Company NameBaillie Gifford Japan Trust Public Limited Company (The)
Company StatusActive
Company NumberSC075954
CategoryPublic Limited Company
Incorporation Date2 September 1981(42 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr David Paul Kidd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(34 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMs Joanna Beaufort Pitman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMrs Sharon Mary Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(38 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarlton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Simon Lee Davis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameBaillie Gifford & Co Limited (Corporation)
StatusCurrent
Appointed01 July 2014(32 years, 10 months after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameJohn Ashton Dare
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1988(7 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address26 Smith Terrace
London
SW3 4DH
Director NameJames George Charles White
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 May 1989)
RoleCompany Director
Correspondence Address51 Braid Avenue
Edinburgh
Midlothian
EH10 6EB
Scotland
Director NameGeorge Malcolm Murray
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(7 years, 3 months after company formation)
Appointment Duration20 years (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameRowan Robin Menzies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 July 1989)
RoleInvestment Manager
Correspondence Address30 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameAndrew Graham Stewart McCallum
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(7 years, 3 months after company formation)
Appointment Duration17 years (resigned 06 December 2005)
RoleCompany Director
Correspondence AddressMedleys Farm
High Hurstwood
Uckfield
East Sussex
TN22 4AA
Director NameGeorge Veitch
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(7 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2001)
RoleInvestment Manager
Correspondence Address22 Midmar Drive
Edinburgh
Midlothian
EH10 6BU
Scotland
Director NameMr Douglas Christopher Patrick McDougall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(7 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 November 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinplum House
Haddington
East Lothian
EH41 4PE
Scotland
Director NameMr Richard Arthur Barfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(16 years, 3 months after company formation)
Appointment Duration16 years, 12 months (resigned 26 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Sauare 1 Greenside Row
Edinburgh
Mid Lothian
EH1 3AN
Scotland
Director NameMr Richard Ronald James Burns
Date of BirthMay 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2001(19 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 2005)
RoleSenior Partner
Country of ResidenceScotland
Correspondence Address31 Saxe Coburg Place
Edinburgh
EH3 5BP
Scotland
Director NameMr Martin Gilbert Barrow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(20 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
Mid Lothian
EH1 3AN
Scotland
Director NameMr Nicholas Alastair Charles Bannerman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(22 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square Greenside Row
Edinburgh
Mid Lothian
EH1 3AN
Scotland
Director NameMr Paul Stephen Dimond
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(24 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 December 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
Mid Lothian
EH1 3AN
Scotland
Director NameMr Martin Harley Paling
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(27 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalton Square Greenside Row
Edinburgh
Mid Lothian
EH1 3AN
Scotland
Director NameMr James Keith Ross Falconer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(32 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameBaillie Gifford & Co (Corporation)
StatusResigned
Appointed02 December 1988(7 years, 3 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 July 2014)
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland

Contact

Websitebailliegifford.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

Financials

Year2014
Turnover£4,316,000
Net Worth£323,153,000
Cash£8,742,000
Current Liabilities£16,872,000

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

1 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 4,633,660.45
(4 pages)
22 January 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
21 January 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 4,621,910.45
(4 pages)
12 January 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 11,835.8
(2 pages)
11 December 2020Full accounts made up to 31 August 2020 (63 pages)
7 December 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)
30 November 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
22 May 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 28,335.8
  • ANNOTATION Clarification Confirmation of receipt of duty by hmrc
(3 pages)
24 April 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,350.75
  • ANNOTATION Clarification Confirmation of receipt of duty by hmrc
(3 pages)
2 April 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 9,250
(3 pages)
12 December 2019Full accounts made up to 31 August 2019 (61 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 December 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)
5 December 2019Termination of appointment of Nicholas Alastair Charles Bannerman as a director on 5 December 2019 (1 page)
27 November 2019Appointment of Mrs Sharon Mary Brown as a director on 3 October 2019 (3 pages)
6 August 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 4,621,246.25
(11 pages)
11 June 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 4,608,746.25
(11 pages)
13 May 2019Register inspection address has been changed from C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page)
18 March 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 4,599,996.25
(11 pages)
13 February 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 4,593,746.25
(11 pages)
28 December 2018Statement of capital following an allotment of shares on 11 December 2018
  • GBP 4,588,746.25
(11 pages)
11 December 2018Statement of capital following an allotment of shares on 28 November 2018
  • GBP 4,576,246.25
(11 pages)
11 December 2018Termination of appointment of Paul Stephen Dimond as a director on 6 December 2018 (1 page)
10 December 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)
10 December 2018Full accounts made up to 31 August 2018 (93 pages)
7 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
8 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 4,566,246.25
(12 pages)
11 October 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 4,547,496.25
(11 pages)
18 July 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 4,522,996.25
(11 pages)
4 July 2018Appointment of Ms Joanna Beaufort Pitman as a director on 28 June 2018 (2 pages)
25 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 4,481,496.25
(10 pages)
9 May 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 4,477,746.25
(10 pages)
26 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 4,463,996.25
(10 pages)
7 March 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 4,447,246.25
(10 pages)
8 February 2018Statement of capital following an allotment of shares on 23 January 2018
  • GBP 4,420,996.25
(11 pages)
28 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 4,359,496.25
(11 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
5 December 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)
5 December 2017Full accounts made up to 31 August 2017 (69 pages)
4 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 4,330,245.25
(10 pages)
4 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 4,330,245.25
(10 pages)
27 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 4,316,496.25
(11 pages)
27 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 4,316,496.25
(11 pages)
24 November 2017Auditor's resignation (1 page)
24 November 2017Auditor's resignation (1 page)
30 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 4,262,746.25
(10 pages)
30 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 4,262,746.25
(10 pages)
30 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 4,202,746.25
(9 pages)
30 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 4,202,746.25
(9 pages)
5 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 4,193,996.25
(9 pages)
5 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 4,193,996.25
(9 pages)
28 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 4,168,996.25
(10 pages)
28 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 4,168,996.25
(10 pages)
6 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 4,114,496.25
(10 pages)
6 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 4,114,496.25
(10 pages)
12 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 4,054,996.25
(9 pages)
12 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 4,054,996.25
(9 pages)
13 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 3,965,496.25
(8 pages)
13 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 3,965,496.25
(8 pages)
12 April 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 3,965,496.20
(8 pages)
12 April 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 3,965,496.20
(8 pages)
7 December 2016Resolutions
  • 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)
7 December 2016Full accounts made up to 31 August 2016 (60 pages)
7 December 2016Full accounts made up to 31 August 2016 (60 pages)
7 December 2016Resolutions
  • 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)
1 December 2016Confirmation statement made on 30 November 2016 with updates (10 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (10 pages)
21 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 3,936,746.25
(8 pages)
21 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 3,936,746.25
(8 pages)
9 March 2016Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9RG Scotland to C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF (1 page)
9 March 2016Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9RG Scotland to C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF (1 page)
22 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 3,896,746.25
(8 pages)
22 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 3,896,746.25
(8 pages)
5 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 3,868,996.25
(8 pages)
5 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 3,868,996.25
(8 pages)
7 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 3,846,496.25
(8 pages)
7 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 3,846,496.25
(8 pages)
10 December 2015Appointment of Mr David Paul Kidd as a director on 30 November 2015 (3 pages)
10 December 2015Appointment of Mr David Paul Kidd as a director on 30 November 2015 (3 pages)
7 December 2015Annual return made up to 30 November 2015 no member list
Statement of capital on 2015-12-07
  • GBP 3,821,496.25
(66 pages)
7 December 2015Annual return made up to 30 November 2015 no member list
Statement of capital on 2015-12-07
  • GBP 3,821,496.25
(66 pages)
2 December 2015Full accounts made up to 31 August 2015 (57 pages)
2 December 2015Full accounts made up to 31 August 2015 (57 pages)
2 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 authority to make market purchases 30/11/2015
(2 pages)
2 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 authority to make market purchases 30/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2015Termination of appointment of Martin Gilbert Barrow as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Martin Gilbert Barrow as a director on 30 November 2015 (1 page)
26 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 3,821,496.25
(8 pages)
26 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 3,821,496.25
(8 pages)
6 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 3,791,087.50
(8 pages)
6 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 3,791,087.50
(8 pages)
6 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 3,791,087.50
(8 pages)
7 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 3,756,087.50
(8 pages)
7 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 3,756,087.50
(8 pages)
14 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 3,747,337.50
(8 pages)
14 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 3,747,337.50
(8 pages)
31 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 3,719,837.50
(8 pages)
31 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 3,719,837.50
(8 pages)
7 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 3,691,087.50
(7 pages)
7 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 3,691,087.50
(7 pages)
5 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 3,664,087.50
(8 pages)
5 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 3,664,087.50
(8 pages)
28 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 3,627,837.50
(8 pages)
28 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 3,627,837.50
(8 pages)
11 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 3,594,087.50
(8 pages)
11 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 3,594,087.50
(8 pages)
21 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 3,529,087.50
(7 pages)
21 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 3,529,087.50
(7 pages)
31 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 3,521,587.50
(7 pages)
31 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 3,521,587.50
(7 pages)
25 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 3,504,087.50
(7 pages)
25 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 3,504,087.50
(7 pages)
25 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 3,504,087.50
(7 pages)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
22 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 3,479,087.50
(6 pages)
22 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 3,479,087.50
(6 pages)
22 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 3,479,087.50
(6 pages)
1 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 December 2014Annual return made up to 30 November 2014 no member list
Statement of capital on 2014-12-01
  • GBP 3,474,087.5
(14 pages)
1 December 2014Full accounts made up to 31 August 2014 (56 pages)
1 December 2014Full accounts made up to 31 August 2014 (56 pages)
1 December 2014Annual return made up to 30 November 2014 no member list
Statement of capital on 2014-12-01
  • GBP 3,474,087.5
(14 pages)
27 November 2014Termination of appointment of Richard Arthur Barfield as a director on 26 November 2014 (1 page)
27 November 2014Termination of appointment of Richard Arthur Barfield as a director on 26 November 2014 (1 page)
15 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 3,474,087.50
(6 pages)
15 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 3,474,087.50
(6 pages)
15 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 3,474,087.50
(6 pages)
14 July 2014Appointment of Mr James Keith Ross Falconer as a director on 8 July 2014 (3 pages)
14 July 2014Appointment of Mr James Keith Ross Falconer as a director on 8 July 2014 (3 pages)
14 July 2014Appointment of Mr James Keith Ross Falconer as a director on 8 July 2014 (3 pages)
1 July 2014Appointment of Baillie Gifford & Co Limited as a secretary (2 pages)
1 July 2014Termination of appointment of Baillie Gifford & Co as a secretary (1 page)
1 July 2014Appointment of Baillie Gifford & Co Limited as a secretary (2 pages)
1 July 2014Termination of appointment of Baillie Gifford & Co as a secretary (1 page)
27 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 3,466,587.50
(6 pages)
27 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 3,466,587.50
(6 pages)
24 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 3,446,587.50
(6 pages)
24 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 3,446,587.50
(6 pages)
28 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 3,425,337.50
(6 pages)
28 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 3,425,337.50
(6 pages)
30 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 3,407,837.50
(6 pages)
30 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 3,407,837.50
(6 pages)
26 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 3,402,837.50
(6 pages)
26 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 3,402,837.50
(6 pages)
26 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 3,402,837.50
(6 pages)
11 February 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 3,397,837.50
(6 pages)
11 February 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 3,397,837.50
(6 pages)
15 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 3,390,337.50
(6 pages)
15 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 3,390,337.50
(6 pages)
15 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 3,390,337.50
(6 pages)
9 December 2013Annual return made up to 30 November 2013 no member list (11 pages)
9 December 2013Annual return made up to 30 November 2013 no member list (11 pages)
2 December 2013Full accounts made up to 31 August 2013 (48 pages)
2 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases up to 9,928,139 ordinary shares 27/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 December 2013Full accounts made up to 31 August 2013 (48 pages)
2 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases up to 9,928,139 ordinary shares 27/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 3,365,337.50
(7 pages)
28 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 3,365,337.50
(7 pages)
26 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 3,311,587.50
(6 pages)
26 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 3,311,587.50
(6 pages)
9 September 2013Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
9 September 2013Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
17 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 3,251,587.50
(6 pages)
17 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 3,251,587.50
(6 pages)
17 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 3,251,587.50
(6 pages)
3 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 3,214,250.00
(5 pages)
3 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 3,214,250.00
(5 pages)
28 March 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 3,136,750.00
(5 pages)
28 March 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 3,136,750.00
(5 pages)
7 December 2012Annual return made up to 30 November 2012 no member list (8 pages)
7 December 2012Memorandum and Articles of Association (70 pages)
7 December 2012Annual return made up to 30 November 2012 no member list (8 pages)
7 December 2012Memorandum and Articles of Association (70 pages)
3 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accordance with section 701 of co act 2006 auth to make market purchases 29/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 December 2012Full accounts made up to 31 August 2012 (51 pages)
3 December 2012Full accounts made up to 31 August 2012 (51 pages)
3 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accordance with section 701 of co act 2006 auth to make market purchases 29/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 March 2012Statement of company's objects (2 pages)
5 March 2012Statement of company's objects (2 pages)
8 December 2011Annual return made up to 30 November 2011 no member list (8 pages)
8 December 2011Annual return made up to 30 November 2011 no member list (8 pages)
7 December 2011Secretary's details changed for Baillie Gifford & Co on 7 December 2011 (2 pages)
7 December 2011Secretary's details changed for Baillie Gifford & Co on 7 December 2011 (2 pages)
7 December 2011Secretary's details changed for Baillie Gifford & Co on 7 December 2011 (2 pages)
6 December 2011Full accounts made up to 31 August 2011 (51 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases 29/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 December 2011Full accounts made up to 31 August 2011 (51 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases 29/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 December 2010Annual return made up to 30 November 2010 with bulk list of shareholders (19 pages)
16 December 2010Annual return made up to 30 November 2010 with bulk list of shareholders (19 pages)
3 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 December 2010Full accounts made up to 31 August 2010 (52 pages)
3 December 2010Full accounts made up to 31 August 2010 (52 pages)
3 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 December 2009Memorandum and Articles of Association (70 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551, section 570 08/12/2009
(3 pages)
14 December 2009Memorandum and Articles of Association (70 pages)
14 December 2009Full accounts made up to 31 August 2009 (110 pages)
14 December 2009Full accounts made up to 31 August 2009 (110 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551, section 570 08/12/2009
(3 pages)
10 December 2009Annual return made up to 30 November 2009 with bulk list of shareholders (18 pages)
10 December 2009Annual return made up to 30 November 2009 with bulk list of shareholders (18 pages)
18 November 2009Director's details changed for Mr Martin Barrow on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Paul Stephen Dimond on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Nicholas Alastair Charles Bannerman on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Richard Arthur Barfield on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Nicholas Alastair Charles Bannerman on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Richard Arthur Barfield on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Martin Barrow on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Paul Stephen Dimond on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Martin Harley Paling on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Paul Stephen Dimond on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Nicholas Alastair Charles Bannerman on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Martin Barrow on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Paul Stephen Dimond on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Richard Arthur Barfield on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Martin Harley Paling on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Nicholas Alastair Charles Bannerman on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Richard Arthur Barfield on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Martin Barrow on 18 November 2009 (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
19 December 2008Return made up to 30/11/08; bulk list available separately (11 pages)
19 December 2008Return made up to 30/11/08; bulk list available separately (11 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(70 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(70 pages)
16 December 2008Full accounts made up to 31 August 2008 (56 pages)
16 December 2008Full accounts made up to 31 August 2008 (56 pages)
12 December 2008Appointment terminated director george murray (1 page)
12 December 2008Appointment terminated director george murray (1 page)
12 November 2008Director appointed martin harley paling (2 pages)
12 November 2008Director appointed martin harley paling (2 pages)
17 December 2007Return made up to 30/11/07; bulk list available separately (9 pages)
17 December 2007Return made up to 30/11/07; bulk list available separately (9 pages)
11 December 2007Full accounts made up to 31 August 2007 (50 pages)
11 December 2007Full accounts made up to 31 August 2007 (50 pages)
11 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 December 2006Memorandum and Articles of Association (28 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2006Memorandum and Articles of Association (28 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2006Full accounts made up to 31 August 2006 (51 pages)
21 December 2006Full accounts made up to 31 August 2006 (51 pages)
8 December 2006Return made up to 30/11/06; bulk list available separately (8 pages)
8 December 2006Return made up to 30/11/06; bulk list available separately (8 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
22 December 2005Return made up to 30/11/05; bulk list available separately (9 pages)
22 December 2005Return made up to 30/11/05; bulk list available separately (9 pages)
15 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2005Full accounts made up to 31 August 2005 (51 pages)
15 December 2005Full accounts made up to 31 August 2005 (51 pages)
15 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2004Return made up to 30/11/04; bulk list available separately (10 pages)
9 December 2004Return made up to 30/11/04; bulk list available separately (10 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2004Memorandum and Articles of Association (29 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2004Memorandum and Articles of Association (29 pages)
3 November 2004Full accounts made up to 31 August 2004 (51 pages)
3 November 2004Full accounts made up to 31 August 2004 (51 pages)
12 February 2004Full accounts made up to 31 August 2003 (42 pages)
12 February 2004Full accounts made up to 31 August 2003 (42 pages)
15 December 2003Return made up to 30/11/03; bulk list available separately (10 pages)
15 December 2003Return made up to 30/11/03; bulk list available separately (10 pages)
1 December 2003Resolutions
  • RES13 ‐ Sec 166 auth to make 26/11/03
(1 page)
1 December 2003Resolutions
  • RES13 ‐ Sec 166 auth to make 26/11/03
(1 page)
27 November 2003Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY (1 page)
27 November 2003Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
9 April 2003£ ic 3146750/3096750 14/03/03 £ sr [email protected]=50000 (1 page)
9 April 2003£ ic 3146750/3096750 14/03/03 £ sr [email protected]=50000 (1 page)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
19 December 2002Return made up to 30/11/02; bulk list available separately (9 pages)
19 December 2002Return made up to 30/11/02; bulk list available separately (9 pages)
19 December 2002Full accounts made up to 31 August 2002 (42 pages)
19 December 2002Full accounts made up to 31 August 2002 (42 pages)
3 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 October 2002£ ic 3166750/3146750 23/09/02 £ sr [email protected]=20000 (1 page)
14 October 2002£ ic 3166750/3146750 23/09/02 £ sr [email protected]=20000 (1 page)
26 April 2002£ ic 3173750/3166750 27/03/02 £ sr [email protected]=7000 (1 page)
26 April 2002£ ic 3173750/3166750 27/03/02 £ sr [email protected]=7000 (1 page)
19 February 2002£ ic 3182500/3173750 31/01/02 £ sr [email protected]=8750 (1 page)
19 February 2002£ ic 3182500/3173750 31/01/02 £ sr [email protected]=8750 (1 page)
17 January 2002Full accounts made up to 31 August 2001 (42 pages)
17 January 2002Full accounts made up to 31 August 2001 (42 pages)
14 January 2002Resolutions
  • RES13 ‐ Section 166 28/11/01
(1 page)
14 January 2002Resolutions
  • RES13 ‐ Section 166 28/11/01
(1 page)
20 December 2001Return made up to 30/11/01; bulk list available separately (8 pages)
20 December 2001Return made up to 30/11/01; bulk list available separately (8 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
3 October 2001£ ic 3187500/3182500 19/09/01 £ sr [email protected]=5000 (1 page)
3 October 2001£ ic 3187500/3182500 19/09/01 £ sr [email protected]=5000 (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
3 January 2001Notice of intention to trade as an investment co. (1 page)
3 January 2001Notice of intention to trade as an investment co. (1 page)
28 December 2000Return made up to 30/11/00; bulk list available separately (8 pages)
28 December 2000Return made up to 30/11/00; bulk list available separately (8 pages)
18 December 2000Full accounts made up to 31 August 2000 (43 pages)
18 December 2000Full accounts made up to 31 August 2000 (43 pages)
7 December 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
7 December 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
29 December 1999Full accounts made up to 31 August 1999 (53 pages)
29 December 1999Full accounts made up to 31 August 1999 (53 pages)
29 December 1999Return made up to 30/11/99; bulk list available separately (8 pages)
29 December 1999Return made up to 30/11/99; bulk list available separately (8 pages)
7 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 September 1999£ ic 3212500/3187500 07/09/99 £ sr [email protected]=25000 (1 page)
16 September 1999£ ic 3212500/3187500 07/09/99 £ sr [email protected]=25000 (1 page)
27 July 1999£ ic 3300000/3212500 14/07/99 £ sr [email protected]=87500 (1 page)
27 July 1999£ ic 3300000/3212500 14/07/99 £ sr [email protected]=87500 (1 page)
31 December 1998Full accounts made up to 31 August 1998 (34 pages)
31 December 1998Return made up to 30/11/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
31 December 1998Full accounts made up to 31 August 1998 (34 pages)
31 December 1998Return made up to 30/11/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1998Memorandum and Articles of Association (28 pages)
19 November 1998Memorandum and Articles of Association (28 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1998Aud. Statement (1 page)
9 October 1998Auditor's resignation (1 page)
9 October 1998Aud. Statement (1 page)
9 October 1998Auditor's resignation (1 page)
9 April 1998Location of register of members (non legible) (1 page)
9 April 1998Location of register of members (non legible) (1 page)
29 December 1997Full accounts made up to 31 August 1997 (36 pages)
29 December 1997Full accounts made up to 31 August 1997 (36 pages)
18 December 1997New director appointed (4 pages)
18 December 1997Return made up to 30/11/97; full list of members (9 pages)
18 December 1997Return made up to 30/11/97; full list of members (9 pages)
18 December 1997New director appointed (4 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
17 December 1996Memorandum and Articles of Association (30 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 December 1996Memorandum and Articles of Association (30 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 December 1996Return made up to 30/11/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 December 1996Full accounts made up to 31 August 1996 (38 pages)
12 December 1996Return made up to 30/11/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 December 1996Full accounts made up to 31 August 1996 (38 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1995Full accounts made up to 31 August 1995 (33 pages)
21 December 1995Return made up to 30/11/95; bulk list available separately (14 pages)
21 December 1995Full accounts made up to 31 August 1995 (33 pages)
21 December 1995Return made up to 30/11/95; bulk list available separately (14 pages)
21 October 1991Listing particulars 181091 (16 pages)
21 October 1991Listing particulars 181091 (16 pages)
2 September 1981Incorporation (11 pages)
2 September 1981Incorporation (11 pages)