1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director Name | Mr Mungo Ivor Gilmour Wilson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Carlton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Jonathan Andrew Simpson-Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mrs Caroline Anne Roxburgh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Ms Jane Karwoski McCracken |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Dr Mary Gunn |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2023(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Calton Square Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Baillie Gifford & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Iain Douglas Wilson Laughland |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Upper Gilmore Terrace Edinburgh EH3 9NN Scotland |
Director Name | Ms Susan Patricia Inglis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 East Claremont Street Edinburgh EH7 4JR Scotland |
Secretary Name | Iain Douglas Wilson Laughland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Upper Gilmore Terrace Edinburgh EH3 9NN Scotland |
Director Name | Mr Valentine Patrick Fleming |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months (resigned 29 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Stonewall Park Edenbridge Kent TN8 7DG |
Director Name | The Rt Earl Of Archibald George Montgomerie Eglinton And Winton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Balhomie Cargill Blairgowrie Perthshire PH2 2DS Scotland |
Director Name | Mr David Hugh Lorimer Reid |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Robert Alexander Gavin Douglas Miller |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | Bavelaw Castle Balerno Midlothian EH14 7JS Scotland |
Director Name | Mr David Alexander Coltman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Hon Kim Ian Maurice Fraser |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 October 2012) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr William Jay Ducas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2002(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr James Ian Leslie Melville |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2011) |
Role | Vice President/Managemet Consu |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Younger Of Lochiel Donald Andrew John Cameron |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 March 2023) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Henry Clavering Tollemache Strutt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Edinburgh Fund Managers Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2003) |
Correspondence Address | Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Baillie Gifford & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 July 2014) |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Website | www.bailliegifford.com |
---|---|
Email address | [email protected] |
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 | £1,186,000 |
Net Worth | £206,362,000 |
Cash | £10,595,000 |
Current Liabilities | £513,000 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
29 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
12 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
6 December 2023 | Purchase of own shares.
|
5 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2023 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2023 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2023 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
12 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
27 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 March 2023 | Full accounts made up to 31 October 2022 (80 pages) |
10 March 2023 | Resolutions
|
7 March 2023 | Termination of appointment of Donald Andrew John Cameron as a director on 7 March 2023 (1 page) |
2 March 2023 | Appointment of Dr Mary Gunn as a director on 1 March 2023 (2 pages) |
27 February 2023 | 26/02/23 Statement of Capital gbp 3898446.41 (4 pages) |
22 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
9 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
7 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
23 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2022 | Appointment of Ms Jane Karwoski Mccracken as a director on 1 November 2022 (2 pages) |
3 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
28 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
24 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
5 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
12 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
6 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
6 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
30 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
17 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
28 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
26 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
8 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
30 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
18 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
22 April 2022 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2022 | Full accounts made up to 31 October 2021 (80 pages) |
4 March 2022 | Memorandum and Articles of Association (83 pages) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
4 February 2022 | Resolutions
|
13 December 2021 | Statement of capital following an allotment of shares on 9 December 2021
|
30 July 2021 | Statement of capital following an allotment of shares on 16 July 2021
|
5 July 2021 | Statement of capital following an allotment of shares on 14 June 2021
|
1 July 2021 | Termination of appointment of William Jay Ducas as a director on 30 June 2021 (1 page) |
14 June 2021 | Statement of capital following an allotment of shares on 11 June 2021
|
21 May 2021 | Statement of capital following an allotment of shares on 20 May 2021
|
29 April 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
1 April 2021 | Statement of capital following an allotment of shares on 24 March 2021
|
9 March 2021 | Statement of capital following an allotment of shares on 3 March 2021
|
5 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
15 February 2021 | Statement of capital following an allotment of shares on 12 February 2021
|
26 January 2021 | Full accounts made up to 31 October 2020 (76 pages) |
25 January 2021 | Resolutions
|
21 January 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
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 24 November 2020
|
9 November 2020 | Statement of capital following an allotment of shares on 6 November 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 19 October 2020
|
19 October 2020 | Resolutions
|
7 October 2020 | Statement of capital following an allotment of shares on 5 October 2020
|
16 September 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
26 August 2020 | Statement of capital following an allotment of shares on 24 August 2020
|
4 August 2020 | Statement of capital following an allotment of shares on 4 August 2020
|
21 July 2020 | Resolutions
|
15 July 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
24 June 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
3 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
11 May 2020 | Statement of capital following an allotment of shares on 11 May 2020
|
16 March 2020 | Statement of capital following an allotment of shares on 19 February 2020
|
12 March 2020 | Appointment of Mrs Caroline Anne Roxburgh as a director on 1 February 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
19 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
10 February 2020 | Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 February 2020 (2 pages) |
29 January 2020 | Statement of capital following an allotment of shares on 21 January 2020
|
28 January 2020 | Resolutions
|
28 January 2020 | Full accounts made up to 31 October 2019 (68 pages) |
11 October 2019 | Statement of capital following an allotment of shares on 17 September 2019
|
4 September 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
6 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
3 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
31 May 2019 | Statement of capital following an allotment of shares on 17 May 2019
|
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) |
8 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
2 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
25 February 2019 | Statement of capital following an allotment of shares on 20 February 2019
|
30 January 2019 | Resolutions
|
30 January 2019 | Full accounts made up to 31 October 2018 (95 pages) |
30 January 2019 | Sub-division of shares on 23 January 2019 (4 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 13 November 2018
|
20 November 2018 | Statement of capital following an allotment of shares on 9 November 2018
|
15 October 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
14 September 2018 | Statement of capital following an allotment of shares on 6 September 2018
|
16 August 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
2 August 2018 | Resolutions
|
18 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
29 June 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
8 June 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
12 April 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
21 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
8 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
27 February 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
2 February 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
30 January 2018 | Resolutions
|
30 January 2018 | Full accounts made up to 31 October 2017 (86 pages) |
19 July 2017 | Auditor's resignation (1 page) |
19 July 2017 | Auditor's resignation (1 page) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Full accounts made up to 31 October 2016 (60 pages) |
30 January 2017 | Termination of appointment of David Hugh Lorimer Reid as a director on 24 January 2017 (2 pages) |
30 January 2017 | Full accounts made up to 31 October 2016 (60 pages) |
30 January 2017 | Termination of appointment of David Hugh Lorimer Reid as a director on 24 January 2017 (2 pages) |
16 December 2016 | Appointment of Mungo Ivor Gilmour Wilson as a director on 8 December 2016 (3 pages) |
16 December 2016 | Appointment of Mungo Ivor Gilmour Wilson as a director on 8 December 2016 (3 pages) |
9 March 2016 | Annual return made up to 26 February 2016 no member list Statement of capital on 2016-03-09
|
9 March 2016 | Register inspection address has been changed from C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF 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) |
9 March 2016 | Register inspection address has been changed from C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF 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) |
9 March 2016 | Annual return made up to 26 February 2016 no member list Statement of capital on 2016-03-09
|
2 February 2016 | Full accounts made up to 31 October 2015 (60 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Full accounts made up to 31 October 2015 (60 pages) |
2 February 2016 | Resolutions
|
27 February 2015 | Annual return made up to 26 February 2015 no member list Statement of capital on 2015-02-27
|
27 February 2015 | Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page) |
27 February 2015 | Annual return made up to 26 February 2015 no member list Statement of capital on 2015-02-27
|
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) |
3 February 2015 | Full accounts made up to 31 October 2014 (58 pages) |
3 February 2015 | Full accounts made up to 31 October 2014 (58 pages) |
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 | 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) |
7 March 2014 | Annual return made up to 26 February 2014 no member list Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 26 February 2014 no member list Statement of capital on 2014-03-07
|
6 February 2014 | Full accounts made up to 31 October 2013 (50 pages) |
6 February 2014 | Resolutions
|
6 February 2014 | Full accounts made up to 31 October 2013 (50 pages) |
6 February 2014 | Resolutions
|
31 December 2013 | Sect 519 auditor's letter (1 page) |
31 December 2013 | Sect 519 auditor's letter (1 page) |
27 December 2013 | Section 519 (1 page) |
27 December 2013 | Section 519 (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) |
9 September 2013 | Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page) |
26 February 2013 | Director's details changed for Mr Henry Clavering Tollemache Strutt on 26 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 26 February 2013 no member list (6 pages) |
26 February 2013 | Director's details changed for Mr Henry Clavering Tollemache Strutt on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Donald Andrew John Cameron on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Donald Andrew John Cameron on 26 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 26 February 2013 no member list (6 pages) |
4 February 2013 | Full accounts made up to 31 October 2012 (51 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
4 February 2013 | Full accounts made up to 31 October 2012 (51 pages) |
20 December 2012 | Register(s) moved to registered inspection location (1 page) |
20 December 2012 | Register(s) moved to registered inspection location (1 page) |
31 October 2012 | Termination of appointment of Kim Fraser as a director (1 page) |
31 October 2012 | Termination of appointment of Kim Fraser as a director (1 page) |
13 March 2012 | Secretary's details changed for Baillie Gifford & Co on 12 March 2012 (2 pages) |
13 March 2012 | Register(s) moved to registered office address (1 page) |
13 March 2012 | Annual return made up to 26 February 2012 no member list (7 pages) |
13 March 2012 | Register(s) moved to registered office address (1 page) |
13 March 2012 | Annual return made up to 26 February 2012 no member list (7 pages) |
13 March 2012 | Secretary's details changed for Baillie Gifford & Co on 12 March 2012 (2 pages) |
5 March 2012 | Statement of company's objects (2 pages) |
5 March 2012 | Statement of company's objects (2 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
14 February 2012 | Full accounts made up to 31 October 2011 (51 pages) |
14 February 2012 | Full accounts made up to 31 October 2011 (51 pages) |
3 January 2012 | Termination of appointment of James Leslie Melville as a director (1 page) |
3 January 2012 | Termination of appointment of James Leslie Melville as a director (1 page) |
14 November 2011 | Appointment of Mr Henry Clavering Tollemache Strutt as a director (3 pages) |
14 November 2011 | Appointment of Mr Henry Clavering Tollemache Strutt as a director (3 pages) |
14 June 2011 | Termination of appointment of David Coltman as a director (1 page) |
14 June 2011 | Termination of appointment of David Coltman as a director (1 page) |
18 March 2011 | Annual return made up to 26 February 2011 with bulk list of shareholders (21 pages) |
18 March 2011 | Annual return made up to 26 February 2011 with bulk list of shareholders (21 pages) |
9 February 2011 | Full accounts made up to 31 October 2010 (51 pages) |
9 February 2011 | Full accounts made up to 31 October 2010 (51 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
15 December 2010 | Appointment of Donald Andrew John Cameron as a director (3 pages) |
15 December 2010 | Appointment of Donald Andrew John Cameron as a director (3 pages) |
13 December 2010 | Appointment of Mrs Helen James as a director (2 pages) |
13 December 2010 | Appointment of Mrs Helen James as a director (2 pages) |
11 March 2010 | Annual return made up to 26 February 2010 with bulk list of shareholders (19 pages) |
11 March 2010 | Annual return made up to 26 February 2010 with bulk list of shareholders (19 pages) |
19 February 2010 | Director's details changed for The Hon. Kim Ian Maurice Fraser on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for William Jay Ducas on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for The Hon. Kim Ian Maurice Fraser on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for William Jay Ducas on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Hugh Lorimer Reid on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for James Ian Leslie Melville on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for James Ian Leslie Melville on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Alexander Coltman on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Alexander Coltman on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Hugh Lorimer Reid on 18 February 2010 (2 pages) |
10 February 2010 | Full accounts made up to 31 October 2009 (52 pages) |
10 February 2010 | Full accounts made up to 31 October 2009 (52 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
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) |
24 March 2009 | Return made up to 26/02/09; bulk list available separately (11 pages) |
24 March 2009 | Return made up to 26/02/09; bulk list available separately (11 pages) |
19 March 2009 | Director's change of particulars / kim fraser / 31/08/2008 (1 page) |
19 March 2009 | Director's change of particulars / kim fraser / 31/08/2008 (1 page) |
30 January 2009 | Full accounts made up to 31 October 2008 (50 pages) |
30 January 2009 | Memorandum and Articles of Association (77 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Full accounts made up to 31 October 2008 (50 pages) |
30 January 2009 | Memorandum and Articles of Association (77 pages) |
30 January 2009 | Resolutions
|
9 April 2008 | Return made up to 26/02/08; bulk list available separately
|
9 April 2008 | Return made up to 26/02/08; bulk list available separately
|
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
18 February 2008 | Full accounts made up to 31 October 2007 (48 pages) |
18 February 2008 | Full accounts made up to 31 October 2007 (48 pages) |
18 February 2008 | Director resigned (1 page) |
11 September 2007 | Location of register of members (non legible) (1 page) |
11 September 2007 | Location of register of members (non legible) (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
21 March 2007 | Return made up to 26/02/07; bulk list available separately
|
21 March 2007 | Return made up to 26/02/07; bulk list available separately
|
21 February 2007 | Memorandum and Articles of Association (68 pages) |
21 February 2007 | Memorandum and Articles of Association (68 pages) |
6 February 2007 | Full accounts made up to 31 October 2006 (52 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | Full accounts made up to 31 October 2006 (52 pages) |
17 March 2006 | Return made up to 26/02/06; bulk list available separately
|
17 March 2006 | Return made up to 26/02/06; bulk list available separately
|
4 February 2006 | Full accounts made up to 31 October 2005 (48 pages) |
4 February 2006 | Full accounts made up to 31 October 2005 (48 pages) |
4 February 2006 | Resolutions
|
4 February 2006 | Resolutions
|
24 March 2005 | Return made up to 26/02/05; bulk list available separately (9 pages) |
24 March 2005 | Return made up to 26/02/05; bulk list available separately (9 pages) |
11 February 2005 | Memorandum and Articles of Association (64 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Full accounts made up to 31 October 2004 (48 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Memorandum and Articles of Association (64 pages) |
11 February 2005 | Full accounts made up to 31 October 2004 (48 pages) |
4 May 2004 | Full accounts made up to 31 October 2003 (41 pages) |
4 May 2004 | Full accounts made up to 31 October 2003 (41 pages) |
19 March 2004 | Return made up to 26/02/04; bulk list available separately
|
19 March 2004 | Return made up to 26/02/04; bulk list available separately
|
8 March 2004 | Resolutions
|
8 March 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) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 97 haymarket terrace, edinburgh, EH12 5HD (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 97 haymarket terrace, edinburgh, EH12 5HD (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
10 March 2003 | Return made up to 26/02/03; bulk list available separately (9 pages) |
10 March 2003 | Return made up to 26/02/03; bulk list available separately (9 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Resolutions
|
14 January 2003 | Full accounts made up to 31 October 2002 (37 pages) |
14 January 2003 | Full accounts made up to 31 October 2002 (37 pages) |
16 April 2002 | Full accounts made up to 31 October 2001 (34 pages) |
16 April 2002 | Full accounts made up to 31 October 2001 (34 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
19 March 2002 | Return made up to 26/02/02; bulk list available separately (5 pages) |
19 March 2002 | Return made up to 26/02/02; bulk list available separately (5 pages) |
12 February 2002 | Resolutions
|
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of register of members (1 page) |
14 March 2001 | Return made up to 26/02/01; bulk list available separately
|
14 March 2001 | Full accounts made up to 31 October 2000 (34 pages) |
14 March 2001 | Full accounts made up to 31 October 2000 (34 pages) |
14 March 2001 | Return made up to 26/02/01; bulk list available separately
|
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
4 April 2000 | Full accounts made up to 31 October 1999 (34 pages) |
4 April 2000 | Full accounts made up to 31 October 1999 (34 pages) |
27 March 2000 | Return made up to 26/02/00; bulk list available separately
|
27 March 2000 | Return made up to 26/02/00; bulk list available separately
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
15 June 1999 | Location of register of members (non legible) (1 page) |
15 June 1999 | Location of register of members (non legible) (1 page) |
9 June 1999 | Interim accounts made up to 30 April 1999 (6 pages) |
9 June 1999 | Interim accounts made up to 30 April 1999 (6 pages) |
5 May 1999 | Reduction of iss capital and minute (oc) (2 pages) |
5 May 1999 | Certificate of reduction of share premium (1 page) |
5 May 1999 | Reduction of iss capital and minute (oc) (2 pages) |
5 May 1999 | Certificate of reduction of share premium (1 page) |
18 March 1999 | Return made up to 26/02/99; bulk list available separately (8 pages) |
18 March 1999 | Return made up to 26/02/99; bulk list available separately (8 pages) |
15 March 1999 | Full accounts made up to 31 October 1998 (30 pages) |
15 March 1999 | Full accounts made up to 31 October 1998 (30 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
30 December 1998 | New director appointed (1 page) |
30 December 1998 | New director appointed (1 page) |
17 August 1998 | Ad 09/07/98--------- £ si [email protected] (3 pages) |
17 August 1998 | Ad 09/07/98--------- £ si [email protected] (3 pages) |
17 August 1998 | Statement of affairs (9 pages) |
17 August 1998 | Statement of affairs (9 pages) |
13 August 1998 | £ nc 8384000/3258787 10/07/98 (1 page) |
13 August 1998 | £ nc 8384000/3258787 10/07/98 (1 page) |
6 August 1998 | Ad 09/07/98--------- £ si [email protected]=2400215 £ ic 50001/2450216 (3 pages) |
6 August 1998 | Ad 09/07/98--------- £ si [email protected]=2400215 £ ic 50001/2450216 (3 pages) |
15 June 1998 | Prospectus-5P ord shares-020698 (27 pages) |
15 June 1998 | Prospectus-5P ord shares-020698 (27 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Notice of intention to trade as an investment co. (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Memorandum and Articles of Association (65 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Memorandum and Articles of Association (65 pages) |
11 June 1998 | Notice of intention to trade as an investment co. (1 page) |
1 June 1998 | Ad 29/05/98--------- £ si [email protected]=49999 £ ic 2/50001 (3 pages) |
1 June 1998 | £ nc 50000/8384000 29/05/98 (1 page) |
1 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
1 June 1998 | Application to commence business (3 pages) |
1 June 1998 | £ nc 50000/8384000 29/05/98 (1 page) |
1 June 1998 | Ad 29/05/98--------- £ si [email protected]=49999 £ ic 2/50001 (3 pages) |
1 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
1 June 1998 | Application to commence business (3 pages) |
27 May 1998 | New secretary appointed (1 page) |
27 May 1998 | New secretary appointed (1 page) |
27 May 1998 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
27 May 1998 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
6 April 1998 | Incorporation (22 pages) |
6 April 1998 | Incorporation (22 pages) |