Annual Information Update

RNS Number : 7145S
Scottish Mortgage Inv Tst PLC
22 May 2009
 

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 2009.


The information referred to below was provided as at a specific date and may now be out of date.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

08 May 2009

Holding(s) in Company

08 May 2009

Final Results

01 May 2009

Total Voting Rights

14 April 2009

Director / PDMR Shareholding

14 April 2009

Transaction in Own Shares

09 April 2009

Director / PDMR Shareholding

01 April 2009

Director / PDMR Shareholding

01 April 2009

Listing Rule 15.5.1 (4)

01 April 2009

Total Voting Rights

01 April 2009

Transaction in Own Shares

30 January 2009

Holding(s) in Company

20 January 2009

Director / PDMR Shareholding

12 January 2009

Holding(s) in Company

09 January 2009

Interim Management Statement

22 December 2008

Directorate Change

11 November 2008

Half-Yearly Report

31 October 2008

Statement re (Appointment of Director)

31 October 2008

Interim Results

2 October 2008

Listing Rule 15.5.1 (4)

11 September 2008

Holding(s) in Company

15 August 2008

Holding(s) in Company

01 August 2008

Total Voting Rights

16 July 2008

Transaction in Own Shares

4 July 2008

Interim Management Statement

1 July 2008

Total Voting Rights

26 June 2008

AGM Statement

12 June 2008

Transaction in Own Shares

29 May 2008

Annual Information Update

28 May 2008

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

29 April 2009 

Form 169 - Share Buyback

22 April 2009

Form 169 - Share Buyback

04 March 2009

288a - Director Appointed

12 December 2008

288a - Director Appointed

11 September 2008

Annual Return

12 August 2008

Form 169 - Share Buyback

30 June 2008

Annual Report

30 June 2008

Special Resolution




Baillie Gifford & Co.

Company Secretaries

22 May 2009


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

Latest directors dealings