About

Registered Number: SC069524
Date of Incorporation: 08/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN

 

Baillie Gifford & Co Ltd was founded on 08 October 1979 and are based in Edinburgh, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Baillie Gifford & Co Ltd. The company has 25 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLSOVER, Katharine Blanche Mary 02 May 2019 - 1
BUCKLEY, Dean Robert 16 April 2019 - 1
DELANEY, Evan 09 December 2013 - 1
FRASER, Colin Murray 15 February 2011 - 1
HADDOW, Lucy Beatrice Snowling 08 September 2020 - 1
WYLIE, Michael James Crawford 10 November 2015 - 1
ALLAN, James Murray 21 December 1994 26 April 2005 1
BEATTIE, Lindsey May 14 January 2014 31 March 2016 1
BREWIS, Thomas Michael 15 February 1999 03 February 2003 1
BUDDEN, James Nicholas Christopher 29 October 2009 31 December 2013 1
CAMPBELL, Mark David Lindsey 03 October 1988 30 April 1998 1
DEWAR, Lynn Catherine 19 May 2005 31 August 2017 1
EDWARDS, Kenneth 15 February 1999 04 November 2010 1
EDWARDSON, Patrick James 25 October 2005 06 September 2019 1
FLETCHER, Christopher George Alvan 08 March 1999 31 March 2011 1
MCGHIE, James Erskine 20 December 1996 31 March 2011 1
PATERSON, Alan William 05 February 2010 29 August 2019 1
SWINDELLS, Susan 01 May 2017 08 November 2019 1
WILSON, John Hendry 23 April 2003 18 June 2015 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Catherine Mary 08 April 2020 - 1
BROTHERSTON, James Richard 21 February 2017 14 September 2018 1
DOUGLAS, Catherine Mary 30 August 2011 21 February 2017 1
FRASER, Colin Murray 06 February 2009 30 August 2011 1
LETHAM, Richard John 14 September 2018 31 March 2020 1
MCGOWAN, Derek Samuel 23 April 2003 06 February 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 09 September 2020
CS01 - N/A 17 August 2020
AA - Annual Accounts 13 July 2020
AP03 - Appointment of secretary 08 April 2020
TM02 - Termination of appointment of secretary 31 March 2020
TM01 - Termination of appointment of director 14 November 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 07 August 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 18 April 2019
AP03 - Appointment of secretary 17 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 09 August 2018
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 18 August 2017
CH01 - Change of particulars for director 15 June 2017
AP01 - Appointment of director 05 May 2017
AP03 - Appointment of secretary 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 19 August 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 20 November 2015
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 22 August 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AP01 - Appointment of director 10 December 2013
AA - Annual Accounts 06 December 2013
MISC - Miscellaneous document 02 December 2013
AUD - Auditor's letter of resignation 21 November 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 17 February 2012
AR01 - Annual Return 05 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
AP03 - Appointment of secretary 02 September 2011
AA - Annual Accounts 25 July 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 24 November 2009
AA - Annual Accounts 20 November 2009
363a - Annual Return 27 August 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 20 August 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 12 June 2006
RESOLUTIONS - N/A 03 June 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 21 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 11 June 2004
287 - Change in situation or address of Registered Office 22 November 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 02 June 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 29 August 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 13 September 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 18 September 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 21 September 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
MEM/ARTS - N/A 11 March 1999
CERTNM - Change of name certificate 03 March 1999
RESOLUTIONS - N/A 01 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 02 September 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 18 September 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
AA - Annual Accounts 02 December 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 15 November 1995
288 - N/A 01 November 1995
363s - Annual Return 04 September 1995
288 - N/A 05 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
AA - Annual Accounts 06 December 1994
288 - N/A 01 December 1994
288 - N/A 24 October 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 15 December 1993
AA - Annual Accounts 07 December 1993
363s - Annual Return 08 September 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
AA - Annual Accounts 04 December 1992
RESOLUTIONS - N/A 06 October 1992
363s - Annual Return 28 September 1992
AA - Annual Accounts 09 December 1991
287 - Change in situation or address of Registered Office 07 November 1991
363b - Annual Return 23 September 1991
288 - N/A 22 February 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 12 September 1990
288 - N/A 18 July 1990
288 - N/A 08 November 1989
288 - N/A 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 08 November 1989
287 - Change in situation or address of Registered Office 28 June 1989
288 - N/A 28 June 1989
288 - N/A 28 June 1989
288 - N/A 08 May 1989
288 - N/A 17 October 1988
288 - N/A 17 October 1988
288 - N/A 17 October 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 11 October 1988
288 - N/A 08 June 1988
288 - N/A 07 March 1988
288 - N/A 07 March 1988
288 - N/A 20 October 1987
363 - Annual Return 20 October 1987
AA - Annual Accounts 20 October 1987
288 - N/A 31 August 1987
288 - N/A 31 August 1987
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986
288 - N/A 17 June 1986
288 - N/A 17 June 1986
PUC 2 - N/A 24 September 1984
PUC 2 - N/A 13 February 1984
PUC 2 - N/A 13 April 1983
MEM/ARTS - N/A 12 April 1983
PUC 7 - N/A 12 April 1983
CERTNM - Change of name certificate 27 December 1979
NEWINC - New incorporation documents 08 October 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.