Annual Information Update

RNS Number : 5007G
Scottish Mortgage Inv Tst PLC
06 June 2013
 

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 16 May 2013.

 

The information referred to below was provided as at a specific date and may now be out of date.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

1 June 2012

Director/PDMR Shareholding

1 June 2012

Director/PDMR Shareholding

12 June 2012

Annual Information Update

13 June 2012

Director/PDMR Shareholding

29 June 2012

AGM Statement

29 June 2012

Holding(s) in Company

04 July 2012

Director/PDMR Shareholding

06 July 2012

Director/PDMR Shareholding

16 July 2012

Interim Management Statement

04 September 2012

Holding(s) in Company

01 October 2012

Listing Rule 15.5.1 (4)

02 October 2012

Holding(s) in Company

10 October 2012

Director/PDMR Shareholding

10 October 2012

Director/PDMR Shareholding

10 October 2012

Director/PDMR Shareholding

26 October 2012

Half-Yearly Report

6 November 2012

Half-Yearly Report

28 November 2012

Director/PDMR Shareholding

28 November 2012

Director/PDMR Shareholding

10 January 2013

Holding(s) in Company

16 January 2013

Interim Management Statement

25 January 2013

Transaction in Own Shares

01 February 2013

Total Voting Rights

01 February 2013

Transaction in Own Shares

07 February 2013

Listing Rule 9.6.14

8 February 2013

Transaction in Own Shares

01 March 2013

Total Voting Rights

04 March 2013

Listing Rule 9.6.14

13 March 2013

Transaction in Own Shares

21 March 2013

Transaction in Own Shares

22 March 2013

Resignation of a Director

28 March 2013

Transaction in Own Shares

02 April 2013

Total Voting Rights

02 April 2013

Listing Rule 15.5.1 (4)

04 April 2013

Director/PDMR Shareholding

04 April 2013

Director/PDMR Shareholding

01 May 2013

Final Results

16 May 2013

Annual Financial 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

01 May 2013

Form TM01 - Appointment terminated, Director Linda Yueh

22 April 2013

Form SH03 - Share Buyback

11 April 2013

Form SH03 - Share Buyback

27 March 2013

Form SH03 - Share Buyback

25 February 2013

Form SH03 - Share Buyback

12 July 2012

Annual Return

12 July 2012

Form CH04 - Corporate secretary's change of particulars

12 July 2012

Form CH01 - Director's change of particulars

11 July 2012

AGM Resolutions

10 July 2012

Annual Report

 

 

 

Baillie Gifford & Co.

Company Secretaries

6 June 2013


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

Latest directors dealings