BAILLIE GIFFORD & CO LIMITED
Overview
| Company Name | BAILLIE GIFFORD & CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC069524 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAILLIE GIFFORD & CO LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is BAILLIE GIFFORD & CO LIMITED located?
| Registered Office Address | Calton Square 1 Greenside Row EH1 3AN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAILLIE GIFFORD & CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAILLIE, GIFFORD & CO LIMITED | Oct 08, 1979 | Oct 08, 1979 |
What are the latest accounts for BAILLIE GIFFORD & CO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BAILLIE GIFFORD & CO LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for BAILLIE GIFFORD & CO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||||||
Cessation of Andrew James Telfer as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Timothy Edward Hugh Campbell as a person with significant control on Apr 01, 2025 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Christopher Mark Murphy on Jul 01, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Notification of Amy Sybilla Elizabeth Atack as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Andrew James Telfer as a director on Nov 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Christopher Mark Murphy as a director on Nov 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christian Richard Spencer Turpin as a director on Nov 22, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Lucy Beatrice Snowling Haddow on May 20, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||||||
Termination of appointment of Catherine Mary Douglas as a secretary on Nov 26, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gordon Allan as a secretary on Nov 26, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||||||||||
Change of details for Mr Andrew James Telfer as a person with significant control on May 01, 2021 | 2 pages | PSC04 | ||||||||||
Notification of Malcolm Graham Maccoll as a person with significant control on May 01, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Charles Edmund Philip Plowden as a person with significant control on Apr 30, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of BAILLIE GIFFORD & CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLAN, Gordon | Secretary | Calton Square 1 Greenside Row EH1 3AN Edinburgh | 289946550001 | |||||||
| BOLSOVER, Katharine Blanche Mary | Director | Calton Square 1 Greenside Row EH1 3AN Edinburgh | England | British | 117405090006 | |||||
| BUCKLEY, Dean Robert | Director | Calton Square 1 Greenside Row EH1 3AN Edinburgh | England | British | 127381220001 | |||||
| DELANEY, Evan | Director | Calton Square 1 Greenside Row EH1 3AN Edinburgh | United Kingdom | British | 183533320001 | |||||
| FRASER, Colin Murray | Director | Calton Square 1 Greenside Row EH1 3AN Edinburgh | United Kingdom | Scottish | 157857430001 | |||||
| HADDOW, Lucy Beatrice Snowling | Director | Calton Square 1 Greenside Row EH1 3AN Edinburgh | Scotland | British | 274004150002 | |||||
| MCGOWAN, Derek Samuel | Director | Calton Square 1 Greenside Row EH1 3AN Edinburgh | United Kingdom | British | 89407770001 | |||||
| MURPHY, Christopher Mark | Director | Calton Square 1 Greenside Row EH1 3AN Edinburgh | United Kingdom | British | 316281570002 | |||||
| TURPIN, Christian Richard Spencer | Director | Calton Square 1 Greenside Row EH1 3AN Edinburgh | England | British,Irish | 166566500001 | |||||
| WYLIE, Michael James Crawford | Director | Calton Square 1 Greenside Row EH1 3AN Edinburgh | United Kingdom | British | 107745350002 | |||||
| BROTHERSTON, James Richard | Secretary | Calton Square 1 Greenside Row EH1 3AN Edinburgh | 225921590001 | |||||||
| DOUGLAS, Catherine Mary | Secretary | Calton Square 1 Greenside Row EH1 3AN Edinburgh | 268785670001 | |||||||
| DOUGLAS, Catherine Mary | Secretary | Calton Square 1 Greenside Row EH1 3AN Edinburgh | 162759520001 | |||||||
| FRASER, Colin Murray | Secretary | Hillpark Grove EH4 7AP Edinburgh 31 Lothian | British | 136640370001 | ||||||
| LETHAM, Richard John | Secretary | Calton Square 1 Greenside Row EH1 3AN Edinburgh | 250447540001 | |||||||
| MCGOWAN, Derek Samuel | Secretary | 41 Hillpark Brae EH4 7TD Edinburgh Lothian | British | 89407770001 | ||||||
| WILSON, John Hendry | Secretary | 4/1 East Castle Road EH10 5AR Edinburgh | British | 31686100003 | ||||||
| ALLAN, James Murray | Director | 39 Greentree Lane EH51 0PH Boness West Lothian | British | 41562030002 | ||||||
| ANDERSON, James Kennedy | Director | 20b Moray Place EH3 6DA Edinburgh Midlothian | Scotland | British | 710270004 | |||||
| ANDERSON, Morag | Director | 20b Moray Place EH3 6DA Edinburgh | Scotland | British | 79583070001 | |||||
| BEATTIE, Lindsey May | Director | Calton Square 1 Greenside Row EH1 3AN Edinburgh | Scotland | British | 42848840001 | |||||
| BREWIS, Thomas Michael | Director | The Thicket EH25 9PZ Roslin Midlothian | Scotland | British | 62741610001 | |||||
| BUDDEN, James Nicholas Christopher | Director | Calton Square 1 Greenside Row EH1 3AN Edinburgh | Uk | British | 147153770001 | |||||
| CALLANDER, Alexander James | Director | 6 Drummond Place EH3 6PH Edinburgh | Scotland | British | 795920002 | |||||
| CALLANDER, Alexander James | Director | 6 Drummond Place EH3 6PH Edinburgh | Scotland | British | 795920002 | |||||
| CAMPBELL, Mark David Lindsey | Director | 24 West Park Road TW9 4DA Richmond Surrey | British | 110477390001 | ||||||
| DEWAR, Lynn Catherine | Director | Calton Square 1 Greenside Row EH1 3AN Edinburgh | Scotland | British | 105266830003 | |||||
| EDWARDS, Kenneth | Director | 28 Julian Road Sneyd Park BS9 1LB Bristol Avon | United Kingdom | British | 62741450002 | |||||
| EDWARDSON, Patrick James | Director | Calton Square 1 Greenside Row EH1 3AN Edinburgh | Scotland | British | 105328130002 | |||||
| FLETCHER, Christopher George Alvan | Director | 63 Great King Street EH3 6RP Edinburgh | Scotland | British | 37648250001 | |||||
| GEMMELL, Gavin John Norman | Director | 14 Midmar Gardens EH10 6DZ Edinburgh Midlothian | Scotland | British | 477280001 | |||||
| LIDSTONE, John Ross | Director | 6 Barnton Park EH4 6JF Edinburgh | British | 710290003 | ||||||
| MACPHEE, Michael William Miller Reid | Director | 7 Ainslie Place EH3 6AS Edinburgh | Scotland | British | 142246120001 | |||||
| MCDOUGALL, Douglas Christopher Patrick | Director | Linplum House EH41 4PE Haddington East Lothian | United Kingdom | British | 795910002 | |||||
| MCGHIE, James Erskine | Director | Lynnburn Fintry Road FK8 3HL Kippen Stirlingshire Scotland | Scotland | British | 48907790001 |
Who are the persons with significant control of BAILLIE GIFFORD & CO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Timothy Edward Hugh Campbell | Apr 01, 2025 | Calton Square 1 Greenside Row EH1 3AN Edinburgh | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Amy Sybilla Elizabeth Atack | Apr 01, 2024 | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Malcolm Graham Maccoll | May 01, 2021 | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew James Telfer | Apr 06, 2016 | Calton Square 1 Greenside Row EH1 3AN Edinburgh | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Charles Edmund Philip Plowden | Apr 06, 2016 | Calton Square 1 Greenside Row EH1 3AN Edinburgh | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0