BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC093345

Incorporation date

17/05/1985

Size

Interim

Contacts

Registered address

Registered address

Calton Square, 1 Greenside Row, Edinburgh EH1 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1985)
dot icon21/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon20/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon17/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon20/02/2026
Resolutions
dot icon17/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon13/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon10/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon30/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon28/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon26/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon07/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon11/12/2025
Interim accounts made up to 2025-08-31
dot icon09/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon25/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon13/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon31/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/08/2025
Reduction of iss capital and minute (oc)
dot icon22/08/2025
Certificate of cancellation of share premium account
dot icon22/08/2025
Statement of capital on 2025-08-22
dot icon14/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon11/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/06/2025
Full accounts made up to 2025-01-31
dot icon28/05/2025
Resolutions
dot icon21/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon15/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon08/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon30/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon25/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon29/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon29/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon15/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon23/11/2024
Alterations to floating charge SC0933450007
dot icon23/11/2024
Alterations to floating charge SC0933450014
dot icon23/11/2024
Alterations to floating charge SC0933450011
dot icon23/11/2024
Alterations to floating charge SC0933450015
dot icon23/11/2024
Alterations to floating charge SC0933450010
dot icon23/11/2024
Alterations to floating charge SC0933450003
dot icon23/11/2024
Alterations to floating charge SC0933450005
dot icon21/11/2024
Alterations to floating charge SC0933450017
dot icon21/11/2024
Alterations to floating charge SC0933450016
dot icon19/11/2024
Registration of charge SC0933450015, created on 2024-11-07
dot icon19/11/2024
Registration of charge SC0933450016, created on 2024-11-07
dot icon19/11/2024
Registration of charge SC0933450017, created on 2024-11-07
dot icon14/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon17/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon16/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon10/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon08/08/2024
Purchase of own shares. Shares purchased into treasury:
dot icon31/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2024
Full accounts made up to 2024-01-31
dot icon30/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon23/05/2024
Resolutions
dot icon17/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon09/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon29/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon25/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon11/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon08/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon08/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon29/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon01/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon18/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon29/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon22/11/2023
Registration of charge SC0933450013, created on 2023-11-21
dot icon22/11/2023
Registration of charge SC0933450014, created on 2023-11-21
dot icon01/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon27/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon27/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon19/09/2023
Purchase of own shares.
dot icon21/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon27/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon19/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon19/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/06/2023
Full accounts made up to 2023-01-31
dot icon07/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon17/05/2023
Termination of appointment of Michael Neil Donaldson as a director on 2023-05-17
dot icon17/05/2023
Resolutions
dot icon17/05/2023
Memorandum and Articles of Association
dot icon12/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon27/04/2023
Auditor's resignation
dot icon08/03/2023
Registration of charge SC0933450011, created on 2023-03-03
dot icon08/03/2023
Registration of charge SC0933450012, created on 2023-03-03
dot icon15/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon13/05/2022
Resolutions
dot icon13/05/2022
Full accounts made up to 2022-01-31
dot icon12/05/2022
Termination of appointment of Merryn Rosemary Somerset Webb as a director on 2022-05-12
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon01/03/2022
Appointment of Ms Abigail Emma Rotheroe as a director on 2022-03-01
dot icon10/11/2021
Satisfaction of charge SC0933450002 in full
dot icon10/11/2021
Satisfaction of charge SC0933450001 in full
dot icon08/11/2021
Registration of charge SC0933450009, created on 2021-11-04
dot icon08/11/2021
Registration of charge SC0933450010, created on 2021-11-04
dot icon01/11/2021
Appointment of Ms Claire Elizabeth Catherine Finn as a director on 2021-11-01
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon30/08/2021
Statement of capital following an allotment of shares on 2021-08-13
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon21/06/2021
Full accounts made up to 2021-01-31
dot icon21/06/2021
Resolutions
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon03/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-26
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon18/02/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon21/01/2021
Statement of capital following an allotment of shares on 2021-01-19
dot icon15/01/2021
Resolutions
dot icon05/01/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon26/11/2020
Registration of charge SC0933450007, created on 2020-11-24
dot icon26/11/2020
Registration of charge SC0933450008, created on 2020-11-24
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon20/10/2020
Statement of capital following an allotment of shares on 2020-10-19
dot icon26/05/2020
Resolutions
dot icon26/05/2020
Full accounts made up to 2020-01-31
dot icon15/05/2020
Termination of appointment of Simon Christopher Neale Somerville as a director on 2020-05-14
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon04/03/2020
Appointment of Mr Kevin James Troup as a director on 2020-03-01
dot icon29/08/2019
Statement of capital following an allotment of shares on 2019-08-08
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon28/05/2019
Full accounts made up to 2019-01-31
dot icon28/05/2019
Resolutions
dot icon17/05/2019
Termination of appointment of Iain Archibald Mclaren as a director on 2019-05-17
dot icon17/05/2019
Termination of appointment of Paul Francis Charig as a director on 2019-05-17
dot icon13/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon13/05/2019
Register inspection address has been changed from C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon05/02/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon28/12/2018
Statement of capital following an allotment of shares on 2018-12-03
dot icon14/12/2018
Appointment of Mr Colin James Marshall Skinner as a director on 2018-12-07
dot icon12/12/2018
Resolutions
dot icon20/11/2018
Statement of capital following an allotment of shares on 2018-11-13
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon10/09/2018
Appointment of Professor Sethu Vijayakumar as a director on 2018-09-01
dot icon07/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon13/08/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-07-09
dot icon12/07/2018
Sub-division of shares on 2018-05-18
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon23/05/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon23/05/2018
Full accounts made up to 2018-01-31
dot icon23/05/2018
Resolutions
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon21/03/2018
Resolutions
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-02-08
dot icon23/01/2018
Statement of capital following an allotment of shares on 2018-01-19
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon19/12/2017
Registration of charge SC0933450005, created on 2017-12-14
dot icon19/12/2017
Registration of charge SC0933450006, created on 2017-12-14
dot icon14/12/2017
Resolutions
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-10-05
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-09-13
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-08-16
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-07-25
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon01/06/2017
Full accounts made up to 2017-01-31
dot icon01/06/2017
Resolutions
dot icon12/05/2017
Auditor's resignation
dot icon08/05/2017
Confirmation statement made on 2017-05-03 with no updates
dot icon06/05/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-03-23
dot icon23/03/2017
Registration of charge SC0933450003, created on 2017-03-16
dot icon23/03/2017
Registration of charge SC0933450004, created on 2017-03-16
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-02-07
dot icon07/02/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-11-29
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-06-22
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon31/05/2016
Resolutions
dot icon31/05/2016
Full accounts made up to 2016-01-31
dot icon26/05/2016
Annual return made up to 2016-05-03 no member list
dot icon11/04/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon09/03/2016
Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9RG Scotland to C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon05/02/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-09-10
dot icon20/08/2015
Statement of capital following an allotment of shares on 2015-08-17
dot icon02/06/2015
Resolutions
dot icon02/06/2015
Full accounts made up to 2015-01-31
dot icon26/05/2015
Annual return made up to 2015-05-03 no member list
dot icon26/05/2015
Register(s) moved to registered office address Calton Square 1 Greenside Row Edinburgh EH1 3AN
dot icon26/05/2015
Termination of appointment of Barry Michael Rose as a director on 2015-05-21
dot icon27/02/2015
Secretary's details changed for Baillie Gifford & Co Limited on 2014-07-01
dot icon27/02/2015
Secretary's details changed for Baillie Gifford & Co Limited on 2014-07-01
dot icon27/02/2015
Secretary's details changed for Baillie Gifford & Co Limited on 2014-07-01
dot icon19/02/2015
Registration of charge SC0933450002, created on 2015-02-17
dot icon05/08/2014
Appointment of Mr Michael Neil Donaldson as a director on 2014-08-01
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon01/07/2014
Appointment of Baillie Gifford & Co Limited as a secretary
dot icon01/07/2014
Termination of appointment of Baillie Gifford & Co as a secretary
dot icon21/05/2014
Annual return made up to 2014-05-03 no member list
dot icon21/05/2014
Accounts made up to 2014-01-31
dot icon21/05/2014
Resolutions
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-02-21
dot icon20/01/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-12-02
dot icon26/11/2013
Registration of charge 0933450001
dot icon29/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-08-20
dot icon09/09/2013
Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ
dot icon16/08/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon18/07/2013
Statement of capital following an allotment of shares on 2013-06-27
dot icon24/05/2013
Accounts made up to 2013-01-31
dot icon24/05/2013
Resolutions
dot icon22/05/2013
Annual return made up to 2013-05-03 no member list
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon07/03/2013
Resolutions
dot icon14/02/2013
Statement of capital following an allotment of shares on 2012-01-28
dot icon14/02/2013
Statement of capital following an allotment of shares on 2012-01-28
dot icon28/01/2013
Statement of capital following an allotment of shares on 2013-01-24
dot icon20/12/2012
Register(s) moved to registered inspection location
dot icon14/05/2012
Annual return made up to 2012-05-03 no member list
dot icon14/05/2012
Secretary's details changed for Baillie Gifford & Co on 2012-05-11
dot icon14/05/2012
Director's details changed for Merryn Rosemary Somerset Webb on 2012-05-11
dot icon14/05/2012
Register(s) moved to registered office address
dot icon11/05/2012
Accounts made up to 2012-01-31
dot icon11/05/2012
Resolutions
dot icon05/03/2012
Statement of company's objects
dot icon12/10/2011
Appointment of Merryn Rosemary Somerset Webb as a director
dot icon04/10/2011
Termination of appointment of Angus Tulloch as a director
dot icon18/05/2011
Annual return made up to 2011-05-03 with bulk list of shareholders
dot icon09/05/2011
Accounts made up to 2011-01-31
dot icon09/05/2011
Resolutions
dot icon28/06/2010
Appointment of Simon Christopher Neale Somerville as a director
dot icon17/06/2010
Termination of appointment of Sarah Whitley as a director
dot icon28/05/2010
Annual return made up to 2010-05-03 with bulk list of shareholders
dot icon26/05/2010
Director's details changed for Mr Paul Francis Charig on 2010-04-29
dot icon24/05/2010
Director's details changed for Angus John Tulloch on 2010-04-30
dot icon24/05/2010
Director's details changed for Sarah Jane Mackay Whitley on 2010-04-30
dot icon24/05/2010
Director's details changed for Iain Archibald Mclaren on 2010-04-30
dot icon24/05/2010
Director's details changed for Barry Michael Rose on 2010-04-30
dot icon24/05/2010
Director's details changed for Mr Paul Francis Charig on 2010-04-30
dot icon10/05/2010
Accounts made up to 2010-01-31
dot icon10/05/2010
Resolutions
dot icon05/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon28/05/2009
Return made up to 03/05/09; bulk list available separately
dot icon05/05/2009
Resolutions
dot icon05/05/2009
Accounts made up to 2009-01-31
dot icon29/04/2009
Appointment terminated director alexander hathorn
dot icon22/01/2009
Director appointed iain archibald mclaren
dot icon28/05/2008
Return made up to 03/05/08; bulk list available separately
dot icon12/05/2008
Resolutions
dot icon12/05/2008
Accounts made up to 2008-01-31
dot icon12/05/2008
Appointment terminated director ian mcleish
dot icon22/11/2007
New director appointed
dot icon30/05/2007
Return made up to 03/05/07; bulk list available separately
dot icon04/05/2007
Accounts made up to 2007-01-31
dot icon04/05/2007
Resolutions
dot icon19/03/2007
Ad 23/02/07--------- £ si [email protected]=50000 £ ic 3060050/3110050
dot icon15/05/2006
Return made up to 03/05/06; bulk list available separately
dot icon28/04/2006
Accounts made up to 2006-01-31
dot icon28/04/2006
Resolutions
dot icon28/04/2006
Resolutions
dot icon16/05/2005
Resolutions
dot icon13/05/2005
Return made up to 03/05/05; bulk list available separately
dot icon13/05/2005
Accounts made up to 2005-01-31
dot icon13/03/2005
New director appointed
dot icon07/07/2004
Accounts made up to 2004-01-31
dot icon04/06/2004
Ad 06/05/04--------- £ si [email protected] £ ic 3060049/3060049
dot icon18/05/2004
Return made up to 03/05/04; bulk list available separately
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon27/11/2003
Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY
dot icon30/05/2003
Resolutions
dot icon28/05/2003
Return made up to 03/05/03; bulk list available separately
dot icon16/05/2003
Accounts made up to 2003-01-31
dot icon09/04/2003
£ ic 3090049/3060049 14/03/03 £ sr [email protected]=30000
dot icon18/03/2003
Auditor's resignation
dot icon13/05/2002
Return made up to 03/05/02; bulk list available separately
dot icon13/05/2002
Accounts made up to 2002-01-31
dot icon13/05/2002
Director resigned
dot icon04/02/2002
£ ic 3125049/3090049 28/01/02 £ sr [email protected]=35000
dot icon01/06/2001
Resolutions
dot icon30/05/2001
Return made up to 03/05/01; bulk list available separately
dot icon30/05/2001
Accounts made up to 2001-01-31
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon26/03/2001
£ ic 3145549/3125049 26/02/01 £ sr [email protected]=20500
dot icon01/03/2001
£ ic 3170549/3145549 07/02/01 £ sr [email protected]=25000
dot icon22/02/2001
£ ic 3180549/3170549 29/01/01 £ sr [email protected]=10000
dot icon11/09/2000
Memorandum and Articles of Association
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon01/08/2000
Accounts made up to 2000-01-31
dot icon05/06/2000
Ad 08/05/00--------- £ si [email protected]=13 £ ic 3180536/3180549
dot icon01/06/2000
Return made up to 03/05/00; bulk list available separately
dot icon01/06/1999
Accounts made up to 1999-01-31
dot icon01/06/1999
Return made up to 03/05/99; bulk list available separately
dot icon07/05/1999
Memorandum and Articles of Association
dot icon07/05/1999
Resolutions
dot icon07/05/1999
Resolutions
dot icon07/05/1999
Resolutions
dot icon25/09/1998
Auditor's resignation
dot icon02/09/1998
Director resigned
dot icon02/09/1998
Director resigned
dot icon02/09/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon28/05/1998
Accounts made up to 1998-01-31
dot icon28/05/1998
Return made up to 03/05/98; bulk list available separately
dot icon09/04/1998
Location of register of members (non legible)
dot icon28/05/1997
Accounts made up to 1997-01-31
dot icon28/05/1997
Return made up to 03/05/97; bulk list available separately
dot icon06/09/1996
Resolutions
dot icon11/06/1996
Ad 28/05/96--------- £ si [email protected]=297023 £ ic 2883883/3180906
dot icon04/06/1996
Accounts made up to 1996-01-31
dot icon04/06/1996
Return made up to 03/05/96; full list of members
dot icon06/10/1995
Ad 27/09/95--------- £ si [email protected]=384 £ ic 2883499/2883883
dot icon26/09/1995
Ad 13/09/95--------- £ si [email protected]=544 £ ic 2882955/2883499
dot icon12/09/1995
Ad 30/08/95--------- £ si [email protected]=139 £ ic 2882816/2882955
dot icon12/09/1995
Ad 23/08/95--------- £ si [email protected]=452 £ ic 2882364/2882816
dot icon08/06/1995
Ad 22/05/95--------- £ si [email protected]=11360 £ ic 2871004/2882364
dot icon24/05/1995
Accounts made up to 1995-01-31
dot icon24/05/1995
Return made up to 03/05/95; bulk list available separately
dot icon23/05/1995
Nc dec already adjusted 21/04/95
dot icon23/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Ad 27/07/94--------- £ si [email protected] £ ic 2871004/2871004
dot icon02/08/1994
Conve 27/07/94
dot icon27/06/1994
Ad 16/06/94--------- £ si 22659199@1=22659199 £ ic 1611988/24271187
dot icon20/06/1994
Memorandum and Articles of Association
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon20/06/1994
£ nc 2000264/33650000 10/06/94
dot icon20/06/1994
Resolutions
dot icon31/05/1994
Return made up to 03/05/94; full list of members
dot icon31/05/1994
Ad 23/05/94--------- £ si [email protected]=6342 £ ic 1605646/1611988
dot icon18/05/1994
Miscellaneous
dot icon11/05/1994
Accounts made up to 1994-01-31
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
£ nc 1920000/2000264 22/04/94
dot icon21/03/1994
New director appointed
dot icon02/06/1993
Ad 11/05/93--------- £ si [email protected]=174 £ ic 1605472/1605646
dot icon28/05/1993
Accounts made up to 1993-01-31
dot icon28/05/1993
Return made up to 03/05/93; full list of members
dot icon01/10/1992
Director resigned
dot icon05/06/1992
Ad 19/05/92--------- £ si [email protected]
dot icon28/05/1992
Return made up to 30/05/92; full list of members
dot icon27/05/1992
Accounts made up to 1992-01-31
dot icon25/11/1991
Secretary's particulars changed
dot icon19/11/1991
Registered office changed on 19/11/91 from: 10 glenfinlas street, edinburgh, EH3 6YY
dot icon11/06/1991
Ad 07/05/91--------- £ si [email protected]=418 £ ic 1605054/1605472
dot icon28/05/1991
Accounts made up to 1991-01-31
dot icon28/05/1991
Return made up to 03/05/91; bulk list available separately
dot icon15/05/1990
Accounts made up to 1990-01-31
dot icon15/05/1990
Return made up to 04/05/90; bulk list available separately
dot icon04/07/1989
Secretary's particulars changed
dot icon04/07/1989
Registered office changed on 04/07/89 from: the royal bank of scotland, registars dept owen house, 8 bankhead crossway north, edinburgh EH11 4DX
dot icon07/06/1989
Accounts made up to 1989-01-31
dot icon07/06/1989
Return made up to 05/05/89; full list of members
dot icon04/03/1989
Director's particulars changed
dot icon05/08/1988
Location of register of members
dot icon22/07/1988
Registered office changed on 22/07/88 from: 3 glenfinlas street, edinburgh, EH3 6YY
dot icon22/07/1988
Location of register of members
dot icon08/06/1988
Return made up to 06/05/88; full list of members
dot icon08/06/1988
Accounts made up to 1988-01-31
dot icon01/10/1987
Miscellaneous
dot icon01/10/1987
Miscellaneous
dot icon17/06/1987
Return made up to 08/05/87; full list of members
dot icon03/06/1987
Accounts made up to 1987-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/06/1986
Return made up to 02/05/86; full list of members
dot icon20/06/1986
Accounts made up to 1986-01-31
dot icon18/06/1985
Memorandum and Articles of Association
dot icon17/05/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/07/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rotheroe, Abigail Emma
Director
01/03/2022 - Present
8
Hathorn, Alexander Michael
Director
02/03/1994 - 29/04/2009
9
Vijayakumar, Sethu, Prof
Director
01/09/2018 - Present
2
BAILLIE GIFFORD & CO LIMITED
Corporate Secretary
01/07/2014 - Present
8
Donaldson, Michael Neil
Director
01/08/2014 - 17/05/2023
25

Persons with Significant Control

0

No PSC data available.

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 SHIN NIPPON PUBLIC LIMITED COMPANY

BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 17/05/1985 with the registered office located at Calton Square, 1 Greenside Row, Edinburgh EH1 3AN. There are currently 6 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 SHIN NIPPON PUBLIC LIMITED COMPANY?

toggle

BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY is currently Active. It was registered on 17/05/1985 .

Where is BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY located?

toggle

BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY is registered at Calton Square, 1 Greenside Row, Edinburgh EH1 3AN.

What does BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY do?

toggle

BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 21/04/2026: Purchase of own shares. Shares purchased into treasury:.