BAILLIE GIFFORD & CO LIMITED: Filings - Page 3

  • Overview

    Company NameBAILLIE GIFFORD & CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC069524
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BAILLIE GIFFORD & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lindsey May Beattie as a director on Mar 31, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    20 pagesAA

    Appointment of Mr Michael James Crawford Wylie as a director on Nov 10, 2015

    2 pagesAP01

    Annual return made up to Aug 09, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 50,000
    SH01

    Director's details changed for Lynn Catherine Dewar on Oct 31, 2012

    2 pagesCH01

    Director's details changed for Patrick James Edwardson on Aug 08, 2015

    2 pagesCH01

    Director's details changed for Derek Samuel Mcgowan on Aug 08, 2015

    2 pagesCH01

    Termination of appointment of John Hendry Wilson as a director on Jun 18, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Annual return made up to Aug 09, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 50,000
    SH01

    Appointment of Miss Lindsey May Beattie as a director

    2 pagesAP01

    Termination of appointment of James Budden as a director

    1 pagesTM01

    Termination of appointment of Grant Walker as a director

    1 pagesTM01

    Appointment of Mr Evan Delaney as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Aug 09, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 50,000
    SH01

    Director's details changed for Lynn Catherine Dewar on Jan 03, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    18 pagesAA

    Annual return made up to Aug 09, 2012 with full list of shareholders

    10 pagesAR01

    Director's details changed for Lynn Catherine Dewar on Aug 01, 2012

    2 pagesCH01

    Appointment of Mr Andrew James Telfer as a director

    2 pagesAP01

    Termination of appointment of Alexander Callander as a director

    1 pagesTM01

    Annual return made up to Aug 09, 2011 with full list of shareholders

    10 pagesAR01

    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