Company NameBaillie Gifford Savings Management Limited
Company StatusDissolved
Company NumberSC135636
CategoryPrivate Limited Company
Incorporation Date18 December 1991(32 years, 4 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Barry Sinclair Coghill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(20 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 18 May 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEy Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Graham Laybourn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(21 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 18 May 2021)
RoleDirector, Compliance And Legal
Country of ResidenceUnited Kingdom
Correspondence AddressEy Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameBaillie Gifford & Co (Corporation)
StatusClosed
Appointed06 February 2017(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 18 May 2021)
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed18 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Douglas Christopher Patrick McDougall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinplum House
Haddington
East Lothian
EH41 4PE
Scotland
Director NameAndrew Michael Usher
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleAdminis/Ve Partner
Correspondence Address12 Blackford Road
Edinburgh
Midlothian
EM9 2DS
Director NameMark David Lindsey Campbell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 1998)
RoleManaging Director
Correspondence Address24 West Park Road
Richmond
Surrey
TW9 4DA
Director NameMrs Morag Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 1995)
RoleM/Ing Dir
Country of ResidenceScotland
Correspondence Address20b Moray Place
Edinburgh
EH3 6DA
Scotland
Secretary NameMr John Hendry Wilson
NationalityBritish
StatusResigned
Appointed21 January 1992(1 month after company formation)
Appointment Duration17 years (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/1 East Castle Road
Edinburgh
EH10 5AR
Scotland
Director NameMr Gavin John Norman Gemmell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameMiss Lindsey May Beattie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 February 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Magdala Crescent
Edinburgh
EH12 5BE
Scotland
Director NameGillian Elizabeth Meekison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(5 years after company formation)
Appointment Duration1 month (resigned 20 January 1997)
RoleClient Service Director
Correspondence Address30 Royal Circus
Edinburgh
EH3 6SS
Scotland
Director NameMr James Erskine McGhie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 April 2003)
RoleAdministration Director
Country of ResidenceScotland
Correspondence AddressLynnburn
Fintry Road
Kippen
Stirlingshire
FK8 3HL
Scotland
Director NameMr James Erskine McGhie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 April 2003)
RoleAdministration Director
Country of ResidenceScotland
Correspondence AddressLynnburn
Fintry Road
Kippen
Stirlingshire
FK8 3HL
Scotland
Director NameGillian Elizabeth Meekison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 February 2002)
RoleClient Service Director
Correspondence Address1 Moray Place
Edinburgh
Midlothian
EH3 6DS
Scotland
Director NameMr Alexander James Callander
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 16 June 2009)
RoleInv Manager
Country of ResidenceScotland
Correspondence Address6 Drummond Place
Edinburgh
EH3 6PH
Scotland
Director NameMr Christopher George Alvan Fletcher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(9 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address63 Great King Street
Edinburgh
EH3 6RP
Scotland
Director NameMr Kenneth Edwards
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(9 years, 1 month after company formation)
Appointment Duration8 years (resigned 10 February 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Julian Road
Sneyd Park
Bristol
Avon
BS9 1LB
Director NameRobert James O'Riordan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 February 2009)
RoleInv Marketer
Correspondence AddressThe Bents
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameMr James Kennedy Anderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 May 2005)
RoleInvestment Mgr
Country of ResidenceScotland
Correspondence Address20b Moray Place
Edinburgh
Midlothian
EH3 6DA
Scotland
Director NameMrs Lindsey MacDonald Greig
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(11 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 February 2017)
RoleClients Support
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Patrick James Edwardson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2007)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressBughtknowe House
Humbie
East Lothian
EH36 5PB
Scotland
Secretary NameCatherine Mary Douglas
NationalityBritish
StatusResigned
Appointed10 February 2009(17 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 06 February 2017)
RoleChartered Accountant
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Alan William Paterson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed17 February 2009(17 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 2016)
RoleHead Of Operations
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr John Hendry Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(17 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 May 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr James Nicholas Christopher Budden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(19 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 02 June 2020)
RoleInvestment
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Lindsay Gold
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(21 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 June 2020)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Michael James Crawford Wylie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed18 December 1991(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitebailliegifford.com
Telephone0131 2752000
Telephone regionEdinburgh

Location

Registered AddressEy Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

620k at £1Baillie Gifford & Co.
100.00%
Ordinary

Financials

Year2014
Turnover£2,239,562
Net Worth£972,703
Cash£1,027,040
Current Liabilities£348,044

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 August 2017Full accounts made up to 31 March 2017 (23 pages)
10 February 2017Appointment of Baillie Gifford & Co as a secretary on 6 February 2017 (2 pages)
10 February 2017Termination of appointment of Catherine Mary Douglas as a secretary on 6 February 2017 (1 page)
10 February 2017Termination of appointment of Lindsey Macdonald Greig as a director on 6 February 2017 (1 page)
20 January 2017Director's details changed for Mr Graham Laybourn on 20 January 2017 (2 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
8 July 2016Full accounts made up to 31 March 2016 (23 pages)
6 July 2016Appointment of Mr Michael James Crawford Wylie as a director on 29 June 2016 (2 pages)
12 May 2016Termination of appointment of Alan William Paterson as a director on 10 May 2016 (1 page)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 620,000
(6 pages)
8 January 2016Director's details changed for Mr James Nicholas Christopher Budden on 28 July 2015 (2 pages)
8 January 2016Director's details changed for Mr James Nicholas Christopher Budden on 10 November 2011 (2 pages)
3 August 2015Full accounts made up to 31 March 2015 (20 pages)
31 July 2015Director's details changed for Mr Graham Laybourn on 31 July 2015 (2 pages)
27 May 2015Termination of appointment of John Hendry Wilson as a director on 26 May 2015 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 620,000
(6 pages)
1 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 620,000.00
(4 pages)
1 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ LIMITED removed on auth share capital approved 26/06/2014
(1 page)
23 June 2014Full accounts made up to 31 March 2014 (20 pages)
6 January 2014Secretary's details changed for Catherine Mary Douglas on 12 December 2013 (1 page)
6 January 2014Director's details changed for Lindsey Macdonald Greig on 12 December 2013 (2 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (6 pages)
6 January 2014Director's details changed for John Hendry Wilson on 12 December 2013 (2 pages)
9 December 2013Section 519 (1 page)
6 December 2013Full accounts made up to 31 March 2013 (16 pages)
29 November 2013Appointment of Mr Graham Laybourn as a director (2 pages)
27 November 2013Appointment of Mr Lindsay Gold as a director (2 pages)
21 November 2013Auditor's resignation (1 page)
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
31 December 2012Director's details changed for Lindsey Macdonald Greig on 6 November 2012 (2 pages)
31 December 2012Director's details changed for Lindsey Macdonald Greig on 6 November 2012 (2 pages)
28 December 2012Appointment of Mr Barry Sinclair Coghill as a director (2 pages)
28 December 2012Director's details changed for Mr Alan William Paterson on 12 December 2012 (2 pages)
13 December 2012Full accounts made up to 31 March 2012 (16 pages)
8 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
25 July 2011Full accounts made up to 31 March 2011 (16 pages)
8 April 2011Termination of appointment of James Mcghie as a director (1 page)
8 April 2011Termination of appointment of Christopher Fletcher as a director (1 page)
9 February 2011Appointment of Mr James Nicholas Christopher Budden as a director (3 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
13 January 2011Director's details changed for Mr Alan William Paterson on 1 April 2010 (2 pages)
13 January 2011Director's details changed for Mr Alan William Paterson on 1 April 2010 (2 pages)
8 September 2010Full accounts made up to 31 March 2010 (16 pages)
8 January 2010Director's details changed for John Hendry Wilson on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Christopher George Alvan Fletcher on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr James Erskine Mcghie on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Lindsey Macdonald Greig on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Lindsey Macdonald Greig on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr James Erskine Mcghie on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Alan William Paterson on 27 October 2009 (2 pages)
8 January 2010Director's details changed for Christopher George Alvan Fletcher on 1 October 2009 (2 pages)
8 January 2010Director's details changed for John Hendry Wilson on 1 October 2009 (2 pages)
21 November 2009Full accounts made up to 31 March 2009 (16 pages)
19 June 2009Appointment terminated director alexander callander (1 page)
5 March 2009Director appointed james erskine mcghie (2 pages)
5 March 2009Director appointed john hendry wilson (2 pages)
5 March 2009Director appointed alan william paterson (2 pages)
17 February 2009Appointment terminated secretary john wilson (1 page)
17 February 2009Appointment terminated director kenneth edwards (1 page)
17 February 2009Appointment terminated director robert o'riordan (1 page)
17 February 2009Appointment terminated director lindsey beattie (1 page)
17 February 2009Secretary appointed catherine mary douglas (2 pages)
5 January 2009Return made up to 18/12/08; full list of members (5 pages)
11 November 2008Full accounts made up to 31 March 2008 (16 pages)
3 January 2008Return made up to 18/12/07; full list of members (3 pages)
26 November 2007Full accounts made up to 31 March 2007 (16 pages)
10 September 2007Director resigned (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 18/12/06; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
21 September 2006Full accounts made up to 31 March 2006 (16 pages)
4 January 2006Return made up to 18/12/05; full list of members (9 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
6 January 2005Full accounts made up to 31 March 2004 (12 pages)
30 December 2004Return made up to 18/12/04; full list of members (9 pages)
15 January 2004Return made up to 18/12/03; full list of members (9 pages)
15 January 2004Full accounts made up to 31 March 2003 (12 pages)
22 November 2003Registered office changed on 22/11/03 from: 1 rutland court edinburgh EH3 8EY (1 page)
12 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
2 January 2003Return made up to 18/12/02; full list of members (9 pages)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
21 December 2001Full accounts made up to 31 March 2001 (12 pages)
20 December 2001Return made up to 18/12/01; no change of members (8 pages)
3 May 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
2 January 2001Return made up to 18/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2000Full accounts made up to 31 March 2000 (12 pages)
18 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Full accounts made up to 31 March 1999 (12 pages)
1 August 1999Memorandum and Articles of Association (5 pages)
1 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
13 January 1999Return made up to 18/12/98; full list of members (7 pages)
8 May 1998Director resigned (1 page)
19 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1997Full accounts made up to 31 March 1997 (12 pages)
27 January 1997Director resigned (1 page)
27 December 1996Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (13 pages)
16 January 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
16 January 1996Ad 22/12/95--------- £ si 90000@1=90000 £ ic 30000/120000 (2 pages)
16 January 1996Return 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 1995Director resigned (2 pages)
30 October 1995Full accounts made up to 31 March 1995 (12 pages)
5 May 1995Director's particulars changed (2 pages)
27 January 1992Memorandum and Articles of Association (19 pages)
27 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 January 1992Company name changed dunwilco (292) LIMITED\certificate issued on 21/01/92 (2 pages)
18 December 1991Incorporation (31 pages)