Date | Description |
2025-03-23 |
delete index_pages_linkeddomain riverandmercantile.com |
2025-03-23 |
insert index_pages_linkeddomain svmonline.co.uk |
2024-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/24, NO UPDATES |
2024-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-04-13 |
delete source_ip 94.236.105.143 |
2024-04-13 |
insert source_ip 185.151.31.146 |
2024-04-13 |
update robots_txt_status www.svmonline.co.uk: 200 => 404 |
2024-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2023-10-07 |
update account_category GROUP => FULL |
2023-10-07 |
update account_ref_day 31 => 30 |
2023-10-07 |
update account_ref_month 12 => 9 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2023-09-12 |
update statutory_documents CURRSHO FROM 31/12/2023 TO 30/09/2023 |
2023-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-20 |
insert phone +44 1268 447 417 |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED MR GARY ROBERT MARSHALL |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP DOUGLAS WILLIAM JONES |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY FYFE |
2023-07-17 |
delete otherexecutives Colin McLean |
2023-07-17 |
delete otherexecutives Martin Gilbert |
2023-07-17 |
delete otherexecutives Peter McKellar |
2023-07-17 |
insert ceo Alex Hoctor-Duncan |
2023-07-17 |
insert chairman Jamie G Matheson |
2023-07-17 |
insert cio Colin McLean |
2023-07-17 |
insert otherexecutives Jamie G Matheson |
2023-07-17 |
insert otherexecutives Susan Dorward |
2023-07-17 |
delete person Martin Gilbert |
2023-07-17 |
delete person Peter McKellar |
2023-07-17 |
insert person Jamie G Matheson |
2023-07-17 |
insert person Susan Dorward |
2023-07-17 |
update person_title Alex Hoctor-Duncan: Member of the Board of Directors => CEO; Member of the Board of Directors |
2023-07-17 |
update person_title Colin McLean: Member of the Board of Directors; Managing Director; Chief Investment Officer => Investment Director; Managing Director; CIO |
2023-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MCLEAN |
2023-04-07 |
delete company_previous_name SCOTTISH VALUE MANAGEMENT LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-02 |
delete person Giles Robinson |
2023-04-02 |
insert person Marcus Honig |
2023-04-02 |
insert person Nick Pearse |
2023-04-02 |
insert person Simon Smith |
2023-03-30 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE GRAHAM MATHESON |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES |
2023-03-01 |
delete contact_pages_linkeddomain thevaluekey.co.uk |
2023-03-01 |
delete management_pages_linkeddomain thevaluekey.co.uk |
2023-02-28 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN DORWARD |
2023-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT |
2023-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MCKELLAR |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY BUCKMASTER |
2023-01-29 |
delete otherexecutives Giles Robinson |
2023-01-29 |
delete person Kevin McFarlane |
2023-01-29 |
delete person Susan Dorward |
2023-01-29 |
insert person Martin Canavan |
2023-01-29 |
update person_title Giles Robinson: Head of Sales & Marketing; Member of the Sales Team => Head of Sales & Marketing, Midlands, South of England, London & Channel Islands; Member of the Sales Team |
2022-11-03 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER CHARLES HOCTOR-DUNCAN |
2022-11-02 |
update statutory_documents DIRECTOR APPOINTED GARRY FYFE |
2022-11-02 |
update statutory_documents DIRECTOR APPOINTED MARTIN JAMES GILBERT |
2022-11-02 |
update statutory_documents DIRECTOR APPOINTED PETER ARCHIBALD MCKELLAR |
2022-11-02 |
update statutory_documents SECRETARY APPOINTED SALLY ANGELA BUCKMASTER |
2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BECKETT |
2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET LAWSON |
2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL VEITCH |
2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE MILLER |
2022-09-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-08-21 |
delete contact_pages_linkeddomain investorcentre.co.uk |
2022-08-21 |
delete phone 0800 0199 440 |
2022-08-21 |
insert contact_pages_linkeddomain computershare.com |
2022-07-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-07-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-06-15 |
update statutory_documents 31/01/20 STATEMENT OF CAPITAL GBP 23502.10 |
2022-06-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2022-05-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVM ASSET MANAGEMENT HOLDINGS LIMITED |
2022-05-19 |
update statutory_documents CESSATION OF COLIN WILLIAM MCLEAN AS A PSC |
2022-05-19 |
update statutory_documents CESSATION OF MARGARET ANDERSON LAWSON AS A PSC |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2021-12-11 |
delete person Colleen Williamson |
2021-12-11 |
insert person Claire McCorquodale |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-12 |
delete person Derek Borthwick |
2021-06-12 |
insert person Kevin McFarlane |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-01-24 |
delete fax +44 (0)1268 447 028 |
2021-01-24 |
delete fax 0844 620 0090 |
2021-01-24 |
delete person Alasdair Birch |
2021-01-24 |
delete person Erin Elliot |
2021-01-24 |
delete person Martin Orrin |
2021-01-24 |
insert fax +44 (0)1268 457 731 |
2021-01-24 |
insert fax 0330 123 3755 |
2021-01-24 |
insert person Elliot Reeves |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-14 |
delete source_ip 94.236.105.136 |
2020-06-14 |
insert source_ip 94.236.105.143 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-07-02 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ARDEN HEWITT |
2019-04-30 |
update statutory_documents DIRECTOR APPOINTED ESQ JONATHAN BECKETT |
2019-04-07 |
delete index_pages_linkeddomain fundcalibre.com |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-08-26 |
insert alias SVM Asset Management Ltd |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-03-05 |
insert index_pages_linkeddomain fundcalibre.com |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-04-14 |
delete phone 0845 358 1108 |
2016-04-14 |
insert phone 0345 066 1110 |
2016-04-14 |
update founded_year null => 1990 |
2016-04-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-04-13 |
update statutory_documents 25/03/16 STATEMENT OF CAPITAL GBP 23517.11 |
2016-03-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-03-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-02-29 |
update statutory_documents 28/02/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-02 |
update statutory_documents 22/05/15 STATEMENT OF CAPITAL GBP 23549.14 |
2015-05-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-04-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-04 |
update statutory_documents 28/02/15 FULL LIST |
2015-01-08 |
update statutory_documents 08/12/14 STATEMENT OF CAPITAL GBP 24782.14 |
2015-01-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-09-10 |
update statutory_documents 21/08/14 STATEMENT OF CAPITAL GBP 24863.18 |
2014-09-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-13 |
update statutory_documents 28/02/14 FULL LIST |
2013-10-25 |
update statutory_documents SECRETARY APPOINTED DIANE MILLER |
2013-10-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIDGETTE MCDONALD |
2013-10-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-10-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-07-04 |
update website_status ServerDown => OK |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-05-24 |
update website_status OK => ServerDown |
2013-05-14 |
insert index_pages_linkeddomain fca.org.uk |
2013-04-08 |
delete source_ip 94.236.105.142 |
2013-04-08 |
insert source_ip 94.236.105.136 |
2013-04-02 |
update statutory_documents 28/02/13 FULL LIST |
2013-01-29 |
update statutory_documents SECRETARY APPOINTED MRS BRIDGETTE MCDONALD |
2013-01-16 |
delete address Block C, Western House
Peterborough Business Park
Lynchwood
Peterborough
PE2 6BP |
2013-01-16 |
delete fax 01733 285 68 |
2013-01-16 |
insert address PO Box 11967
Chelmsford
CM99 2DS |
2013-01-16 |
insert fax 0844 620 0090 |
2012-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINA VIOLA |
2012-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD ROBERTSON |
2012-05-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-03-27 |
update statutory_documents 28/02/12 FULL LIST |
2012-03-12 |
update statutory_documents 03/10/11 STATEMENT OF CAPITAL GBP 31705.21 |
2011-10-26 |
update statutory_documents 03/10/11 STATEMENT OF CAPITAL GBP 31705 |
2011-10-26 |
update statutory_documents 26/10/11 STATEMENT OF CAPITAL GBP 24899 |
2011-10-19 |
update statutory_documents ADOPT ARTICLES 19/09/2011 |
2011-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-03-25 |
update statutory_documents 28/02/11 FULL LIST |
2010-10-06 |
update statutory_documents DIRECTOR APPOINTED NEIL VEITCH |
2010-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-03-12 |
update statutory_documents 28/02/10 FULL LIST |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM MCLEAN / 07/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM ROBERTSON / 07/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANDERSON LAWSON / 07/10/2009 |
2009-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINA VIOLA / 07/10/2009 |
2009-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-03-26 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-11-08 |
update statutory_documents S-DIV
12/10/07 |
2007-11-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-03-21 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-09-12 |
update statutory_documents COMPANY NAME CHANGED
SCOTTISH VALUE MANAGEMENT LIMITE
D
CERTIFICATE ISSUED ON 12/09/02 |
2002-04-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-03-09 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-03-15 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
1999-10-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-03-26 |
update statutory_documents RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
1999-01-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/95 |
1998-04-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-03-09 |
update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
1997-04-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS |
1996-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-02 |
update statutory_documents SECRETARY RESIGNED |
1996-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/96 FROM:
2 CANNING STREET LANE
EDINBURGH
EH3 8ER |
1996-07-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-03-31 |
update statutory_documents RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS |
1995-04-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-03-01 |
update statutory_documents RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
1994-05-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-03-17 |
update statutory_documents RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS |
1993-03-19 |
update statutory_documents RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS |
1993-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-13 |
update statutory_documents RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS |
1991-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/91 FROM:
15 EGLINTON CRESCENT
EDINBURGH
EH12 5DD |
1991-03-13 |
update statutory_documents RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS |
1991-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-11-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-07-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |