Annual Information Update

RNS Number : 2112H
Scottish American Investment Co PLC
11 March 2015
 

THE SCOTTISH AMERICAN INVESTMENT COMPANY 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 2 March 2015.

 

The information referred to below was provided as at a specific date and may now be out of date.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.londonstockeschange.com.

 

Date

Description

2 March 2015

Annual Financial Report

17 February 2015

Director/PDMR Shareholding

13 February 2015

Final Results

9 January 2015

Director/PDMR Shareholding

6 January 2015

Portfolio Update

2 January 2015

Dispensation from Barred Period

24 December 2014

Director/PDMR Shareholding

14 November 2014

Directorate Change

14 November 2014

Dividend Declaration

6 November 2014

Blocklisting Interim Review

14 October 2014

Interim Management Statement

2 October 2014

Portfolio Update

1 October 2014

Director/PDMR Shareholding

22 August 2014

Holdings in Company

8 August 2014

Half Yearly Report

28 July 2014

Half Yearly Report

22 July 2014

AIFMD Arrangements

18 July 2014

Director/PDMR Shareholding

8 July 2014

Director/PDMR Shareholding

7 July 2014

Portfolio Update

1 July 2014

Listing Rule 15.5.1(4)

15 May 2014

Dividend Declaration

6 May 2014

Blocklisting Interim Review

16 April 2014

Director/PDMR Shareholding

10 April 2014

Interim Management Statement

9 April 2014

Director/PDMR Shareholding

7 April 2014

Portfolio Update

3 April 2014

AGM Statement

24 March 2014

Directorate Change

24 March 2014

Director/PDMR Shareholding

10 March 2014

Annual Information Update

10 March 2014

Director/PDMR Shareholding

 

 

 

 

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

27 February 2015

Corporate Secretary's Change of Particulars - Baillie Gifford and Co Limited

27 February 2015

Corporate Secretary's Change of Particulars - Baillie Gifford and Co Limited

18 November 2014

Director Appointed - Bronwyn Curtis

1 July 2014

Corporate Secretary Appointed - Baillie Gifford and Co Limited

1 July 2014

Appointment Terminated - Baillie Gifford and Co

17 April 2014

Annual Return

15 April 2014

Appointment Terminated - Janis Lomax

15 April 2014

Appointment Terminated - Walter Campbell

9 April 2014

Annual Report

9 April 2014

AGM Resolutions

4 March 2014

Auditors Statement

 

Baillie Gifford & Co Limited

Company Secretaries

11 March 2015


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

Latest directors dealings