1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director Name | Mr Colin Murray Fraser |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 February 2011(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Andrew James Telfer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2012(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Partner, Baillie Gifford & Co |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Evan Delaney |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2013(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Michael James Crawford Wylie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Dean Robert Buckley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(39 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mrs Katharine Blanche Mary Bolsover |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mrs Lucy Beatrice Snowling Haddow |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Mr Gordon Allan |
---|---|
Status | Current |
Appointed | 26 November 2021(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Christopher Mark Murphy |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(44 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Christian Richard Spencer Turpin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(44 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mark David Lindsey Campbell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 1998) |
Role | Marketing Director |
Correspondence Address | 24 West Park Road Richmond Surrey TW9 4DA |
Director Name | Mr James Kennedy Anderson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 1994) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 20b Moray Place Edinburgh Midlothian EH3 6DA Scotland |
Director Name | Mrs Morag Anderson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 October 1995) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 20b Moray Place Edinburgh EH3 6DA Scotland |
Director Name | Mr Alexander James Callander |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 1994) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Drummond Place Edinburgh EH3 6PH Scotland |
Director Name | Mr Douglas Christopher Patrick McDougall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 November 1994) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Linplum House Haddington East Lothian EH41 4PE Scotland |
Secretary Name | Mr John Hendry Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4/1 East Castle Road Edinburgh EH10 5AR Scotland |
Director Name | John Ross Lidstone |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 1999) |
Role | Marketing Director |
Correspondence Address | 6 Barnton Park Edinburgh EH4 6JF Scotland |
Director Name | Mr Gavin John Norman Gemmell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Director Name | James Murray Allan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 April 2005) |
Role | Client Service Manager |
Correspondence Address | 39 Greentree Lane Boness West Lothian EH51 0PH Scotland |
Director Name | Mr James Erskine McGhie |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2011) |
Role | Admin Dir |
Country of Residence | Scotland |
Correspondence Address | Lynnburn Fintry Road Kippen Stirlingshire FK8 3HL Scotland |
Director Name | Mr Kenneth Edwards |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 November 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Julian Road Sneyd Park Bristol Avon BS9 1LB |
Director Name | Mr Thomas Michael Brewis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2003) |
Role | Investment Management |
Country of Residence | Scotland |
Correspondence Address | The Thicket Roslin Midlothian EH25 9PZ Scotland |
Director Name | Mr Christopher George Alvan Fletcher |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(19 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 63 Great King Street Edinburgh EH3 6RP Scotland |
Director Name | Mr Michael William Miller Reid Macphee |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2005) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Ainslie Place Edinburgh EH3 6AS Scotland |
Secretary Name | Derek Samuel McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hillpark Brae Edinburgh Lothian EH4 7TD Scotland |
Director Name | Mrs Lynn Catherine Dewar |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Patrick James Edwardson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(26 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 September 2019) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Colin Murray Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2011) |
Role | Ca |
Correspondence Address | 31 Hillpark Grove Edinburgh Lothian EH4 7AP Scotland |
Director Name | Mr James Nicholas Christopher Budden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(30 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2013) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Ms Catherine Mary Douglas |
---|---|
Status | Resigned |
Appointed | 30 August 2011(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 February 2017) |
Role | Company Director |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Miss Lindsey May Beattie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2016) |
Role | Head Of Investment Trust And Company Secretarial |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Mr James Richard Brotherston |
---|---|
Status | Resigned |
Appointed | 21 February 2017(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Richard John Letham |
---|---|
Status | Resigned |
Appointed | 14 September 2018(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Ms Catherine Mary Douglas |
---|---|
Status | Resigned |
Appointed | 08 April 2020(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Website | www.bailliegifford.com |
---|---|
Telephone | 0131 2752000 |
Telephone region | Edinburgh |
Registered Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Baillie Gifford & Co 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £20,024,000 |
Net Worth | £11,778,000 |
Cash | £11,524,000 |
Current Liabilities | £63,334,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
23 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Full accounts made up to 31 March 2023 (33 pages) |
24 August 2022 | Resolutions
|
24 August 2022 | Memorandum and Articles of Association (20 pages) |
12 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
25 July 2022 | Director's details changed for Mrs Lucy Beatrice Snowling Haddow on 20 May 2022 (2 pages) |
21 June 2022 | Full accounts made up to 31 March 2022 (31 pages) |
26 November 2021 | Termination of appointment of Catherine Mary Douglas as a secretary on 26 November 2021 (1 page) |
26 November 2021 | Appointment of Mr Gordon Allan as a secretary on 26 November 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 31 March 2021 (32 pages) |
6 May 2021 | Cessation of Charles Edmund Philip Plowden as a person with significant control on 30 April 2021 (1 page) |
6 May 2021 | Change of details for Mr Andrew James Telfer as a person with significant control on 1 May 2021 (2 pages) |
6 May 2021 | Notification of Malcolm Graham Maccoll as a person with significant control on 1 May 2021 (2 pages) |
9 September 2020 | Appointment of Mrs Lucy Beatrice Snowling Haddow as a director on 8 September 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 March 2020 (30 pages) |
8 April 2020 | Appointment of Ms Catherine Mary Douglas as a secretary on 8 April 2020 (2 pages) |
31 March 2020 | Termination of appointment of Richard John Letham as a secretary on 31 March 2020 (1 page) |
14 November 2019 | Termination of appointment of Susan Swindells as a director on 8 November 2019 (1 page) |
9 September 2019 | Termination of appointment of Patrick James Edwardson as a director on 6 September 2019 (1 page) |
6 September 2019 | Termination of appointment of Alan William Paterson as a director on 29 August 2019 (1 page) |
16 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 March 2019 (25 pages) |
15 May 2019 | Appointment of Ms Katherine Blanche Mary Bolsover as a director on 2 May 2019 (2 pages) |
18 April 2019 | Appointment of Mr Dean Robert Buckley as a director on 16 April 2019 (2 pages) |
17 September 2018 | Termination of appointment of James Richard Brotherston as a secretary on 14 September 2018 (1 page) |
17 September 2018 | Appointment of Richard John Letham as a secretary on 14 September 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
9 August 2018 | Full accounts made up to 31 March 2018 (25 pages) |
1 September 2017 | Termination of appointment of Lynn Catherine Dewar as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Lynn Catherine Dewar as a director on 31 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
18 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
15 June 2017 | Director's details changed for Mr Evan Delaney on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Evan Delaney on 15 June 2017 (2 pages) |
5 May 2017 | Appointment of Susan Swindells as a director on 1 May 2017 (2 pages) |
5 May 2017 | Appointment of Susan Swindells as a director on 1 May 2017 (2 pages) |
2 March 2017 | Termination of appointment of Catherine Mary Douglas as a secretary on 21 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Catherine Mary Douglas as a secretary on 21 February 2017 (1 page) |
2 March 2017 | Appointment of Mr James Richard Brotherston as a secretary on 21 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr James Richard Brotherston as a secretary on 21 February 2017 (2 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
5 April 2016 | Termination of appointment of Lindsey May Beattie as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Lindsey May Beattie as a director on 31 March 2016 (1 page) |
22 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
20 November 2015 | Appointment of Mr Michael James Crawford Wylie as a director on 10 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Michael James Crawford Wylie as a director on 10 November 2015 (2 pages) |
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 September 2015 | Director's details changed for Patrick James Edwardson on 8 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Patrick James Edwardson on 8 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Lynn Catherine Dewar on 31 October 2012 (2 pages) |
1 September 2015 | Director's details changed for Lynn Catherine Dewar on 31 October 2012 (2 pages) |
1 September 2015 | Director's details changed for Derek Samuel Mcgowan on 8 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Derek Samuel Mcgowan on 8 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Patrick James Edwardson on 8 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Derek Samuel Mcgowan on 8 August 2015 (2 pages) |
18 June 2015 | Termination of appointment of John Hendry Wilson as a director on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of John Hendry Wilson as a director on 18 June 2015 (1 page) |
19 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
15 January 2014 | Appointment of Miss Lindsey May Beattie as a director (2 pages) |
15 January 2014 | Appointment of Miss Lindsey May Beattie as a director (2 pages) |
31 December 2013 | Termination of appointment of Grant Walker as a director (1 page) |
31 December 2013 | Termination of appointment of James Budden as a director (1 page) |
31 December 2013 | Termination of appointment of James Budden as a director (1 page) |
31 December 2013 | Termination of appointment of Grant Walker as a director (1 page) |
10 December 2013 | Appointment of Mr Evan Delaney as a director (2 pages) |
10 December 2013 | Appointment of Mr Evan Delaney as a director (2 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
2 December 2013 | Section 519 (1 page) |
2 December 2013 | Section 519 (1 page) |
21 November 2013 | Auditor's resignation (1 page) |
21 November 2013 | Auditor's resignation (1 page) |
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Lynn Catherine Dewar on 3 January 2013 (2 pages) |
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Lynn Catherine Dewar on 3 January 2013 (2 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 August 2012 | Director's details changed for Lynn Catherine Dewar on 1 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Lynn Catherine Dewar on 1 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
30 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
30 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
30 August 2012 | Director's details changed for Lynn Catherine Dewar on 1 August 2012 (2 pages) |
7 March 2012 | Appointment of Mr Andrew James Telfer as a director (2 pages) |
7 March 2012 | Appointment of Mr Andrew James Telfer as a director (2 pages) |
17 February 2012 | Termination of appointment of Alexander Callander as a director (1 page) |
17 February 2012 | Termination of appointment of Alexander Callander as a director (1 page) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
2 September 2011 | Termination of appointment of Colin Fraser as a secretary (1 page) |
2 September 2011 | Appointment of Ms Catherine Mary Douglas as a secretary (1 page) |
2 September 2011 | Appointment of Ms Catherine Mary Douglas as a secretary (1 page) |
2 September 2011 | Termination of appointment of Colin Fraser as a secretary (1 page) |
25 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 April 2011 | Termination of appointment of James Mcghie as a director (1 page) |
7 April 2011 | Termination of appointment of Christopher Fletcher as a director (1 page) |
7 April 2011 | Termination of appointment of James Mcghie as a director (1 page) |
7 April 2011 | Termination of appointment of Christopher Fletcher as a director (1 page) |
17 February 2011 | Appointment of Mr Colin Murray Fraser as a director (2 pages) |
17 February 2011 | Appointment of Mr Colin Murray Fraser as a director (2 pages) |
12 November 2010 | Appointment of Mr Grant George Walker as a director (2 pages) |
12 November 2010 | Termination of appointment of Kenneth Edwards as a director (1 page) |
12 November 2010 | Termination of appointment of Kenneth Edwards as a director (1 page) |
12 November 2010 | Appointment of Mr Grant George Walker as a director (2 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (12 pages) |
2 September 2010 | Director's details changed for Lynn Catherine Dewar on 9 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Kenneth Edwards on 9 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Derek Samuel Mcgowan on 9 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Kenneth Edwards on 9 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Lynn Catherine Dewar on 9 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (12 pages) |
2 September 2010 | Director's details changed for Lynn Catherine Dewar on 9 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Derek Samuel Mcgowan on 9 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Derek Samuel Mcgowan on 9 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (12 pages) |
2 September 2010 | Director's details changed for Kenneth Edwards on 9 August 2010 (2 pages) |
9 February 2010 | Appointment of Mr Alan William Paterson as a director (2 pages) |
9 February 2010 | Appointment of Mr Alan William Paterson as a director (2 pages) |
24 November 2009 | Appointment of Mr James Budden as a director (2 pages) |
24 November 2009 | Appointment of Mr James Budden as a director (2 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
27 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
27 February 2009 | Appointment terminated secretary derek mcgowan (1 page) |
27 February 2009 | Appointment terminated secretary derek mcgowan (1 page) |
27 February 2009 | Director appointed derek samuel mcgowan (2 pages) |
27 February 2009 | Director appointed derek samuel mcgowan (2 pages) |
27 February 2009 | Secretary appointed colin murray fraser (2 pages) |
27 February 2009 | Secretary appointed colin murray fraser (2 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
20 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
16 August 2006 | Return made up to 09/08/06; full list of members
|
16 August 2006 | Return made up to 09/08/06; full list of members
|
12 June 2006 | Full accounts made up to 31 March 2006 (16 pages) |
12 June 2006 | Full accounts made up to 31 March 2006 (16 pages) |
3 June 2006 | Resolutions
|
3 June 2006 | Resolutions
|
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
11 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
21 June 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 June 2005 | Full accounts made up to 31 March 2005 (13 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
17 August 2004 | Return made up to 13/08/04; full list of members (9 pages) |
17 August 2004 | Return made up to 13/08/04; full list of members (9 pages) |
11 June 2004 | Full accounts made up to 31 March 2004 (13 pages) |
11 June 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 November 2003 | Registered office changed on 22/11/03 from: 1 rutland court edinburgh EH3 8EY (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: 1 rutland court edinburgh EH3 8EY (1 page) |
15 August 2003 | Return made up to 13/08/03; full list of members (9 pages) |
15 August 2003 | Return made up to 13/08/03; full list of members (9 pages) |
2 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
2 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
17 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
29 August 2002 | Return made up to 24/08/02; full list of members (9 pages) |
29 August 2002 | Return made up to 24/08/02; full list of members (9 pages) |
24 September 2001 | Return made up to 24/08/01; full list of members (8 pages) |
24 September 2001 | Return made up to 24/08/01; full list of members (8 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
18 September 2000 | Return made up to 24/08/00; full list of members
|
18 September 2000 | Return made up to 24/08/00; full list of members
|
22 September 1999 | Return made up to 24/08/99; full list of members (13 pages) |
22 September 1999 | Return made up to 24/08/99; full list of members (13 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
11 March 1999 | Memorandum and Articles of Association (4 pages) |
11 March 1999 | Memorandum and Articles of Association (4 pages) |
3 March 1999 | Company name changed baillie, gifford & co LIMITED\certificate issued on 04/03/99 (2 pages) |
3 March 1999 | Company name changed baillie, gifford & co LIMITED\certificate issued on 04/03/99 (2 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
8 September 1998 | Return made up to 24/08/98; full list of members
|
8 September 1998 | Return made up to 24/08/98; full list of members
|
2 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
30 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 September 1997 | Return made up to 24/08/97; no change of members (7 pages) |
18 September 1997 | Return made up to 24/08/97; no change of members (7 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 September 1996 | Return made up to 24/08/96; no change of members (5 pages) |
5 September 1996 | Return made up to 24/08/96; no change of members (5 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
4 September 1995 | Return made up to 24/08/95; full list of members (10 pages) |
4 September 1995 | Return made up to 24/08/95; full list of members (10 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
6 October 1992 | Resolutions
|
6 October 1992 | Resolutions
|
12 September 1990 | Return made up to 24/08/90; full list of members (10 pages) |
8 November 1989 | Return made up to 04/08/89; full list of members (10 pages) |
8 November 1989 | Director resigned (6 pages) |
28 June 1989 | New director appointed (4 pages) |
8 May 1989 | Director resigned (2 pages) |
11 October 1988 | Return made up to 05/08/88; full list of members (10 pages) |
8 June 1988 | Director resigned (2 pages) |
7 March 1988 | Director's particulars changed (4 pages) |
20 October 1987 | Return made up to 07/10/87; full list of members (9 pages) |
31 August 1987 | Director resigned (2 pages) |
10 November 1986 | Return made up to 03/10/86; full list of members (18 pages) |
17 June 1986 | New director appointed (4 pages) |
24 September 1984 | Allotment of shares (2 pages) |
24 September 1984 | Allotment of shares (2 pages) |
13 February 1984 | Allotment of shares (2 pages) |
13 February 1984 | Allotment of shares (2 pages) |
13 April 1983 | Allotment of shares (2 pages) |
13 April 1983 | Allotment of shares (2 pages) |
12 April 1983 | Share capital (2 pages) |
12 April 1983 | Memorandum and Articles of Association (27 pages) |
12 April 1983 | Share capital (2 pages) |
12 April 1983 | Memorandum and Articles of Association (27 pages) |
27 December 1979 | Company name changed\certificate issued on 27/12/79 (6 pages) |
27 December 1979 | Company name changed\certificate issued on 27/12/79 (6 pages) |
8 October 1979 | Incorporation (28 pages) |
8 October 1979 | Incorporation (28 pages) |