BAILLIE GIFFORD & CO LIMITED

Register to unlock more data on OkredoRegister

BAILLIE GIFFORD & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC069524

Incorporation date

08/10/1979

Size

Full

Contacts

Registered address

Registered address

Calton Square, 1 Greenside Row, Edinburgh EH1 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1979)
dot icon27/02/2026
Termination of appointment of Colin Murray Fraser as a director on 2026-02-26
dot icon18/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon25/06/2025
Full accounts made up to 2025-03-31
dot icon03/04/2025
Notification of Timothy Edward Hugh Campbell as a person with significant control on 2025-04-01
dot icon03/04/2025
Cessation of Andrew James Telfer as a person with significant control on 2025-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon15/07/2024
Director's details changed for Christopher Mark Murphy on 2024-07-01
dot icon02/07/2024
Full accounts made up to 2024-03-31
dot icon03/04/2024
Notification of Amy Sybilla Elizabeth Atack as a person with significant control on 2024-04-01
dot icon23/11/2023
Appointment of Christopher Mark Murphy as a director on 2023-11-22
dot icon23/11/2023
Termination of appointment of Andrew James Telfer as a director on 2023-11-22
dot icon22/11/2023
Appointment of Mr Christian Richard Spencer Turpin as a director on 2023-11-22
dot icon23/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon11/07/2023
Full accounts made up to 2023-03-31
dot icon24/08/2022
Memorandum and Articles of Association
dot icon24/08/2022
Resolutions
dot icon12/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon25/07/2022
Director's details changed for Mrs Lucy Beatrice Snowling Haddow on 2022-05-20
dot icon21/06/2022
Full accounts made up to 2022-03-31
dot icon26/11/2021
Termination of appointment of Catherine Mary Douglas as a secretary on 2021-11-26
dot icon26/11/2021
Appointment of Mr Gordon Allan as a secretary on 2021-11-26
dot icon19/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon30/06/2021
Full accounts made up to 2021-03-31
dot icon06/05/2021
Change of details for Mr Andrew James Telfer as a person with significant control on 2021-05-01
dot icon06/05/2021
Notification of Malcolm Graham Maccoll as a person with significant control on 2021-05-01
dot icon06/05/2021
Cessation of Charles Edmund Philip Plowden as a person with significant control on 2021-04-30
dot icon09/09/2020
Appointment of Mrs Lucy Beatrice Snowling Haddow as a director on 2020-09-08
dot icon17/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon13/07/2020
Full accounts made up to 2020-03-31
dot icon08/04/2020
Appointment of Ms Catherine Mary Douglas as a secretary on 2020-04-08
dot icon31/03/2020
Termination of appointment of Richard John Letham as a secretary on 2020-03-31
dot icon14/11/2019
Termination of appointment of Susan Swindells as a director on 2019-11-08
dot icon09/09/2019
Termination of appointment of Patrick James Edwardson as a director on 2019-09-06
dot icon06/09/2019
Termination of appointment of Alan William Paterson as a director on 2019-08-29
dot icon16/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon07/08/2019
Full accounts made up to 2019-03-31
dot icon15/05/2019
Appointment of Ms Katherine Blanche Mary Bolsover as a director on 2019-05-02
dot icon18/04/2019
Appointment of Mr Dean Robert Buckley as a director on 2019-04-16
dot icon17/09/2018
Appointment of Richard John Letham as a secretary on 2018-09-14
dot icon17/09/2018
Termination of appointment of James Richard Brotherston as a secretary on 2018-09-14
dot icon16/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon09/08/2018
Full accounts made up to 2018-03-31
dot icon01/09/2017
Termination of appointment of Lynn Catherine Dewar as a director on 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon18/08/2017
Full accounts made up to 2017-03-31
dot icon15/06/2017
Director's details changed for Mr Evan Delaney on 2017-06-15
dot icon05/05/2017
Appointment of Susan Swindells as a director on 2017-05-01
dot icon02/03/2017
Appointment of Mr James Richard Brotherston as a secretary on 2017-02-21
dot icon02/03/2017
Termination of appointment of Catherine Mary Douglas as a secretary on 2017-02-21
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon05/04/2016
Termination of appointment of Lindsey May Beattie as a director on 2016-03-31
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon20/11/2015
Appointment of Mr Michael James Crawford Wylie as a director on 2015-11-10
dot icon02/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon01/09/2015
Director's details changed for Lynn Catherine Dewar on 2012-10-31
dot icon01/09/2015
Director's details changed for Patrick James Edwardson on 2015-08-08
dot icon01/09/2015
Director's details changed for Derek Samuel Mcgowan on 2015-08-08
dot icon18/06/2015
Termination of appointment of John Hendry Wilson as a director on 2015-06-18
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon15/01/2014
Appointment of Miss Lindsey May Beattie as a director
dot icon31/12/2013
Termination of appointment of James Budden as a director
dot icon31/12/2013
Termination of appointment of Grant Walker as a director
dot icon10/12/2013
Appointment of Mr Evan Delaney as a director
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Miscellaneous
dot icon21/11/2013
Auditor's resignation
dot icon02/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon02/09/2013
Director's details changed for Lynn Catherine Dewar on 2013-01-03
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon30/08/2012
Director's details changed for Lynn Catherine Dewar on 2012-08-01
dot icon07/03/2012
Appointment of Mr Andrew James Telfer as a director
dot icon17/02/2012
Termination of appointment of Alexander Callander as a director
dot icon05/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon02/09/2011
Termination of appointment of Colin Fraser as a secretary
dot icon02/09/2011
Appointment of Ms Catherine Mary Douglas as a secretary
dot icon25/07/2011
Full accounts made up to 2011-03-31
dot icon07/04/2011
Termination of appointment of James Mcghie as a director
dot icon07/04/2011
Termination of appointment of Christopher Fletcher as a director
dot icon17/02/2011
Appointment of Mr Colin Murray Fraser as a director
dot icon12/11/2010
Appointment of Mr Grant George Walker as a director
dot icon12/11/2010
Termination of appointment of Kenneth Edwards as a director
dot icon08/09/2010
Full accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon02/09/2010
Director's details changed for Lynn Catherine Dewar on 2010-08-09
dot icon02/09/2010
Director's details changed for Derek Samuel Mcgowan on 2010-08-09
dot icon02/09/2010
Director's details changed for Kenneth Edwards on 2010-08-09
dot icon09/02/2010
Appointment of Mr Alan William Paterson as a director
dot icon24/11/2009
Appointment of Mr James Budden as a director
dot icon20/11/2009
Full accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 09/08/09; full list of members
dot icon27/02/2009
Director appointed derek samuel mcgowan
dot icon27/02/2009
Appointment terminated secretary derek mcgowan
dot icon27/02/2009
Secretary appointed colin murray fraser
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 09/08/08; full list of members
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon20/08/2007
Return made up to 09/08/07; full list of members
dot icon16/08/2006
Return made up to 09/08/06; full list of members
dot icon12/06/2006
Full accounts made up to 2006-03-31
dot icon03/06/2006
Resolutions
dot icon31/10/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon11/08/2005
Return made up to 09/08/05; full list of members
dot icon21/06/2005
Full accounts made up to 2005-03-31
dot icon20/05/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon17/08/2004
Return made up to 13/08/04; full list of members
dot icon11/06/2004
Full accounts made up to 2004-03-31
dot icon22/11/2003
Registered office changed on 22/11/03 from: 1 rutland court edinburgh EH3 8EY
dot icon15/08/2003
Return made up to 13/08/03; full list of members
dot icon02/06/2003
Full accounts made up to 2003-03-31
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
New director appointed
dot icon07/02/2003
Director resigned
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon29/08/2002
Return made up to 24/08/02; full list of members
dot icon24/09/2001
Return made up to 24/08/01; full list of members
dot icon13/09/2001
Full accounts made up to 2001-03-31
dot icon03/05/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon19/09/2000
Full accounts made up to 2000-03-31
dot icon18/09/2000
Return made up to 24/08/00; full list of members
dot icon22/09/1999
Return made up to 24/08/99; full list of members
dot icon21/09/1999
Full accounts made up to 1999-03-31
dot icon12/03/1999
New director appointed
dot icon11/03/1999
Memorandum and Articles of Association
dot icon03/03/1999
Certificate of change of name
dot icon01/03/1999
Resolutions
dot icon23/02/1999
Director resigned
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon08/09/1998
Return made up to 24/08/98; full list of members
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon08/05/1998
Director resigned
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon18/09/1997
Return made up to 24/08/97; no change of members
dot icon27/12/1996
New director appointed
dot icon02/12/1996
Full accounts made up to 1996-03-31
dot icon05/09/1996
Return made up to 24/08/96; no change of members
dot icon15/11/1995
Full accounts made up to 1995-03-31
dot icon01/11/1995
Director resigned
dot icon04/09/1995
Return made up to 24/08/95; full list of members
dot icon05/05/1995
Director's particulars changed
dot icon08/03/1995
Accounting reference date shortened from 05/04 to 31/03
dot icon06/01/1995
Director resigned;new director appointed
dot icon06/01/1995
Director resigned
dot icon06/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-04-05
dot icon01/12/1994
Director resigned;new director appointed
dot icon24/10/1994
New director appointed
dot icon20/09/1994
Return made up to 24/08/94; no change of members
dot icon15/12/1993
Full accounts made up to 1993-04-05
dot icon07/12/1993
Full accounts made up to 1993-03-31
dot icon08/09/1993
Return made up to 24/08/93; no change of members
dot icon19/01/1993
Director's particulars changed
dot icon19/01/1993
Director's particulars changed
dot icon04/12/1992
Full accounts made up to 1992-04-05
dot icon06/10/1992
Resolutions
dot icon28/09/1992
Return made up to 24/08/92; full list of members
dot icon09/12/1991
Full accounts made up to 1991-04-05
dot icon07/11/1991
Registered office changed on 07/11/91 from: 10 glenfinlas street edinburgh EH3 6YY
dot icon23/09/1991
Return made up to 24/08/91; no change of members
dot icon22/02/1991
Director's particulars changed
dot icon21/09/1990
Full accounts made up to 1990-04-05
dot icon12/09/1990
Return made up to 24/08/90; full list of members
dot icon18/07/1990
Director's particulars changed
dot icon08/11/1989
Director resigned
dot icon08/11/1989
Director's particulars changed
dot icon08/11/1989
Return made up to 04/08/89; full list of members
dot icon08/11/1989
Full accounts made up to 1989-04-05
dot icon28/06/1989
Registered office changed on 28/06/89 from: 3 glenfinlas street edinburgh EH3 6AQ
dot icon28/06/1989
New director appointed
dot icon28/06/1989
Director resigned
dot icon08/05/1989
Director resigned
dot icon17/10/1988
Director's particulars changed
dot icon17/10/1988
Director's particulars changed
dot icon17/10/1988
New director appointed
dot icon11/10/1988
Return made up to 05/08/88; full list of members
dot icon11/10/1988
Full accounts made up to 1988-04-05
dot icon08/06/1988
Director resigned
dot icon07/03/1988
Director's particulars changed
dot icon07/03/1988
Director resigned
dot icon20/10/1987
Director's particulars changed
dot icon20/10/1987
Return made up to 07/10/87; full list of members
dot icon20/10/1987
Full accounts made up to 1987-04-05
dot icon31/08/1987
Director resigned
dot icon31/08/1987
Secretary resigned;new secretary appointed
dot icon10/11/1986
Full accounts made up to 1986-04-05
dot icon10/11/1986
Return made up to 03/10/86; full list of members
dot icon17/06/1986
New director appointed
dot icon17/06/1986
Director resigned;new director appointed
dot icon24/09/1984
Allotment of shares
dot icon13/02/1984
Allotment of shares
dot icon13/04/1983
Allotment of shares
dot icon12/04/1983
Memorandum and Articles of Association
dot icon12/04/1983
Share capital
dot icon27/12/1979
Certificate of change of name
dot icon08/10/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wylie, Michael James Crawford
Director
10/11/2015 - Present
10
Mr Andrew James Telfer
Director
02/03/2012 - 22/11/2023
12
Turpin, Christian Richard Spencer
Director
22/11/2023 - Present
19
Paterson, Alan William
Director
05/02/2010 - 29/08/2019
6
Buckley, Dean Robert
Director
16/04/2019 - Present
29

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILLIE GIFFORD & CO LIMITED

BAILLIE GIFFORD & CO LIMITED is an(a) Active company incorporated on 08/10/1979 with the registered office located at Calton Square, 1 Greenside Row, Edinburgh EH1 3AN. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAILLIE GIFFORD & CO LIMITED?

toggle

BAILLIE GIFFORD & CO LIMITED is currently Active. It was registered on 08/10/1979 .

Where is BAILLIE GIFFORD & CO LIMITED located?

toggle

BAILLIE GIFFORD & CO LIMITED is registered at Calton Square, 1 Greenside Row, Edinburgh EH1 3AN.

What does BAILLIE GIFFORD & CO LIMITED do?

toggle

BAILLIE GIFFORD & CO LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BAILLIE GIFFORD & CO LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Colin Murray Fraser as a director on 2026-02-26.