BAILLIE GIFFORD LIFE LIMITED

Register to unlock more data on OkredoRegister

BAILLIE GIFFORD LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC182496

Incorporation date

22/01/1998

Size

Full

Contacts

Registered address

Registered address

Atria One, 144 Morrison Street, Edinburgh EH3 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1998)
dot icon10/11/2022
Termination of appointment of Kirsten Helen Fraser as a director on 2022-10-31
dot icon24/04/2019
Termination of appointment of Alison Lois Warden as a director on 2019-04-16
dot icon24/04/2019
Termination of appointment of Anthony Robert Tait as a director on 2019-04-16
dot icon21/02/2019
Termination of appointment of Richard John Letham as a secretary on 2019-01-28
dot icon04/02/2019
Register(s) moved to registered inspection location Calton Square 1 Greenside Row Edinburgh EH1 3AN
dot icon04/02/2019
Register inspection address has been changed to Calton Square 1 Greenside Row Edinburgh EH1 3AN
dot icon04/02/2019
Registered office address changed from Calton Square 1 Greenside Row Edinburgh EH1 3AN to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2019-02-04
dot icon04/02/2019
Resolutions
dot icon24/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon26/11/2018
Termination of appointment of Paul William Morrison as a director on 2018-11-26
dot icon26/11/2018
Termination of appointment of Eleanor Clare Mckee as a director on 2018-11-26
dot icon13/11/2018
Satisfaction of charge 11 in full
dot icon07/11/2018
Termination of appointment of Bruce Keir Rigby as a director on 2018-11-06
dot icon07/11/2018
Termination of appointment of Seamus Creedon as a director on 2018-11-06
dot icon25/09/2018
Satisfaction of charge 4 in full
dot icon30/08/2018
Satisfaction of charge 16 in full
dot icon29/08/2018
Satisfaction of charge 10 in full
dot icon26/06/2018
Full accounts made up to 2018-03-31
dot icon11/06/2018
Satisfaction of charge 13 in full
dot icon11/06/2018
Satisfaction of charge 12 in full
dot icon11/06/2018
Satisfaction of charge 1 in full
dot icon11/06/2018
Satisfaction of charge 8 in full
dot icon26/04/2018
Satisfaction of charge 5 in full
dot icon25/04/2018
Satisfaction of charge 2 in full
dot icon23/04/2018
Satisfaction of charge 9 in full
dot icon23/04/2018
Satisfaction of charge 15 in full
dot icon23/04/2018
Satisfaction of charge SC1824960020 in full
dot icon23/04/2018
Satisfaction of charge SC1824960019 in full
dot icon23/04/2018
Satisfaction of charge 17 in full
dot icon23/04/2018
Satisfaction of charge 18 in full
dot icon28/03/2018
Satisfaction of charge 3 in full
dot icon28/03/2018
Satisfaction of charge 6 in full
dot icon29/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon19/01/2018
Satisfaction of charge 14 in full
dot icon06/07/2017
Full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon17/11/2016
Termination of appointment of James Murray Allan as a director on 2016-11-16
dot icon24/10/2016
Director's details changed for Anthony Robert Tait on 2016-10-24
dot icon24/10/2016
Director's details changed for Kirsten Helen Fraser on 2016-10-24
dot icon24/10/2016
Director's details changed for James Murray Allan on 2016-10-24
dot icon24/10/2016
Director's details changed for Mr Seamus Creedon on 2016-10-24
dot icon14/10/2016
Appointment of Mr Paul William Morrison as a director on 2016-10-14
dot icon07/09/2016
Full accounts made up to 2016-03-31
dot icon05/05/2016
Registration of charge SC1824960020, created on 2016-04-28
dot icon28/04/2016
Registration of charge SC1824960019, created on 2016-04-28
dot icon09/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon14/09/2015
Full accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon17/01/2014
Appointment of Ms Alison Lois Warden as a director
dot icon09/12/2013
Miscellaneous
dot icon21/11/2013
Termination of appointment of Alan Paterson as a director
dot icon21/11/2013
Auditor's resignation
dot icon13/09/2013
Full accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon16/10/2012
Full accounts made up to 2012-03-31
dot icon30/08/2012
Appointment of Mrs Eleanor Clare Mckee as a director
dot icon09/02/2012
Termination of appointment of Alexander Callander as a director
dot icon06/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon10/06/2011
Appointment of Mr Bruce Keir Rigby as a director
dot icon10/06/2011
Termination of appointment of James Fairweather as a director
dot icon04/04/2011
Termination of appointment of Christopher Fletcher as a director
dot icon16/03/2011
Appointment of Mr Alan William Paterson as a director
dot icon07/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon07/02/2011
Director's details changed for Kristen Helen Fraser on 2011-02-07
dot icon19/11/2010
Full accounts made up to 2010-03-31
dot icon21/06/2010
Appointment of Mr Richard John Letham as a secretary
dot icon21/06/2010
Termination of appointment of John Wilson as a secretary
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 18
dot icon10/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon10/02/2010
Director's details changed for Kristen Helen Fraser on 2010-01-01
dot icon10/02/2010
Director's details changed for Anthony Robert Tait on 2010-01-01
dot icon10/02/2010
Director's details changed for Alexander James Callander on 2010-01-01
dot icon10/02/2010
Director's details changed for Seamus Creedon on 2009-10-02
dot icon10/02/2010
Director's details changed for James Murray Allan on 2010-01-01
dot icon10/02/2010
Director's details changed for James Henry Whitton Fairweather on 2010-01-01
dot icon03/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon20/04/2009
Duplicate mortgage certificatecharge no:17
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 17
dot icon05/02/2009
Return made up to 22/01/09; full list of members
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 16
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon20/11/2008
Director appointed seamus creedon
dot icon19/11/2008
Appointment terminated director michael christophers
dot icon20/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 14
dot icon01/02/2008
Return made up to 22/01/08; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon12/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon05/11/2007
Partic of mort/charge *
dot icon05/07/2007
Partic of mort/charge *
dot icon03/05/2007
Partic of mort/charge *
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Director resigned
dot icon29/01/2007
Return made up to 22/01/07; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon12/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon31/08/2006
Partic of mort/charge *
dot icon10/07/2006
Dec mort/charge *
dot icon06/07/2006
Partic of mort/charge *
dot icon17/02/2006
Director resigned
dot icon27/01/2006
Return made up to 22/01/06; full list of members
dot icon06/01/2006
Partic of mort/charge *
dot icon30/11/2005
Partic of mort/charge *
dot icon29/11/2005
Partic of mort/charge *
dot icon25/11/2005
Partic of mort/charge *
dot icon27/06/2005
Group of companies' accounts made up to 2005-03-31
dot icon21/06/2005
Partic of mort/charge *
dot icon17/06/2005
New director appointed
dot icon09/05/2005
Partic of mort/charge *
dot icon02/02/2005
Return made up to 22/01/05; full list of members
dot icon30/11/2004
New director appointed
dot icon30/11/2004
Director resigned
dot icon12/10/2004
Partic of mort/charge *
dot icon12/10/2004
Partic of mort/charge *
dot icon18/06/2004
Group of companies' accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 22/01/04; full list of members
dot icon22/11/2003
Registered office changed on 22/11/03 from: 1 rutland court edinburgh EH3 8EY
dot icon29/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon18/06/2003
New director appointed
dot icon19/02/2003
Return made up to 22/01/03; full list of members
dot icon22/07/2002
Miscellaneous
dot icon16/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon09/05/2002
New director appointed
dot icon22/02/2002
Return made up to 22/01/02; full list of members
dot icon22/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon03/08/2001
Miscellaneous
dot icon03/05/2001
Director resigned
dot icon14/02/2001
Return made up to 22/01/01; full list of members
dot icon27/09/2000
Miscellaneous
dot icon05/09/2000
Full group accounts made up to 2000-03-31
dot icon23/02/2000
New director appointed
dot icon14/02/2000
Director resigned
dot icon10/02/2000
Return made up to 22/01/00; full list of members
dot icon27/09/1999
Miscellaneous
dot icon25/08/1999
Full group accounts made up to 1999-03-31
dot icon12/02/1999
Return made up to 22/01/99; full list of members
dot icon12/01/1999
Particulars of contract relating to shares
dot icon12/01/1999
Ad 02/11/98--------- £ si 50000@1=50000 £ ic 2/50002
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New secretary appointed
dot icon21/08/1998
Secretary resigned;director resigned
dot icon21/08/1998
Director resigned
dot icon19/03/1998
Registered office changed on 19/03/98 from: 20 castle terrace level 2 saltire court edinburgh EH1 2ET
dot icon19/03/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon19/03/1998
Memorandum and Articles of Association
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Nc inc already adjusted 18/03/98
dot icon22/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
22/01/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tait, Anthony Robert
Director
14/02/2007 - 16/04/2019
7
Paterson, Alan William
Director
04/03/2011 - 18/11/2013
6
Fraser, Kirsten Helen
Director
06/06/2003 - 31/10/2022
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILLIE GIFFORD LIFE LIMITED

BAILLIE GIFFORD LIFE LIMITED is an(a) Liquidation company incorporated on 22/01/1998 with the registered office located at Atria One, 144 Morrison Street, Edinburgh EH3 8EX. There is currently no 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 LIFE LIMITED?

toggle

BAILLIE GIFFORD LIFE LIMITED is currently Liquidation. It was registered on 22/01/1998 .

Where is BAILLIE GIFFORD LIFE LIMITED located?

toggle

BAILLIE GIFFORD LIFE LIMITED is registered at Atria One, 144 Morrison Street, Edinburgh EH3 8EX.

What does BAILLIE GIFFORD LIFE LIMITED do?

toggle

BAILLIE GIFFORD LIFE LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BAILLIE GIFFORD LIFE LIMITED?

toggle

The latest filing was on 10/11/2022: Termination of appointment of Kirsten Helen Fraser as a director on 2022-10-31.