Edinburgh
EH3 8FY
Scotland
Director Name | Ms Wendy Margaret Colquhoun |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Director Name | Mrs Helen Mary Galbraith (NÉE Driver) |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(39 years after company formation) |
Appointment Duration | 2 years |
Role | Chartered Financial Analyst |
Country of Residence | England |
Correspondence Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Director Name | Mr Harry Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(40 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | Schroder Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2003(20 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Clive Anthony Davies |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1990) |
Role | Chief Exec Info Tech |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Mockbeggar Lane Ibsley Fordingbridge Hampshire BH24 3PR |
Director Name | Sir Raymond Johnstone |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 February 2000) |
Role | Investment Manager |
Correspondence Address | Wards Gartocharn Alexandria Dunbartonshire G83 8SB Scotland |
Director Name | Sir Hugh Roderick Macleod |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 January 1993) |
Role | Company Chairman |
Correspondence Address | Flat 4 14 Dawson Place London W2 4TJ |
Director Name | Ross Stevenson Peters |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 1992) |
Role | Investment Manager |
Correspondence Address | Brae Of Auchendrane Ayr KA7 4TP Scotland |
Director Name | Mr Erik Oyvinol Jarl Salbu |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 December 1988(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 January 1995) |
Role | Consultant |
Correspondence Address | Holmendammen Terrasse 3 Oslo 3 0387 Foreign |
Director Name | Peter George Barnwell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 August 1989) |
Role | Company Director |
Correspondence Address | 10 Custom House Lane Plymouth Devon PL1 3TG |
Director Name | Sir Matthew Dean Goodwin |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Kelvin Court Glasgow G12 0AH Scotland |
Director Name | Peter Kenneth Timms |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrae Ascog Rothesay Isle Of Bute PA20 9ET Scotland |
Director Name | Christopher Jones |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(10 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tods Murray Ws 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Maxwell Gordon Packe |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tods Murray Ws 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Charles Malcolm Coubrough |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 January 2011) |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Tintoside Symington Biggar Lanarkshire ML12 6HX Scotland |
Director Name | Mrs Rachel Anne Beagles |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(22 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Robert James Rickman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(27 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Eric Fenton Sanderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(27 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 08 February 2021) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mrs Clare Juliet Dobie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(30 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Andrew Page |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Secretary Name | Murray Johnstone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1988(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 December 2000) |
Correspondence Address | 7 West Nile Street Glasgow G1 2PX Scotland |
Secretary Name | McClure Naismith (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 January 2001) |
Correspondence Address | 292 St Vincent Street Glasgow Lanarkshire G2 5TQ Scotland |
Secretary Name | Cogent Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2003) |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Website | www.schroders.com/ukmsc/home/ |
---|
Registered Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
3.6m at £0.2 | State Street Nominees LTD 9.84% Ordinary |
---|---|
3m at £0.2 | Nortrust Nominees LTD 8.31% Ordinary |
20.6m at £0.2 | Chase Nominees LTD 57.00% Ordinary |
- | OTHER 24.85% - |
Year | 2014 |
---|---|
Turnover | £4,353,000 |
Net Worth | £173,327,000 |
Cash | £7,583,000 |
Current Liabilities | £1,037,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
7 July 2010 | Delivered on: 20 July 2010 Satisfied on: 4 August 2011 Persons entitled: Ing Bank Nv Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
3 January 2024 | Full accounts made up to 30 September 2023 (67 pages) |
---|---|
1 September 2023 | Appointment of Mr Harry Morley as a director on 1 September 2023 (2 pages) |
2 May 2023 | Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2 May 2023 (1 page) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
28 February 2023 | Full accounts made up to 30 September 2022 (66 pages) |
24 February 2023 | Resolutions
|
11 January 2023 | Register inspection address has been changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Equiniti William Smith House Thurso Business Park Thurso KW14 7XW (1 page) |
11 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2022 | Termination of appointment of Clare Juliet Dobie as a director on 15 September 2022 (1 page) |
22 July 2022 | Purchase of own shares.
|
11 April 2022 | Appointment of Mrs Helen Mary Galbraith (Née Driver) as a director on 7 April 2022 (2 pages) |
1 April 2022 | Second filing of Confirmation Statement dated 23 March 2022 (5 pages) |
23 March 2022 | 23/03/22 Statement of Capital gbp 9035922.5
|
16 February 2022 | Resolutions
|
15 February 2022 | Full accounts made up to 30 September 2021 (63 pages) |
17 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
19 February 2021 | Purchase of own shares.
|
12 February 2021 | Full accounts made up to 30 September 2020 (67 pages) |
11 February 2021 | Resolutions
|
11 February 2021 | Memorandum and Articles of Association (35 pages) |
9 February 2021 | Termination of appointment of Eric Fenton Sanderson as a director on 8 February 2021 (1 page) |
27 October 2020 | Purchase of own shares. Shares purchased into treasury:
|
27 October 2020 | Purchase of own shares. Shares purchased into treasury:
|
19 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
11 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2020 | Full accounts made up to 30 September 2019 (58 pages) |
5 February 2020 | Resolutions
|
4 February 2020 | Termination of appointment of Robert James Rickman as a director on 28 January 2020 (1 page) |
4 February 2020 | Appointment of Ms Wendy Margaret Colquhoun as a director on 1 January 2020 (2 pages) |
6 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 January 2019 | Full accounts made up to 30 September 2018 (56 pages) |
28 January 2019 | Resolutions
|
10 September 2018 | Secretary's details changed for Schroder Investment Management Limited on 4 September 2018 (1 page) |
16 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
6 February 2018 | Resolutions
|
6 February 2018 | Full accounts made up to 30 September 2017 (53 pages) |
11 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2017 | Auditor's resignation (1 page) |
5 July 2017 | Auditor's resignation (1 page) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 September 2016 (60 pages) |
6 February 2017 | Full accounts made up to 30 September 2016 (60 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
6 April 2016 | Director's details changed for Mr Robert James Rickman on 12 November 2014 (2 pages) |
6 April 2016 | Director's details changed for Eric Fenton Sanderson on 12 November 2014 (2 pages) |
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Secretary's details changed for Schroder Investment Management Limited on 1 October 2009 (1 page) |
6 April 2016 | Director's details changed for Mr Robert James Rickman on 12 November 2014 (2 pages) |
6 April 2016 | Secretary's details changed for Schroder Investment Management Limited on 1 October 2009 (1 page) |
6 April 2016 | Director's details changed for Eric Fenton Sanderson on 12 November 2014 (2 pages) |
12 February 2016 | Full accounts made up to 30 September 2015 (60 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
12 February 2016 | Full accounts made up to 30 September 2015 (60 pages) |
11 February 2016 | Termination of appointment of Rachel Anne Beagles as a director on 10 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Rachel Anne Beagles as a director on 10 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Robert Edwin Talbut as a director on 10 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Robert Edwin Talbut as a director on 10 February 2016 (2 pages) |
24 April 2015 | Annual return made up to 13 March 2015 with bulk list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 13 March 2015 with bulk list of shareholders Statement of capital on 2015-04-24
|
23 April 2015 | Appointment of Mr Andrew Page as a director on 1 October 2014 (2 pages) |
23 April 2015 | Appointment of Mr Andrew Page as a director on 1 October 2014 (2 pages) |
23 April 2015 | Appointment of Mr Andrew Page as a director on 1 October 2014 (2 pages) |
3 February 2015 | Full accounts made up to 30 September 2014 (48 pages) |
3 February 2015 | Full accounts made up to 30 September 2014 (48 pages) |
12 November 2014 | Registered office address changed from C/O Tods Murray Ws 33 Bothwell Street Glasgow G2 6NL to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from C/O Tods Murray Ws 33 Bothwell Street Glasgow G2 6NL to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 November 2014 (1 page) |
1 July 2014 | Director's details changed for Eric Fenton Sanderson on 30 June 2014 (2 pages) |
1 July 2014 | Termination of appointment of Peter Timms as a director (1 page) |
1 July 2014 | Director's details changed for Eric Fenton Sanderson on 30 June 2014 (2 pages) |
1 July 2014 | Termination of appointment of Peter Timms as a director (1 page) |
16 April 2014 | Annual return made up to 13 March 2014 with bulk list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 March 2014 with bulk list of shareholders Statement of capital on 2014-04-16
|
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
5 February 2014 | Full accounts made up to 30 September 2013 (48 pages) |
5 February 2014 | Full accounts made up to 30 September 2013 (48 pages) |
10 December 2013 | Appointment of Clare Juliet Dobie as a director (3 pages) |
10 December 2013 | Appointment of Clare Juliet Dobie as a director (3 pages) |
6 June 2013 | Annual return made up to 13 March 2013 no member list (16 pages) |
6 June 2013 | Annual return made up to 13 March 2013 no member list (16 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
10 April 2013 | Termination of appointment of Christopher Jones as a director (2 pages) |
10 April 2013 | Termination of appointment of Christopher Jones as a director (2 pages) |
4 February 2013 | Full accounts made up to 30 September 2012 (44 pages) |
4 February 2013 | Full accounts made up to 30 September 2012 (44 pages) |
17 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (21 pages) |
17 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (21 pages) |
6 February 2012 | Full accounts made up to 30 September 2011 (43 pages) |
6 February 2012 | Full accounts made up to 30 September 2011 (43 pages) |
5 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 June 2011 | Termination of appointment of Maxwell Packe as a director (2 pages) |
13 June 2011 | Termination of appointment of Maxwell Packe as a director (2 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (21 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (21 pages) |
22 February 2011 | Full accounts made up to 30 September 2010 (44 pages) |
22 February 2011 | Full accounts made up to 30 September 2010 (44 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
3 February 2011 | Termination of appointment of Charles Coubrough as a director (2 pages) |
3 February 2011 | Termination of appointment of Charles Coubrough as a director (2 pages) |
3 February 2011 | Appointment of Eric Fenton Sanderson as a director (3 pages) |
3 February 2011 | Appointment of Mr Robert James Rickman as a director (3 pages) |
3 February 2011 | Appointment of Eric Fenton Sanderson as a director (3 pages) |
3 February 2011 | Appointment of Mr Robert James Rickman as a director (3 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Change of name with request to seek comments from relevant body (2 pages) |
26 January 2011 | Change of name with request to seek comments from relevant body (2 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Company name changed schroder uk mid & small cap fund PLC\certificate issued on 26/01/11
|
26 January 2011 | Company name changed schroder uk mid & small cap fund PLC\certificate issued on 26/01/11
|
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (19 pages) |
4 June 2010 | Register(s) moved to registered inspection location (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (2 pages) |
4 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (19 pages) |
7 April 2010 | Director's details changed for Maxwell Gordon Packe on 1 January 2010 (3 pages) |
7 April 2010 | Director's details changed for Maxwell Gordon Packe on 1 January 2010 (3 pages) |
7 April 2010 | Director's details changed for Christopher Jones on 1 January 2010 (3 pages) |
7 April 2010 | Director's details changed for Maxwell Gordon Packe on 1 January 2010 (3 pages) |
7 April 2010 | Director's details changed for Christopher Jones on 1 January 2010 (3 pages) |
7 April 2010 | Director's details changed for Christopher Jones on 1 January 2010 (3 pages) |
7 April 2010 | Director's details changed for Rachel Beagles on 1 January 2010 (3 pages) |
7 April 2010 | Director's details changed for Rachel Beagles on 1 January 2010 (3 pages) |
7 April 2010 | Director's details changed for Rachel Beagles on 1 January 2010 (3 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
30 January 2010 | Full accounts made up to 30 September 2009 (47 pages) |
30 January 2010 | Full accounts made up to 30 September 2009 (47 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
20 July 2009 | Capitals not rolled up (1 page) |
20 July 2009 | Capitals not rolled up (1 page) |
16 April 2009 | Return made up to 13/03/09; full list of members (8 pages) |
16 April 2009 | Location of register of members (non legible) (1 page) |
16 April 2009 | Location of register of members (non legible) (1 page) |
16 April 2009 | Return made up to 13/03/09; full list of members (8 pages) |
14 February 2009 | Full accounts made up to 30 September 2008 (43 pages) |
14 February 2009 | Full accounts made up to 30 September 2008 (43 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
2 September 2008 | Gbp ic 9072172.5/9048422.5\04/07/08\gbp sr [email protected]=23750\ (1 page) |
2 September 2008 | Gbp ic 9072172.5/9048422.5\04/07/08\gbp sr [email protected]=23750\ (1 page) |
13 August 2008 | Capitals not rolled up (1 page) |
13 August 2008 | Capitals not rolled up (1 page) |
2 July 2008 | Capitals not rolled up (1 page) |
2 July 2008 | Capitals not rolled up (1 page) |
2 July 2008 | Capitals not rolled up (1 page) |
2 July 2008 | Capitals not rolled up (1 page) |
14 April 2008 | Return made up to 13/03/08; bulk list available separately (8 pages) |
14 April 2008 | Return made up to 13/03/08; bulk list available separately (8 pages) |
6 February 2008 | Full accounts made up to 30 September 2007 (51 pages) |
6 February 2008 | Full accounts made up to 30 September 2007 (51 pages) |
15 May 2007 | Return made up to 13/03/07; bulk list available separately (7 pages) |
15 May 2007 | Return made up to 13/03/07; bulk list available separately (7 pages) |
24 January 2007 | Full accounts made up to 30 September 2006 (54 pages) |
24 January 2007 | Full accounts made up to 30 September 2006 (54 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
11 April 2006 | Return made up to 13/03/06; bulk list available separately
|
11 April 2006 | Return made up to 13/03/06; bulk list available separately
|
26 January 2006 | Full accounts made up to 30 September 2005 (47 pages) |
26 January 2006 | Full accounts made up to 30 September 2005 (47 pages) |
11 April 2005 | Return made up to 13/03/05; bulk list available separately
|
11 April 2005 | Return made up to 13/03/05; bulk list available separately
|
31 January 2005 | Full accounts made up to 30 September 2004 (45 pages) |
31 January 2005 | Full accounts made up to 30 September 2004 (45 pages) |
28 May 2004 | Statement of affairs (23 pages) |
28 May 2004 | Ad 26/04/04--------- £ si [email protected]=2426258 £ ic 6779664/9205922 (54 pages) |
28 May 2004 | Ad 26/04/04--------- £ si [email protected]=2426258 £ ic 6779664/9205922 (54 pages) |
28 May 2004 | Statement of affairs (23 pages) |
27 April 2004 | Nc inc already adjusted 16/04/04 (2 pages) |
27 April 2004 | Nc inc already adjusted 16/04/04 (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
5 April 2004 | Return made up to 13/03/04; bulk list available separately
|
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Return made up to 13/03/04; bulk list available separately
|
5 April 2004 | New secretary appointed (2 pages) |
24 March 2004 | Prospectus (49 pages) |
24 March 2004 | Prospectus (49 pages) |
23 January 2004 | Full accounts made up to 30 September 2003 (41 pages) |
23 January 2004 | Full accounts made up to 30 September 2003 (41 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: 7 west nile street, glasgow, G1 2PX (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: 7 west nile street, glasgow, G1 2PX (1 page) |
30 May 2003 | Company name changed leggmason investors enterprise p lc\certificate issued on 30/05/03 (2 pages) |
30 May 2003 | Company name changed leggmason investors enterprise p lc\certificate issued on 30/05/03 (2 pages) |
22 April 2003 | Return made up to 13/03/03; bulk list available separately (9 pages) |
22 April 2003 | Return made up to 13/03/03; bulk list available separately (9 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
3 February 2003 | Full accounts made up to 30 September 2002 (39 pages) |
3 February 2003 | Full accounts made up to 30 September 2002 (39 pages) |
28 October 2002 | Secretary's particulars changed (1 page) |
28 October 2002 | Secretary's particulars changed (1 page) |
2 July 2002 | Full accounts made up to 30 September 2001 (40 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (40 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
26 March 2002 | Return made up to 13/03/02; bulk list available separately
|
26 March 2002 | Return made up to 13/03/02; bulk list available separately
|
8 March 2002 | Registered office changed on 08/03/02 from: 292 saint vincent street, glasgow, G2 5TQ (1 page) |
8 March 2002 | Ad 05/02/02--------- £ si [email protected]=742458 £ ic 6037205/6779663 (5 pages) |
8 March 2002 | Ad 05/02/02--------- £ si [email protected]=742458 £ ic 6037205/6779663 (5 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 292 saint vincent street, glasgow, G2 5TQ (1 page) |
7 March 2002 | £ ic 6087205/6037205 21/12/01 £ sr [email protected]=50000 (1 page) |
7 March 2002 | £ ic 6087205/6037205 21/12/01 £ sr [email protected]=50000 (1 page) |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
26 April 2001 | Return made up to 13/03/01; full list of members
|
26 April 2001 | Return made up to 13/03/01; full list of members
|
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Resolutions
|
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
9 February 2001 | Ad 31/01/01--------- £ si [email protected]=31711 £ ic 6055494/6087205 (8 pages) |
9 February 2001 | Ad 31/01/01--------- £ si [email protected]=31711 £ ic 6055494/6087205 (8 pages) |
31 January 2001 | Company name changed murray enterprise PLC\certificate issued on 31/01/01 (2 pages) |
31 January 2001 | Company name changed murray enterprise PLC\certificate issued on 31/01/01 (2 pages) |
16 January 2001 | Full accounts made up to 30 September 2000 (39 pages) |
16 January 2001 | Full accounts made up to 30 September 2000 (39 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 292 saint vincent street, glasgow, G2 5TQ (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 292 saint vincent street, glasgow, G2 5TQ (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 7 west nile street, glasgow, G1 2PX (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 7 west nile street, glasgow, G1 2PX (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
23 March 2000 | Return made up to 13/03/00; bulk list available separately (11 pages) |
23 March 2000 | Location of register of members (1 page) |
23 March 2000 | Return made up to 13/03/00; bulk list available separately (11 pages) |
23 March 2000 | Location of register of members (1 page) |
18 February 2000 | Ad 31/01/00--------- £ si [email protected]=5527 £ ic 6049967/6055494 (13 pages) |
18 February 2000 | Ad 31/01/00--------- £ si [email protected]=5527 £ ic 6049967/6055494 (13 pages) |
10 February 2000 | Memorandum and Articles of Association (50 pages) |
10 February 2000 | Memorandum and Articles of Association (50 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
1 February 2000 | Cancellation of share prem. Acc. (1 page) |
1 February 2000 | Certificate of reduction of share premium (1 page) |
1 February 2000 | Cancellation of share prem. Acc. (1 page) |
1 February 2000 | Certificate of reduction of share premium (1 page) |
11 January 2000 | Full accounts made up to 30 September 1999 (25 pages) |
11 January 2000 | Full accounts made up to 30 September 1999 (25 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
6 October 1999 | Memorandum and Articles of Association (83 pages) |
6 October 1999 | Memorandum and Articles of Association (83 pages) |
12 May 1999 | Return made up to 13/03/99; bulk list available separately (10 pages) |
12 May 1999 | Return made up to 13/03/99; bulk list available separately (10 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
14 January 1999 | Full accounts made up to 30 September 1998 (38 pages) |
14 January 1999 | Full accounts made up to 30 September 1998 (38 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
30 March 1998 | Return made up to 31/03/98; bulk list available separately (8 pages) |
30 March 1998 | Return made up to 31/03/98; bulk list available separately (8 pages) |
15 December 1997 | Full accounts made up to 30 September 1997 (43 pages) |
15 December 1997 | Full accounts made up to 30 September 1997 (43 pages) |
10 April 1997 | Full accounts made up to 30 September 1996 (39 pages) |
10 April 1997 | Full accounts made up to 30 September 1996 (39 pages) |
25 March 1997 | Return made up to 13/03/97; bulk list available separately (10 pages) |
25 March 1997 | Return made up to 13/03/97; bulk list available separately (10 pages) |
20 February 1997 | Ad 31/01/97--------- £ si [email protected]=146 £ ic 6014363/6014509 (5 pages) |
20 February 1997 | Ad 31/01/97--------- £ si [email protected]=146 £ ic 6014363/6014509 (5 pages) |
3 February 1997 | New director appointed (3 pages) |
3 February 1997 | New director appointed (3 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
11 April 1996 | Return made up to 13/03/96; bulk list available separately (8 pages) |
11 April 1996 | Return made up to 13/03/96; bulk list available separately (8 pages) |
30 January 1996 | Full accounts made up to 30 September 1995 (32 pages) |
30 January 1996 | Full accounts made up to 30 September 1995 (32 pages) |
8 April 1995 | Return made up to 13/03/95; full list of members (9 pages) |
8 April 1995 | Return made up to 13/03/95; full list of members (9 pages) |
14 February 1995 | Full accounts made up to 30 September 1994 (34 pages) |
14 February 1995 | Full accounts made up to 30 September 1994 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (219 pages) |
11 April 1994 | Return made up to 13/03/94; bulk list available separately (10 pages) |
11 April 1994 | Return made up to 13/03/94; bulk list available separately (10 pages) |
25 January 1994 | Full accounts made up to 30 September 1993 (36 pages) |
25 January 1994 | Full accounts made up to 30 September 1993 (36 pages) |
23 December 1993 | Listing particulars 211293 (24 pages) |
23 December 1993 | Listing particulars 211293 (24 pages) |
1 April 1993 | Return made up to 13/03/93; bulk list available separately (9 pages) |
1 April 1993 | Return made up to 13/03/93; bulk list available separately (9 pages) |
29 March 1993 | Full accounts made up to 30 September 1992 (33 pages) |
29 March 1993 | Full accounts made up to 30 September 1992 (33 pages) |
2 April 1992 | Return made up to 13/03/92; bulk list available separately (10 pages) |
2 April 1992 | Return made up to 13/03/92; bulk list available separately (10 pages) |
16 March 1992 | Full accounts made up to 30 September 1991 (36 pages) |
16 March 1992 | Full accounts made up to 30 September 1991 (36 pages) |
9 April 1991 | Return made up to 13/03/91; bulk list available separately (11 pages) |
9 April 1991 | Return made up to 13/03/91; bulk list available separately (11 pages) |
11 March 1991 | Full accounts made up to 30 September 1990 (31 pages) |
11 March 1991 | Full accounts made up to 30 September 1990 (31 pages) |
16 April 1990 | Return made up to 14/03/90; full list of members (12 pages) |
16 April 1990 | Return made up to 14/03/90; full list of members (12 pages) |
5 March 1990 | Full accounts made up to 30 September 1989 (36 pages) |
5 March 1990 | Full accounts made up to 30 September 1989 (36 pages) |
18 August 1989 | Scheme of arrangement - 180889 (4 pages) |
18 August 1989 | Scheme of arrangement - 180889 (4 pages) |
17 August 1989 | Company name changed murray electronics PLC\certificate issued on 18/08/89 (4 pages) |
17 August 1989 | Company name changed murray electronics PLC\certificate issued on 18/08/89 (4 pages) |
30 June 1989 | Listing particulars 160689 (40 pages) |
30 June 1989 | Listing particulars 160689 (40 pages) |
20 December 1988 | Full accounts made up to 31 July 1988 (38 pages) |
20 December 1988 | Full accounts made up to 31 July 1988 (38 pages) |
21 December 1987 | Full accounts made up to 31 July 1987 (40 pages) |
21 December 1987 | Full accounts made up to 31 July 1987 (40 pages) |
1 February 1985 | Accounts made up to 31 July 1984 (32 pages) |
1 February 1985 | Accounts made up to 31 July 1984 (32 pages) |
4 April 1983 | Certificate of incorporation (1 page) |
4 April 1983 | Certificate of incorporation (1 page) |