Company NameSchroder UK Mid Cap Fund Plc
Company StatusActive
Company NumberSC082551
CategoryPublic Limited Company
Incorporation Date4 April 1983(41 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Edwin Talbut
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(32 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMs Wendy Margaret Colquhoun
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(36 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMrs Helen Mary Galbraith (NÉE Driver)
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(39 years after company formation)
Appointment Duration2 years
RoleChartered Financial Analyst
Country of ResidenceEngland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMr Harry Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(40 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameSchroder Investment Management Limited (Corporation)
StatusCurrent
Appointed01 June 2003(20 years, 2 months after company formation)
Appointment Duration20 years, 11 months
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Clive Anthony Davies
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1990)
RoleChief Exec Info Tech
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Mockbeggar Lane Ibsley
Fordingbridge
Hampshire
BH24 3PR
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(5 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 February 2000)
RoleInvestment Manager
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Director NameSir Hugh Roderick Macleod
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 January 1993)
RoleCompany Chairman
Correspondence AddressFlat 4
14 Dawson Place
London
W2 4TJ
Director NameRoss Stevenson Peters
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 1992)
RoleInvestment Manager
Correspondence AddressBrae Of Auchendrane
Ayr
KA7 4TP
Scotland
Director NameMr Erik Oyvinol Jarl Salbu
Date of BirthJuly 1936 (Born 87 years ago)
NationalityNorwegian
StatusResigned
Appointed28 December 1988(5 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 1995)
RoleConsultant
Correspondence AddressHolmendammen Terrasse 3
Oslo 3 0387
Foreign
Director NamePeter George Barnwell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 August 1989)
RoleCompany Director
Correspondence Address10 Custom House Lane
Plymouth
Devon
PL1 3TG
Director NameSir Matthew Dean Goodwin
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(6 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Kelvin Court
Glasgow
G12 0AH
Scotland
Director NamePeter Kenneth Timms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(6 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae
Ascog
Rothesay
Isle Of Bute
PA20 9ET
Scotland
Director NameChristopher Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(10 years, 9 months after company formation)
Appointment Duration19 years (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tods Murray Ws
33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMaxwell Gordon Packe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(13 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tods Murray Ws
33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Charles Malcolm Coubrough
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(15 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 January 2011)
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressTintoside
Symington
Biggar
Lanarkshire
ML12 6HX
Scotland
Director NameMrs Rachel Anne Beagles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(22 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Robert James Rickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(27 years, 10 months after company formation)
Appointment Duration9 years (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Eric Fenton Sanderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(27 years, 10 months after company formation)
Appointment Duration10 years (resigned 08 February 2021)
RoleChairman
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMrs Clare Juliet Dobie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(30 years, 5 months after company formation)
Appointment Duration9 years (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Andrew Page
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(31 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Secretary NameMurray Johnstone Limited (Corporation)
StatusResigned
Appointed28 December 1988(5 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 December 2000)
Correspondence Address7 West Nile Street
Glasgow
G1 2PX
Scotland
Secretary NameMcClure Naismith (Corporation)
StatusResigned
Appointed08 December 2000(17 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 January 2001)
Correspondence Address292 St Vincent Street
Glasgow
Lanarkshire
G2 5TQ
Scotland
Secretary NameCogent Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2001(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2003)
Correspondence Address55 Moorgate
London
EC2R 6PA

Contact

Websitewww.schroders.com/ukmsc/home/

Location

Registered AddressC/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.6m at £0.2State Street Nominees LTD
9.84%
Ordinary
3m at £0.2Nortrust Nominees LTD
8.31%
Ordinary
20.6m at £0.2Chase Nominees LTD
57.00%
Ordinary
-OTHER
24.85%
-

Financials

Year2014
Turnover£4,353,000
Net Worth£173,327,000
Cash£7,583,000
Current Liabilities£1,037,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

7 July 2010Delivered 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

Filing History

3 January 2024Full accounts made up to 30 September 2023 (67 pages)
1 September 2023Appointment of Mr Harry Morley as a director on 1 September 2023 (2 pages)
2 May 2023Registered 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 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
28 February 2023Full accounts made up to 30 September 2022 (66 pages)
24 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 authorisation to make market purchases of ordinary shares of 25P each in the capital of the company 21/02/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2023Register 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 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 319,375
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 September 2022Termination of appointment of Clare Juliet Dobie as a director on 15 September 2022 (1 page)
22 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
11 April 2022Appointment of Mrs Helen Mary Galbraith (Née Driver) as a director on 7 April 2022 (2 pages)
1 April 2022Second filing of Confirmation Statement dated 23 March 2022 (5 pages)
23 March 202223/03/22 Statement of Capital gbp 9035922.5
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/04/2022
(4 pages)
16 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 February 2022Full accounts made up to 30 September 2021 (63 pages)
17 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
19 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 February 2021Full accounts made up to 30 September 2020 (67 pages)
11 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 February 2021Memorandum and Articles of Association (35 pages)
9 February 2021Termination of appointment of Eric Fenton Sanderson as a director on 8 February 2021 (1 page)
27 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 244,375
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 238,125
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
11 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 183,125
(2 pages)
5 February 2020Full accounts made up to 30 September 2019 (58 pages)
5 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2020Termination of appointment of Robert James Rickman as a director on 28 January 2020 (1 page)
4 February 2020Appointment of Ms Wendy Margaret Colquhoun as a director on 1 January 2020 (2 pages)
6 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 130,625
(3 pages)
6 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 100,625
(3 pages)
4 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 January 2019Full accounts made up to 30 September 2018 (56 pages)
28 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2018Secretary's details changed for Schroder Investment Management Limited on 4 September 2018 (1 page)
16 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
6 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2018Full accounts made up to 30 September 2017 (53 pages)
11 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 73,125
(2 pages)
11 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 73,125
(2 pages)
20 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 29,375
(3 pages)
20 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 60,625
(3 pages)
20 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 60,625
(3 pages)
20 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 29,375
(3 pages)
5 July 2017Auditor's resignation (1 page)
5 July 2017Auditor's resignation (1 page)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 September 2016 (60 pages)
6 February 2017Full accounts made up to 30 September 2016 (60 pages)
6 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2016Director's details changed for Mr Robert James Rickman on 12 November 2014 (2 pages)
6 April 2016Director's details changed for Eric Fenton Sanderson on 12 November 2014 (2 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 9,035,922.5
(6 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 9,035,922.5
(6 pages)
6 April 2016Secretary's details changed for Schroder Investment Management Limited on 1 October 2009 (1 page)
6 April 2016Director's details changed for Mr Robert James Rickman on 12 November 2014 (2 pages)
6 April 2016Secretary's details changed for Schroder Investment Management Limited on 1 October 2009 (1 page)
6 April 2016Director's details changed for Eric Fenton Sanderson on 12 November 2014 (2 pages)
12 February 2016Full accounts made up to 30 September 2015 (60 pages)
12 February 2016Resolutions
  • RES13 ‐ The aggregate limit of all fees payable to directors be increased to £200000 per annum 10/02/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The aggregate limit of all fees payable to directors be increased to £200000 per annum 10/02/2016
(2 pages)
12 February 2016Full accounts made up to 30 September 2015 (60 pages)
11 February 2016Termination of appointment of Rachel Anne Beagles as a director on 10 February 2016 (1 page)
11 February 2016Termination of appointment of Rachel Anne Beagles as a director on 10 February 2016 (1 page)
11 February 2016Appointment of Mr Robert Edwin Talbut as a director on 10 February 2016 (2 pages)
11 February 2016Appointment of Mr Robert Edwin Talbut as a director on 10 February 2016 (2 pages)
24 April 2015Annual return made up to 13 March 2015 with bulk list of shareholders
Statement of capital on 2015-04-24
  • GBP 9,035,922.5
(18 pages)
24 April 2015Annual return made up to 13 March 2015 with bulk list of shareholders
Statement of capital on 2015-04-24
  • GBP 9,035,922.5
(18 pages)
23 April 2015Appointment of Mr Andrew Page as a director on 1 October 2014 (2 pages)
23 April 2015Appointment of Mr Andrew Page as a director on 1 October 2014 (2 pages)
23 April 2015Appointment of Mr Andrew Page as a director on 1 October 2014 (2 pages)
3 February 2015Full accounts made up to 30 September 2014 (48 pages)
3 February 2015Full accounts made up to 30 September 2014 (48 pages)
12 November 2014Registered 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 2014Registered 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 2014Director's details changed for Eric Fenton Sanderson on 30 June 2014 (2 pages)
1 July 2014Termination of appointment of Peter Timms as a director (1 page)
1 July 2014Director's details changed for Eric Fenton Sanderson on 30 June 2014 (2 pages)
1 July 2014Termination of appointment of Peter Timms as a director (1 page)
16 April 2014Annual return made up to 13 March 2014 with bulk list of shareholders
Statement of capital on 2014-04-16
  • GBP 9,035,922.5
(18 pages)
16 April 2014Annual return made up to 13 March 2014 with bulk list of shareholders
Statement of capital on 2014-04-16
  • GBP 9,035,922.5
(18 pages)
17 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 February 2014Full accounts made up to 30 September 2013 (48 pages)
5 February 2014Full accounts made up to 30 September 2013 (48 pages)
10 December 2013Appointment of Clare Juliet Dobie as a director (3 pages)
10 December 2013Appointment of Clare Juliet Dobie as a director (3 pages)
6 June 2013Annual return made up to 13 March 2013 no member list (16 pages)
6 June 2013Annual return made up to 13 March 2013 no member list (16 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 April 2013Termination of appointment of Christopher Jones as a director (2 pages)
10 April 2013Termination of appointment of Christopher Jones as a director (2 pages)
4 February 2013Full accounts made up to 30 September 2012 (44 pages)
4 February 2013Full accounts made up to 30 September 2012 (44 pages)
17 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (21 pages)
17 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (21 pages)
6 February 2012Full accounts made up to 30 September 2011 (43 pages)
6 February 2012Full accounts made up to 30 September 2011 (43 pages)
5 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 June 2011Termination of appointment of Maxwell Packe as a director (2 pages)
13 June 2011Termination of appointment of Maxwell Packe as a director (2 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (21 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (21 pages)
22 February 2011Full accounts made up to 30 September 2010 (44 pages)
22 February 2011Full accounts made up to 30 September 2010 (44 pages)
8 February 2011Resolutions
  • RES13 ‐ Revised investment objective 26/01/2011
(12 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 26/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 26/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 February 2011Resolutions
  • RES13 ‐ Revised investment objective 26/01/2011
(12 pages)
3 February 2011Termination of appointment of Charles Coubrough as a director (2 pages)
3 February 2011Termination of appointment of Charles Coubrough as a director (2 pages)
3 February 2011Appointment of Eric Fenton Sanderson as a director (3 pages)
3 February 2011Appointment of Mr Robert James Rickman as a director (3 pages)
3 February 2011Appointment of Eric Fenton Sanderson as a director (3 pages)
3 February 2011Appointment of Mr Robert James Rickman as a director (3 pages)
26 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-26
(1 page)
26 January 2011Change of name with request to seek comments from relevant body (2 pages)
26 January 2011Change of name with request to seek comments from relevant body (2 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2011Company name changed schroder uk mid & small cap fund PLC\certificate issued on 26/01/11
  • CONNOT ‐
(3 pages)
26 January 2011Company name changed schroder uk mid & small cap fund PLC\certificate issued on 26/01/11
  • CONNOT ‐
(3 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-26
(1 page)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (19 pages)
4 June 2010Register(s) moved to registered inspection location (2 pages)
4 June 2010Register(s) moved to registered inspection location (2 pages)
4 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (19 pages)
7 April 2010Director's details changed for Maxwell Gordon Packe on 1 January 2010 (3 pages)
7 April 2010Director's details changed for Maxwell Gordon Packe on 1 January 2010 (3 pages)
7 April 2010Director's details changed for Christopher Jones on 1 January 2010 (3 pages)
7 April 2010Director's details changed for Maxwell Gordon Packe on 1 January 2010 (3 pages)
7 April 2010Director's details changed for Christopher Jones on 1 January 2010 (3 pages)
7 April 2010Director's details changed for Christopher Jones on 1 January 2010 (3 pages)
7 April 2010Director's details changed for Rachel Beagles on 1 January 2010 (3 pages)
7 April 2010Director's details changed for Rachel Beagles on 1 January 2010 (3 pages)
7 April 2010Director's details changed for Rachel Beagles on 1 January 2010 (3 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 26/01/2010
(2 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 26/01/2010
(2 pages)
30 January 2010Full accounts made up to 30 September 2009 (47 pages)
30 January 2010Full accounts made up to 30 September 2009 (47 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
20 July 2009Capitals not rolled up (1 page)
20 July 2009Capitals not rolled up (1 page)
16 April 2009Return made up to 13/03/09; full list of members (8 pages)
16 April 2009Location of register of members (non legible) (1 page)
16 April 2009Location of register of members (non legible) (1 page)
16 April 2009Return made up to 13/03/09; full list of members (8 pages)
14 February 2009Full accounts made up to 30 September 2008 (43 pages)
14 February 2009Full accounts made up to 30 September 2008 (43 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
2 September 2008Gbp ic 9072172.5/9048422.5\04/07/08\gbp sr [email protected]=23750\ (1 page)
2 September 2008Gbp ic 9072172.5/9048422.5\04/07/08\gbp sr [email protected]=23750\ (1 page)
13 August 2008Capitals not rolled up (1 page)
13 August 2008Capitals not rolled up (1 page)
2 July 2008Capitals not rolled up (1 page)
2 July 2008Capitals not rolled up (1 page)
2 July 2008Capitals not rolled up (1 page)
2 July 2008Capitals not rolled up (1 page)
14 April 2008Return made up to 13/03/08; bulk list available separately (8 pages)
14 April 2008Return made up to 13/03/08; bulk list available separately (8 pages)
6 February 2008Full accounts made up to 30 September 2007 (51 pages)
6 February 2008Full accounts made up to 30 September 2007 (51 pages)
15 May 2007Return made up to 13/03/07; bulk list available separately (7 pages)
15 May 2007Return made up to 13/03/07; bulk list available separately (7 pages)
24 January 2007Full accounts made up to 30 September 2006 (54 pages)
24 January 2007Full accounts made up to 30 September 2006 (54 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
11 April 2006Return made up to 13/03/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 April 2006Return made up to 13/03/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 January 2006Full accounts made up to 30 September 2005 (47 pages)
26 January 2006Full accounts made up to 30 September 2005 (47 pages)
11 April 2005Return made up to 13/03/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2005Return made up to 13/03/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2005Full accounts made up to 30 September 2004 (45 pages)
31 January 2005Full accounts made up to 30 September 2004 (45 pages)
28 May 2004Statement of affairs (23 pages)
28 May 2004Ad 26/04/04--------- £ si [email protected]=2426258 £ ic 6779664/9205922 (54 pages)
28 May 2004Ad 26/04/04--------- £ si [email protected]=2426258 £ ic 6779664/9205922 (54 pages)
28 May 2004Statement of affairs (23 pages)
27 April 2004Nc inc already adjusted 16/04/04 (2 pages)
27 April 2004Nc inc already adjusted 16/04/04 (2 pages)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 April 2004Return made up to 13/03/04; bulk list available separately
  • 363(288) ‐ Secretary resigned
(9 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Return made up to 13/03/04; bulk list available separately
  • 363(288) ‐ Secretary resigned
(9 pages)
5 April 2004New secretary appointed (2 pages)
24 March 2004Prospectus (49 pages)
24 March 2004Prospectus (49 pages)
23 January 2004Full accounts made up to 30 September 2003 (41 pages)
23 January 2004Full accounts made up to 30 September 2003 (41 pages)
31 December 2003Registered office changed on 31/12/03 from: 7 west nile street, glasgow, G1 2PX (1 page)
31 December 2003Registered office changed on 31/12/03 from: 7 west nile street, glasgow, G1 2PX (1 page)
30 May 2003Company name changed leggmason investors enterprise p lc\certificate issued on 30/05/03 (2 pages)
30 May 2003Company name changed leggmason investors enterprise p lc\certificate issued on 30/05/03 (2 pages)
22 April 2003Return made up to 13/03/03; bulk list available separately (9 pages)
22 April 2003Return made up to 13/03/03; bulk list available separately (9 pages)
25 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 February 2003Full accounts made up to 30 September 2002 (39 pages)
3 February 2003Full accounts made up to 30 September 2002 (39 pages)
28 October 2002Secretary's particulars changed (1 page)
28 October 2002Secretary's particulars changed (1 page)
2 July 2002Full accounts made up to 30 September 2001 (40 pages)
2 July 2002Full accounts made up to 30 September 2001 (40 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
26 March 2002Return made up to 13/03/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 March 2002Return made up to 13/03/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 March 2002Registered office changed on 08/03/02 from: 292 saint vincent street, glasgow, G2 5TQ (1 page)
8 March 2002Ad 05/02/02--------- £ si [email protected]=742458 £ ic 6037205/6779663 (5 pages)
8 March 2002Ad 05/02/02--------- £ si [email protected]=742458 £ ic 6037205/6779663 (5 pages)
8 March 2002Registered 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 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
9 February 2001Ad 31/01/01--------- £ si [email protected]=31711 £ ic 6055494/6087205 (8 pages)
9 February 2001Ad 31/01/01--------- £ si [email protected]=31711 £ ic 6055494/6087205 (8 pages)
31 January 2001Company name changed murray enterprise PLC\certificate issued on 31/01/01 (2 pages)
31 January 2001Company name changed murray enterprise PLC\certificate issued on 31/01/01 (2 pages)
16 January 2001Full accounts made up to 30 September 2000 (39 pages)
16 January 2001Full accounts made up to 30 September 2000 (39 pages)
20 December 2000Registered office changed on 20/12/00 from: 292 saint vincent street, glasgow, G2 5TQ (1 page)
20 December 2000Registered office changed on 20/12/00 from: 292 saint vincent street, glasgow, G2 5TQ (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 7 west nile street, glasgow, G1 2PX (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 7 west nile street, glasgow, G1 2PX (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
23 March 2000Return made up to 13/03/00; bulk list available separately (11 pages)
23 March 2000Location of register of members (1 page)
23 March 2000Return made up to 13/03/00; bulk list available separately (11 pages)
23 March 2000Location of register of members (1 page)
18 February 2000Ad 31/01/00--------- £ si [email protected]=5527 £ ic 6049967/6055494 (13 pages)
18 February 2000Ad 31/01/00--------- £ si [email protected]=5527 £ ic 6049967/6055494 (13 pages)
10 February 2000Memorandum and Articles of Association (50 pages)
10 February 2000Memorandum and Articles of Association (50 pages)
10 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
1 February 2000Cancellation of share prem. Acc. (1 page)
1 February 2000Certificate of reduction of share premium (1 page)
1 February 2000Cancellation of share prem. Acc. (1 page)
1 February 2000Certificate of reduction of share premium (1 page)
11 January 2000Full accounts made up to 30 September 1999 (25 pages)
11 January 2000Full accounts made up to 30 September 1999 (25 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
12 November 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
12 November 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
10 November 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
10 November 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
6 October 1999Memorandum and Articles of Association (83 pages)
6 October 1999Memorandum and Articles of Association (83 pages)
12 May 1999Return made up to 13/03/99; bulk list available separately (10 pages)
12 May 1999Return made up to 13/03/99; bulk list available separately (10 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 January 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
22 January 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
14 January 1999Full accounts made up to 30 September 1998 (38 pages)
14 January 1999Full accounts made up to 30 September 1998 (38 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
30 March 1998Return made up to 31/03/98; bulk list available separately (8 pages)
30 March 1998Return made up to 31/03/98; bulk list available separately (8 pages)
15 December 1997Full accounts made up to 30 September 1997 (43 pages)
15 December 1997Full accounts made up to 30 September 1997 (43 pages)
10 April 1997Full accounts made up to 30 September 1996 (39 pages)
10 April 1997Full accounts made up to 30 September 1996 (39 pages)
25 March 1997Return made up to 13/03/97; bulk list available separately (10 pages)
25 March 1997Return made up to 13/03/97; bulk list available separately (10 pages)
20 February 1997Ad 31/01/97--------- £ si [email protected]=146 £ ic 6014363/6014509 (5 pages)
20 February 1997Ad 31/01/97--------- £ si [email protected]=146 £ ic 6014363/6014509 (5 pages)
3 February 1997New director appointed (3 pages)
3 February 1997New director appointed (3 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1996Return made up to 13/03/96; bulk list available separately (8 pages)
11 April 1996Return made up to 13/03/96; bulk list available separately (8 pages)
30 January 1996Full accounts made up to 30 September 1995 (32 pages)
30 January 1996Full accounts made up to 30 September 1995 (32 pages)
8 April 1995Return made up to 13/03/95; full list of members (9 pages)
8 April 1995Return made up to 13/03/95; full list of members (9 pages)
14 February 1995Full accounts made up to 30 September 1994 (34 pages)
14 February 1995Full accounts made up to 30 September 1994 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (219 pages)
11 April 1994Return made up to 13/03/94; bulk list available separately (10 pages)
11 April 1994Return made up to 13/03/94; bulk list available separately (10 pages)
25 January 1994Full accounts made up to 30 September 1993 (36 pages)
25 January 1994Full accounts made up to 30 September 1993 (36 pages)
23 December 1993Listing particulars 211293 (24 pages)
23 December 1993Listing particulars 211293 (24 pages)
1 April 1993Return made up to 13/03/93; bulk list available separately (9 pages)
1 April 1993Return made up to 13/03/93; bulk list available separately (9 pages)
29 March 1993Full accounts made up to 30 September 1992 (33 pages)
29 March 1993Full accounts made up to 30 September 1992 (33 pages)
2 April 1992Return made up to 13/03/92; bulk list available separately (10 pages)
2 April 1992Return made up to 13/03/92; bulk list available separately (10 pages)
16 March 1992Full accounts made up to 30 September 1991 (36 pages)
16 March 1992Full accounts made up to 30 September 1991 (36 pages)
9 April 1991Return made up to 13/03/91; bulk list available separately (11 pages)
9 April 1991Return made up to 13/03/91; bulk list available separately (11 pages)
11 March 1991Full accounts made up to 30 September 1990 (31 pages)
11 March 1991Full accounts made up to 30 September 1990 (31 pages)
16 April 1990Return made up to 14/03/90; full list of members (12 pages)
16 April 1990Return made up to 14/03/90; full list of members (12 pages)
5 March 1990Full accounts made up to 30 September 1989 (36 pages)
5 March 1990Full accounts made up to 30 September 1989 (36 pages)
18 August 1989Scheme of arrangement - 180889 (4 pages)
18 August 1989Scheme of arrangement - 180889 (4 pages)
17 August 1989Company name changed murray electronics PLC\certificate issued on 18/08/89 (4 pages)
17 August 1989Company name changed murray electronics PLC\certificate issued on 18/08/89 (4 pages)
30 June 1989Listing particulars 160689 (40 pages)
30 June 1989Listing particulars 160689 (40 pages)
20 December 1988Full accounts made up to 31 July 1988 (38 pages)
20 December 1988Full accounts made up to 31 July 1988 (38 pages)
21 December 1987Full accounts made up to 31 July 1987 (40 pages)
21 December 1987Full accounts made up to 31 July 1987 (40 pages)
1 February 1985Accounts made up to 31 July 1984 (32 pages)
1 February 1985Accounts made up to 31 July 1984 (32 pages)
4 April 1983Certificate of incorporation (1 page)
4 April 1983Certificate of incorporation (1 page)