Annual Information Update

RNS Number : 1321Z
Edinburgh Worldwide Inv Trust PLC
07 January 2011
 



 

EDINBURGH WORLDWIDE INVESTMENT TRUST PLC

 

ANNUAL INFORMATION UPDATE

 

Pursuant to the requirements of Prospectus Rule 5.2 the following summarises the information that has been published or made available to the public by the Company throughout the twelve months ended 22 December 2010.

 

The information referred to below was provided as at a specific date and may now be out of date.  In addition to the information listed below, the Company has announced daily net asset values per Ordinary share as at the close of the previous business day.

 

The announcements listed below have been published via a Regulatory Information Service and can be found on www.londonstockexchange.com.

 

 

Date

Description

22 December 2010

Annual Financial Report

03 December 2010

Final Reults

02 December 2010

Holding(s) in Company

02 December 2010

Directorate Change

01 November 2010

Listing Rule 15.5.1(4)

05 August 2010

Interim Management Statement

24 June 2010

Holding(s) in Company

17 June 2010

Director/PDMR Shareholding

11 June 2010

Doc re Half-Yearly Report

21 May 2010

Director/PDMR Shareholding

20 May 2010

Director/PDMR Shareholding

19 May 2010

Director/PDMR Shareholding

18 May 2010

Director/PDMR Shareholding

04 May 2010

Listing Rule 15.5.1(4)

12 March 2010

Director/PDMR Shareholding

10 March 2010

Director/PDMR Shareholding

08 March 2010

Director/PDMR Shareholding

23 February 2010

Director/PDMR Shareholding

10 February 2010

Interim Management Statement

04 February 2010

AGM Statement

11 January 2010

Annual Information Update

 

 

The documents listed below were filed with Companies House.  Copies of these documents can be obtained from Companies House or through Companies House direct at www.direct.companieshouse.gov.uk

 

 

 

Date

Description

15 December 2010

Director Appointment Donald Andrew John Cameron

13 December 2010

Director Appointment Mrs Helen James

11 March 2010

Annual Return

19 February 2010

Directors Change of Particulars - William Jay Ducas

19 February 2010

Directors Change of Particulars - The Hon Kim Ian Maurice Fraser

18 February 2010

Directors Change of Particulars - James Ian Leslie Melville

18 February 2010

Directors Change of Particulars - David Hugh Lorimer Reid

18 February 2010

Directors Change of Particulars - David Alexander Coltman

10 February 2010

Special Resolution to purchase shares out of capital

10 February 2010

Special Resolution - Authorisation to issue/sell treasury shares on a non pre-emptive basis

10 February 2010

New Articles of Association

10 February 2010

Special Resolution to adopt new Articles of Association

10 February 2010

Annual Report

 

 

 

Baillie Gifford & Co

Company Secretaries

07 January 2011

 


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIULLFLRLEIDIIL
UK 100

Latest directors dealings