Edinburgh
EH3 8EX
Scotland
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr Alexander James Callander |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 February 2012) |
Role | Investment 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 | 17 August 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 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 Gavin John Norman Gemmell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2001) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Director Name | Mr Maxwell Colin Bernard Ward |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stobshiel House Humbie East Lothian EH36 5PD Scotland |
Secretary Name | Mr John Hendry Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4/1 East Castle Road Edinburgh EH10 5AR Scotland |
Director Name | Mr Michael Christophers |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 13 November 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14d Melville Avenue South Croydon Surrey CR2 7HY |
Director Name | Ian Douglas Mackenzie |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 26 November 2004) |
Role | Distiller (Retd) |
Correspondence Address | 127 Grange Loan Edinburgh EH9 2HB Scotland |
Director Name | Mr Richard Ronald James Burns |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 February 2000(2 years after company formation) |
Appointment Duration | 6 years (resigned 14 February 2006) |
Role | Senior Partner |
Country of Residence | Scotland |
Correspondence Address | 31 Saxe Coburg Place Edinburgh EH3 5BP Scotland |
Director Name | Mr John Seton Burrell Carson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 February 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Congalton North Berwick East Lothian EH39 5JL Scotland |
Director Name | Mr James Henry Whitton Fairweather |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 June 2011) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hoolets Yett Pencaitland Tranent East Lothian EH34 5EY Scotland |
Director Name | James Murray Allan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 November 2016) |
Role | Client Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Anthony Robert Tait |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(9 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 April 2019) |
Role | Client Service Director |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Seamus Creedon |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2008(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 November 2018) |
Role | Consultant Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Mr Richard John Letham |
---|---|
Status | Resigned |
Appointed | 09 June 2010(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 January 2019) |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Alan William Paterson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 March 2011(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Bruce Keir Rigby |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 November 2018) |
Role | Actuarial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mrs Eleanor Clare McKee |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 November 2018) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Ms Alison Lois Warden |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 April 2019) |
Role | Finance And Administration Partner |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Paul William Morrison |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2018) |
Role | Client Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Website | bailliegifford.com |
---|---|
Telephone | 0131 2752000 |
Telephone region | Edinburgh |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Baillie Gifford & Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,076,000 |
Cash | £10,264,000 |
Current Liabilities | £8,509,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 5 February 2020 (overdue) |
5 July 2006 | Delivered on: 6 July 2006 Persons entitled: Standard Life Investment Funds Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The long term insurance assets of the chargor from time to time, and any part of them. Outstanding |
---|---|
6 January 2006 | Delivered on: 6 January 2006 Persons entitled: Friends Provident Pensions Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The long term insurance assets of the chargor from time to time, and any part of them. Outstanding |
9 November 2005 | Delivered on: 29 November 2005 Persons entitled: Scottish Widows PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Floating charge over the lon-term insurance assets of the chargor. Outstanding |
9 November 2005 | Delivered on: 25 November 2005 Persons entitled: Prudential Pensions Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All of its right to and title in the charged property. Outstanding |
2 June 2005 | Delivered on: 21 June 2005 Persons entitled: Investment Solutions Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Floating charge over whole of the long term insurance assets of baillie gifford life limited. Outstanding |
28 April 2005 | Delivered on: 9 May 2005 Persons entitled: Skandia Life Assurance Company Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The long-term insurance assets of the chargor from time to time, and any part of them. Outstanding |
28 April 2016 | Delivered on: 5 May 2016 Persons entitled: Legal and General Assurance (Pensions Management) Limited Classification: A registered charge Particulars: Charge over long-term insurance assets of the chargor from tim to time and includes any part of them. See instrument for further details. Outstanding |
22 September 2004 | Delivered on: 12 October 2004 Persons entitled: Winterthur Pension Funds UK Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Floating charge over the long-term insurance business assets of the chargor. Outstanding |
28 April 2016 | Delivered on: 28 April 2016 Persons entitled: Legal & General Assurance (Pensions Management) Limited Classification: A registered charge Outstanding |
20 May 2010 | Delivered on: 21 May 2010 Persons entitled: Zurich Assurance LTD Classification: Deed of charge Secured details: All sums due or to become due. Particulars: Floating charge over the long-term insurance assets of the chargor. Outstanding |
2 April 2009 | Delivered on: 3 April 2009 Persons entitled: Blackrock Pensions Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: Floating charge over the long-term insurance assets of the chargor. Outstanding |
5 February 2009 | Delivered on: 5 February 2009 Persons entitled: Hsbc Life (UK) Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: Floating charge over long-term insurance assets. Outstanding |
22 December 2008 | Delivered on: 24 December 2008 Persons entitled: The Royal London Mutual Insurance Sciety Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: The long-term insurance assets of the chargor from time to time and any part thereof. Outstanding |
14 October 2008 | Delivered on: 14 October 2008 Persons entitled: Threadneedle Pensions Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: Floating charge over the long-term insurance assets of the chargor. Outstanding |
5 November 2007 | Delivered on: 5 November 2007 Persons entitled: Norwich Union Life & Pensions Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: The long term insurance assets of the chargor from time to time, and any part of them. Outstanding |
5 July 2007 | Delivered on: 5 July 2007 Persons entitled: Axa Sun Life PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Floating charge over the long-term insurance assets. Outstanding |
2 May 2007 | Delivered on: 3 May 2007 Persons entitled: Fidelity Investments Life Insurance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The long-term insurance assets of the chargor from time to time, and any part of them by way of floating charge. Outstanding |
30 August 2006 | Delivered on: 31 August 2006 Persons entitled: Scottish Equitable PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Floating charge over the long-term insurance assets of the chargor. Outstanding |
22 September 2004 | Delivered on: 12 October 2004 Persons entitled: Winterthur Life UK Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Floating charge over the long-term business assets of the chargor. Outstanding |
29 November 2005 | Delivered on: 30 November 2005 Satisfied on: 10 July 2006 Persons entitled: The Standard Life Assurance Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Floating charge over the long term insurance assets of the chargor. Fully Satisfied |
6 July 2017 | Full accounts made up to 31 March 2017 (24 pages) |
---|---|
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
17 November 2016 | Termination of appointment of James Murray Allan as a director on 16 November 2016 (1 page) |
24 October 2016 | Director's details changed for James Murray Allan on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Seamus Creedon on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Anthony Robert Tait on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Kirsten Helen Fraser on 24 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Paul William Morrison as a director on 14 October 2016 (2 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
5 May 2016 | Registration of charge SC1824960020, created on 28 April 2016 (14 pages) |
28 April 2016 | Registration of charge SC1824960019, created on 28 April 2016 (12 pages) |
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
18 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
12 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 January 2014 | Appointment of Ms Alison Lois Warden as a director (2 pages) |
9 December 2013 | Section 519 (1 page) |
21 November 2013 | Auditor's resignation (1 page) |
21 November 2013 | Termination of appointment of Alan Paterson as a director (1 page) |
13 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (8 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
30 August 2012 | Appointment of Mrs Eleanor Clare Mckee as a director (2 pages) |
9 February 2012 | Termination of appointment of Alexander Callander as a director (1 page) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
10 June 2011 | Termination of appointment of James Fairweather as a director (1 page) |
10 June 2011 | Appointment of Mr Bruce Keir Rigby as a director (2 pages) |
4 April 2011 | Termination of appointment of Christopher Fletcher as a director (1 page) |
16 March 2011 | Appointment of Mr Alan William Paterson as a director (2 pages) |
7 February 2011 | Director's details changed for Kristen Helen Fraser on 7 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Director's details changed for Kristen Helen Fraser on 7 February 2011 (2 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (26 pages) |
21 June 2010 | Termination of appointment of John Wilson as a secretary (1 page) |
21 June 2010 | Appointment of Mr Richard John Letham as a secretary (1 page) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
10 February 2010 | Director's details changed for Anthony Robert Tait on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for James Murray Allan on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Seamus Creedon on 2 October 2009 (2 pages) |
10 February 2010 | Director's details changed for James Henry Whitton Fairweather on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Seamus Creedon on 2 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Kristen Helen Fraser on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Alexander James Callander on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for James Henry Whitton Fairweather on 1 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Alexander James Callander on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Anthony Robert Tait on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for James Murray Allan on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Kristen Helen Fraser on 1 January 2010 (2 pages) |
3 December 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
5 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 November 2008 | Director appointed seamus creedon (2 pages) |
19 November 2008 | Appointment terminated director michael christophers (1 page) |
20 October 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
12 November 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
5 November 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
12 September 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
10 July 2006 | Dec mort/charge * (2 pages) |
6 July 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 22/01/06; full list of members (10 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
30 November 2005 | Partic of mort/charge * (3 pages) |
29 November 2005 | Partic of mort/charge * (3 pages) |
25 November 2005 | Partic of mort/charge * (5 pages) |
27 June 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
17 June 2005 | New director appointed (2 pages) |
9 May 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Return made up to 22/01/05; full list of members (9 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
12 October 2004 | Partic of mort/charge * (6 pages) |
12 October 2004 | Partic of mort/charge * (5 pages) |
18 June 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
9 February 2004 | Return made up to 22/01/04; full list of members
|
22 November 2003 | Registered office changed on 22/11/03 from: 1 rutland court edinburgh EH3 8EY (1 page) |
29 August 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
18 June 2003 | New director appointed (2 pages) |
19 February 2003 | Return made up to 22/01/03; full list of members (9 pages) |
22 July 2002 | Dti returns 31/03/02 (57 pages) |
16 July 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
9 May 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 22/01/02; full list of members
|
22 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
3 August 2001 | Dti returns 310301 sched 1,3,4,6 (67 pages) |
3 May 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 22/01/01; full list of members
|
27 September 2000 | Dti returns 31/03/00 (48 pages) |
5 September 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
23 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 22/01/00; full list of members (8 pages) |
27 September 1999 | Dti return 31/03/99 (65 pages) |
25 August 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
12 February 1999 | Return made up to 22/01/99; full list of members (10 pages) |
12 January 1999 | Particulars of contract relating to shares (3 pages) |
12 January 1999 | Ad 02/11/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (4 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
19 March 1998 | Memorandum and Articles of Association (6 pages) |
19 March 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
19 March 1998 | Nc inc already adjusted 18/03/98 (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 20 castle terrace level 2 saltire court edinburgh EH1 2ET (1 page) |
22 January 1998 | Incorporation (21 pages) |