Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC
Company Information for

ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC

ABERDEEN STANDARD FUND MANAGERS LIMITED, 1 GEORGE STREET, EDINBURGH, EH2 2LL,
Company Registration Number
SC145455
Public Limited Company
Active

Company Overview

About Abrdn Uk Smaller Companies Growth Trust Plc
ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC was founded on 1993-07-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Abrdn Uk Smaller Companies Growth Trust 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 UK SMALLER COMPANIES GROWTH TRUST PLC
 
Legal Registered Office
ABERDEEN STANDARD FUND MANAGERS LIMITED
1 GEORGE STREET
EDINBURGH
EH2 2LL
Other companies in G2
 
Previous Names
STANDARD LIFE UK SMALLER COMPANIES TRUST PLC25/10/2021
EDINBURGH SMALL COMPANIES TRUST PLC21/08/2007
Filing Information
Company Number SC145455
Company ID Number SC145455
Date formed 1993-07-09
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:16:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABRDN UK SMALLER COMPANIES GROWTH TRUST 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 UK SMALLER COMPANIES GROWTH TRUST PLC

Current Directors
Officer Role Date Appointed
MAVEN CAPITAL PARTNERS UK LLP
Company Secretary 2012-06-29
ASHTON CHARLES BRADBURY
Director 2018-07-02
CAROL CECILIA FERGUSON
Director 2009-02-04
ALLISTER GORDON LANGLANDS
Director 2014-07-01
CAROLINE FRANCES RAMSAY
Director 2016-08-22
TIMOTHY SCHOLEFIELD
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ERNEST WOODS
Director 2002-05-05 2017-10-26
LYNN CHRISTINE RUDDICK
Director 2009-02-04 2016-10-27
ANGUS DONALD MACKINTOSH MACDONALD
Director 1993-07-12 2016-02-16
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2007-11-30 2012-06-29
MICHAEL LENOX INGALL
Director 1993-07-12 2009-02-28
NEIL DUNN
Director 1993-07-12 2009-02-04
EDINBURGH FUND MANAGERS PLC
Company Secretary 1993-07-12 2007-11-30
IAIN WILLIAM BELL
Director 1993-07-12 2004-10-21
ALEXANDER JOHN GOWANS
Director 1993-07-12 2000-04-27
DM COMPANY SERVICES LIMITED
Nominated Secretary 1993-07-09 1993-07-12
RODERICK LAWRENCE BRUCE
Nominated Director 1993-07-09 1993-07-12
BRUCE WATSON MINTO
Nominated Director 1993-07-09 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAVEN CAPITAL PARTNERS UK LLP TRADE PARK PROPERTY COMPANY PLC Company Secretary 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
MAVEN CAPITAL PARTNERS UK LLP BICORO PROJECTS LIMITED Company Secretary 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
MAVEN CAPITAL PARTNERS UK LLP CAMPSIE CAPITAL LIMITED Company Secretary 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
MAVEN CAPITAL PARTNERS UK LLP GATES ROAD LIMITED Company Secretary 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
MAVEN CAPITAL PARTNERS UK LLP VECTIS TECHNOLOGY LIMITED Company Secretary 2015-09-04 CURRENT 2015-09-02 Liquidation
MAVEN CAPITAL PARTNERS UK LLP METROPOL COMMUNICATIONS LIMITED Company Secretary 2015-09-04 CURRENT 2015-09-02 Liquidation
MAVEN CAPITAL PARTNERS UK LLP MAJENTA LOGISTICS LIMITED Company Secretary 2015-09-04 CURRENT 2015-09-02 Liquidation
MAVEN CAPITAL PARTNERS UK LLP ONYX LOGISTICS LIMITED Company Secretary 2015-09-04 CURRENT 2015-09-02 Liquidation
MAVEN CAPITAL PARTNERS UK LLP EQUATOR CAPITAL LIMITED Company Secretary 2015-07-17 CURRENT 2015-07-06 Liquidation
MAVEN CAPITAL PARTNERS UK LLP TOWARD TECHNOLOGY LIMITED Company Secretary 2015-07-17 CURRENT 2015-07-06 Liquidation
MAVEN CAPITAL PARTNERS UK LLP CONSTANT PROGRESS LIMITED Company Secretary 2015-07-17 CURRENT 2015-07-06 Liquidation
MAVEN CAPITAL PARTNERS UK LLP BROADWAVE ENGINEERING LIMITED Company Secretary 2014-12-04 CURRENT 2014-11-19 Liquidation
MAVEN CAPITAL PARTNERS UK LLP ASSECURARE LIMITED Company Secretary 2014-12-04 CURRENT 2014-11-19 Liquidation
MAVEN CAPITAL PARTNERS UK LLP GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED Company Secretary 2014-08-07 CURRENT 2009-07-29 Active - Proposal to Strike off
MAVEN CAPITAL PARTNERS UK LLP VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
MAVEN CAPITAL PARTNERS UK LLP AUDAX PROPERTIES PLC Company Secretary 2013-02-01 CURRENT 1986-06-11 Dissolved 2015-12-10
MAVEN CAPITAL PARTNERS UK LLP MAVEN INCOME AND GROWTH VCT 4 PLC Company Secretary 2009-06-15 CURRENT 2004-08-26 Active
ASHTON CHARLES BRADBURY HARGREAVE HALE AIM VCT PLC Director 2018-05-14 CURRENT 2004-08-16 Active
ASHTON CHARLES BRADBURY GOLF UNION OF WALES LIMITED Director 2015-03-01 CURRENT 2006-12-13 Active
ALLISTER GORDON LANGLANDS THREE60 EPCC HOLDINGS LIMITED Director 2018-02-06 CURRENT 2018-01-11 Active
ALLISTER GORDON LANGLANDS STARN ENERGY SERVICES GROUP LIMITED Director 2014-03-21 CURRENT 2013-12-18 Active
ALLISTER GORDON LANGLANDS SAFFRON UK TOPCO LIMITED Director 2014-03-21 CURRENT 2013-12-18 Active - Proposal to Strike off
ALLISTER GORDON LANGLANDS STARN GROUP LIMITED Director 2014-03-21 CURRENT 2013-12-18 Active
ALLISTER GORDON LANGLANDS SAFFRON UK MIDCO LIMITED Director 2014-03-21 CURRENT 2013-12-18 Active - Proposal to Strike off
ALLISTER GORDON LANGLANDS D BRASH HOLDINGS LIMITED Director 2013-10-01 CURRENT 2013-09-11 Active
ALLISTER GORDON LANGLANDS D. BRASH & SONS LIMITED Director 2013-10-01 CURRENT 1974-12-02 Active
ALLISTER GORDON LANGLANDS MAVEN INCOME AND GROWTH VCT 5 PLC Director 2013-06-01 CURRENT 2000-10-03 Active
CAROLINE FRANCES RAMSAY BRIT SYNDICATES LIMITED Director 2017-06-14 CURRENT 1964-10-26 Active
CAROLINE FRANCES RAMSAY TESCO UNDERWRITING LIMITED Director 2016-07-21 CURRENT 2009-07-20 Active
TIMOTHY SCHOLEFIELD FIDELITY ASIAN VALUES PLC Director 2015-09-30 CURRENT 1996-04-02 Active
TIMOTHY SCHOLEFIELD CT UK CAPITAL AND INCOME INVESTMENT TRUST PLC Director 2014-11-25 CURRENT 1992-07-17 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
2024-04-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,065,812 on 2024-02-29</ul>
2024-04-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,152,162 on 2024-03-11</ul>
2024-03-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,980,527.75 on 2024-02-19</ul>
2024-03-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,884,824.75 on 2024-01-24</ul>
2024-03-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,713,936.75 on 2024-02-09</ul>
2024-02-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,496,464.75 on 2024-01-31</ul>
2024-02-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,144,764.25 on 2024-01-15</ul>
2024-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,134,939.75 on 2024-01-08</ul>
2024-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,007,508.25 on 2023-12-19</ul>
2024-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,067,025.5 on 2023-12-29</ul>
2024-01-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,900,917.25 on 2023-12-01</ul>
2023-12-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,514,156.75 on 2023-11-16</ul>
2023-12-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares</ul>
2023-12-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution reduction in capital</ul>
2023-12-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution reduction in capital<li>Resolution Rules regarding notice of calling general meeting 23/11/2023</ul>
2023-12-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution reduction in capital<li>Resolution Rules regarding notice of calling general meeting 23/11/2023<li>Resolution on securities</ul>
2023-12-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,480,818.25 on 2023-11-08</ul>
2023-11-30APPOINTMENT TERMINATED, DIRECTOR CAROLINE FRANCES RAMSAY
2023-11-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,344,641.5 on 2023-10-23</ul>
2023-11-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,389,559.75 on 2023-10-31</ul>
2023-11-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,290,608.5 on 2023-10-13</ul>
2023-10-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,937,674.25 on 2023-09-14</ul>
2023-10-14CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-10-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,871,702 on 2023-09-07</ul>
2023-10-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,820,005.25 on 2023-08-31</ul>
2023-09-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,733,999.5 on 2023-08-21</ul>
2023-09-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,769,667.5 on 2023-08-10</ul>
2023-09-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,769,667.5 on 2023-08-10</ul>
2023-09-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,472,364 on 2023-08-02</ul>
2023-08-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,430,181.5 on 2023-07-26</ul>
2023-08-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,374,118 on 2023-07-19</ul>
2023-07-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,336,114 on 2023-07-10</ul>
2023-07-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,229,234 on 2023-06-30</ul>
2023-07-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,285,484 on 2023-07-10</ul>
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,079,309.5 on 2023-06-13</ul>
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,130,707.5 on 2023-05-31</ul>
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,154,687.5 on 2023-06-21</ul>
2023-06-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,004,728.25 on 2023-05-22</ul>
2023-06-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,038,948.5 on 2023-05-15</ul>
2023-06-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,968,266 on 2023-05-05</ul>
2023-05-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,890,006.75 on 2023-04-21</ul>
2023-05-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,941,588.75 on 2023-04-13</ul>
2023-04-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,598,270 on 2023-03-16</ul>
2023-04-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,649,365 on 2023-03-27</ul>
2023-04-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,583,170.25 on 2023-02-27</ul>
2023-04-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,523,347.75 on 2023-03-08</ul>
2023-03-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,474,841.25 on 2023-02-16</ul>
2023-02-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,442,316 on 2023-02-08</ul>
2023-02-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,337,410.25 on 2023-01-26</ul>
2023-02-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,389,784 on 2023-01-17</ul>
2023-02-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,217,515.25 on 2023-01-03</ul>
2023-02-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,281,866.75 on 2023-01-10</ul>
2023-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,129,231.75 on 2022-12-21</ul>
2023-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,160,109.75 on 2022-11-29</ul>
2023-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,190,266.5 on 2022-12-12</ul>
2023-01-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,081,651 on 2022-11-17</ul>
2022-12-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,019,683.25 on 2022-11-08</ul>
2022-12-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,063,063.25 on 2022-09-27</ul>
2022-12-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,001,580.5 on 2022-10-24</ul>
2022-11-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,946,224.75 on 2022-10-06</ul>
2022-10-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,764,540.5 on 2022-07-27</ul>
2022-10-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,744,992.5 on 2022-08-04</ul>
2022-10-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,716,469 on 2022-08-12</ul>
2022-10-10CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-08-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,644,406.75 on 2022-07-19</ul>
2022-08-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,669,839.75 on 2022-07-12</ul>
2022-08-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,669,839.75 on 2022-07-12
2022-08-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,626,206.75 on 2022-06-28</ul>
2022-08-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,626,206.75 on 2022-06-28
2022-08-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,618,706.75 on 2022-06-20
2022-07-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,536,525.25 on 2022-05-23
2022-07-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,465,790.75 on 2022-05-13
2022-06-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,433,481.5 on 2022-05-03
2022-06-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,382,281.5 on 2022-04-22
2022-05-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,332,740 on 2022-04-12
2022-04-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,232,125.75 on 2022-03-22
2022-04-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,014,537.25 on 2022-03-09
2022-03-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,979,659.75 on 2022-02-22
2022-03-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,952,720 on 2022-01-28
2022-01-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,927,358 on 2021-12-21</ul>
2022-01-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,943,178 on 2022-01-05</ul>
2022-01-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,943,178 on 2022-01-05
2022-01-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,853,262.75 on 2021-12-14</ul>
2022-01-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,895,968 on 2021-12-07</ul>
2022-01-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,895,968 on 2021-12-07
2022-01-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,813,996.5 on 2021-11-12</ul>
2022-01-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,813,996.5 on 2021-11-12
2021-12-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,790,977.5 on 2021-10-28
2021-12-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,749,736 on 2021-10-20
2021-11-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,723,049 on 2021-10-13
2021-11-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,706,150.5 on 2021-10-04
2021-11-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,672,043.75 on 2021-09-08
2021-11-03AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-10-26SH03Purchase of own shares
2021-10-25CERTNMCompany name changed standard life uk smaller companies trust PLC\certificate issued on 25/10/21
2021-10-25RES15CHANGE OF COMPANY NAME 21/12/21
2021-10-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,668,376.25 on 2021-08-26
2021-10-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,630,158.5 on 2021-08-17
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,609,253.25 on 2021-08-10
2021-09-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,575,279.75 on 2021-07-30
2021-09-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,540,384.5 on 2021-06-29
2021-08-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,469,758.5 on 2021-07-07
2021-07-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,453,714.75 on 2021-06-15
2021-07-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,430,707.5 on 2021-06-07
2021-07-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,399,755 on 2021-05-28
2021-05-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,371,428 on 2021-03-26
2021-03-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,359,300.5 on 2021-01-27
2021-02-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,347,198 on 2021-01-25
2021-01-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,311,828.25 on 2020-12-15
2021-01-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,305,665.5 on 2020-11-20
2021-01-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,299,415.5 on 2020-11-19
2020-12-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,253,337.25 on 2020-10-29
2020-11-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,225,702.5 on 2020-09-30
2020-11-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,215,314 on 2020-09-24
2020-11-05MEM/ARTSARTICLES OF ASSOCIATION
2020-11-05RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesSell shares from treasury at discount to net asset value 25P/tender offers/section 701 21/10/2020Resolution of adoption of A...
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-30SH03Purchase of own shares
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLISTER GORDON LANGLANDS
2019-12-19CH01Director's details changed for Mr Allister Gordon Langlands on 2019-12-19
2019-11-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,137,459.25 on 2019-09-27
2019-11-14AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-10-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,132,795.25 on 2019-09-20
2019-10-11PSC08Notification of a person with significant control statement
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-09-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,094,333 on 2019-08-23
2019-09-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,051,218 on 2019-08-16
2019-09-09TM02Termination of appointment of Maven Capital Partners Uk Llp on 2019-09-06
2019-09-06AP04Appointment of Aberdeen Asset Management Plc as company secretary on 2019-09-06
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM C/O Maven Capital Partners Uk Llp 1st Floor Kintyre House 205 West George Street Glasgow G2 2LW Scotland
2019-08-22AP01DIRECTOR APPOINTED MS ELISABETH PATRICIA AIREY
2019-04-12AD02Register inspection address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
2019-02-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,016,049.25 on 2019-01-25
2019-01-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,003,777.75 on 2018-12-31
2019-01-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 996,102.75 on 2018-12-16
2018-12-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 918,602.75 on 2018-11-30
2018-11-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 914,852.75 on 2018-10-24
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CECILIA FERGUSON
2018-10-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-10-23SH0108/10/18 STATEMENT OF CAPITAL GBP 26041105.50
2018-10-08AP01DIRECTOR APPOINTED MS ALEXA HENDERSON
2018-10-08RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-09-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 868,322.75 on 2018-08-30
2018-09-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 863,454.5 on 2018-08-24
2018-09-12SH03Purchase of own shares
2018-09-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 785,927.5 on 2018-08-10
2018-08-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 773,634.5 on 2018-08-03
2018-08-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 764,434.5 on 2018-07-20
2018-07-02AP01DIRECTOR APPOINTED MR ASHTON CHARLES BRADBURY
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 19071394
2018-04-13SH0111/04/18 STATEMENT OF CAPITAL GBP 19071394
2017-11-22AUDAUDITOR'S RESIGNATION
2017-11-01RES13AUTHORITY TO SELL SHARES FROM TREASURY AT DISCOUNT TO NET ASSET VALUE/TENDER OFFER RESOLUTION 26/10/2017
2017-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-01AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOODS
2017-10-16SH0406/10/17 TREASURY CAPITAL GBP 740006.5
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 7906793.75
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-28SH0413/04/17 TREASURY CAPITAL GBP 971979.5
2017-03-08AAINTERIM ACCOUNTS MADE UP TO 31/12/16
2017-03-02AP01DIRECTOR APPOINTED TIMOTHY SCHOLEFIELD
2016-11-29SH03RETURN OF PURCHASE OF OWN SHARES 01/11/16 TREASURY CAPITAL GBP 1195875.25
2016-11-24SH03RETURN OF PURCHASE OF OWN SHARES 25/10/16 TREASURY CAPITAL GBP 1183921.75
2016-11-17SH03RETURN OF PURCHASE OF OWN SHARES 19/10/16 TREASURY CAPITAL GBP 1102671.75
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNN RUDDICK
2016-10-31RES13SELL SHARES FROM TREASURY ANS TENDER OFFER APPROVAL 27/10/2016
2016-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-31AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 1ST FLOOR KINTYRE HOUSE 205 WEST GREORGE STREET GLASGOW G2 2LW
2016-10-14SH0410/10/16 TREASURY CAPITAL GBP 1097671.75
2016-09-30SH03RETURN OF PURCHASE OF OWN SHARES 01/09/16 TREASURY CAPITAL GBP 1192300.25
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 17906793.75
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-07AP01DIRECTOR APPOINTED CAROLINE RAMSAY
2016-08-30SH03RETURN OF PURCHASE OF OWN SHARES 10/08/16 TREASURY CAPITAL GBP 1189212
2016-08-09SH03RETURN OF PURCHASE OF OWN SHARES 01/05/15 TREASURY CAPITAL GBP 1179549.25
2016-04-15SH0414/04/16 TREASURY CAPITAL GBP 901231.75
2016-03-02AAINTERIM ACCOUNTS MADE UP TO 31/12/15
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD
2015-10-26RP04SECOND FILING WITH MUD 29/09/15 FOR FORM AR01
2015-10-26ANNOTATIONClarification
2015-10-23RES13SELL SHARES FROM TREASURY APPROVAL 22/10/2015
2015-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-23LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 17906793.75
2015-10-23AR0129/09/15 NO MEMBER LIST
2015-10-23SH0408/10/15 TREASURY CAPITAL GBP 1102199.5
2015-08-18SH03RETURN OF PURCHASE OF OWN SHARES 28/07/15 TREASURY CAPITAL GBP 1269577.75
2015-04-20SH03RETURN OF PURCHASE OF OWN SHARES 06/02/15 TREASURY CAPITAL GBP 401845.25
2015-04-10SH0408/04/15 TREASURY CAPITAL GBP 236515.75
2015-03-23AAINTERIM ACCOUNTS MADE UP TO 31/12/14
2015-01-26SH03RETURN OF PURCHASE OF OWN SHARES 12/12/14 TREASURY CAPITAL GBP 261160.75
2014-10-29AR0129/09/14 NO MEMBER LIST
2014-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2014-10-15RES13SALE OF TREASURY SHARES AT DISCOUNT, TENDER OFF RESOLUTION 09/10/2014
2014-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 17906793.75
2014-10-13SH0107/10/14 STATEMENT OF CAPITAL GBP 17906793.75
2014-07-22AP01DIRECTOR APPOINTED MR ALLISTER GORDON LANGLANDS
2014-04-14SH0108/04/14 STATEMENT OF CAPITAL GBP 17845896.50
2014-04-07SH0120/03/14 STATEMENT OF CAPITAL GBP 17651092.50
2014-03-10AAINTERIM ACCOUNTS MADE UP TO 31/12/13
2014-02-17SH0114/02/14 STATEMENT OF CAPITAL GBP 17576092.50
2014-01-31SH0122/01/14 STATEMENT OF CAPITAL GBP 17538592.50
2014-01-20SH0115/01/14 STATEMENT OF CAPITAL GBP 17469842.50
2014-01-09SH0106/01/14 STATEMENT OF CAPITAL GBP 17413592.50
2014-01-08SH0116/12/13 STATEMENT OF CAPITAL GBP 17351092.50
2013-12-13SH0111/12/13 STATEMENT OF CAPITAL GBP 17294842.50
2013-11-14SH0112/11/13 STATEMENT OF CAPITAL GBP 17257342.50
2013-11-07SH0129/10/13 STATEMENT OF CAPITAL GBP 17226092.50
2013-10-21SH0115/10/13 STATEMENT OF CAPITAL GBP 17201092.50
2013-10-18AR0129/09/13 NO MEMBER LIST
2013-10-16SH0111/10/13 STATEMENT OF CAPITAL GBP 17126092.50
2013-10-16SH0116/09/13 STATEMENT OF CAPITAL GBP 16841497.00
2013-10-15AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-15RES13SELL SHARE TREASURY- TENDER OFFER 08/10/2013
2013-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-02AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC 7 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH EH12 9DJ
2013-08-12SH0131/07/13 STATEMENT OF CAPITAL GBP 16753997
2013-07-30SH0123/07/13 STATEMENT OF CAPITAL GBP 16741497.00
2013-05-13SH0108/04/13 STATEMENT OF CAPITAL GBP 16666497
2013-04-05AAINTERIM ACCOUNTS MADE UP TO 31/12/12
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL CECILIA FERGUSON / 21/02/2013
2012-12-28SH0120/12/12 STATEMENT OF CAPITAL GBP 16638646
2012-12-20SH0114/12/12 STATEMENT OF CAPITAL GBP 16626146
2012-12-18SH0113/12/12 STATEMENT OF CAPITAL GBP 16613646.00
2012-12-05SH0103/12/12 STATEMENT OF CAPITAL GBP 16601146
2012-12-05SH0130/11/12 STATEMENT OF CAPITAL GBP 16582396
2012-11-28SH0126/11/12 STATEMENT OF CAPITAL GBP 16519896
2012-11-28SH0127/11/12 STATEMENT OF CAPITAL GBP 16569896
2012-11-20SH0115/11/12 STATEMENT OF CAPITAL GBP 16507396
2012-11-16SH0112/11/12 STATEMENT OF CAPITAL GBP 16488646
2012-11-16SH0112/11/12 STATEMENT OF CAPITAL GBP 16469896
2012-11-13SH0109/11/12 STATEMENT OF CAPITAL GBP 16463646
2012-11-12SH0129/10/12 STATEMENT OF CAPITAL GBP 16432396
2012-11-12SH0124/10/12 STATEMENT OF CAPITAL GBP 16419896
2012-11-12SH0122/10/12 STATEMENT OF CAPITAL GBP 16407396
2012-11-12SH0118/10/12 STATEMENT OF CAPITAL GBP 16382396
2012-11-12SH0116/10/12 STATEMENT OF CAPITAL GBP 16357396
2012-11-12SH0116/10/12 STATEMENT OF CAPITAL GBP 16332396
2012-11-12SH0115/10/12 STATEMENT OF CAPITAL GBP 16307396
2012-11-12SH0105/10/12 STATEMENT OF CAPITAL GBP 16251146
2012-10-24AR0129/09/12 NO MEMBER LIST
2012-10-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-18RES13AUTH TO SELL SHARES FROM TREASURY 11/10/2012
2012-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST WOODS / 04/10/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DONALD MACKINTOSH MACDONALD / 04/10/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNN CHRISTINE RUDDICK / 04/10/2012
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 7TH FLOOR 40 PRINCES STREET EDINBURGH EH2 2BY
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC
2012-07-17AP04CORPORATE SECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP
2012-03-23AAINTERIM ACCOUNTS MADE UP TO 31/12/11
2011-10-18RES13AUTH TO SEEL SHARES FROM TREASURY 11/10/2011
2011-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-18AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-18AR0129/09/11 BULK LIST
2011-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-07AAINTERIM ACCOUNTS MADE UP TO 31/12/10
2011-02-02SH03RETURN OF PURCHASE OF OWN SHARES 12/01/11 TREASURY CAPITAL GBP 128019
2010-12-30SH0420/09/10 TREASURY CAPITAL GBP 0
2010-11-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-18AR0129/09/10 BULK LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-09-10SH0407/09/10 TREASURY CAPITAL GBP 61043.75
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-12SH1912/04/10 STATEMENT OF CAPITAL GBP 15790845.25
2010-04-12CERT21REDUCTION OF SHARE PREMIUM
2010-04-12OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-03-11AAINTERIM ACCOUNTS MADE UP TO 31/12/09
2009-10-16AR0129/09/09 BULK LIST
2009-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN CHRISTINE RUDDICK / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERNEST WOODS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DONALD MACKINTOSH MACDONALD / 01/10/2009
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-07AD02SAIL ADDRESS CREATED
2009-06-16122S-DIV
2009-06-16122GBP SR 7243992@0.25
2009-05-01122GBP SR 56364232@0.25
2009-05-01122S-DIV
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL INGALL
2009-03-02SASHARE AGREEMENT OTC
2009-02-19288aDIRECTOR APPOINTED LYNN CHRISTINE RUDDICK
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR NEIL DUNN
2009-02-19288aDIRECTOR APPOINTED CAROL CECILIA FERGUSON
2009-02-17RES04NC INC ALREADY ADJUSTED
2009-02-17RES01ADOPT ARTICLES 26/01/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ABRDN UK SMALLER COMPANIES GROWTH TRUST 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 UK SMALLER COMPANIES GROWTH TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-11-24 Satisfied BNP PARIBAS
FLOATING CHARGE 1998-06-24 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
FLOATING CHARGE 1995-05-05 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
FLOATING CHARGE 1993-11-30 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC
Trademarks
We have not found any records of ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABRDN UK SMALLER COMPANIES GROWTH TRUST 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 (64999 - Financial intermediation not elsewhere classified) as ABRDN UK SMALLER COMPANIES GROWTH TRUST 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 UK SMALLER COMPANIES GROWTH TRUST 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 UK SMALLER COMPANIES GROWTH TRUST 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 UK SMALLER COMPANIES GROWTH TRUST PLC any grants or awards.
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.