BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)

BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC075954
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE) located?

    Registered Office Address
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,192,588.45
    3 pagesSH03
    Annotations
    DateAnnotation
    May 06, 2026Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,111,338.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 21, 2026Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,142,588.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 21, 2026Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,094,838.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 10, 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,107,338.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 10, 2026Clarification HMRC confirmation received that the appropriate amount of stamp duty has been paid in relation to this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,068,588.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 31, 2026Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,058,588.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 23, 2026Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,045,088.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 16, 2026Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,043,338.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 05, 2026Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE AMOUNT OF STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,031,838.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Appointment of Mr Robert Edwin Talbut as a director on Mar 02, 2026

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,016,588.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 23, 2026Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,026,838.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 23, 2026Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,014,838.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 17, 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,011,088.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 11, 2026Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,004,338.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 996,088.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 03, 2026Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 913,588.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 26, 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 906,338.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 23, 2026Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 14, 2026Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 898,588.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 08, 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 895,088.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 07, 2026Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY WAS PAID IN RELATION TO THIS REPURCHASE.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 890,088.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 17, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Full accounts made up to Aug 31, 2025

    102 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILLIE GIFFORD & CO LIMITED
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Secretary
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC069524
    188980170001
    BROWN, Sharon Mary
    1 Greenside Row
    EH1 3AN Edinburgh
    Carlton Square
    Scotland
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Carlton Square
    Scotland
    ScotlandBritish264801810001
    DAVIS, Simon Lee
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    EnglandBritish112707380002
    LEWIS, Patricia Rose
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    United StatesBritish311927550001
    PITMAN, Joanna Beaufort
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    EnglandBritish137216610002
    TALBUT, Robert Edwin
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    EnglandBritish76587270002
    BAILLIE GIFFORD & CO
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Secretary
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberN/A
    593180003
    BANNERMAN, Nicholas Alastair Charles
    c/o Baillie Gifford & Co
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Mid Lothian
    United Kingdom
    Director
    c/o Baillie Gifford & Co
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Mid Lothian
    United Kingdom
    United KingdomBritish124957800001
    BARFIELD, Richard Arthur
    c/o Baillie Gifford & Co
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Sauare
    Mid Lothian
    United Kingdom
    Director
    c/o Baillie Gifford & Co
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Sauare
    Mid Lothian
    United Kingdom
    United KingdomBritish53292090001
    BARROW, Martin Gilbert
    c/o Baillie Gifford & Co
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Mid Lothian
    United Kingdom
    Director
    c/o Baillie Gifford & Co
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Mid Lothian
    United Kingdom
    EnglandBritish86334870001
    BURNS, Richard Ronald James
    31 Saxe Coburg Place
    EH3 5BP Edinburgh
    Director
    31 Saxe Coburg Place
    EH3 5BP Edinburgh
    ScotlandScottish710280003
    DARE, John Ashton
    26 Smith Terrace
    SW3 4DH London
    Director
    26 Smith Terrace
    SW3 4DH London
    American18880520004
    DIMOND, Paul Stephen
    c/o Baillie Gifford & Co
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Mid Lothian
    United Kingdom
    Director
    c/o Baillie Gifford & Co
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Mid Lothian
    United Kingdom
    EnglandBritish107695890001
    FALCONER, James Keith Ross
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    United KingdomBritish14613920006
    KIDD, David Paul
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    EnglandBritish688290004
    MCCALLUM, Andrew Graham Stewart
    Medleys Farm
    High Hurstwood
    TN22 4AA Uckfield
    East Sussex
    Director
    Medleys Farm
    High Hurstwood
    TN22 4AA Uckfield
    East Sussex
    British643700001
    MCDOUGALL, Douglas Christopher Patrick
    Linplum House
    EH41 4PE Haddington
    East Lothian
    Director
    Linplum House
    EH41 4PE Haddington
    East Lothian
    United KingdomBritish795910002
    MENZIES, Rowan Robin
    30 Ann Street
    EH4 1PJ Edinburgh
    Director
    30 Ann Street
    EH4 1PJ Edinburgh
    British594560002
    MURRAY, George Malcolm
    38 Ravelston Dykes
    EH4 3EB Edinburgh
    Midlothian
    Director
    38 Ravelston Dykes
    EH4 3EB Edinburgh
    Midlothian
    ScotlandBritish259430001
    PALING, Martin Harley
    c/o Baillie Gifford & Co
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Mid Lothian
    United Kingdom
    Director
    c/o Baillie Gifford & Co
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Mid Lothian
    United Kingdom
    EnglandBritish134547490001
    VEITCH, George
    22 Midmar Drive
    EH10 6BU Edinburgh
    Midlothian
    Director
    22 Midmar Drive
    EH10 6BU Edinburgh
    Midlothian
    British477310001
    WHITE, James George Charles
    51 Braid Avenue
    EH10 6EB Edinburgh
    Midlothian
    Director
    51 Braid Avenue
    EH10 6EB Edinburgh
    Midlothian
    British259460001

    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