Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BAILLIE GIFFORD & CO LIMITED
Company Information for

BAILLIE GIFFORD & CO LIMITED

CALTON SQUARE, 1 GREENSIDE ROW, EDINBURGH, EH1 3AN,
Company Registration Number
SC069524
Private Limited Company
Active

Company Overview

About Baillie Gifford & Co Ltd
BAILLIE GIFFORD & CO LIMITED was founded on 1979-10-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Baillie Gifford & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAILLIE GIFFORD & CO LIMITED
 
Legal Registered Office
CALTON SQUARE
1 GREENSIDE ROW
EDINBURGH
EH1 3AN
Other companies in EH1
 
Filing Information
Company Number SC069524
Company ID Number SC069524
Date formed 1979-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB189690640  
Last Datalog update: 2023-09-05 18:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILLIE GIFFORD & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BAILLIE GIFFORD & CO LIMITED
The following companies were found which have the same name as BAILLIE GIFFORD & CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAILLIE GIFFORD & CO STAFF PENSION SCHEME TRUSTEE LIMITED CALTON SQUARE 1 GREENSIDE ROW EDINBURGH EH1 3AN Active Company formed on the 2021-09-17

Company Officers of BAILLIE GIFFORD & CO LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD BROTHERSTON
Company Secretary 2017-02-21
EVAN DELANEY
Director 2013-12-09
PATRICK JAMES EDWARDSON
Director 2005-10-25
COLIN MURRAY FRASER
Director 2011-02-15
DEREK SAMUEL MCGOWAN
Director 2009-02-16
ALAN WILLIAM PATERSON
Director 2010-02-05
SUSAN SWINDELLS
Director 2017-05-01
ANDREW JAMES TELFER
Director 2012-03-02
MICHAEL JAMES CRAWFORD WYLIE
Director 2015-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN CATHERINE DEWAR
Director 2005-05-19 2017-08-31
CATHERINE MARY DOUGLAS
Company Secretary 2011-08-30 2017-02-21
LINDSEY MAY BEATTIE
Director 2014-01-14 2016-03-31
JOHN HENDRY WILSON
Director 2003-04-23 2015-06-18
JAMES NICHOLAS CHRISTOPHER BUDDEN
Director 2009-10-29 2013-12-31
GRANT GEORGE WALKER
Director 2010-11-04 2013-12-31
ALEXANDER JAMES CALLANDER
Director 2001-01-15 2012-01-31
COLIN MURRAY FRASER
Company Secretary 2009-02-06 2011-08-30
CHRISTOPHER GEORGE ALVAN FLETCHER
Director 1999-03-08 2011-03-31
JAMES ERSKINE MCGHIE
Director 1996-12-20 2011-03-31
KENNETH EDWARDS
Director 1999-02-15 2010-11-04
DEREK SAMUEL MCGOWAN
Company Secretary 2003-04-23 2009-02-06
MICHAEL WILLIAM MILLER REID MACPHEE
Director 2001-04-17 2005-10-25
JAMES MURRAY ALLAN
Director 1994-12-21 2005-04-26
JOHN HENDRY WILSON
Company Secretary 1989-08-04 2003-04-23
THOMAS MICHAEL BREWIS
Director 1999-02-15 2003-02-03
GAVIN JOHN NORMAN GEMMELL
Director 1994-11-25 2001-04-30
JOHN ROSS LIDSTONE
Director 1994-10-20 1999-02-15
MARK DAVID LINDSEY CAMPBELL
Director 1988-10-03 1998-04-30
MORAG ANDERSON
Director 1989-08-04 1995-10-27
JAMES KENNEDY ANDERSON
Director 1989-08-04 1994-12-21
ALEXANDER JAMES CALLANDER
Director 1989-08-04 1994-12-21
GEORGE VEITCH
Director 1989-08-04 1994-12-21
DOUGLAS CHRISTOPHER PATRICK MCDOUGALL
Director 1989-08-04 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM PATERSON BELLEVUE CHAPEL EVANGELICAL CHURCH Director 2017-04-19 CURRENT 2014-09-19 Active
ALAN WILLIAM PATERSON STEWARDS COMPANY LIMITED Director 2002-11-06 CURRENT 1898-08-15 Active
ANDREW JAMES TELFER MITSUBISHI UFJ BAILLIE GIFFORD ASSET MANAGEMENT LIMITED Director 2007-04-18 CURRENT 1989-12-21 Active
MICHAEL JAMES CRAWFORD WYLIE BAILLIE GIFFORD SAVINGS MANAGEMENT LIMITED Director 2016-06-29 CURRENT 1991-12-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY SYBILLA ELIZABETH ATACK
2023-11-23DIRECTOR APPOINTED CHRISTOPHER MARK MURPHY
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES TELFER
2023-11-22DIRECTOR APPOINTED MR CHRISTIAN RICHARD SPENCER TURPIN
2023-08-23CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-07-11FULL ACCOUNTS MADE UP TO 31/03/23
2022-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-24Memorandum articles filed
2022-07-25Director's details changed for Mrs Lucy Beatrice Snowling Haddow on 2022-05-20
2022-06-21FULL ACCOUNTS MADE UP TO 31/03/22
2021-11-26TM02Termination of appointment of Catherine Mary Douglas on 2021-11-26
2021-11-26AP03Appointment of Mr Gordon Allan as company secretary on 2021-11-26
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-06PSC04Change of details for Mr Andrew James Telfer as a person with significant control on 2021-05-01
2021-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM GRAHAM MACCOLL
2021-05-06PSC07CESSATION OF CHARLES EDMUND PHILIP PLOWDEN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-09AP01DIRECTOR APPOINTED MRS LUCY BEATRICE SNOWLING HADDOW
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-08AP03Appointment of Ms Catherine Mary Douglas as company secretary on 2020-04-08
2020-03-31TM02Termination of appointment of Richard John Letham on 2020-03-31
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SWINDELLS
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES EDWARDSON
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM PATERSON
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-15AP01DIRECTOR APPOINTED MS KATHERINE BLANCHE MARY BOLSOVER
2019-04-18AP01DIRECTOR APPOINTED MR DEAN ROBERT BUCKLEY
2018-09-17AP03Appointment of Richard John Letham as company secretary on 2018-09-14
2018-09-17TM02Termination of appointment of James Richard Brotherston on 2018-09-14
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CATHERINE DEWAR
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-15CH01Director's details changed for Mr Evan Delaney on 2017-06-15
2017-05-05AP01DIRECTOR APPOINTED SUSAN SWINDELLS
2017-03-02AP03Appointment of Mr James Richard Brotherston as company secretary on 2017-02-21
2017-03-02TM02Termination of appointment of Catherine Mary Douglas on 2017-02-21
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY MAY BEATTIE
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-20AP01DIRECTOR APPOINTED MR MICHAEL JAMES CRAWFORD WYLIE
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-02AR0109/08/15 ANNUAL RETURN FULL LIST
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN CATHERINE DEWAR / 31/10/2012
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES EDWARDSON / 08/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SAMUEL MCGOWAN / 08/08/2015
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENDRY WILSON
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-22AR0109/08/14 ANNUAL RETURN FULL LIST
2014-01-15AP01DIRECTOR APPOINTED MISS LINDSEY MAY BEATTIE
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WALKER
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUDDEN
2013-12-10AP01DIRECTOR APPOINTED MR EVAN DELANEY
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02MISCSECTION 519
2013-11-21AUDAUDITOR'S RESIGNATION
2013-09-02AR0109/08/13 FULL LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN CATHERINE DEWAR / 03/01/2013
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-30AR0109/08/12 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN CATHERINE DEWAR / 01/08/2012
2012-03-07AP01DIRECTOR APPOINTED MR ANDREW JAMES TELFER
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CALLANDER
2011-09-05AR0109/08/11 FULL LIST
2011-09-02TM02APPOINTMENT TERMINATED, SECRETARY COLIN FRASER
2011-09-02AP03SECRETARY APPOINTED MS CATHERINE MARY DOUGLAS
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGHIE
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER
2011-02-17AP01DIRECTOR APPOINTED MR COLIN MURRAY FRASER
2010-11-12AP01DIRECTOR APPOINTED MR GRANT GEORGE WALKER
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARDS
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-02AR0109/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SAMUEL MCGOWAN / 09/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARDS / 09/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN CATHERINE DEWAR / 09/08/2010
2010-02-09AP01DIRECTOR APPOINTED MR ALAN WILLIAM PATERSON
2009-11-24AP01DIRECTOR APPOINTED MR JAMES BUDDEN
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-27363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-02-27288aDIRECTOR APPOINTED DEREK SAMUEL MCGOWAN
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY DEREK MCGOWAN
2009-02-27288aSECRETARY APPOINTED COLIN MURRAY FRASER
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-20363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2006-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-16363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-08-11363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-20288aNEW DIRECTOR APPOINTED
2005-04-29288bDIRECTOR RESIGNED
2004-08-17363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-22287REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 1 RUTLAND COURT EDINBURGH EH3 8EY
2003-08-15363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-07288bSECRETARY RESIGNED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-02-07288bDIRECTOR RESIGNED
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-29363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to BAILLIE GIFFORD & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAILLIE GIFFORD & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAILLIE GIFFORD & CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAILLIE GIFFORD & CO LIMITED

Intangible Assets
Patents
We have not found any records of BAILLIE GIFFORD & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILLIE GIFFORD & CO LIMITED
Trademarks
We have not found any records of BAILLIE GIFFORD & CO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BAILLIE GIFFORD & CO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £107,604
Norfolk County Council 2014-11 GBP £444,403
Oxfordshire County Council 2014-11 GBP £199,297 Pension Fund Revenue
Norfolk County Council 2014-8 GBP £108,375
Oxfordshire County Council 2014-8 GBP £198,166 Pension Fund Revenue
Oxfordshire County Council 2014-5 GBP £198,680 Pension Fund Revenue
Norfolk County Council 2014-5 GBP £108,723
Oxfordshire County Council 2014-2 GBP £190,757
Norfolk County Council 2014-2 GBP £104,052
Kent County Council 2014-2 GBP £562,837 Fund Manager Fees
Oxfordshire County Council 2013-12 GBP £179,459
Kent County Council 2013-10 GBP £549,328 Fund Manager Fees
Norfolk County Council 2013-8 GBP £111,398
Kent County Council 2013-7 GBP £548,275 Fund Manager Fees
Norfolk County Council 2013-5 GBP £99,534
Kent County Council 2013-4 GBP £478,886 Fund Manager Fees
Norfolk County Council 2013-2 GBP £96,694
Kent County Council 2013-1 GBP £464,693 Fund Manager Fees
Norfolk County Council 2012-12 GBP £286,831
Norfolk County Council 2012-11 GBP £92,444
Kent County Council 2012-10 GBP £448,995 Fund Manager Fees
Kent County Council 2012-7 GBP £461,094 Fund Manager Fees
Norfolk County Council 2012-5 GBP £87,387
Norfolk County Council 2012-2 GBP £80,522 Management Fees
Norfolk County Council 2011-11 GBP £362,461 Management Fees
Kent County Council 2011-10 GBP £458,226 Fund Manager Fees
Norfolk County Council 2011-8 GBP £89,647 Management Fees
Kent County Council 2011-7 GBP £454,815
Norfolk County Council 2011-5 GBP £87,273 Management Fees
Kent County Council 2011-4 GBP £446,399 Fund Manager Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BAILLIE GIFFORD & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAILLIE GIFFORD & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAILLIE GIFFORD & CO LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.