Company NameBaillie Gifford Life Limited
DirectorKirsten Helen Fraser
Company StatusLiquidation
Company NumberSC182496
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameKirsten Helen Fraser
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(5 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Alexander James Callander
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(6 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 08 February 2012)
RoleInvestment 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
Appointed17 August 1998(6 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address63 Great King Street
Edinburgh
EH3 6RP
Scotland
Director NameMr Gavin John Norman Gemmell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2001)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address14 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameMr Maxwell Colin Bernard Ward
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStobshiel House
Humbie
East Lothian
EH36 5PD
Scotland
Secretary NameMr John Hendry Wilson
NationalityBritish
StatusResigned
Appointed17 August 1998(6 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 09 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/1 East Castle Road
Edinburgh
EH10 5AR
Scotland
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(9 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 13 November 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Director NameIan Douglas Mackenzie
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(9 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 26 November 2004)
RoleDistiller (Retd)
Correspondence Address127 Grange Loan
Edinburgh
EH9 2HB
Scotland
Director NameMr Richard Ronald James Burns
Date of BirthMay 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2000(2 years after company formation)
Appointment Duration6 years (resigned 14 February 2006)
RoleSenior Partner
Country of ResidenceScotland
Correspondence Address31 Saxe Coburg Place
Edinburgh
EH3 5BP
Scotland
Director NameMr John Seton Burrell Carson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCongalton
North Berwick
East Lothian
EH39 5JL
Scotland
Director NameMr James Henry Whitton Fairweather
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 June 2011)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hoolets Yett
Pencaitland
Tranent
East Lothian
EH34 5EY
Scotland
Director NameJames Murray Allan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(7 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 November 2016)
RoleClient Service Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameAnthony Robert Tait
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(9 years after company formation)
Appointment Duration12 years, 2 months (resigned 16 April 2019)
RoleClient Service Director
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Seamus Creedon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2008(10 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 November 2018)
RoleConsultant Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameMr Richard John Letham
StatusResigned
Appointed09 June 2010(12 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 January 2019)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Alan William Paterson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 March 2011(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Bruce Keir Rigby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(13 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 November 2018)
RoleActuarial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMrs Eleanor Clare McKee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(14 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 November 2018)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMs Alison Lois Warden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(15 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 April 2019)
RoleFinance And Administration Partner
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Paul William Morrison
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2018)
RoleClient Service Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland

Contact

Websitebailliegifford.com
Telephone0131 2752000
Telephone regionEdinburgh

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Baillie Gifford & Co.
100.00%
Ordinary

Financials

Year2014
Net Worth£24,076,000
Cash£10,264,000
Current Liabilities£8,509,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 January 2019 (5 years, 2 months ago)
Next Return Due5 February 2020 (overdue)

Charges

5 July 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2016Delivered 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 2004Delivered 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 2016Delivered on: 28 April 2016
Persons entitled: Legal & General Assurance (Pensions Management) Limited

Classification: A registered charge
Outstanding
20 May 2010Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 2005Delivered 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

Filing History

6 July 2017Full accounts made up to 31 March 2017 (24 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
17 November 2016Termination of appointment of James Murray Allan as a director on 16 November 2016 (1 page)
24 October 2016Director's details changed for James Murray Allan on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Seamus Creedon on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Anthony Robert Tait on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Kirsten Helen Fraser on 24 October 2016 (2 pages)
14 October 2016Appointment of Mr Paul William Morrison as a director on 14 October 2016 (2 pages)
7 September 2016Full accounts made up to 31 March 2016 (24 pages)
5 May 2016Registration of charge SC1824960020, created on 28 April 2016 (14 pages)
28 April 2016Registration of charge SC1824960019, created on 28 April 2016 (12 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(8 pages)
14 September 2015Full accounts made up to 31 March 2015 (23 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
(8 pages)
18 September 2014Full accounts made up to 31 March 2014 (24 pages)
12 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 50,000
(8 pages)
17 January 2014Appointment of Ms Alison Lois Warden as a director (2 pages)
9 December 2013Section 519 (1 page)
21 November 2013Auditor's resignation (1 page)
21 November 2013Termination of appointment of Alan Paterson as a director (1 page)
13 September 2013Full accounts made up to 31 March 2013 (24 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
16 October 2012Full accounts made up to 31 March 2012 (23 pages)
30 August 2012Appointment of Mrs Eleanor Clare Mckee as a director (2 pages)
9 February 2012Termination of appointment of Alexander Callander as a director (1 page)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
16 December 2011Full accounts made up to 31 March 2011 (26 pages)
10 June 2011Termination of appointment of James Fairweather as a director (1 page)
10 June 2011Appointment of Mr Bruce Keir Rigby as a director (2 pages)
4 April 2011Termination of appointment of Christopher Fletcher as a director (1 page)
16 March 2011Appointment of Mr Alan William Paterson as a director (2 pages)
7 February 2011Director's details changed for Kristen Helen Fraser on 7 February 2011 (2 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (9 pages)
7 February 2011Director's details changed for Kristen Helen Fraser on 7 February 2011 (2 pages)
19 November 2010Full accounts made up to 31 March 2010 (26 pages)
21 June 2010Termination of appointment of John Wilson as a secretary (1 page)
21 June 2010Appointment of Mr Richard John Letham as a secretary (1 page)
21 May 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
10 February 2010Director's details changed for Anthony Robert Tait on 1 January 2010 (2 pages)
10 February 2010Director's details changed for James Murray Allan on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Seamus Creedon on 2 October 2009 (2 pages)
10 February 2010Director's details changed for James Henry Whitton Fairweather on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Seamus Creedon on 2 October 2009 (2 pages)
10 February 2010Director's details changed for Kristen Helen Fraser on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Alexander James Callander on 1 January 2010 (2 pages)
10 February 2010Director's details changed for James Henry Whitton Fairweather on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Alexander James Callander on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Anthony Robert Tait on 1 January 2010 (2 pages)
10 February 2010Director's details changed for James Murray Allan on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Kristen Helen Fraser on 1 January 2010 (2 pages)
3 December 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 February 2009Return made up to 22/01/09; full list of members (5 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 November 2008Director appointed seamus creedon (2 pages)
19 November 2008Appointment terminated director michael christophers (1 page)
20 October 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 February 2008Return made up to 22/01/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
12 November 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
5 November 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
3 May 2007Partic of mort/charge * (3 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 22/01/07; full list of members (3 pages)
12 September 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
31 August 2006Partic of mort/charge * (3 pages)
10 July 2006Dec mort/charge * (2 pages)
6 July 2006Partic of mort/charge * (3 pages)
17 February 2006Director resigned (1 page)
27 January 2006Return made up to 22/01/06; full list of members (10 pages)
6 January 2006Partic of mort/charge * (3 pages)
30 November 2005Partic of mort/charge * (3 pages)
29 November 2005Partic of mort/charge * (3 pages)
25 November 2005Partic of mort/charge * (5 pages)
27 June 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
21 June 2005Partic of mort/charge * (3 pages)
17 June 2005New director appointed (2 pages)
9 May 2005Partic of mort/charge * (3 pages)
2 February 2005Return made up to 22/01/05; full list of members (9 pages)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
12 October 2004Partic of mort/charge * (6 pages)
12 October 2004Partic of mort/charge * (5 pages)
18 June 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
9 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2003Registered office changed on 22/11/03 from: 1 rutland court edinburgh EH3 8EY (1 page)
29 August 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
18 June 2003New director appointed (2 pages)
19 February 2003Return made up to 22/01/03; full list of members (9 pages)
22 July 2002Dti returns 31/03/02 (57 pages)
16 July 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
9 May 2002New director appointed (2 pages)
22 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
3 August 2001Dti returns 310301 sched 1,3,4,6 (67 pages)
3 May 2001Director resigned (1 page)
14 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 September 2000Dti returns 31/03/00 (48 pages)
5 September 2000Full group accounts made up to 31 March 2000 (21 pages)
23 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
10 February 2000Return made up to 22/01/00; full list of members (8 pages)
27 September 1999Dti return 31/03/99 (65 pages)
25 August 1999Full group accounts made up to 31 March 1999 (18 pages)
12 February 1999Return made up to 22/01/99; full list of members (10 pages)
12 January 1999Particulars of contract relating to shares (3 pages)
12 January 1999Ad 02/11/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
27 August 1998New director appointed (4 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned;director resigned (1 page)
19 March 1998Memorandum and Articles of Association (6 pages)
19 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 March 1998Nc inc already adjusted 18/03/98 (1 page)
19 March 1998Registered office changed on 19/03/98 from: 20 castle terrace level 2 saltire court edinburgh EH1 2ET (1 page)
22 January 1998Incorporation (21 pages)