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS GROUP LIMITED Company Secretary 2015-01-19 CURRENT 1983-03-23 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENT SOLUTIONS LIMITED Company Secretary 2015-01-19 CURRENT 1987-09-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL GP LIMITED Company Secretary 2015-01-19 CURRENT 2000-09-08 Active
ABERDEEN ASSET MANAGEMENT PLC BEDFONT LAKES BUSINESS PARK (GP2) LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ISAF NOMINEE LIMITED Company Secretary 2014-05-01 CURRENT 2008-04-21 Dissolved 2016-01-26
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK INFRASTRUCTURE CARRY LIMITED Company Secretary 2014-05-01 CURRENT 2012-07-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EUROPEAN INFRASTRUCTURE CARRY LIMITED Company Secretary 2014-05-01 CURRENT 2010-12-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2010-12-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN ALTERNATIVE HOLDINGS LIMITED Company Secretary 2014-05-01 CURRENT 2008-01-30 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2012-07-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GLOBAL INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2013-02-08 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GENERAL PARTNER 1 LIMITED Company Secretary 2014-04-01 CURRENT 2012-08-13 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN CHIPPENHAM NOMINEE 1 LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN CHIPPENHAM NOMINEE 2 LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EMERGING MARKETS SMALLER COMPANIES LIMITED Company Secretary 2011-05-23 CURRENT 2011-04-26 Dissolved 2015-07-21
ABERDEEN ASSET MANAGEMENT PLC COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED Company Secretary 2009-07-01 CURRENT 2003-03-19 Dissolved 2015-11-03
ABERDEEN ASSET MANAGEMENT PLC COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED Company Secretary 2009-07-01 CURRENT 2003-03-25 Liquidation
ABERDEEN ASSET MANAGEMENT PLC PROPERTY PARTNERS (WHITGIFT) LIMITED Company Secretary 2008-05-30 CURRENT 1987-02-23 Dissolved 2015-01-21
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ESTATE MANAGERS LIMITED Company Secretary 2008-05-30 CURRENT 1997-01-28 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK RETAIL PARKS (CRAYFORD 1) LIMITED Company Secretary 2008-05-30 CURRENT 2007-12-20 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK RETAIL PARKS (CRAYFORD 2) LIMITED Company Secretary 2008-05-30 CURRENT 2007-12-20 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC REGENT RETAIL PARKS (NEWCASTLE) LIMITED Company Secretary 2008-05-30 CURRENT 2007-01-11 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PROPERTY MANAGERS LIMITED Company Secretary 2008-05-30 CURRENT 2004-12-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC PROPERTY PARTNERS (TWO RIVERS) LIMITED Company Secretary 2008-05-30 CURRENT 2001-01-23 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN REAL ESTATE OPERATIONS LIMITED Company Secretary 2008-05-30 CURRENT 1996-11-13 Active
ABERDEEN ASSET MANAGEMENT PLC REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED Company Secretary 2008-05-30 CURRENT 1991-04-23 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED Company Secretary 2008-05-30 CURRENT 1997-03-21 Liquidation
ABERDEEN ASSET MANAGEMENT PLC GRIFFIN NOMINEES LIMITED Company Secretary 2008-05-09 CURRENT 2004-06-18 Active
ABERDEEN ASSET MANAGEMENT PLC THE NORTH AMERICAN INCOME TRUST PLC Company Secretary 2008-03-28 CURRENT 1902-11-20 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PENSION TRUSTEES LIMITED Company Secretary 2008-02-12 CURRENT 1998-06-08 Active
ABERDEEN ASSET MANAGEMENT PLC DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2007-12-13 CURRENT 1927-07-19 Liquidation
ABERDEEN ASSET MANAGEMENT PLC DRUMMOND FUND MANAGEMENT LIMITED Company Secretary 2007-08-24 CURRENT 1972-12-13 Dissolved 2015-11-03
ABERDEEN ASSET MANAGEMENT PLC GLASGOW INVESTMENT MANAGERS LIMITED Company Secretary 2007-08-24 CURRENT 1986-07-22 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PROPERTY ASSET MANAGERS LIMITED Company Secretary 2007-07-09 CURRENT 2006-06-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABRDN JAPAN INVESTMENT TRUST PLC Company Secretary 2006-12-01 CURRENT 1998-06-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC Company Secretary 2006-06-01 CURRENT 1879-03-24 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED Company Secretary 2005-12-01 CURRENT 1989-06-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN US HOLDINGS LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC ABRDN LIFE AND PENSIONS LIMITED Company Secretary 2005-09-30 CURRENT 1998-03-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2005-09-02 CURRENT 2005-06-29 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC ADC ZEROS 2010 PLC Company Secretary 2005-05-24 CURRENT 2005-05-19 Dissolved 2014-08-02
ABERDEEN ASSET MANAGEMENT PLC ADC ZEROS 2012 PLC Company Secretary 2005-05-24 CURRENT 2005-05-19 Dissolved 2014-08-02
ABERDEEN ASSET MANAGEMENT PLC M J FOUNDERS LIMITED Company Secretary 2005-02-11 CURRENT 1992-09-21 Liquidation
ABERDEEN ASSET MANAGEMENT PLC AMJPEF FOUNDER PARTNER LIMITED Company Secretary 2005-02-11 CURRENT 2001-02-13 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABRDN NEW INDIA INVESTMENT TRUST PLC Company Secretary 2004-12-09 CURRENT 1994-02-21 Active
ABERDEEN ASSET MANAGEMENT PLC EDINBURGH FUND MANAGERS PLC Company Secretary 2004-01-31 CURRENT 1969-08-27 Active
ABERDEEN ASSET MANAGEMENT PLC EDINBURGH FUND MANAGERS GROUP LIMITED Company Secretary 2003-10-24 CURRENT 1995-04-28 Active
ABERDEEN ASSET MANAGEMENT PLC ASSET VALUE MANAGEMENT LIMITED Company Secretary 2002-09-24 CURRENT 2001-08-28 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET VALUE INVESTORS LIMITED Company Secretary 2002-09-24 CURRENT 2001-08-28 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET VALUE MANAGEMENT LIMITED Company Secretary 2002-09-24 CURRENT 2001-09-05 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE INTERNATIONAL LIMITED Company Secretary 2001-09-30 CURRENT 1989-02-15 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE UNIT TRUST MANAGEMENT LIMITED Company Secretary 2001-09-30 CURRENT 1978-06-22 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED Company Secretary 2001-09-30 CURRENT 1989-02-27 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE ASSET MANAGEMENT LIMITED Company Secretary 2001-09-30 CURRENT 1961-11-24 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE LIMITED Company Secretary 2001-09-30 CURRENT 1968-09-30 Active
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE HOLDINGS LIMITED Company Secretary 2001-09-30 CURRENT 1984-07-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC MURRAY INCOME TRUST PLC Company Secretary 2001-08-01 CURRENT 1923-06-08 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GP LIMITED Company Secretary 1999-10-20 CURRENT 1999-10-11 Dissolved 2014-07-03
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENT COMPANY LIMITED Company Secretary 1997-05-02 CURRENT 1997-05-02 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED Company Secretary 1993-07-07 CURRENT 1993-07-07 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN FUND MANAGERS LIMITED Company Secretary 1992-03-05 CURRENT 1962-11-07 Active
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO7) LIMITED Company Secretary 1992-01-19 CURRENT 1903-12-01 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN NEW THAI INVESTMENT TRUST PLC Company Secretary 1991-12-01 CURRENT 1989-12-01 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO 6) LIMITED Company Secretary 1991-11-24 CURRENT 1980-03-20 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS LIMITED Company Secretary 1991-07-03 CURRENT 1987-12-23 Active
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO.9) LIMITED Company Secretary 1990-11-24 CURRENT 1982-09-22 Dissolved 2015-11-17
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN TRUST LIMITED Company Secretary 1990-10-09 CURRENT 1989-10-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DEVELOPMENT CAPITAL PLC Company Secretary 1990-10-05 CURRENT 1986-04-22 Dissolved 2015-06-24
ABERDEEN ASSET MANAGEMENT PLC TENON NOMINEES LIMITED Company Secretary 1990-09-25 CURRENT 1987-09-11 Active
ABERDEEN ASSET MANAGEMENT PLC AFM NOMINEES LIMITED Company Secretary 1989-06-05 CURRENT 1970-06-24 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UNIT TRUST MANAGERS LIMITED Company Secretary 1989-02-15 CURRENT 1933-11-02 Active
THOMAS WILLIAM CHALLENOR ANDIAMO PARTNERS LIMITED Director 2009-06-11 CURRENT 2009-02-23 Dissolved 2013-10-29
JULIAN LLOYD SINCLAIR WIDECOMBE INVESTMENTS LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
JULIAN LLOYD SINCLAIR DOWNSHIRE INVESTMENTS LTD Director 2015-11-10 CURRENT 2015-11-10 Active
PAUL TENNANT YATES WITAN INVESTMENT TRUST PLC Director 2018-05-03 CURRENT 1909-02-17 Active
PAUL TENNANT YATES FIDELITY EUROPEAN TRUST PLC Director 2017-03-06 CURRENT 1991-08-16 Active
PAUL TENNANT YATES MERCHANTS TRUST PLC(THE) Director 2011-03-21 CURRENT 1889-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-04Resolutions passed:<ul><li>Resolution on securities</ul>
2024-03-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-03-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution reduction in capital</ul>
2024-03-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution reduction in capital<li>Resolution For the continuation of the company, authority to call general meeting
2024-02-28APPOINTMENT TERMINATED, DIRECTOR ANNA EVELYN TROUP
2023-12-29CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-10-24Cancellation of treasury shares. Treasury capital:GBP49,314,209,450 on 2023-09-29
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 49,317,709,450 on 2023-06-01</ul>
2023-07-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,400,362 on 2023-06-08</ul>
2023-07-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 49,317,653,200 on 2023-05-23</ul>
2023-06-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,376,612 on 2023-05-16</ul>
2023-06-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,334,725.75 on 2023-05-09</ul>
2023-05-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,297,225.75 on 2023-04-27</ul>
2023-04-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,175,108.25 on 2023-03-30</ul>
2023-04-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,924,017 on 2023-03-27</ul>
2023-04-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,086,517 on 2023-03-16</ul>
2023-03-31Company name changed aberdeen diversified income and growth trust PLC\certificate issued on 31/03/23
2023-03-23Purchase of own shares
2023-03-23Purchase of own shares
2023-03-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,751,517 on 2023-02-23</ul>
2023-03-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,565,267 on 2023-02-14</ul>
2023-03-06FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Continuation of the company/ authority to make market purchases of shares / authority to call general meetings 28/02/2023<li>Resolution on securities</ul>
2023-02-24Director's details changed for Mrs Anna Evelyn Troup on 2023-02-24
2023-02-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,336,517 on 2023-01-23</ul>
2023-02-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,385,267 on 2023-01-16</ul>
2023-02-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,427,767 on 2023-01-30</ul>
2023-02-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,276,517 on 2023-01-09</ul>
2023-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,175,267 on 2022-11-30</ul>
2023-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,216,517 on 2022-12-28</ul>
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,166,517 on 2022-10-03</ul>
2022-12-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,130,989.25 on 2022-10-18</ul>
2022-10-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,083,489.25 on 2022-07-29</ul>
2022-08-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,073,489.25 on 2022-07-15</ul>
2022-05-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,987,239.25 on 2022-03-09
2022-05-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,967,239.25 on 2022-04-08
2022-03-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-03-16AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,949,736.75 on 2021-11-30</ul>
2022-01-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,949,736.75 on 2021-11-30
2022-01-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,925,986.75 on 2021-10-22</ul>
2022-01-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,925,986.75 on 2021-10-22
2021-12-30CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-11-23SH03Purchase of own shares
2021-11-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,921,892 on 2021-09-21
2021-10-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,891,892 on 2021-09-03
2021-10-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,874,392 on 2021-08-23
2021-09-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,856,892 on 2021-08-12
2021-09-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,820,892 on 2021-07-07
2021-06-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,808,392 on 2021-05-07
2021-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SINCLAIR
2021-05-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,765,892 on 2021-04-06
2021-05-05AP01DIRECTOR APPOINTED MR ALISTAIR ANGUS MACKINTOSH
2021-04-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,692,142 on 2021-03-19
2021-04-12SH05Cancellation of treasury shares. Treasury capital:GBP5,633,392 on 2021-03-31
2021-03-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12,548,159 on 2021-03-03
2021-03-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12,479,409 on 2021-02-18
2021-03-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12,369,409 on 2021-02-09
2021-02-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-25MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25RES09Resolution of authority to purchase a number of shares
2021-02-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12,308,159 on 2021-01-27
2021-02-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12,286,909 on 2021-01-22
2021-02-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12,235,659 on 2021-01-15
2021-02-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12,120,159 on 2021-01-08
2021-01-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12,027,659 on 2020-12-31
2021-01-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 11,903,909 on 2020-12-22
2021-01-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 11,685,159 on 2020-12-09
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2021-01-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 11,051,409 on 2020-11-17
2020-12-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,976,409 on 2020-11-10
2020-12-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,913,909 on 2020-11-03
2020-08-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,591,409 on 2020-07-20
2020-08-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,542,659 on 2020-07-07
2020-07-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,497,659 on 2020-06-25
2020-07-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,441,409 on 2020-06-12
2020-07-01CH01Director's details changed for Mr Trevor Bryan Bradley on 2020-06-30
2020-06-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,378,909 on 2020-06-03
2020-06-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,310,159 on 2020-05-12
2020-06-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,274,909 on 2020-04-30
2020-04-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,206,159 on 2020-03-03
2020-03-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,124,909 on 2020-02-03
2020-03-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,103,659 on 2020-02-25
2020-03-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN LONG
2020-02-25AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,026,159 on 2020-01-23
2020-01-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,007,409 on 2020-01-09
2020-01-22AUDAUDITOR'S RESIGNATION
2020-01-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,969,909 on 2019-12-31
2020-01-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,951,159 on 2019-12-10
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-12-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,857,409 on 2019-12-03
2019-12-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,749,909 on 2019-11-26
2019-11-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,648,667.25 on 2019-10-18
2019-10-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,599,292.25 on 2019-10-09
2019-10-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,321,042.25 on 2019-09-19
2019-10-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 8,921,042.25 on 2019-09-05
2019-09-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 8,372,292.25 on 2019-07-23
2019-06-28SH03Purchase of own shares
2019-05-09AD02Register inspection address changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh United Kingdom EH12 9DF to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 7th Floor 40 Princes Street Edinburgh EH2 2BY
2019-03-11AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN INGRAM
2019-02-01AP01DIRECTOR APPOINTED MRS DAVINA JANE WALTER
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2019-01-09SH04Sale or transfer of treasury shares on 2018-11-02
  • GBP 7,802,292.25
2018-11-09SH04Sale or transfer of treasury shares on 2018-10-16
  • GBP 7,852,292.25
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMON MACGREGOR RUSSELL
2018-03-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-12RES13SECTION 701 AUTHORISATION TO MAKE MARKET PURCHASES 02/03/2018
2018-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 82137926
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-12-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 8,339,792.25 on 2017-11-15
2017-10-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 8,211,042.25 on 2017-09-14
2017-10-05SH03Purchase of own shares
2017-09-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 8,136,042.25 on 2017-08-07
2017-07-18SH03RETURN OF PURCHASE OF OWN SHARES 21/06/17 TREASURY CAPITAL GBP 8079792.25
2017-07-18SH03RETURN OF PURCHASE OF OWN SHARES 16/06/17 TREASURY CAPITAL GBP 7779792.25
2017-06-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 7,529,792.25 on 2017-06-02
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 29640469.75
2017-06-01SH0710/04/17 STATEMENT OF CAPITAL GBP 29640469.75
2017-06-01RES01ADOPT ARTICLES 30/03/2017
2017-06-01SH03RETURN OF PURCHASE OF OWN SHARES 10/04/17 TREASURY CAPITAL GBP 7479792.25
2017-06-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-01SH0710/04/17 STATEMENT OF CAPITAL GBP 29640469.75
2017-06-01RES01ADOPT ARTICLES 30/03/2017
2017-06-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-01SH03RETURN OF PURCHASE OF OWN SHARES 10/04/17 TREASURY CAPITAL GBP 7479792.25
2017-04-13RES13GENERAL MEETING NOT LESS THAN 14 DAYS NOTICE APPROVED 03/04/2017
2017-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-13RES13INVESTMENT OBJECTIVE AND POLICY APPROVED 03/04/2017
2017-04-13RES0103/04/2017
2017-04-13RES0103/04/2017
2017-04-10AP01DIRECTOR APPOINTED MR KEVIN INGRAM
2017-04-07AP01DIRECTOR APPOINTED MR PAUL TENNANT YATES
2017-04-07AP01DIRECTOR APPOINTED MR THOMAS WILLIAM CHALLENOR
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNN RUDDICK
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEST
2017-03-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-28AP04CORPORATE SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLYNN WEST / 10/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LLOYD SINCLAIR / 10/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON MACGREGOR RUSSELL / 10/02/2017
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2017 FROM EXCHANGE PLACE ONE 1 SEMPLE STREET EDINBURGH EH3 8BL
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN LONG / 10/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGEL DAY GROVER / 10/02/2017
2017-02-15TM02APPOINTMENT TERMINATED, SECRETARY BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNN CHRISTINE RUDDICK / 10/02/2017
2017-02-10CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-02-10CERTNMCOMPANY NAME CHANGED BLACKROCK INCOME STRATEGIES TRUST PLC CERTIFICATE ISSUED ON 10/02/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 72778070.5
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-08-17SH03RETURN OF PURCHASE OF OWN SHARES 01/08/15 TREASURY CAPITAL GBP 5193750
2016-08-16SH03RETURN OF PURCHASE OF OWN SHARES 28/07/16 TREASURY CAPITAL GBP 5168750
2016-08-09SH03RETURN OF PURCHASE OF OWN SHARES 22/07/16 TREASURY CAPITAL GBP 4731250
2016-08-09SH03RETURN OF PURCHASE OF OWN SHARES 25/07/16 TREASURY CAPITAL GBP 5131250
2016-08-04SH03RETURN OF PURCHASE OF OWN SHARES 20/07/16 TREASURY CAPITAL GBP 4481250
2016-08-01SH03RETURN OF PURCHASE OF OWN SHARES 15/07/16 TREASURY CAPITAL GBP 4356250
2016-08-01SH03RETURN OF PURCHASE OF OWN SHARES 13/07/16 TREASURY CAPITAL GBP 4223750
2016-08-01SH03RETURN OF PURCHASE OF OWN SHARES 14/07/16 TREASURY CAPITAL GBP 4262500
2016-07-25SH03RETURN OF PURCHASE OF OWN SHARES 12/07/16 TREASURY CAPITAL GBP 4093750
2016-07-25SH03RETURN OF PURCHASE OF OWN SHARES 12/07/16 TREASURY CAPITAL GBP 4093750
2016-07-21SH03RETURN OF PURCHASE OF OWN SHARES 07/07/16 TREASURY CAPITAL GBP 4068750
2016-07-21SH03RETURN OF PURCHASE OF OWN SHARES 07/07/16 TREASURY CAPITAL GBP 4068750
2016-07-07SH03RETURN OF PURCHASE OF OWN SHARES 27/06/16 TREASURY CAPITAL GBP 4043750
2016-07-04SH03RETURN OF PURCHASE OF OWN SHARES 21/06/16 TREASURY CAPITAL GBP 3995000
2016-07-04SH03RETURN OF PURCHASE OF OWN SHARES 23/06/16 TREASURY CAPITAL GBP 4013750
2016-06-27SH03RETURN OF PURCHASE OF OWN SHARES 17/06/16 TREASURY CAPITAL GBP 3932500
2016-06-24SH03RETURN OF PURCHASE OF OWN SHARES 16/06/16 TREASURY CAPITAL GBP 3913750
2016-06-24SH03RETURN OF PURCHASE OF OWN SHARES 16/06/16 TREASURY CAPITAL GBP 3913750
2016-06-24SH03RETURN OF PURCHASE OF OWN SHARES 16/06/16 TREASURY CAPITAL GBP 3913750
2016-06-06SH03RETURN OF PURCHASE OF OWN SHARES 27/05/16 TREASURY CAPITAL GBP 3863750
2016-06-06SH03RETURN OF PURCHASE OF OWN SHARES 27/05/16 TREASURY CAPITAL GBP 3863750
2016-04-18SH03RETURN OF PURCHASE OF OWN SHARES 06/04/16 TREASURY CAPITAL GBP 3826250
2016-04-15SH03RETURN OF PURCHASE OF OWN SHARES 04/04/16 TREASURY CAPITAL GBP 3726250
2016-04-13SH03RETURN OF PURCHASE OF OWN SHARES 30/03/16 TREASURY CAPITAL GBP 3676250
2016-04-11SH03RETURN OF PURCHASE OF OWN SHARES 22/03/16 TREASURY CAPITAL GBP 3631250
2016-04-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-30SH03RETURN OF PURCHASE OF OWN SHARES 16/03/16 TREASURY CAPITAL GBP 3606250
2016-03-22SH03RETURN OF PURCHASE OF OWN SHARES 09/03/16 TREASURY CAPITAL GBP 3543750
2016-03-17SH03RETURN OF PURCHASE OF OWN SHARES 02/03/16 TREASURY CAPITAL GBP 3481250
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 72778070.5
2015-12-30AR0128/12/15 NO MEMBER LIST
2015-11-25AD02SAIL ADDRESS CHANGED FROM: EQUINITI 1ST FLOOR,34 SOUTH GYLE CRESCENT SOUTH GYLE BUSINESS PARK EDINBURGH EH12 9EB
2015-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-10-26SH0420/10/15 TREASURY CAPITAL GBP 3356250
2015-09-07RES13TENDER OFFERS APPROVAL PURCHASE AT 20% 04/09/2015
2015-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-26SH03RETURN OF PURCHASE OF OWN SHARES 13/08/15 TREASURY CAPITAL GBP 3406250
2015-08-18SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-12SH03RETURN OF PURCHASE OF OWN SHARES 31/07/15 TREASURY CAPITAL GBP 3343750
2015-08-12SH03RETURN OF PURCHASE OF OWN SHARES 29/07/15 TREASURY CAPITAL GBP 3281250
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES 24/07/15 TREASURY CAPITAL GBP 2906250
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES 23/07/15 TREASURY CAPITAL GBP 2718750
2015-07-31SH03RETURN OF PURCHASE OF OWN SHARES 22/07/15 TREASURY CAPITAL GBP 2343750
2015-07-28AP01DIRECTOR APPOINTED JULIAN LLOYD SINCLAIR
2015-07-22SH03RETURN OF PURCHASE OF OWN SHARES 09/07/15 TREASURY CAPITAL GBP 1968750
2015-07-10SH03RETURN OF PURCHASE OF OWN SHARES 02/07/15 TREASURY CAPITAL GBP 1593750
2015-07-09SH03RETURN OF PURCHASE OF OWN SHARES 01/07/15 TREASURY CAPITAL GBP 1218750
2015-07-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-07SH03RETURN OF PURCHASE OF OWN SHARES 26/06/15 TREASURY CAPITAL GBP 968750
2015-07-06SH03RETURN OF PURCHASE OF OWN SHARES 23/06/15 TREASURY CAPITAL GBP 718750
2015-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-01ANNOTATIONClarification
2015-05-21RES01ADOPT ARTICLES 26/02/2015
2015-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-21RES13INVESTMENT POLICY ADOPTED 26/02/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGEL DAY GROVER / 27/02/2015
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN LONG / 27/02/2015
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLYNN WEST / 27/02/2015
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON MACGREGOR RUSSELL / 27/02/2015
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNN CHRISTINE RUDDICK / 27/02/2015
2015-03-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-02AP04CORPORATE SECRETARY APPOINTED BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED
2015-03-02TM02APPOINTMENT TERMINATED, SECRETARY F&C INVESTMENT BUSINESS LIMITED
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 80 GEORGE STREET EDINBURGH EH2 3BU
2015-02-26CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-02-26CERTNMCOMPANY NAME CHANGED BRITISH ASSETS TRUST PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 26/02/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 72778070.5
2015-01-07AR0128/12/14 NO MEMBER LIST
2014-12-04SH03RETURN OF PURCHASE OF OWN SHARES 18/11/14 TREASURY CAPITAL GBP 675000
2014-09-30AP04CORPORATE SECRETARY APPOINTED F&C INVESTMENT BUSINESS LIMITED
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY GORDON HAY SMITH
2014-02-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACLEOD
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 72778070
2014-01-13AR0128/12/13 NO MEMBER LIST
2013-07-15AP01DIRECTOR APPOINTED JAMES NIGEL DAY GROVER
2013-06-20SH03RETURN OF PURCHASE OF OWN SHARES 24/05/13 TREASURY CAPITAL GBP 425000
2013-03-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2013-02-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-15AR0128/12/12 NO MEMBER LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-30AR0128/12/11 NO MEMBER LIST
2011-01-25AR0128/12/10 FULL LIST
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-01-28SH0628/01/10 STATEMENT OF CAPITAL GBP 72778070
2010-01-28SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-19AR0128/12/09 FULL LIST
2010-01-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-12RES01ADOPT ARTICLES 17/12/2009
2010-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-12RES13POWERS TO ALLOT 17/12/2009
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASTERS
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-19AD02SAIL ADDRESS CREATED
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON MACGREGOR RUSSELL / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLYNN WEST / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD ERSKINE THOMSON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN CHRISTINE RUDDICK / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MASTERS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SUMMERS MACLEOD / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN LONG / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON ROBERT HAY SMITH / 01/10/2009
2009-04-02353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-03-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-05363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-07RES01ADOPT ARTICLES 18/12/2008
2009-01-07RES13SECTION 89 SHALL NOT APPLY 18/12/2008
2008-10-08169GBP IC 73628070/72903070 17/09/08 GBP SR 2900000@0.25=725000
2008-07-16169GBP IC 74128070/73628070 12/06/08 GBP SR 2000000@0.25=500000
2008-06-19288aDIRECTOR APPOINTED IAN SIMON MACGREGOR RUSSELL
2008-04-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-15169£ IC 74628070/74128070 28/01/08 £ SR 2000000@.25=500000
2008-02-05363sRETURN MADE UP TO 28/12/07; BULK LIST AVAILABLE SEPARATELY
2008-01-07169£ IC 75253070/74878070 04/12/07 £ SR 1500000@.25=375000
2007-12-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-24169£ IC 76003070/75253070 29/08/07 £ SR 3000000@.25=750000
2007-09-24169£ IC 76128070/76003070 03/09/07 £ SR 500000@.25=125000
2007-08-09169£ IC 76878070/76128070 10/07/07 £ SR 3000000@.25=750000
2007-08-09169£ IC 77128070/76878070 13/07/07 £ SR 1000000@.25=250000
2007-02-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-16363sRETURN MADE UP TO 28/12/06; BULK LIST AVAILABLE SEPARATELY
2007-01-11RES13SECT 94 ALLOT EQUITY 20/12/06
2007-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-25169£ IC 77378070/77128070 07/08/06 £ SR 1000000@.25=250000
2006-08-25169£ IC 77853070/77378070 26/07/06 £ SR 1900000@.25=475000
2006-08-25169£ IC 79103070/77853070 01/08/06 £ SR 5000000@.25=1250000
2006-05-15288aNEW DIRECTOR APPOINTED
2006-04-12169£ IC 79353070/79103070 28/02/06 £ SR 1000000@.25=250000
2006-04-12169£ IC 79640570/79353070 13/03/06 £ SR 1150000@.25=287500
2006-04-12169£ IC 79828070/79640570 17/03/06 £ SR 750000@.25=187500
2006-03-23AAFULL ACCOUNTS MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to ABRDN DIVERSIFIED INCOME AND GROWTH PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABRDN DIVERSIFIED INCOME AND GROWTH PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-09-19 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
FLOATING CHARGE 2001-09-10 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED
FLOATING CHARGE 1998-03-05 Satisfied THE LAW DEBENTURE CORPORATION P.L.C.
Filed Financial Reports
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABRDN DIVERSIFIED INCOME AND GROWTH PLC

Intangible Assets
Patents
We have not found any records of ABRDN DIVERSIFIED INCOME AND GROWTH PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ABRDN DIVERSIFIED INCOME AND GROWTH PLC
Trademarks
We have not found any records of ABRDN DIVERSIFIED INCOME AND GROWTH PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABRDN DIVERSIFIED INCOME AND GROWTH PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as ABRDN DIVERSIFIED INCOME AND GROWTH PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ABRDN DIVERSIFIED INCOME AND GROWTH PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABRDN DIVERSIFIED INCOME AND GROWTH PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABRDN DIVERSIFIED INCOME AND GROWTH PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name BSET
Listed Since 24-Mar-52
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £407.49M
Shares Issues 289,513,398.00
Share Type ORD 25P
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.