BAILLIE GIFFORD & CO STAFF PENSION SCHEME TRUSTEE LIMITED
Overview
| Company Name | BAILLIE GIFFORD & CO STAFF PENSION SCHEME TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC709762 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 STAFF PENSION SCHEME TRUSTEE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BAILLIE GIFFORD & CO STAFF PENSION SCHEME TRUSTEE LIMITED located?
| Registered Office Address | Calton Square 1 Greenside Row EH1 3AN Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAILLIE GIFFORD & CO STAFF PENSION SCHEME TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAILLIE GIFFORD LIMITED PARTNER LIMITED | Sep 17, 2021 | Sep 17, 2021 |
What are the latest accounts for BAILLIE GIFFORD & CO STAFF PENSION SCHEME TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BAILLIE GIFFORD & CO STAFF PENSION SCHEME TRUSTEE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
What are the latest filings for BAILLIE GIFFORD & CO STAFF PENSION SCHEME TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Sep 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry Sinclair Coghill as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Brian James Duffin as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Propensions Limited as a director on Jul 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kirsten Helen Fraser as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gordon Alexander Taylor as a director on Jul 12, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 5 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 | ||
Termination of appointment of John Forrest Carnegie as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Appointment of Propensions Limited as a director on Mar 25, 2025 | 2 pages | AP02 | ||
Confirmation statement made on Sep 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Change of details for Mrs Amy Sybilla Elizabeth Atack as a person with significant control on Apr 01, 2024 | 2 pages | PSC04 | ||
Notification of Amy Sybilla Elizabeth Atack as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Kirsten Helen Fraser as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Hendry Wilson as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Current accounting period extended from Sep 30, 2023 to Mar 31, 2024 | 3 pages | AA01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||
Appointment of Mr Brian James Duffin as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stephen Roger Pashley as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Who are the officers of BAILLIE GIFFORD & CO STAFF PENSION SCHEME TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PASHLEY, Stephen Roger | Director | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | Scotland | British | 300127290001 | |||||||||
| CARNEGIE, John Forrest | Director | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | Scotland | British | 138145330002 | |||||||||
| COGHILL, Barry Sinclair | Director | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | United Kingdom | British | 174630470001 | |||||||||
| DUFFIN, Brian James | Director | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | Scotland | British | 45750300001 | |||||||||
| FRASER, Kirsten Helen | Director | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | Scotland | British | 90421250003 | |||||||||
| MACLEAN, Alastair David | Director | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | United Kingdom | British | 254075290001 | |||||||||
| TAYLOR, Gordon Alexander | Director | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | Scotland | British | 299327550001 | |||||||||
| WILSON, John Hendry | Director | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | Scotland | British | 31686100003 | |||||||||
| WYLIE, Michael James Crawford | Director | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | United Kingdom | British | 107745350002 | |||||||||
| PROPENSIONS LIMITED | Director | 42 Main Street Milngavie G62 6BU Glasgow Unit 7, Douglas Street United Kingdom |
| 277631440001 |
Who are the persons with significant control of BAILLIE GIFFORD & CO STAFF PENSION SCHEME TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Timothy Edward Hugh Campbell | Apr 01, 2025 | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | 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 Andrew James Telfer | Aug 30, 2022 | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Malcolm Graham Maccoll | Aug 30, 2022 | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Baillie Gifford Private Companies Llp | Sep 17, 2021 | 1 Greenside Row EH1 3AN Edinburgh Calton Square | Yes | ||||||||||
| |||||||||||||
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