Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)
Company Information for

BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)

CALTON SQUARE, 1 GREENSIDE ROW, EDINBURGH, EH1 3AN,
Company Registration Number
SC075954
Public Limited Company
Active

Company Overview

About Baillie Gifford Japan Trust Public Limited Company (the)
BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE) was founded on 1981-09-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Baillie Gifford Japan Trust Public Limited Company (the) is a Public 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 JAPAN TRUST PUBLIC LIMITED COMPANY (THE)
 
Legal Registered Office
CALTON SQUARE
1 GREENSIDE ROW
EDINBURGH
EH1 3AN
Other companies in EH1
 
Filing Information
Company Number SC075954
Company ID Number SC075954
Date formed 1981-09-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 28/02/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 11:55:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)
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.

Company Officers of BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)

Current Directors
Officer Role Date Appointed
BAILLIE GIFFORD & CO LIMITED
Company Secretary 2014-07-01
NICHOLAS ALASTAIR CHARLES BANNERMAN
Director 2003-10-02
PAUL STEPHEN DIMOND
Director 2006-07-31
JAMES KEITH ROSS FALCONER
Director 2014-07-08
DAVID PAUL KIDD
Director 2015-11-30
MARTIN HARLEY PALING
Director 2008-11-01
JOANNA BEAUFORT PITMAN
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GILBERT BARROW
Director 2001-10-02 2015-11-30
RICHARD ARTHUR BARFIELD
Director 1997-12-01 2014-11-26
BAILLIE GIFFORD & CO
Company Secretary 1988-12-02 2014-07-01
GEORGE MALCOLM MURRAY
Director 1988-12-02 2008-12-10
RICHARD RONALD JAMES BURNS
Director 2001-05-01 2005-12-06
ANDREW GRAHAM STEWART MCCALLUM
Director 1988-12-02 2005-12-06
GEORGE VEITCH
Director 1989-07-25 2001-04-30
DOUGLAS CHRISTOPHER PATRICK MCDOUGALL
Director 1989-07-25 1998-11-18
JOHN ASHTON DARE
Director 1988-12-02 1997-10-01
ROWAN ROBIN MENZIES
Director 1988-12-02 1989-07-25
JAMES GEORGE CHARLES WHITE
Director 1988-12-02 1989-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BAILLIE GIFFORD & CO LIMITED BAILLIE GIFFORD US GROWTH TRUST PLC Company Secretary 2018-02-07 CURRENT 2018-02-07 Active
BAILLIE GIFFORD & CO LIMITED THE SCOTTISH AMERICAN INVESTMENT COMPANY P L C Company Secretary 2014-07-01 CURRENT 1873-03-29 Active
BAILLIE GIFFORD & CO LIMITED SCOTTISH MORTGAGE INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1909-03-17 Active
BAILLIE GIFFORD & CO LIMITED BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY Company Secretary 2014-07-01 CURRENT 1985-05-17 Active
BAILLIE GIFFORD & CO LIMITED EDINBURGH WORLDWIDE INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1998-04-06 Active
BAILLIE GIFFORD & CO LIMITED PACIFIC HORIZON INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1989-02-01 Active
BAILLIE GIFFORD & CO LIMITED MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) Company Secretary 2014-07-01 CURRENT 1929-02-06 Active
NICHOLAS ALASTAIR CHARLES BANNERMAN SCOTTISH TEXTILE AND LEATHER ASSOCIATION Director 2014-04-17 CURRENT 2007-03-20 Active - Proposal to Strike off
NICHOLAS ALASTAIR CHARLES BANNERMAN JAMES JOHNSTON & CO. OF ELGIN LIMITED Director 2010-02-01 CURRENT 1943-09-25 Active
PAUL STEPHEN DIMOND DAKS-SIMPSON LIMITED Director 2008-10-31 CURRENT 1966-05-10 Dissolved 2014-07-29
PAUL STEPHEN DIMOND WESTMINSTER GARDENS LIMITED Director 2006-09-21 CURRENT 1989-06-30 Active
JAMES KEITH ROSS FALCONER ADELPHI DISTILLERY (1826) LIMITED Director 2011-10-21 CURRENT 2010-08-31 Active
DAVID PAUL KIDD MID WYND INTERNATIONAL INVESTMENT TRUST PLC Director 2016-11-08 CURRENT 1965-10-04 Active
DAVID PAUL KIDD THE GOLDEN CHARTER TRUST LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
DAVID PAUL KIDD THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. Director 2009-01-07 CURRENT 1996-10-17 Active
JOANNA BEAUFORT PITMAN THE GREAT BRITAIN SASAKAWA FOUNDATION Director 2010-11-11 CURRENT 1984-11-28 Active
JOANNA BEAUFORT PITMAN THE JOHN KOBAL FOUNDATION Director 2008-04-24 CURRENT 1992-09-01 Active

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
2024-05-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 263,029.75 on 2024-04-19</ul>
2024-05-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 242,029.75 on 2024-03-28</ul>
2024-04-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 232,529.75 on 2024-03-04</ul>
2024-04-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 234,779.75 on 2024-03-19</ul>
2024-04-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 229,029.75 on 2024-02-22</ul>
2024-03-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 227,529.75 on 2024-01-23</ul>
2024-03-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 213,779.75 on 2024-02-02</ul>
2024-03-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 222,779.75 on 2024-01-02</ul>
2024-03-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 212,529.75 on 2024-02-01</ul>
2024-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 201,029.75 on 2023-12-19</ul>
2023-12-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 158,029.75 on 2023-11-24</ul>
2023-12-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 160,529.75 on 2023-11-24</ul>
2023-12-27FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-12-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution purchase number of shares</ul>
2023-12-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 146,029.75 on 2023-11-10</ul>
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-12-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 120,279.75 on 2023-10-16</ul>
2023-12-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 132,029.75 on 2023-10-16</ul>
2023-12-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 97,529.75 on 2023-10-31</ul>
2023-12-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 108,529.75 on 2023-10-23</ul>
2023-08-01DIRECTOR APPOINTED MS PATRICIA ROSE LEWIS
2023-07-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 59,029.75 on 2023-06-21</ul>
2023-07-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 53,529.75 on 2023-05-17</ul>
2023-07-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 54,029.75 on 2023-06-08</ul>
2023-07-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 56,529.75 on 2023-05-31</ul>
2023-07-19Purchase of own shares
2023-06-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 52,279.75 on 2023-04-28</ul>
2022-12-22FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-22Resolutions passed:<ul><li>Resolution Authorisation to make market purchases 15/12/2022<li>Resolution passed removal of pre-emption</ul>
2022-11-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 29,779.75 on 2022-10-10</ul>
2022-11-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 29,779.75 on 2022-10-10</ul>
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEITH ROSS FALCONER
2022-01-13APPOINTMENT TERMINATED, DIRECTOR MARTIN HARLEY PALING
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARLEY PALING
2021-12-20FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2021-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED MR SIMON LEE DAVIS
2021-06-18SH0128/05/21 STATEMENT OF CAPITAL GBP 4716410.45
2021-05-28SH0126/05/21 STATEMENT OF CAPITAL GBP 4713910.45
2021-05-06SH0130/04/21 STATEMENT OF CAPITAL GBP 4679910.45
2021-04-06SH0125/03/21 STATEMENT OF CAPITAL GBP 4646160.45
2021-03-01SH0124/02/21 STATEMENT OF CAPITAL GBP 4633660.45
2021-01-22SH04Sale or transfer of treasury shares on 2021-01-11
  • GBP 0
2021-01-21SH0111/01/21 STATEMENT OF CAPITAL GBP 4621910.45
2021-01-12SH04Sale or transfer of treasury shares on 2020-12-22
  • GBP 11,835.8
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-05-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 28,335.8 on 2020-03-19
2020-04-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,350.75 on 2020-04-01
2020-04-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,250 on 2020-03-03
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALASTAIR CHARLES BANNERMAN
2019-11-27AP01DIRECTOR APPOINTED MRS SHARON MARY BROWN
2019-08-06SH0112/07/19 STATEMENT OF CAPITAL GBP 4621246.25
2019-06-11SH0114/05/19 STATEMENT OF CAPITAL GBP 4608746.25
2019-05-13AD02Register inspection address 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
2019-03-18SH0120/02/19 STATEMENT OF CAPITAL GBP 4599996.25
2019-02-13SH0122/01/19 STATEMENT OF CAPITAL GBP 4593746.25
2018-12-28SH0111/12/18 STATEMENT OF CAPITAL GBP 4588746.25
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN DIMOND
2018-12-11SH0128/11/18 STATEMENT OF CAPITAL GBP 4576246.25
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-08SH0131/10/18 STATEMENT OF CAPITAL GBP 4566246.25
2018-10-11SH0120/09/18 STATEMENT OF CAPITAL GBP 4547496.25
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 4522996.25
2018-07-18SH0104/07/18 STATEMENT OF CAPITAL GBP 4522996.25
2018-07-04AP01DIRECTOR APPOINTED MS JOANNA BEAUFORT PITMAN
2018-06-25SH0125/05/18 STATEMENT OF CAPITAL GBP 4481496.25
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 4477746.25
2018-05-09SH0124/04/18 STATEMENT OF CAPITAL GBP 4477746.25
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 4463996.25
2018-03-26SH0119/03/18 STATEMENT OF CAPITAL GBP 4463996.25
2018-03-07SH0107/02/18 STATEMENT OF CAPITAL GBP 4447246.25
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 4420996.25
2018-02-08SH0123/01/18 STATEMENT OF CAPITAL GBP 4420996.25
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 4359496.25
2017-12-28SH0108/12/17 STATEMENT OF CAPITAL GBP 4359496.25
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 4330245.25
2017-12-04SH0127/11/17 STATEMENT OF CAPITAL GBP 4330245.25
2017-11-27SH0121/11/17 STATEMENT OF CAPITAL GBP 4316496.25
2017-11-24AUDAUDITOR'S RESIGNATION
2017-11-24AUDAUDITOR'S RESIGNATION
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 4262746.25
2017-10-30SH0124/10/17 STATEMENT OF CAPITAL GBP 4262746.25
2017-09-30LATEST SOC30/09/17 STATEMENT OF CAPITAL;GBP 4202746.25
2017-09-30SH0107/09/17 STATEMENT OF CAPITAL GBP 4202746.25
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 4193996.25
2017-09-05SH0124/08/17 STATEMENT OF CAPITAL GBP 4193996.25
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 4168996.25
2017-07-28SH0120/07/17 STATEMENT OF CAPITAL GBP 4168996.25
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 4114496.25
2017-07-06SH0123/06/17 STATEMENT OF CAPITAL GBP 4114496.25
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 4054996.25
2017-06-12SH0131/05/17 STATEMENT OF CAPITAL GBP 4054996.25
2017-05-13LATEST SOC13/05/17 STATEMENT OF CAPITAL;GBP 3965496.25
2017-05-13SH0126/04/17 STATEMENT OF CAPITAL GBP 3965496.25
2017-04-12SH0121/03/17 STATEMENT OF CAPITAL GBP 3965496.20
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 3936746.25
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 3936746.25
2016-04-21SH0106/04/16 STATEMENT OF CAPITAL GBP 3936746.25
2016-03-09AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH EH12 9RG SCOTLAND
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 3896746.25
2016-02-22SH0105/02/16 STATEMENT OF CAPITAL GBP 3896746.25
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 3868996.25
2016-02-05SH0126/01/16 STATEMENT OF CAPITAL GBP 3868996.25
2016-01-07SH0117/12/15 STATEMENT OF CAPITAL GBP 3846496.25
2015-12-10AP01DIRECTOR APPOINTED MR DAVID PAUL KIDD
2015-12-07AR0130/11/15 NO MEMBER LIST
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-02RES13SECTION 701 AUTHORITY TO MAKE MARKET PURCHASES 30/11/2015
2015-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BARROW
2015-11-26SH0103/11/15 STATEMENT OF CAPITAL GBP 3821496.25
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 3791087.5
2015-10-06SH0109/09/15 STATEMENT OF CAPITAL GBP 3791087.50
2015-09-07SH0117/08/15 STATEMENT OF CAPITAL GBP 3756087.50
2015-08-14SH0128/07/15 STATEMENT OF CAPITAL GBP 3747337.50
2015-07-31SH0110/07/15 STATEMENT OF CAPITAL GBP 3719837.50
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 3691087.5
2015-07-07SH0126/06/15 STATEMENT OF CAPITAL GBP 3691087.50
2015-06-05SH0127/05/15 STATEMENT OF CAPITAL GBP 3664087.50
2015-05-28SH0114/05/15 STATEMENT OF CAPITAL GBP 3627837.50
2015-05-11SH0129/04/15 STATEMENT OF CAPITAL GBP 3594087.50
2015-04-21SH0110/04/15 STATEMENT OF CAPITAL GBP 3529087.50
2015-03-31SH0119/03/15 STATEMENT OF CAPITAL GBP 3521587.50
2015-03-25SH0106/03/15 STATEMENT OF CAPITAL GBP 3504087.50
2015-02-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO LIMITED / 01/07/2014
2015-01-22SH0108/01/15 STATEMENT OF CAPITAL GBP 3479087.50
2014-12-01AR0130/11/14 NO MEMBER LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARFIELD
2014-10-15SH0103/10/14 STATEMENT OF CAPITAL GBP 3474087.50
2014-07-14AP01DIRECTOR APPOINTED MR JAMES KEITH ROSS FALCONER
2014-07-01AP04CORPORATE SECRETARY APPOINTED BAILLIE GIFFORD & CO LIMITED
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY BAILLIE GIFFORD & CO
2014-06-27SH0119/06/14 STATEMENT OF CAPITAL GBP 3466587.50
2014-06-24SH0113/06/14 STATEMENT OF CAPITAL GBP 3446587.50
2014-05-28SH0113/05/14 STATEMENT OF CAPITAL GBP 3425337.50
2014-04-30SH0115/04/14 STATEMENT OF CAPITAL GBP 3407837.50
2014-02-26SH0105/02/14 STATEMENT OF CAPITAL GBP 3402837.50
2014-02-11SH0113/01/14 STATEMENT OF CAPITAL GBP 3397837.50
2014-01-15SH0108/01/14 STATEMENT OF CAPITAL GBP 3390337.50
2013-12-09AR0130/11/13 NO MEMBER LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-02RES13SECTION 701 AUTHORITY FOR MARKET PURCHASES UP TO 9,928,139 ORDINARY SHARES 27/11/2013
2013-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-28SH0122/10/13 STATEMENT OF CAPITAL GBP 3365337.50
2013-09-26SH0116/09/13 STATEMENT OF CAPITAL GBP 3311587.50
2013-09-09AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC 7 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH EH12 9DJ
2013-05-17SH0108/05/13 STATEMENT OF CAPITAL GBP 3251587.50
2013-05-03SH0115/04/13 STATEMENT OF CAPITAL GBP 3214250.00
2013-03-28SH0120/03/13 STATEMENT OF CAPITAL GBP 3136750.00
2012-12-07AR0130/11/12 NO MEMBER LIST
2012-12-07MEM/ARTSARTICLES OF ASSOCIATION
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-03RES01ADOPT ARTICLES 29/11/2012
2012-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-08AR0130/11/11 NO MEMBER LIST
2011-12-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO / 07/12/2011
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-06RES13AUTHORISE MARKET PURCHASES 29/11/2011
2011-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-16AR0130/11/10 BULK LIST
2010-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-14MEM/ARTSARTICLES OF ASSOCIATION
2009-12-14RES13SECTION 551, SECTION 570 08/12/2009
2009-12-14RES01ALTER ARTICLES 08/12/2009
2009-12-10AR0130/11/09 BULK LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN DIMOND / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BARROW / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR BARFIELD / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALASTAIR CHARLES BANNERMAN / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARLEY PALING / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN DIMOND / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BARROW / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR BARFIELD / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALASTAIR CHARLES BANNERMAN / 18/11/2009
2009-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-05AD02SAIL ADDRESS CREATED
2008-12-19363aRETURN MADE UP TO 30/11/08; BULK LIST AVAILABLE SEPARATELY
2008-12-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-16RES01ADOPT ARTICLES 10/12/2008
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MURRAY
2008-11-12288aDIRECTOR APPOINTED MARTIN HARLEY PALING
2007-12-17363sRETURN MADE UP TO 30/11/07; BULK LIST AVAILABLE SEPARATELY
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-22MEM/ARTSARTICLES OF ASSOCIATION
2006-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-08363sRETURN MADE UP TO 30/11/06; BULK LIST AVAILABLE SEPARATELY
2006-08-09288aNEW DIRECTOR APPOINTED
2005-12-22363sRETURN MADE UP TO 30/11/05; BULK LIST AVAILABLE SEPARATELY
2005-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-15RES13SECTION 166 06/12/05
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE) 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 JAPAN TRUST PUBLIC LIMITED COMPANY (THE)
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 JAPAN TRUST PUBLIC LIMITED COMPANY (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Filed Financial Reports
Annual Accounts
2014-08-31

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 JAPAN TRUST PUBLIC LIMITED COMPANY (THE)

Intangible Assets
Patents
We have not found any records of BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)
Trademarks
We have not found any records of BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE) 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 JAPAN TRUST PUBLIC LIMITED COMPANY (THE) 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 JAPAN TRUST PUBLIC LIMITED COMPANY (THE) any grants or awards.
Ownership
    We could not find any group structure information
    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.