Company NameBaillie Gifford & Co Limited
Company StatusActive
Company NumberSC069524
CategoryPrivate Limited Company
Incorporation Date8 October 1979(44 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameDerek Samuel McGowan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(29 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Colin Murray Fraser
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed15 February 2011(31 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Andrew James Telfer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(32 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RolePartner, Baillie Gifford & Co
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Evan Delaney
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(34 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Michael James Crawford Wylie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(36 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Dean Robert Buckley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(39 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMrs Katharine Blanche Mary Bolsover
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(39 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMrs Lucy Beatrice Snowling Haddow
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(40 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameMr Gordon Allan
StatusCurrent
Appointed26 November 2021(42 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameChristopher Mark Murphy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(44 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Christian Richard Spencer Turpin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(44 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMark David Lindsey Campbell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(8 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 1998)
RoleMarketing Director
Correspondence Address24 West Park Road
Richmond
Surrey
TW9 4DA
Director NameMr James Kennedy Anderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 1994)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address20b Moray Place
Edinburgh
Midlothian
EH3 6DA
Scotland
Director NameMrs Morag Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 October 1995)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20b Moray Place
Edinburgh
EH3 6DA
Scotland
Director NameMr Alexander James Callander
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 1994)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address6 Drummond Place
Edinburgh
EH3 6PH
Scotland
Director NameMr Douglas Christopher Patrick McDougall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 November 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinplum House
Haddington
East Lothian
EH41 4PE
Scotland
Secretary NameMr John Hendry Wilson
NationalityBritish
StatusResigned
Appointed04 August 1989(9 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/1 East Castle Road
Edinburgh
EH10 5AR
Scotland
Director NameJohn Ross Lidstone
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 1999)
RoleMarketing Director
Correspondence Address6 Barnton Park
Edinburgh
EH4 6JF
Scotland
Director NameMr Gavin John Norman Gemmell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameJames Murray Allan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(15 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 April 2005)
RoleClient Service Manager
Correspondence Address39 Greentree Lane
Boness
West Lothian
EH51 0PH
Scotland
Director NameMr James Erskine McGhie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(17 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2011)
RoleAdmin Dir
Country of ResidenceScotland
Correspondence AddressLynnburn
Fintry Road
Kippen
Stirlingshire
FK8 3HL
Scotland
Director NameMr Kenneth Edwards
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(19 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 November 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Julian Road
Sneyd Park
Bristol
Avon
BS9 1LB
Director NameMr Thomas Michael Brewis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(19 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2003)
RoleInvestment Management
Country of ResidenceScotland
Correspondence AddressThe Thicket
Roslin
Midlothian
EH25 9PZ
Scotland
Director NameMr Christopher George Alvan Fletcher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(19 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address63 Great King Street
Edinburgh
EH3 6RP
Scotland
Director NameMr Michael William Miller Reid Macphee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(21 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2005)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address7 Ainslie Place
Edinburgh
EH3 6AS
Scotland
Secretary NameDerek Samuel McGowan
NationalityBritish
StatusResigned
Appointed23 April 2003(23 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hillpark Brae
Edinburgh
Lothian
EH4 7TD
Scotland
Director NameMrs Lynn Catherine Dewar
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(25 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Patrick James Edwardson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(26 years after company formation)
Appointment Duration13 years, 10 months (resigned 06 September 2019)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameColin Murray Fraser
NationalityBritish
StatusResigned
Appointed06 February 2009(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2011)
RoleCa
Correspondence Address31 Hillpark Grove
Edinburgh
Lothian
EH4 7AP
Scotland
Director NameMr James Nicholas Christopher Budden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(30 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2013)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameMs Catherine Mary Douglas
StatusResigned
Appointed30 August 2011(31 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 February 2017)
RoleCompany Director
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMiss Lindsey May Beattie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(34 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2016)
RoleHead Of Investment Trust And Company Secretarial
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameMr James Richard Brotherston
StatusResigned
Appointed21 February 2017(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameRichard John Letham
StatusResigned
Appointed14 September 2018(38 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameMs Catherine Mary Douglas
StatusResigned
Appointed08 April 2020(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland

Contact

Websitewww.bailliegifford.com
Telephone0131 2752000
Telephone regionEdinburgh

Location

Registered AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Baillie Gifford & Co
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£20,024,000
Net Worth£11,778,000
Cash£11,524,000
Current Liabilities£63,334,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

23 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
11 July 2023Full accounts made up to 31 March 2023 (33 pages)
24 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 August 2022Memorandum and Articles of Association (20 pages)
12 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
25 July 2022Director's details changed for Mrs Lucy Beatrice Snowling Haddow on 20 May 2022 (2 pages)
21 June 2022Full accounts made up to 31 March 2022 (31 pages)
26 November 2021Termination of appointment of Catherine Mary Douglas as a secretary on 26 November 2021 (1 page)
26 November 2021Appointment of Mr Gordon Allan as a secretary on 26 November 2021 (2 pages)
19 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 31 March 2021 (32 pages)
6 May 2021Cessation of Charles Edmund Philip Plowden as a person with significant control on 30 April 2021 (1 page)
6 May 2021Change of details for Mr Andrew James Telfer as a person with significant control on 1 May 2021 (2 pages)
6 May 2021Notification of Malcolm Graham Maccoll as a person with significant control on 1 May 2021 (2 pages)
9 September 2020Appointment of Mrs Lucy Beatrice Snowling Haddow as a director on 8 September 2020 (2 pages)
17 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 March 2020 (30 pages)
8 April 2020Appointment of Ms Catherine Mary Douglas as a secretary on 8 April 2020 (2 pages)
31 March 2020Termination of appointment of Richard John Letham as a secretary on 31 March 2020 (1 page)
14 November 2019Termination of appointment of Susan Swindells as a director on 8 November 2019 (1 page)
9 September 2019Termination of appointment of Patrick James Edwardson as a director on 6 September 2019 (1 page)
6 September 2019Termination of appointment of Alan William Paterson as a director on 29 August 2019 (1 page)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
7 August 2019Full accounts made up to 31 March 2019 (25 pages)
15 May 2019Appointment of Ms Katherine Blanche Mary Bolsover as a director on 2 May 2019 (2 pages)
18 April 2019Appointment of Mr Dean Robert Buckley as a director on 16 April 2019 (2 pages)
17 September 2018Termination of appointment of James Richard Brotherston as a secretary on 14 September 2018 (1 page)
17 September 2018Appointment of Richard John Letham as a secretary on 14 September 2018 (2 pages)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
9 August 2018Full accounts made up to 31 March 2018 (25 pages)
1 September 2017Termination of appointment of Lynn Catherine Dewar as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Lynn Catherine Dewar as a director on 31 August 2017 (1 page)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Full accounts made up to 31 March 2017 (23 pages)
18 August 2017Full accounts made up to 31 March 2017 (23 pages)
15 June 2017Director's details changed for Mr Evan Delaney on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Evan Delaney on 15 June 2017 (2 pages)
5 May 2017Appointment of Susan Swindells as a director on 1 May 2017 (2 pages)
5 May 2017Appointment of Susan Swindells as a director on 1 May 2017 (2 pages)
2 March 2017Termination of appointment of Catherine Mary Douglas as a secretary on 21 February 2017 (1 page)
2 March 2017Termination of appointment of Catherine Mary Douglas as a secretary on 21 February 2017 (1 page)
2 March 2017Appointment of Mr James Richard Brotherston as a secretary on 21 February 2017 (2 pages)
2 March 2017Appointment of Mr James Richard Brotherston as a secretary on 21 February 2017 (2 pages)
15 December 2016Full accounts made up to 31 March 2016 (22 pages)
15 December 2016Full accounts made up to 31 March 2016 (22 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
5 April 2016Termination of appointment of Lindsey May Beattie as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Lindsey May Beattie as a director on 31 March 2016 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (20 pages)
22 December 2015Full accounts made up to 31 March 2015 (20 pages)
20 November 2015Appointment of Mr Michael James Crawford Wylie as a director on 10 November 2015 (2 pages)
20 November 2015Appointment of Mr Michael James Crawford Wylie as a director on 10 November 2015 (2 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(7 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(7 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(7 pages)
1 September 2015Director's details changed for Patrick James Edwardson on 8 August 2015 (2 pages)
1 September 2015Director's details changed for Patrick James Edwardson on 8 August 2015 (2 pages)
1 September 2015Director's details changed for Lynn Catherine Dewar on 31 October 2012 (2 pages)
1 September 2015Director's details changed for Lynn Catherine Dewar on 31 October 2012 (2 pages)
1 September 2015Director's details changed for Derek Samuel Mcgowan on 8 August 2015 (2 pages)
1 September 2015Director's details changed for Derek Samuel Mcgowan on 8 August 2015 (2 pages)
1 September 2015Director's details changed for Patrick James Edwardson on 8 August 2015 (2 pages)
1 September 2015Director's details changed for Derek Samuel Mcgowan on 8 August 2015 (2 pages)
18 June 2015Termination of appointment of John Hendry Wilson as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of John Hendry Wilson as a director on 18 June 2015 (1 page)
19 December 2014Full accounts made up to 31 March 2014 (19 pages)
19 December 2014Full accounts made up to 31 March 2014 (19 pages)
22 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(9 pages)
22 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(9 pages)
22 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(9 pages)
15 January 2014Appointment of Miss Lindsey May Beattie as a director (2 pages)
15 January 2014Appointment of Miss Lindsey May Beattie as a director (2 pages)
31 December 2013Termination of appointment of Grant Walker as a director (1 page)
31 December 2013Termination of appointment of James Budden as a director (1 page)
31 December 2013Termination of appointment of James Budden as a director (1 page)
31 December 2013Termination of appointment of Grant Walker as a director (1 page)
10 December 2013Appointment of Mr Evan Delaney as a director (2 pages)
10 December 2013Appointment of Mr Evan Delaney as a director (2 pages)
6 December 2013Full accounts made up to 31 March 2013 (18 pages)
6 December 2013Full accounts made up to 31 March 2013 (18 pages)
2 December 2013Section 519 (1 page)
2 December 2013Section 519 (1 page)
21 November 2013Auditor's resignation (1 page)
21 November 2013Auditor's resignation (1 page)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(10 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(10 pages)
2 September 2013Director's details changed for Lynn Catherine Dewar on 3 January 2013 (2 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(10 pages)
2 September 2013Director's details changed for Lynn Catherine Dewar on 3 January 2013 (2 pages)
13 December 2012Full accounts made up to 31 March 2012 (18 pages)
13 December 2012Full accounts made up to 31 March 2012 (18 pages)
30 August 2012Director's details changed for Lynn Catherine Dewar on 1 August 2012 (2 pages)
30 August 2012Director's details changed for Lynn Catherine Dewar on 1 August 2012 (2 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
30 August 2012Director's details changed for Lynn Catherine Dewar on 1 August 2012 (2 pages)
7 March 2012Appointment of Mr Andrew James Telfer as a director (2 pages)
7 March 2012Appointment of Mr Andrew James Telfer as a director (2 pages)
17 February 2012Termination of appointment of Alexander Callander as a director (1 page)
17 February 2012Termination of appointment of Alexander Callander as a director (1 page)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
2 September 2011Termination of appointment of Colin Fraser as a secretary (1 page)
2 September 2011Appointment of Ms Catherine Mary Douglas as a secretary (1 page)
2 September 2011Appointment of Ms Catherine Mary Douglas as a secretary (1 page)
2 September 2011Termination of appointment of Colin Fraser as a secretary (1 page)
25 July 2011Full accounts made up to 31 March 2011 (17 pages)
25 July 2011Full accounts made up to 31 March 2011 (17 pages)
7 April 2011Termination of appointment of James Mcghie as a director (1 page)
7 April 2011Termination of appointment of Christopher Fletcher as a director (1 page)
7 April 2011Termination of appointment of James Mcghie as a director (1 page)
7 April 2011Termination of appointment of Christopher Fletcher as a director (1 page)
17 February 2011Appointment of Mr Colin Murray Fraser as a director (2 pages)
17 February 2011Appointment of Mr Colin Murray Fraser as a director (2 pages)
12 November 2010Appointment of Mr Grant George Walker as a director (2 pages)
12 November 2010Termination of appointment of Kenneth Edwards as a director (1 page)
12 November 2010Termination of appointment of Kenneth Edwards as a director (1 page)
12 November 2010Appointment of Mr Grant George Walker as a director (2 pages)
8 September 2010Full accounts made up to 31 March 2010 (17 pages)
8 September 2010Full accounts made up to 31 March 2010 (17 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (12 pages)
2 September 2010Director's details changed for Lynn Catherine Dewar on 9 August 2010 (2 pages)
2 September 2010Director's details changed for Kenneth Edwards on 9 August 2010 (2 pages)
2 September 2010Director's details changed for Derek Samuel Mcgowan on 9 August 2010 (2 pages)
2 September 2010Director's details changed for Kenneth Edwards on 9 August 2010 (2 pages)
2 September 2010Director's details changed for Lynn Catherine Dewar on 9 August 2010 (2 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (12 pages)
2 September 2010Director's details changed for Lynn Catherine Dewar on 9 August 2010 (2 pages)
2 September 2010Director's details changed for Derek Samuel Mcgowan on 9 August 2010 (2 pages)
2 September 2010Director's details changed for Derek Samuel Mcgowan on 9 August 2010 (2 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (12 pages)
2 September 2010Director's details changed for Kenneth Edwards on 9 August 2010 (2 pages)
9 February 2010Appointment of Mr Alan William Paterson as a director (2 pages)
9 February 2010Appointment of Mr Alan William Paterson as a director (2 pages)
24 November 2009Appointment of Mr James Budden as a director (2 pages)
24 November 2009Appointment of Mr James Budden as a director (2 pages)
20 November 2009Full accounts made up to 31 March 2009 (17 pages)
20 November 2009Full accounts made up to 31 March 2009 (17 pages)
27 August 2009Return made up to 09/08/09; full list of members (5 pages)
27 August 2009Return made up to 09/08/09; full list of members (5 pages)
27 February 2009Appointment terminated secretary derek mcgowan (1 page)
27 February 2009Appointment terminated secretary derek mcgowan (1 page)
27 February 2009Director appointed derek samuel mcgowan (2 pages)
27 February 2009Director appointed derek samuel mcgowan (2 pages)
27 February 2009Secretary appointed colin murray fraser (2 pages)
27 February 2009Secretary appointed colin murray fraser (2 pages)
11 November 2008Full accounts made up to 31 March 2008 (17 pages)
11 November 2008Full accounts made up to 31 March 2008 (17 pages)
20 August 2008Return made up to 09/08/08; full list of members (5 pages)
20 August 2008Return made up to 09/08/08; full list of members (5 pages)
27 November 2007Full accounts made up to 31 March 2007 (16 pages)
27 November 2007Full accounts made up to 31 March 2007 (16 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
16 August 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2006Full accounts made up to 31 March 2006 (16 pages)
12 June 2006Full accounts made up to 31 March 2006 (16 pages)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
11 August 2005Return made up to 09/08/05; full list of members (9 pages)
11 August 2005Return made up to 09/08/05; full list of members (9 pages)
21 June 2005Full accounts made up to 31 March 2005 (13 pages)
21 June 2005Full accounts made up to 31 March 2005 (13 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
17 August 2004Return made up to 13/08/04; full list of members (9 pages)
17 August 2004Return made up to 13/08/04; full list of members (9 pages)
11 June 2004Full accounts made up to 31 March 2004 (13 pages)
11 June 2004Full accounts made up to 31 March 2004 (13 pages)
22 November 2003Registered office changed on 22/11/03 from: 1 rutland court edinburgh EH3 8EY (1 page)
22 November 2003Registered office changed on 22/11/03 from: 1 rutland court edinburgh EH3 8EY (1 page)
15 August 2003Return made up to 13/08/03; full list of members (9 pages)
15 August 2003Return made up to 13/08/03; full list of members (9 pages)
2 June 2003Full accounts made up to 31 March 2003 (14 pages)
2 June 2003Full accounts made up to 31 March 2003 (14 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
17 December 2002Full accounts made up to 31 March 2002 (13 pages)
17 December 2002Full accounts made up to 31 March 2002 (13 pages)
29 August 2002Return made up to 24/08/02; full list of members (9 pages)
29 August 2002Return made up to 24/08/02; full list of members (9 pages)
24 September 2001Return made up to 24/08/01; full list of members (8 pages)
24 September 2001Return made up to 24/08/01; full list of members (8 pages)
13 September 2001Full accounts made up to 31 March 2001 (13 pages)
13 September 2001Full accounts made up to 31 March 2001 (13 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
19 September 2000Full accounts made up to 31 March 2000 (13 pages)
19 September 2000Full accounts made up to 31 March 2000 (13 pages)
18 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 September 1999Return made up to 24/08/99; full list of members (13 pages)
22 September 1999Return made up to 24/08/99; full list of members (13 pages)
21 September 1999Full accounts made up to 31 March 1999 (13 pages)
21 September 1999Full accounts made up to 31 March 1999 (13 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
11 March 1999Memorandum and Articles of Association (4 pages)
11 March 1999Memorandum and Articles of Association (4 pages)
3 March 1999Company name changed baillie, gifford & co LIMITED\certificate issued on 04/03/99 (2 pages)
3 March 1999Company name changed baillie, gifford & co LIMITED\certificate issued on 04/03/99 (2 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
8 September 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1998Full accounts made up to 31 March 1998 (13 pages)
2 September 1998Full accounts made up to 31 March 1998 (13 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
30 December 1997Full accounts made up to 31 March 1997 (13 pages)
30 December 1997Full accounts made up to 31 March 1997 (13 pages)
18 September 1997Return made up to 24/08/97; no change of members (7 pages)
18 September 1997Return made up to 24/08/97; no change of members (7 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (13 pages)
2 December 1996Full accounts made up to 31 March 1996 (13 pages)
5 September 1996Return made up to 24/08/96; no change of members (5 pages)
5 September 1996Return made up to 24/08/96; no change of members (5 pages)
15 November 1995Full accounts made up to 31 March 1995 (12 pages)
15 November 1995Full accounts made up to 31 March 1995 (12 pages)
4 September 1995Return made up to 24/08/95; full list of members (10 pages)
4 September 1995Return made up to 24/08/95; full list of members (10 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
6 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1990Return made up to 24/08/90; full list of members (10 pages)
8 November 1989Return made up to 04/08/89; full list of members (10 pages)
8 November 1989Director resigned (6 pages)
28 June 1989New director appointed (4 pages)
8 May 1989Director resigned (2 pages)
11 October 1988Return made up to 05/08/88; full list of members (10 pages)
8 June 1988Director resigned (2 pages)
7 March 1988Director's particulars changed (4 pages)
20 October 1987Return made up to 07/10/87; full list of members (9 pages)
31 August 1987Director resigned (2 pages)
10 November 1986Return made up to 03/10/86; full list of members (18 pages)
17 June 1986New director appointed (4 pages)
24 September 1984Allotment of shares (2 pages)
24 September 1984Allotment of shares (2 pages)
13 February 1984Allotment of shares (2 pages)
13 February 1984Allotment of shares (2 pages)
13 April 1983Allotment of shares (2 pages)
13 April 1983Allotment of shares (2 pages)
12 April 1983Share capital (2 pages)
12 April 1983Memorandum and Articles of Association (27 pages)
12 April 1983Share capital (2 pages)
12 April 1983Memorandum and Articles of Association (27 pages)
27 December 1979Company name changed\certificate issued on 27/12/79 (6 pages)
27 December 1979Company name changed\certificate issued on 27/12/79 (6 pages)
8 October 1979Incorporation (28 pages)
8 October 1979Incorporation (28 pages)