Annual Information Update

RNS Number : 5359V
Scottish Mortgage Inv Tst PLC
29 May 2008
 

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 22 May 2008.


The information referred to below was provided as at a specific date and may now be out of date.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

22 May 2008

Annual Report and Accounts

22 May 2008

Amendments to Articles

13 May 2008

Holding(s) in Company

02 May 2008

Final Results

22 April 2008

Director/PDMR Shareholding

08 April 2008

Director/PDMR Shareholding

07 April 2008

Listing Rule 15.5.1(4)

04 April 2008

Appointment of Broker

02 April 2008

Voting Rights and Capital

20 March 2008

Transaction in Own Shares

10 March 2008

Transaction in Own Shares

09 January 2008

Interim Management Statement

03 January 2008

Portfolio Update

02 January 2008

Voting Rights and Capital

02 January 2008

Transaction in Own Shares

04 December 2007

Voting Rights and Capital

16 November 2007

Holding(s) in Company

12 November 2007

Transaction in Own Shares

06 November 2007

Half-Yearly Report

01 November 2007

Voting Rights and Capital

31 October 2007

Holding(s) in Company

26 October 2007

Interim Results

23 October 2007

Transaction in Own Shares

02 October 2007

Portfolio Update

02 October 2007

Listing Rule 15.5.1(4)

01 October 2007

Voting Rights and Capital

11 September 2007

Transaction in Own Shares

04 September 2007

Voting Rights and Capital

Date

Description

14 Aug 2007

Holding(s) in Company

13 Aug 2007

Holding(s) in Company

09 Aug 2007

Holding(s) in Company

09 Aug 2007

Holding(s) in Company

06 Aug 2007

Holding(s) in Company 

03 Aug 2007

Holding(s) in Company - Amend

01 Aug 2007

Voting Rights and Capital

31 July 2007

Holding(s) in Company

30 July 2007

Transaction in Own Shares

19 July 2007

Holding(s) in Company

16 July 2007

Transaction in Own Shares

05 July 2007

Interim Management Statement

04 July 2007

Holding(s) in Company

03 July 2007

Portfolio Update

02 July 2007

Voting Rights and Capital

28 June 2007

AGM Statement

28 June 2007

Transaction in Own Shares

11 June 2007

Transaction in Own Shares

01 June 2007

Voting Rights and Capital

01 June 2007

Transaction in Own Shares

24 May 2007

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

10 April 2008

Form 169 - Share Buyback

 4 April 2008

Form 169 - Share Buyback

23 January 2008

Form 169 - Share Buyback

30 November 2007

Form 169 - Share Buyback

21 November 2007

Form 169 - Share Buyback

01 October 2007

Form 169 - Share Buyback

20 August 2007

Form 169 - Share Buyback

07 August 2007

Form 169 - Share Buyback

01 August 2007

Annual Return

23 July 2007

Form 169 - Share Buyback

18 July 2007

Form 169 - Share Buyback

09 July 2007

Form 169 - Share Buyback

06 July 2007

Annual Report

06 July 2007

Special Resolution




Baillie Gifford & Co.

Company Secretaries

29 May 2008

 

 

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

Latest directors dealings