Annual Information Update

Scottish Mortgage Inv Tst PLC 31 May 2006 SCOTTISH MORTGAGE INVETSMENT 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 26 May 2006. The information referred to below was provided as at a specific date and may now be out of date.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 26 May 2006 Annual Report 22 May 2006 Transaction in Own Shares 16 May 2006 Transaction in Own Shares 27 April 2006 Final Results 27 April 2006 Discount Control Policy 10 April 2006 Transaction in Own Shares 05 April 2006 Portfolio Update 13 March 2006 Transaction in Own Shares 06 January 2006 Portfolio Update 03 January 2006 Transaction in Own Shares 28 December 2005 Director/PDMR Shareholding 22 December 2005 Director/PDMR Shareholding 08 November 2005 Interim Report 28 October 2005 Transaction in Own Shares 28 October 2005 Interim Results 12 October 2005 Transaction in Own Shares 06 October 2005 Portfolio Update 03 August 2005 Transaction in Own Shares 03 August 2005 Holding(s) in Company 29 July 2005 Transaction in Own Shares 18 July 2005 Transaction in Own Shares 06 July 2005 Portfolio Update 01 July 2005 AGM Statement 01 July 2005 Results of AGM 22 June 2005 Transaction in Own Shares 08 June 2005 Transaction in Own Shares 27 May 2005 Annual Report 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 12 May 2006 Form 169 - Share Buyback 19 April 2006 Form 169 - Share Buyback 27 January 2006 Form 169 - Share Buyback 24 November 2005 Form 169 - Share Buyback 3 November 2005 Form 169 - Share Buyback 23 August 2005 Form 169 - Share Buyback 23 August 2005 Form 169 - Share Buyback 4 August 2005 Form 169 - Share Buyback 4 August 2005 Annual Return 18 July 2005 Form 169 - Share Buyback 4 July 2005 Articles of Association 4 July 2005 Annual Report 4 July 2005 Lodging Special Resolution 27 June 2005 Form 169 - Share Buyback 9 June 2005 Form 169 - Share Buyback Baillie Gifford & Co. Company Secretaries 31 May 2006 This information is provided by RNS The company news service from the London Stock Exchange
UK 100

Latest directors dealings