Edinburgh
EH1 3AN
Scotland
Director Name | Ms Joanna Beaufort Pitman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mrs Sharon Mary Brown |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carlton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Simon Lee Davis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Baillie Gifford & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | John Ashton Dare |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1988(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 26 Smith Terrace London SW3 4DH |
Director Name | James George Charles White |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 May 1989) |
Role | Company Director |
Correspondence Address | 51 Braid Avenue Edinburgh Midlothian EH10 6EB Scotland |
Director Name | George Malcolm Murray |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(7 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Rowan Robin Menzies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 July 1989) |
Role | Investment Manager |
Correspondence Address | 30 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | Andrew Graham Stewart McCallum |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(7 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | Medleys Farm High Hurstwood Uckfield East Sussex TN22 4AA |
Director Name | George Veitch |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2001) |
Role | Investment Manager |
Correspondence Address | 22 Midmar Drive Edinburgh Midlothian EH10 6BU Scotland |
Director Name | Mr Douglas Christopher Patrick McDougall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 November 1998) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Linplum House Haddington East Lothian EH41 4PE Scotland |
Director Name | Mr Richard Arthur Barfield |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(16 years, 3 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 26 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Calton Sauare 1 Greenside Row Edinburgh Mid Lothian EH1 3AN Scotland |
Director Name | Mr Richard Ronald James Burns |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2001(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 December 2005) |
Role | Senior Partner |
Country of Residence | Scotland |
Correspondence Address | 31 Saxe Coburg Place Edinburgh EH3 5BP Scotland |
Director Name | Mr Martin Gilbert Barrow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh Mid Lothian EH1 3AN Scotland |
Director Name | Mr Nicholas Alastair Charles Bannerman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(22 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square Greenside Row Edinburgh Mid Lothian EH1 3AN Scotland |
Director Name | Mr Paul Stephen Dimond |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 December 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh Mid Lothian EH1 3AN Scotland |
Director Name | Mr Martin Harley Paling |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calton Square Greenside Row Edinburgh Mid Lothian EH1 3AN Scotland |
Director Name | Mr James Keith Ross Falconer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Baillie Gifford & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1988(7 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 July 2014) |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Website | 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 |
Year | 2014 |
---|---|
Turnover | £4,316,000 |
Net Worth | £323,153,000 |
Cash | £8,742,000 |
Current Liabilities | £16,872,000 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
1 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
---|---|
22 January 2021 | Sale or transfer of treasury shares. Treasury capital:
|
21 January 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
12 January 2021 | Sale or transfer of treasury shares. Treasury capital:
|
11 December 2020 | Full accounts made up to 31 August 2020 (63 pages) |
7 December 2020 | Resolutions
|
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
22 May 2020 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2020 | Purchase of own shares. Shares purchased into treasury:
|
2 April 2020 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2019 | Full accounts made up to 31 August 2019 (61 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
10 December 2019 | Resolutions
|
5 December 2019 | Termination of appointment of Nicholas Alastair Charles Bannerman as a director on 5 December 2019 (1 page) |
27 November 2019 | Appointment of Mrs Sharon Mary Brown as a director on 3 October 2019 (3 pages) |
6 August 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
11 June 2019 | Statement of capital following an allotment of shares on 14 May 2019
|
13 May 2019 | Register 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 2019 | Statement of capital following an allotment of shares on 20 February 2019
|
13 February 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
28 December 2018 | Statement of capital following an allotment of shares on 11 December 2018
|
11 December 2018 | Statement of capital following an allotment of shares on 28 November 2018
|
11 December 2018 | Termination of appointment of Paul Stephen Dimond as a director on 6 December 2018 (1 page) |
10 December 2018 | Resolutions
|
10 December 2018 | Full accounts made up to 31 August 2018 (93 pages) |
7 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
8 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
11 October 2018 | Statement of capital following an allotment of shares on 20 September 2018
|
18 July 2018 | Statement of capital following an allotment of shares on 4 July 2018
|
4 July 2018 | Appointment of Ms Joanna Beaufort Pitman as a director on 28 June 2018 (2 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
26 March 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
7 March 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
8 February 2018 | Statement of capital following an allotment of shares on 23 January 2018
|
28 December 2017 | Statement of capital following an allotment of shares on 8 December 2017
|
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Full accounts made up to 31 August 2017 (69 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
24 November 2017 | Auditor's resignation (1 page) |
24 November 2017 | Auditor's resignation (1 page) |
30 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
30 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
30 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
28 July 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
28 July 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
13 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
13 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
7 December 2016 | Resolutions
|
7 December 2016 | Full accounts made up to 31 August 2016 (60 pages) |
7 December 2016 | Full accounts made up to 31 August 2016 (60 pages) |
7 December 2016 | Resolutions
|
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (10 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (10 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
9 March 2016 | Register 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 2016 | Register 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 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
7 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
10 December 2015 | Appointment of Mr David Paul Kidd as a director on 30 November 2015 (3 pages) |
10 December 2015 | Appointment of Mr David Paul Kidd as a director on 30 November 2015 (3 pages) |
7 December 2015 | Annual return made up to 30 November 2015 no member list Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 no member list Statement of capital on 2015-12-07
|
2 December 2015 | Full accounts made up to 31 August 2015 (57 pages) |
2 December 2015 | Full accounts made up to 31 August 2015 (57 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
1 December 2015 | Termination of appointment of Martin Gilbert Barrow as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Martin Gilbert Barrow as a director on 30 November 2015 (1 page) |
26 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
27 February 2015 | Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page) |
27 February 2015 | Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page) |
27 February 2015 | Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page) |
22 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
1 December 2014 | Resolutions
|
1 December 2014 | Annual return made up to 30 November 2014 no member list Statement of capital on 2014-12-01
|
1 December 2014 | Full accounts made up to 31 August 2014 (56 pages) |
1 December 2014 | Full accounts made up to 31 August 2014 (56 pages) |
1 December 2014 | Annual return made up to 30 November 2014 no member list Statement of capital on 2014-12-01
|
27 November 2014 | Termination of appointment of Richard Arthur Barfield as a director on 26 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Richard Arthur Barfield as a director on 26 November 2014 (1 page) |
15 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
14 July 2014 | Appointment of Mr James Keith Ross Falconer as a director on 8 July 2014 (3 pages) |
14 July 2014 | Appointment of Mr James Keith Ross Falconer as a director on 8 July 2014 (3 pages) |
14 July 2014 | Appointment of Mr James Keith Ross Falconer as a director on 8 July 2014 (3 pages) |
1 July 2014 | Appointment of Baillie Gifford & Co Limited as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Baillie Gifford & Co as a secretary (1 page) |
1 July 2014 | Appointment of Baillie Gifford & Co Limited as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Baillie Gifford & Co as a secretary (1 page) |
27 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
9 December 2013 | Annual return made up to 30 November 2013 no member list (11 pages) |
9 December 2013 | Annual return made up to 30 November 2013 no member list (11 pages) |
2 December 2013 | Full accounts made up to 31 August 2013 (48 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Full accounts made up to 31 August 2013 (48 pages) |
2 December 2013 | Resolutions
|
28 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
9 September 2013 | Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page) |
9 September 2013 | Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page) |
17 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
7 December 2012 | Annual return made up to 30 November 2012 no member list (8 pages) |
7 December 2012 | Memorandum and Articles of Association (70 pages) |
7 December 2012 | Annual return made up to 30 November 2012 no member list (8 pages) |
7 December 2012 | Memorandum and Articles of Association (70 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Full accounts made up to 31 August 2012 (51 pages) |
3 December 2012 | Full accounts made up to 31 August 2012 (51 pages) |
3 December 2012 | Resolutions
|
5 March 2012 | Statement of company's objects (2 pages) |
5 March 2012 | Statement of company's objects (2 pages) |
8 December 2011 | Annual return made up to 30 November 2011 no member list (8 pages) |
8 December 2011 | Annual return made up to 30 November 2011 no member list (8 pages) |
7 December 2011 | Secretary's details changed for Baillie Gifford & Co on 7 December 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Baillie Gifford & Co on 7 December 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Baillie Gifford & Co on 7 December 2011 (2 pages) |
6 December 2011 | Full accounts made up to 31 August 2011 (51 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Full accounts made up to 31 August 2011 (51 pages) |
6 December 2011 | Resolutions
|
16 December 2010 | Annual return made up to 30 November 2010 with bulk list of shareholders (19 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with bulk list of shareholders (19 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Full accounts made up to 31 August 2010 (52 pages) |
3 December 2010 | Full accounts made up to 31 August 2010 (52 pages) |
3 December 2010 | Resolutions
|
14 December 2009 | Memorandum and Articles of Association (70 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Memorandum and Articles of Association (70 pages) |
14 December 2009 | Full accounts made up to 31 August 2009 (110 pages) |
14 December 2009 | Full accounts made up to 31 August 2009 (110 pages) |
14 December 2009 | Resolutions
|
10 December 2009 | Annual return made up to 30 November 2009 with bulk list of shareholders (18 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with bulk list of shareholders (18 pages) |
18 November 2009 | Director's details changed for Mr Martin Barrow on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Paul Stephen Dimond on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nicholas Alastair Charles Bannerman on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Richard Arthur Barfield on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Nicholas Alastair Charles Bannerman on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Richard Arthur Barfield on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Martin Barrow on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Paul Stephen Dimond on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Martin Harley Paling on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Paul Stephen Dimond on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Nicholas Alastair Charles Bannerman on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Martin Barrow on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Paul Stephen Dimond on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Richard Arthur Barfield on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Martin Harley Paling on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nicholas Alastair Charles Bannerman on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Richard Arthur Barfield on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Martin Barrow on 18 November 2009 (2 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
19 December 2008 | Return made up to 30/11/08; bulk list available separately (11 pages) |
19 December 2008 | Return made up to 30/11/08; bulk list available separately (11 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
16 December 2008 | Full accounts made up to 31 August 2008 (56 pages) |
16 December 2008 | Full accounts made up to 31 August 2008 (56 pages) |
12 December 2008 | Appointment terminated director george murray (1 page) |
12 December 2008 | Appointment terminated director george murray (1 page) |
12 November 2008 | Director appointed martin harley paling (2 pages) |
12 November 2008 | Director appointed martin harley paling (2 pages) |
17 December 2007 | Return made up to 30/11/07; bulk list available separately (9 pages) |
17 December 2007 | Return made up to 30/11/07; bulk list available separately (9 pages) |
11 December 2007 | Full accounts made up to 31 August 2007 (50 pages) |
11 December 2007 | Full accounts made up to 31 August 2007 (50 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
22 December 2006 | Memorandum and Articles of Association (28 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Memorandum and Articles of Association (28 pages) |
22 December 2006 | Resolutions
|
21 December 2006 | Full accounts made up to 31 August 2006 (51 pages) |
21 December 2006 | Full accounts made up to 31 August 2006 (51 pages) |
8 December 2006 | Return made up to 30/11/06; bulk list available separately (8 pages) |
8 December 2006 | Return made up to 30/11/06; bulk list available separately (8 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
22 December 2005 | Return made up to 30/11/05; bulk list available separately (9 pages) |
22 December 2005 | Return made up to 30/11/05; bulk list available separately (9 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Full accounts made up to 31 August 2005 (51 pages) |
15 December 2005 | Full accounts made up to 31 August 2005 (51 pages) |
15 December 2005 | Resolutions
|
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
9 December 2004 | Return made up to 30/11/04; bulk list available separately (10 pages) |
9 December 2004 | Return made up to 30/11/04; bulk list available separately (10 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Memorandum and Articles of Association (29 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Memorandum and Articles of Association (29 pages) |
3 November 2004 | Full accounts made up to 31 August 2004 (51 pages) |
3 November 2004 | Full accounts made up to 31 August 2004 (51 pages) |
12 February 2004 | Full accounts made up to 31 August 2003 (42 pages) |
12 February 2004 | Full accounts made up to 31 August 2003 (42 pages) |
15 December 2003 | Return made up to 30/11/03; bulk list available separately (10 pages) |
15 December 2003 | Return made up to 30/11/03; bulk list available separately (10 pages) |
1 December 2003 | Resolutions
|
1 December 2003 | Resolutions
|
27 November 2003 | Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New 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 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
19 December 2002 | Return made up to 30/11/02; bulk list available separately (9 pages) |
19 December 2002 | Return made up to 30/11/02; bulk list available separately (9 pages) |
19 December 2002 | Full accounts made up to 31 August 2002 (42 pages) |
19 December 2002 | Full accounts made up to 31 August 2002 (42 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Resolutions
|
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 2002 | Full accounts made up to 31 August 2001 (42 pages) |
17 January 2002 | Full accounts made up to 31 August 2001 (42 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
20 December 2001 | Return made up to 30/11/01; bulk list available separately (8 pages) |
20 December 2001 | Return made up to 30/11/01; bulk list available separately (8 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New 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 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
3 January 2001 | Notice of intention to trade as an investment co. (1 page) |
3 January 2001 | Notice of intention to trade as an investment co. (1 page) |
28 December 2000 | Return made up to 30/11/00; bulk list available separately (8 pages) |
28 December 2000 | Return made up to 30/11/00; bulk list available separately (8 pages) |
18 December 2000 | Full accounts made up to 31 August 2000 (43 pages) |
18 December 2000 | Full accounts made up to 31 August 2000 (43 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
29 December 1999 | Full accounts made up to 31 August 1999 (53 pages) |
29 December 1999 | Full accounts made up to 31 August 1999 (53 pages) |
29 December 1999 | Return made up to 30/11/99; bulk list available separately (8 pages) |
29 December 1999 | Return made up to 30/11/99; bulk list available separately (8 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
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 1998 | Full accounts made up to 31 August 1998 (34 pages) |
31 December 1998 | Return made up to 30/11/98; bulk list available separately
|
31 December 1998 | Full accounts made up to 31 August 1998 (34 pages) |
31 December 1998 | Return made up to 30/11/98; bulk list available separately
|
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
19 November 1998 | Resolutions
|
19 November 1998 | Memorandum and Articles of Association (28 pages) |
19 November 1998 | Memorandum and Articles of Association (28 pages) |
19 November 1998 | Resolutions
|
9 October 1998 | Aud. Statement (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Aud. Statement (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
9 April 1998 | Location of register of members (non legible) (1 page) |
9 April 1998 | Location of register of members (non legible) (1 page) |
29 December 1997 | Full accounts made up to 31 August 1997 (36 pages) |
29 December 1997 | Full accounts made up to 31 August 1997 (36 pages) |
18 December 1997 | New director appointed (4 pages) |
18 December 1997 | Return made up to 30/11/97; full list of members (9 pages) |
18 December 1997 | Return made up to 30/11/97; full list of members (9 pages) |
18 December 1997 | New director appointed (4 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
17 December 1996 | Memorandum and Articles of Association (30 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Memorandum and Articles of Association (30 pages) |
17 December 1996 | Resolutions
|
12 December 1996 | Return made up to 30/11/96; bulk list available separately
|
12 December 1996 | Full accounts made up to 31 August 1996 (38 pages) |
12 December 1996 | Return made up to 30/11/96; bulk list available separately
|
12 December 1996 | Full accounts made up to 31 August 1996 (38 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
21 December 1995 | Full accounts made up to 31 August 1995 (33 pages) |
21 December 1995 | Return made up to 30/11/95; bulk list available separately (14 pages) |
21 December 1995 | Full accounts made up to 31 August 1995 (33 pages) |
21 December 1995 | Return made up to 30/11/95; bulk list available separately (14 pages) |
21 October 1991 | Listing particulars 181091 (16 pages) |
21 October 1991 | Listing particulars 181091 (16 pages) |
2 September 1981 | Incorporation (11 pages) |
2 September 1981 | Incorporation (11 pages) |