Edinburgh
Lothian
EH1 3AN
Scotland
Director Name | Prof Sethu Vijayakumar |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Professor Of Robotics |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Colin James Marshall Skinner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Kevin James Troup |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Ms Claire Elizabeth Catherine Finn |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Ms Abigail Emma Rotheroe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calton Square Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Baillie Gifford & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Ian Temple Johnstone |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 1992) |
Role | Ws |
Correspondence Address | 45 Moray Place Edinburgh EH3 6BQ Scotland |
Director Name | John Charles Minall |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 April 1999) |
Role | Management Consultant |
Correspondence Address | Bridgebrook House 14 London Road Burgess Hill West Sussex RH15 8QX |
Director Name | Mr David Cowan Ritchie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 August 1998) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 48 Dick Place Edinburgh Midlothian EH9 2JB Scotland |
Director Name | George Veitch |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 August 1998) |
Role | Investment Manager |
Correspondence Address | 22 Midmar Drive Edinburgh Midlothian EH10 6BU Scotland |
Director Name | Mr Gavin John Norman Gemmell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(3 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 08 May 2001) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Director Name | Alexander Michael Hathorn |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 April 2009) |
Role | Ca Practice Partner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 44 Drury Lane London WC2B 5RX |
Director Name | Mr Barry Michael Rose |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Ian Clelland McLeish |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 18 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Mrs Sarah Jane Mackay Whitley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 June 2010) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Paul Francis Charig |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 25 February 2005(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 May 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Angus John Tulloch |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2011) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Iain Archibald McLaren |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Simon Christopher Neale Somerville |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 May 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Ms Merryn Rosemary Somerset Webb |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 May 2022) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Baillie Gifford & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1989(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 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 | £1,554,000 |
Net Worth | £128,635,000 |
Cash | £8,181,000 |
Current Liabilities | £1,415,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
4 November 2021 | Delivered on: 8 November 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
---|---|
24 November 2020 | Delivered on: 26 November 2020 Persons entitled: Ing Bank N.V, London Branch Classification: A registered charge Outstanding |
24 November 2020 | Delivered on: 26 November 2020 Persons entitled: Ing Bank N.V, London Branch Classification: A registered charge Outstanding |
14 December 2017 | Delivered on: 19 December 2017 Persons entitled: Ing Bank N.V, London Branch Classification: A registered charge Outstanding |
14 December 2017 | Delivered on: 19 December 2017 Persons entitled: Ing Bank N.V, London Branch Classification: A registered charge Outstanding |
16 March 2017 | Delivered on: 23 March 2017 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
16 March 2017 | Delivered on: 23 March 2017 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: Ing Bank Nv London Branch Classification: A registered charge Outstanding |
3 March 2023 | Delivered on: 8 March 2023 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
3 March 2023 | Delivered on: 8 March 2023 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
4 November 2021 | Delivered on: 8 November 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: Ing Bank N.V. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 February 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
---|---|
21 January 2021 | Statement of capital following an allotment of shares on 19 January 2021
|
15 January 2021 | Resolutions
|
5 January 2021 | Statement of capital following an allotment of shares on 4 January 2021
|
14 December 2020 | Statement of capital following an allotment of shares on 11 December 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 27 November 2020
|
26 November 2020 | Registration of charge SC0933450008, created on 24 November 2020 (16 pages) |
26 November 2020 | Registration of charge SC0933450007, created on 24 November 2020 (33 pages) |
9 November 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 19 October 2020
|
26 May 2020 | Resolutions
|
26 May 2020 | Full accounts made up to 31 January 2020 (68 pages) |
15 May 2020 | Termination of appointment of Simon Christopher Neale Somerville as a director on 14 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Mr Kevin James Troup as a director on 1 March 2020 (2 pages) |
29 August 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
29 July 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
5 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
28 May 2019 | Full accounts made up to 31 January 2019 (95 pages) |
28 May 2019 | Resolutions
|
17 May 2019 | Termination of appointment of Iain Archibald Mclaren as a director on 17 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Paul Francis Charig as a director on 17 May 2019 (1 page) |
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) |
13 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 April 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
11 March 2019 | Statement of capital following an allotment of shares on 22 February 2019
|
5 February 2019 | Statement of capital following an allotment of shares on 18 January 2019
|
28 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
14 December 2018 | Appointment of Mr Colin James Marshall Skinner as a director on 7 December 2018 (2 pages) |
12 December 2018 | Resolutions
|
20 November 2018 | Statement of capital following an allotment of shares on 13 November 2018
|
29 October 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
9 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
10 September 2018 | Appointment of Professor Sethu Vijayakumar as a director on 1 September 2018 (2 pages) |
7 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
13 August 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
18 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
12 July 2018 | Sub-division of shares on 18 May 2018 (5 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
23 May 2018 | Resolutions
|
23 May 2018 | Statement of capital following an allotment of shares on 15 May 2018
|
23 May 2018 | Full accounts made up to 31 January 2018 (87 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with updates (6 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
21 March 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
21 March 2018 | Resolutions
|
21 February 2018 | Statement of capital following an allotment of shares on 8 February 2018
|
23 January 2018 | Statement of capital following an allotment of shares on 19 January 2018
|
3 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
19 December 2017 | Registration of charge SC0933450005, created on 14 December 2017 (33 pages) |
19 December 2017 | Registration of charge SC0933450006, created on 14 December 2017 (16 pages) |
14 December 2017 | Resolutions
|
20 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
1 June 2017 | Full accounts made up to 31 January 2017 (80 pages) |
1 June 2017 | Full accounts made up to 31 January 2017 (80 pages) |
12 May 2017 | Auditor's resignation (1 page) |
12 May 2017 | Auditor's resignation (1 page) |
8 May 2017 | Confirmation statement made on 3 May 2017 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with no updates (3 pages) |
6 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
6 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
23 March 2017 | Registration of charge SC0933450003, created on 16 March 2017 (33 pages) |
23 March 2017 | Registration of charge SC0933450004, created on 16 March 2017 (16 pages) |
23 March 2017 | Registration of charge SC0933450003, created on 16 March 2017 (33 pages) |
23 March 2017 | Registration of charge SC0933450004, created on 16 March 2017 (16 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
9 January 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
31 May 2016 | Full accounts made up to 31 January 2016 (60 pages) |
31 May 2016 | Full accounts made up to 31 January 2016 (60 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
26 May 2016 | Annual return made up to 3 May 2016 no member list Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 3 May 2016 no member list Statement of capital on 2016-05-26
|
11 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 11 March 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) |
3 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
2 November 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
2 June 2015 | Resolutions
|
2 June 2015 | Full accounts made up to 31 January 2015 (58 pages) |
2 June 2015 | Full accounts made up to 31 January 2015 (58 pages) |
26 May 2015 | Termination of appointment of Barry Michael Rose as a director on 21 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Barry Michael Rose as a director on 21 May 2015 (1 page) |
26 May 2015 | Annual return made up to 3 May 2015 no member list Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 no member list Statement of capital on 2015-05-26
|
26 May 2015 | Register(s) moved to registered office address Calton Square 1 Greenside Row Edinburgh EH1 3AN (1 page) |
26 May 2015 | Register(s) moved to registered office address Calton Square 1 Greenside Row Edinburgh EH1 3AN (1 page) |
26 May 2015 | Annual return made up to 3 May 2015 no member list Statement of capital on 2015-05-26
|
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) |
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) |
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) |
19 February 2015 | Registration of charge SC0933450002, created on 17 February 2015 (34 pages) |
19 February 2015 | Registration of charge SC0933450002, created on 17 February 2015 (34 pages) |
5 August 2014 | Appointment of Mr Michael Neil Donaldson as a director on 1 August 2014 (3 pages) |
5 August 2014 | Appointment of Mr Michael Neil Donaldson as a director on 1 August 2014 (3 pages) |
5 August 2014 | Appointment of Mr Michael Neil Donaldson as a director on 1 August 2014 (3 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
1 July 2014 | Termination of appointment of Baillie Gifford & Co as a secretary (1 page) |
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 | Appointment of Baillie Gifford & Co Limited as a secretary (2 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Accounts made up to 31 January 2014 (56 pages) |
21 May 2014 | Annual return made up to 3 May 2014 no member list
|
21 May 2014 | Annual return made up to 3 May 2014 no member list
|
21 May 2014 | Resolutions
|
21 May 2014 | Accounts made up to 31 January 2014 (56 pages) |
21 May 2014 | Annual return made up to 3 May 2014 no member list
|
20 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
11 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
26 November 2013 | Registration of charge 0933450001 (31 pages) |
26 November 2013 | Registration of charge 0933450001 (31 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 20 August 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) |
16 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
24 May 2013 | Resolutions
|
24 May 2013 | Accounts made up to 31 January 2013 (52 pages) |
24 May 2013 | Resolutions
|
24 May 2013 | Accounts made up to 31 January 2013 (52 pages) |
22 May 2013 | Annual return made up to 3 May 2013 no member list (10 pages) |
22 May 2013 | Annual return made up to 3 May 2013 no member list (10 pages) |
22 May 2013 | Annual return made up to 3 May 2013 no member list (10 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
14 February 2013 | Statement of capital following an allotment of shares on 28 January 2012
|
14 February 2013 | Statement of capital following an allotment of shares on 28 January 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
20 December 2012 | Register(s) moved to registered inspection location (1 page) |
20 December 2012 | Register(s) moved to registered inspection location (1 page) |
14 May 2012 | Register(s) moved to registered office address (1 page) |
14 May 2012 | Annual return made up to 3 May 2012 no member list (6 pages) |
14 May 2012 | Register(s) moved to registered office address (1 page) |
14 May 2012 | Director's details changed for Merryn Rosemary Somerset Webb on 11 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Baillie Gifford & Co on 11 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Baillie Gifford & Co on 11 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 3 May 2012 no member list (6 pages) |
14 May 2012 | Annual return made up to 3 May 2012 no member list (6 pages) |
14 May 2012 | Director's details changed for Merryn Rosemary Somerset Webb on 11 May 2012 (2 pages) |
11 May 2012 | Accounts made up to 31 January 2012 (52 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Accounts made up to 31 January 2012 (52 pages) |
11 May 2012 | Resolutions
|
5 March 2012 | Statement of company's objects (2 pages) |
5 March 2012 | Statement of company's objects (2 pages) |
12 October 2011 | Appointment of Merryn Rosemary Somerset Webb as a director (3 pages) |
12 October 2011 | Appointment of Merryn Rosemary Somerset Webb as a director (3 pages) |
4 October 2011 | Termination of appointment of Angus Tulloch as a director (1 page) |
4 October 2011 | Termination of appointment of Angus Tulloch as a director (1 page) |
18 May 2011 | Annual return made up to 3 May 2011 with bulk list of shareholders (19 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with bulk list of shareholders (19 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with bulk list of shareholders (19 pages) |
9 May 2011 | Accounts made up to 31 January 2011 (52 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Accounts made up to 31 January 2011 (52 pages) |
9 May 2011 | Resolutions
|
28 June 2010 | Appointment of Simon Christopher Neale Somerville as a director (3 pages) |
28 June 2010 | Appointment of Simon Christopher Neale Somerville as a director (3 pages) |
17 June 2010 | Termination of appointment of Sarah Whitley as a director (1 page) |
17 June 2010 | Termination of appointment of Sarah Whitley as a director (1 page) |
28 May 2010 | Annual return made up to 3 May 2010 with bulk list of shareholders (19 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with bulk list of shareholders (19 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with bulk list of shareholders (19 pages) |
26 May 2010 | Director's details changed for Mr Paul Francis Charig on 29 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Paul Francis Charig on 29 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Sarah Jane Mackay Whitley on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Paul Francis Charig on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Barry Michael Rose on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Angus John Tulloch on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Angus John Tulloch on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Sarah Jane Mackay Whitley on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Paul Francis Charig on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Iain Archibald Mclaren on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Iain Archibald Mclaren on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Barry Michael Rose on 30 April 2010 (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Accounts made up to 31 January 2010 (56 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Accounts made up to 31 January 2010 (56 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 inspection address has been changed (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
28 May 2009 | Return made up to 03/05/09; bulk list available separately (11 pages) |
28 May 2009 | Return made up to 03/05/09; bulk list available separately (11 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
5 May 2009 | Accounts made up to 31 January 2009 (56 pages) |
5 May 2009 | Accounts made up to 31 January 2009 (56 pages) |
29 April 2009 | Appointment terminated director alexander hathorn (1 page) |
29 April 2009 | Appointment terminated director alexander hathorn (1 page) |
22 January 2009 | Director appointed iain archibald mclaren (2 pages) |
22 January 2009 | Director appointed iain archibald mclaren (2 pages) |
28 May 2008 | Return made up to 03/05/08; bulk list available separately (10 pages) |
28 May 2008 | Return made up to 03/05/08; bulk list available separately (10 pages) |
12 May 2008 | Appointment terminated director ian mcleish (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Appointment terminated director ian mcleish (1 page) |
12 May 2008 | Accounts made up to 31 January 2008 (56 pages) |
12 May 2008 | Accounts made up to 31 January 2008 (56 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
30 May 2007 | Return made up to 03/05/07; bulk list available separately
|
30 May 2007 | Return made up to 03/05/07; bulk list available separately
|
4 May 2007 | Resolutions
|
4 May 2007 | Accounts made up to 31 January 2007 (52 pages) |
4 May 2007 | Accounts made up to 31 January 2007 (52 pages) |
19 March 2007 | Ad 23/02/07--------- £ si [email protected]=50000 £ ic 3060050/3110050 (2 pages) |
19 March 2007 | Ad 23/02/07--------- £ si [email protected]=50000 £ ic 3060050/3110050 (2 pages) |
15 May 2006 | Return made up to 03/05/06; bulk list available separately
|
15 May 2006 | Return made up to 03/05/06; bulk list available separately
|
28 April 2006 | Accounts made up to 31 January 2006 (51 pages) |
28 April 2006 | Accounts made up to 31 January 2006 (51 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
13 May 2005 | Return made up to 03/05/05; bulk list available separately (9 pages) |
13 May 2005 | Accounts made up to 31 January 2005 (51 pages) |
13 May 2005 | Return made up to 03/05/05; bulk list available separately (9 pages) |
13 May 2005 | Accounts made up to 31 January 2005 (51 pages) |
13 March 2005 | New director appointed (2 pages) |
13 March 2005 | New director appointed (2 pages) |
7 July 2004 | Accounts made up to 31 January 2004 (47 pages) |
7 July 2004 | Accounts made up to 31 January 2004 (47 pages) |
4 June 2004 | Ad 06/05/04--------- £ si [email protected] £ ic 3060049/3060049 (2 pages) |
4 June 2004 | Ad 06/05/04--------- £ si [email protected] £ ic 3060049/3060049 (2 pages) |
18 May 2004 | Return made up to 03/05/04; bulk list available separately
|
18 May 2004 | Return made up to 03/05/04; bulk list available separately
|
5 May 2004 | Resolutions
|
5 May 2004 | 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) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
28 May 2003 | Return made up to 03/05/03; bulk list available separately (8 pages) |
28 May 2003 | Return made up to 03/05/03; bulk list available separately (8 pages) |
16 May 2003 | Accounts made up to 31 January 2003 (45 pages) |
16 May 2003 | Accounts made up to 31 January 2003 (45 pages) |
9 April 2003 | £ ic 3090049/3060049 14/03/03 £ sr [email protected]=30000 (1 page) |
9 April 2003 | £ ic 3090049/3060049 14/03/03 £ sr [email protected]=30000 (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Accounts made up to 31 January 2002 (42 pages) |
13 May 2002 | Return made up to 03/05/02; bulk list available separately (9 pages) |
13 May 2002 | Accounts made up to 31 January 2002 (42 pages) |
13 May 2002 | Return made up to 03/05/02; bulk list available separately (9 pages) |
13 May 2002 | Director resigned (1 page) |
4 February 2002 | £ ic 3125049/3090049 28/01/02 £ sr [email protected]=35000 (1 page) |
4 February 2002 | £ ic 3125049/3090049 28/01/02 £ sr [email protected]=35000 (1 page) |
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
30 May 2001 | Accounts made up to 31 January 2001 (41 pages) |
30 May 2001 | Return made up to 03/05/01; bulk list available separately (8 pages) |
30 May 2001 | Return made up to 03/05/01; bulk list available separately (8 pages) |
30 May 2001 | Accounts made up to 31 January 2001 (41 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
26 March 2001 | £ ic 3145549/3125049 26/02/01 £ sr [email protected]=20500 (1 page) |
26 March 2001 | £ ic 3145549/3125049 26/02/01 £ sr [email protected]=20500 (1 page) |
1 March 2001 | £ ic 3170549/3145549 07/02/01 £ sr [email protected]=25000 (1 page) |
1 March 2001 | £ ic 3170549/3145549 07/02/01 £ sr [email protected]=25000 (1 page) |
22 February 2001 | £ ic 3180549/3170549 29/01/01 £ sr [email protected]=10000 (1 page) |
22 February 2001 | £ ic 3180549/3170549 29/01/01 £ sr [email protected]=10000 (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Memorandum and Articles of Association (52 pages) |
11 September 2000 | Memorandum and Articles of Association (52 pages) |
1 August 2000 | Accounts made up to 31 January 2000 (40 pages) |
1 August 2000 | Accounts made up to 31 January 2000 (40 pages) |
5 June 2000 | Ad 08/05/00--------- £ si [email protected]=13 £ ic 3180536/3180549 (2 pages) |
5 June 2000 | Ad 08/05/00--------- £ si [email protected]=13 £ ic 3180536/3180549 (2 pages) |
1 June 2000 | Return made up to 03/05/00; bulk list available separately
|
1 June 2000 | Return made up to 03/05/00; bulk list available separately
|
1 June 1999 | Return made up to 03/05/99; bulk list available separately (11 pages) |
1 June 1999 | Return made up to 03/05/99; bulk list available separately (11 pages) |
1 June 1999 | Accounts made up to 31 January 1999 (40 pages) |
1 June 1999 | Accounts made up to 31 January 1999 (40 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Memorandum and Articles of Association (54 pages) |
7 May 1999 | Memorandum and Articles of Association (54 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (3 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (3 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 03/05/98; bulk list available separately (12 pages) |
28 May 1998 | Return made up to 03/05/98; bulk list available separately (12 pages) |
28 May 1998 | Accounts made up to 31 January 1998 (36 pages) |
28 May 1998 | Accounts made up to 31 January 1998 (36 pages) |
9 April 1998 | Location of register of members (non legible) (1 page) |
9 April 1998 | Location of register of members (non legible) (1 page) |
28 May 1997 | Return made up to 03/05/97; bulk list available separately (12 pages) |
28 May 1997 | Accounts made up to 31 January 1997 (39 pages) |
28 May 1997 | Return made up to 03/05/97; bulk list available separately (12 pages) |
28 May 1997 | Accounts made up to 31 January 1997 (39 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
11 June 1996 | Ad 28/05/96--------- £ si [email protected]=297023 £ ic 2883883/3180906 (2 pages) |
11 June 1996 | Ad 28/05/96--------- £ si [email protected]=297023 £ ic 2883883/3180906 (2 pages) |
4 June 1996 | Accounts made up to 31 January 1996 (36 pages) |
4 June 1996 | Return made up to 03/05/96; full list of members (12 pages) |
4 June 1996 | Return made up to 03/05/96; full list of members (12 pages) |
4 June 1996 | Accounts made up to 31 January 1996 (36 pages) |
26 September 1995 | Ad 13/09/95--------- £ si [email protected]=544 £ ic 2882955/2883499 (16 pages) |
26 September 1995 | Ad 13/09/95--------- £ si [email protected]=544 £ ic 2882955/2883499 (16 pages) |
12 September 1995 | Ad 23/08/95--------- £ si [email protected]=452 £ ic 2882364/2882816 (20 pages) |
12 September 1995 | Ad 30/08/95--------- £ si [email protected]=139 £ ic 2882816/2882955 (8 pages) |
12 September 1995 | Ad 30/08/95--------- £ si [email protected]=139 £ ic 2882816/2882955 (8 pages) |
12 September 1995 | Ad 23/08/95--------- £ si [email protected]=452 £ ic 2882364/2882816 (20 pages) |
8 June 1995 | Ad 22/05/95--------- £ si [email protected]=11360 £ ic 2871004/2882364 (10 pages) |
8 June 1995 | Ad 22/05/95--------- £ si [email protected]=11360 £ ic 2871004/2882364 (10 pages) |
23 May 1995 | Nc dec already adjusted 21/04/95 (1 page) |
23 May 1995 | Resolutions
|
23 May 1995 | Nc dec already adjusted 21/04/95 (1 page) |
23 May 1995 | Resolutions
|
20 June 1994 | £ nc 2000264/33650000 10/06/94 (1 page) |
20 June 1994 | Resolutions
|
20 June 1994 | Resolutions
|
20 June 1994 | £ nc 2000264/33650000 10/06/94 (1 page) |
20 June 1994 | Memorandum and Articles of Association (54 pages) |
20 June 1994 | Memorandum and Articles of Association (54 pages) |
18 June 1985 | Memorandum and Articles of Association (41 pages) |
18 June 1985 | Memorandum and Articles of Association (41 pages) |
17 May 1985 | Incorporation (13 pages) |
17 May 1985 | Incorporation (13 pages) |