144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director Name | Mr Graham Laybourn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 May 2021) |
Role | Director, Compliance And Legal |
Country of Residence | United Kingdom |
Correspondence Address | Ey Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | Baillie Gifford & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2017(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 May 2021) |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Douglas Christopher Patrick McDougall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1994) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Linplum House Haddington East Lothian EH41 4PE Scotland |
Director Name | Andrew Michael Usher |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Adminis/Ve Partner |
Correspondence Address | 12 Blackford Road Edinburgh Midlothian EM9 2DS |
Director Name | Mark David Lindsey Campbell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 1998) |
Role | Managing Director |
Correspondence Address | 24 West Park Road Richmond Surrey TW9 4DA |
Director Name | Mrs Morag Anderson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 October 1995) |
Role | M/Ing Dir |
Country of Residence | Scotland |
Correspondence Address | 20b Moray Place Edinburgh EH3 6DA Scotland |
Secretary Name | Mr John Hendry Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 month after company formation) |
Appointment Duration | 17 years (resigned 10 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4/1 East Castle Road Edinburgh EH10 5AR Scotland |
Director Name | Mr Gavin John Norman Gemmell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Director Name | Miss Lindsey May Beattie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 February 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Magdala Crescent Edinburgh EH12 5BE Scotland |
Director Name | Gillian Elizabeth Meekison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(5 years after company formation) |
Appointment Duration | 1 month (resigned 20 January 1997) |
Role | Client Service Director |
Correspondence Address | 30 Royal Circus Edinburgh EH3 6SS Scotland |
Director Name | Mr James Erskine McGhie |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 April 2003) |
Role | Administration Director |
Country of Residence | Scotland |
Correspondence Address | Lynnburn Fintry Road Kippen Stirlingshire FK8 3HL Scotland |
Director Name | Mr James Erskine McGhie |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 April 2003) |
Role | Administration Director |
Country of Residence | Scotland |
Correspondence Address | Lynnburn Fintry Road Kippen Stirlingshire FK8 3HL Scotland |
Director Name | Gillian Elizabeth Meekison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 February 2002) |
Role | Client Service Director |
Correspondence Address | 1 Moray Place Edinburgh Midlothian EH3 6DS Scotland |
Director Name | Mr Alexander James Callander |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 June 2009) |
Role | Inv Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Drummond Place Edinburgh EH3 6PH Scotland |
Director Name | Mr Christopher George Alvan Fletcher |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 63 Great King Street Edinburgh EH3 6RP Scotland |
Director Name | Mr Kenneth Edwards |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 10 February 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Julian Road Sneyd Park Bristol Avon BS9 1LB |
Director Name | Robert James O'Riordan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 February 2009) |
Role | Inv Marketer |
Correspondence Address | The Bents Hill Road Gullane East Lothian EH31 2BE Scotland |
Director Name | Mr James Kennedy Anderson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 2005) |
Role | Investment Mgr |
Country of Residence | Scotland |
Correspondence Address | 20b Moray Place Edinburgh Midlothian EH3 6DA Scotland |
Director Name | Mrs Lindsey MacDonald Greig |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 February 2017) |
Role | Clients Support |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Patrick James Edwardson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2007) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Bughtknowe House Humbie East Lothian EH36 5PB Scotland |
Secretary Name | Catherine Mary Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 February 2017) |
Role | Chartered Accountant |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Alan William Paterson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 February 2009(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 2016) |
Role | Head Of Operations |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr John Hendry Wilson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 May 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr James Nicholas Christopher Budden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 June 2020) |
Role | Investment |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Lindsay Gold |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 June 2020) |
Role | Head Of Compliance |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Michael James Crawford Wylie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1991(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | bailliegifford.com |
---|---|
Telephone | 0131 2752000 |
Telephone region | Edinburgh |
Registered Address | Ey Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
620k at £1 | Baillie Gifford & Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,239,562 |
Net Worth | £972,703 |
Cash | £1,027,040 |
Current Liabilities | £348,044 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
---|---|
10 February 2017 | Appointment of Baillie Gifford & Co as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Catherine Mary Douglas as a secretary on 6 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Lindsey Macdonald Greig as a director on 6 February 2017 (1 page) |
20 January 2017 | Director's details changed for Mr Graham Laybourn on 20 January 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
8 July 2016 | Full accounts made up to 31 March 2016 (23 pages) |
6 July 2016 | Appointment of Mr Michael James Crawford Wylie as a director on 29 June 2016 (2 pages) |
12 May 2016 | Termination of appointment of Alan William Paterson as a director on 10 May 2016 (1 page) |
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
8 January 2016 | Director's details changed for Mr James Nicholas Christopher Budden on 28 July 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr James Nicholas Christopher Budden on 10 November 2011 (2 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
31 July 2015 | Director's details changed for Mr Graham Laybourn on 31 July 2015 (2 pages) |
27 May 2015 | Termination of appointment of John Hendry Wilson as a director on 26 May 2015 (1 page) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
1 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
1 July 2014 | Resolutions
|
23 June 2014 | Full accounts made up to 31 March 2014 (20 pages) |
6 January 2014 | Secretary's details changed for Catherine Mary Douglas on 12 December 2013 (1 page) |
6 January 2014 | Director's details changed for Lindsey Macdonald Greig on 12 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (6 pages) |
6 January 2014 | Director's details changed for John Hendry Wilson on 12 December 2013 (2 pages) |
9 December 2013 | Section 519 (1 page) |
6 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 November 2013 | Appointment of Mr Graham Laybourn as a director (2 pages) |
27 November 2013 | Appointment of Mr Lindsay Gold as a director (2 pages) |
21 November 2013 | Auditor's resignation (1 page) |
31 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Director's details changed for Lindsey Macdonald Greig on 6 November 2012 (2 pages) |
31 December 2012 | Director's details changed for Lindsey Macdonald Greig on 6 November 2012 (2 pages) |
28 December 2012 | Appointment of Mr Barry Sinclair Coghill as a director (2 pages) |
28 December 2012 | Director's details changed for Mr Alan William Paterson on 12 December 2012 (2 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
8 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 April 2011 | Termination of appointment of James Mcghie as a director (1 page) |
8 April 2011 | Termination of appointment of Christopher Fletcher as a director (1 page) |
9 February 2011 | Appointment of Mr James Nicholas Christopher Budden as a director (3 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Director's details changed for Mr Alan William Paterson on 1 April 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Alan William Paterson on 1 April 2010 (2 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 January 2010 | Director's details changed for John Hendry Wilson on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Christopher George Alvan Fletcher on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr James Erskine Mcghie on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Lindsey Macdonald Greig on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Lindsey Macdonald Greig on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr James Erskine Mcghie on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Alan William Paterson on 27 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Christopher George Alvan Fletcher on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for John Hendry Wilson on 1 October 2009 (2 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
19 June 2009 | Appointment terminated director alexander callander (1 page) |
5 March 2009 | Director appointed james erskine mcghie (2 pages) |
5 March 2009 | Director appointed john hendry wilson (2 pages) |
5 March 2009 | Director appointed alan william paterson (2 pages) |
17 February 2009 | Appointment terminated secretary john wilson (1 page) |
17 February 2009 | Appointment terminated director kenneth edwards (1 page) |
17 February 2009 | Appointment terminated director robert o'riordan (1 page) |
17 February 2009 | Appointment terminated director lindsey beattie (1 page) |
17 February 2009 | Secretary appointed catherine mary douglas (2 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
10 September 2007 | Director resigned (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
6 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members (9 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members (9 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
22 November 2003 | Registered office changed on 22/11/03 from: 1 rutland court edinburgh EH3 8EY (1 page) |
12 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
21 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 December 2001 | Return made up to 18/12/01; no change of members (8 pages) |
3 May 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 18/12/00; no change of members
|
19 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 January 2000 | Return made up to 18/12/99; full list of members
|
21 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
1 August 1999 | Memorandum and Articles of Association (5 pages) |
1 August 1999 | Resolutions
|
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
13 January 1999 | Return made up to 18/12/98; full list of members (7 pages) |
8 May 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 18/12/97; no change of members
|
30 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 January 1997 | Director resigned (1 page) |
27 December 1996 | Return made up to 18/12/96; no change of members
|
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Ad 22/12/95--------- £ si 90000@1=90000 £ ic 30000/120000 (2 pages) |
16 January 1996 | Return made up to 18/12/95; full list of members (7 pages) |
16 January 1996 | £ nc 100000/250000 17/11/95 (1 page) |
3 November 1995 | Director resigned (2 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
27 January 1992 | Memorandum and Articles of Association (19 pages) |
27 January 1992 | Resolutions
|
21 January 1992 | Company name changed dunwilco (292) LIMITED\certificate issued on 21/01/92 (2 pages) |
18 December 1991 | Incorporation (31 pages) |