SCHRODER UK MID CAP FUND PLC

SCHRODER UK MID CAP FUND PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSCHRODER UK MID CAP FUND PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC082551
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCHRODER UK MID CAP FUND PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SCHRODER UK MID CAP FUND PLC located?

    Registered Office Address
    C/O Shepherd & Wedderburn Llp
    9 Haymarket Square
    EH3 8FY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SCHRODER UK MID CAP FUND PLC?

    Previous Company Names
    Company NameFromUntil
    SCHRODER UK MID & SMALL CAP FUND PLCMay 30, 2003May 30, 2003
    LEGGMASON INVESTORS ENTERPRISE PLCJan 31, 2001Jan 31, 2001
    MURRAY ENTERPRISE PLCAug 18, 1989Aug 18, 1989
    MURRAY ELECTRONICS PLCApr 04, 1983Apr 04, 1983

    What are the latest accounts for SCHRODER UK MID CAP FUND PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SCHRODER UK MID CAP FUND PLC?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for SCHRODER UK MID CAP FUND PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 23, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    legacy

    pagesANNOTATION

    Interim accounts made up to Mar 31, 2025

    25 pagesAA

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Sep 30, 2024

    73 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    A general meeting may not be called without minimum of 14 days notice 24/02/2025
    RES13

    Appointment of Mr Richard Curling as a director on Feb 24, 2025

    2 pagesAP01

    Termination of appointment of Robert Edwin Talbut as a director on Feb 24, 2025

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Page as a director on Mar 08, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    General meeting other than an annual general meeting may be called on not less than 14 clear days notice 08/03/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge SC0825510002, created on Feb 27, 2024

    23 pagesMR01

    Registration of charge SC0825510003, created on Feb 27, 2024

    23 pagesMR01

    Full accounts made up to Sep 30, 2023

    67 pagesAA

    Appointment of Mr Harry Morley as a director on Sep 01, 2023

    2 pagesAP01

    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 May 02, 2023

    1 pagesAD01

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    66 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Section 701 authorisation to make market purchases of ordinary shares of 25P each in the capital of the company 21/02/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    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 pagesAD02

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 319,375
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 11, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Termination of appointment of Clare Juliet Dobie as a director on Sep 15, 2022

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 22, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of SCHRODER UK MID CAP FUND PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHRODER INVESTMENT MANAGEMENT LIMITED
    London Wall Place
    EC2Y 5AU London
    1
    England
    Secretary
    London Wall Place
    EC2Y 5AU London
    1
    England
    Identification TypeUK Limited Company
    Registration Number1893220
    46683210003
    COLQUHOUN, Wendy Margaret
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    Director
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    ScotlandBritishDirector141531540001
    CURLING, Richard
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    Director
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    United KingdomBritishCompany Director332889570001
    GALBRAITH (NÉE DRIVER), Helen Mary
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    Director
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    EnglandBritishChartered Financial Analyst294659110001
    MORLEY, Harry
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    United Kingdom
    Director
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Director313027540001
    COGENT SECRETARIAL SERVICES LIMITED
    55 Moorgate
    EC2R 6PA London
    Secretary
    55 Moorgate
    EC2R 6PA London
    68895450001
    MCCLURE NAISMITH
    292 St Vincent Street
    G2 5TQ Glasgow
    Lanarkshire
    Secretary
    292 St Vincent Street
    G2 5TQ Glasgow
    Lanarkshire
    397310002
    MURRAY JOHNSTONE LIMITED
    7 West Nile Street
    G1 2PX Glasgow
    Secretary
    7 West Nile Street
    G1 2PX Glasgow
    27580001
    BARNWELL, Peter George
    10 Custom House Lane
    PL1 3TG Plymouth
    Devon
    Director
    10 Custom House Lane
    PL1 3TG Plymouth
    Devon
    BritishCompany Director20950530001
    BEAGLES, Rachel Anne
    c/o Shepherd And Wedderburn Llp
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    Director
    c/o Shepherd And Wedderburn Llp
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    United KingdomBritishCompany Director107336370001
    COUBROUGH, Charles Malcolm
    Tintoside
    Symington
    ML12 6HX Biggar
    Lanarkshire
    Director
    Tintoside
    Symington
    ML12 6HX Biggar
    Lanarkshire
    ScotlandBritishFarm Manager11769960001
    DAVIES, Clive Anthony
    The Old Rectory
    Mockbeggar Lane Ibsley
    BH24 3PR Fordingbridge
    Hampshire
    Director
    The Old Rectory
    Mockbeggar Lane Ibsley
    BH24 3PR Fordingbridge
    Hampshire
    United KingdomBritishChief Exec Info Tech116413120001
    DOBIE, Clare Juliet
    c/o Shepherd And Wedderburn Llp
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    Director
    c/o Shepherd And Wedderburn Llp
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    EnglandBritishCompany Director89073320001
    GOODWIN, Matthew Dean, Sir
    87 Kelvin Court
    G12 0AH Glasgow
    Director
    87 Kelvin Court
    G12 0AH Glasgow
    ScotlandBritishCompany Director56200004
    JOHNSTONE, Raymond, Sir
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    Director
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    BritishInvestment Manager46265160001
    JONES, Christopher
    C/O Tods Murray Ws
    33 Bothwell Street
    G2 6NL Glasgow
    Director
    C/O Tods Murray Ws
    33 Bothwell Street
    G2 6NL Glasgow
    United KingdomBritishCompany Director33273230001
    MACLEOD, Hugh Roderick, Sir
    Flat 4
    14 Dawson Place
    W2 4TJ London
    Director
    Flat 4
    14 Dawson Place
    W2 4TJ London
    BritishCompany Chairman2785800001
    PACKE, Maxwell Gordon
    C/O Tods Murray Ws
    33 Bothwell Street
    G2 6NL Glasgow
    Director
    C/O Tods Murray Ws
    33 Bothwell Street
    G2 6NL Glasgow
    United KingdomBritishCompany Director47686490006
    PAGE, Andrew
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    Director
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    EnglandBritishDirector60486340002
    PETERS, Ross Stevenson
    Brae Of Auchendrane
    KA7 4TP Ayr
    Director
    Brae Of Auchendrane
    KA7 4TP Ayr
    BritishInvestment Manager128510001
    RICKMAN, Robert James
    c/o Shepherd And Wedderburn Llp
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    Director
    c/o Shepherd And Wedderburn Llp
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    EnglandBritishNone132821740002
    SALBU, Erik Oyvinol Jarl
    Holmendammen Terrasse 3
    FOREIGN Oslo 3 0387
    Norway
    Director
    Holmendammen Terrasse 3
    FOREIGN Oslo 3 0387
    Norway
    NorwegianConsultant18939450001
    SANDERSON, Eric Fenton
    c/o Shepherd And Wedderburn Llp
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    Director
    c/o Shepherd And Wedderburn Llp
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    ScotlandBritishChairman126848980001
    TALBUT, Robert Edwin
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    Director
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    EnglandBritishDirector76587270002
    TIMMS, Peter Kenneth
    Millbrae
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    Director
    Millbrae
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    United KingdomBritishCompany Director32940002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0