Annual Information Update

RNS Number : 2026F
Scottish Mortgage Inv Tst PLC
12 June 2012
 

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 21 May 2012.

 

The information referred to below was provided as at a specific date and may now be out of date.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

31 May 2011

Listing Rule 9.6.14

10 June 2011

Annual Information Update

24 June 2011

Director/PDMR Shareholding

24 June 2011

Director/PDMR Shareholding

1 July 2011

AGM Statement

15 July 2011

Interim Management Statement

03 October 2011

Listing Rule 15.5.1 (4)

07 October 2011

Director/PDMR Shareholding

07 October 2011

Director/PDMR Shareholding

28 October 2011

Half-Yearly Report

8 November 2011

Half-Yearly Report

30 November 2011

Director/PDMR Shareholding

16 January 2012

Interim Management Statement

19 January 2012

Transaction in Own Shares

24 January 2012

Transaction in Own Shares

30 January 2012

Transaction in Own Shares

01 February 2012

Total Voting Rights

29 February 2012

Transaction in Own Shares

01 March 2012

Total Voting Rights

12 March 2012

Directorate Change

27 March 2012

Transaction in Own Shares

30 March 2012

Transaction in Own Shares

02 April 2012

Total Voting Rights

02 April 2012

Listing Rule 15.5.1 (4)

12 April 2012

Director/PDMR Shareholding

12 April 2012

Director/PDMR Shareholding

27 April 2012

Holding(s) in Company

04 May 2012

Final Results

04 May 2012

Director/PDMR Shareholding

21 May 2012

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

11 May 2012

Form AP01 - Director Appointment Dr Linda Yueh

26 April 2012

Form SH03 - Share Buyback

17 April 2012

Form SH03 - Share Buyback

19 March 2012

Form SH03 - Share Buyback

05 March 2012

Form CC04 - Statement of Company's Objects

27 February 2012

Form SH03 - Share Buyback

16 February 2012

Form SH03 - Share Buyback

10 February 2012

Form SH03 - Share Buyback

02 August 2011

Annual Return

06 July 2011

AGM Resolutions

06 July 2011

Annual Report

 

 

 

Baillie Gifford & Co.

Company Secretaries

12 June 2012


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

Latest directors dealings