Baillie Gifford & Co Limited EDINBURGH


Founded in 1979, Baillie Gifford &, classified under reg no. SC069524 is an active company. Currently registered at Calton Square EH1 3AN, Edinburgh the company has been in the business for 45 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 4th March 1999 Baillie Gifford & Co Limited is no longer carrying the name Baillie, Gifford &.

Currently there are 9 directors in the the company, namely Christopher M., Christian T. and Lucy H. and others. In addition one secretary - Gordon A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Baillie Gifford & Co Limited Address / Contact

Office Address Calton Square
Office Address2 1 Greenside Row
Town Edinburgh
Post code EH1 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC069524
Date of Incorporation Mon, 8th Oct 1979
Industry Fund management activities
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Christopher M.

Position: Director

Appointed: 22 November 2023

Christian T.

Position: Director

Appointed: 22 November 2023

Gordon A.

Position: Secretary

Appointed: 26 November 2021

Lucy H.

Position: Director

Appointed: 08 September 2020

Katharine B.

Position: Director

Appointed: 02 May 2019

Dean B.

Position: Director

Appointed: 16 April 2019

Michael W.

Position: Director

Appointed: 10 November 2015

Evan D.

Position: Director

Appointed: 09 December 2013

Colin F.

Position: Director

Appointed: 15 February 2011

Derek M.

Position: Director

Appointed: 16 February 2009

Catherine D.

Position: Secretary

Appointed: 08 April 2020

Resigned: 26 November 2021

Richard L.

Position: Secretary

Appointed: 14 September 2018

Resigned: 31 March 2020

Susan S.

Position: Director

Appointed: 01 May 2017

Resigned: 08 November 2019

James B.

Position: Secretary

Appointed: 21 February 2017

Resigned: 14 September 2018

Lindsey B.

Position: Director

Appointed: 14 January 2014

Resigned: 31 March 2016

Andrew T.

Position: Director

Appointed: 02 March 2012

Resigned: 22 November 2023

Catherine D.

Position: Secretary

Appointed: 30 August 2011

Resigned: 21 February 2017

Grant W.

Position: Director

Appointed: 04 November 2010

Resigned: 31 December 2013

Alan P.

Position: Director

Appointed: 05 February 2010

Resigned: 29 August 2019

James B.

Position: Director

Appointed: 29 October 2009

Resigned: 31 December 2013

Colin F.

Position: Secretary

Appointed: 06 February 2009

Resigned: 30 August 2011

Patrick E.

Position: Director

Appointed: 25 October 2005

Resigned: 06 September 2019

Lynn D.

Position: Director

Appointed: 19 May 2005

Resigned: 31 August 2017

Derek M.

Position: Secretary

Appointed: 23 April 2003

Resigned: 06 February 2009

John W.

Position: Director

Appointed: 23 April 2003

Resigned: 18 June 2015

Michael M.

Position: Director

Appointed: 17 April 2001

Resigned: 25 October 2005

Alexander C.

Position: Director

Appointed: 15 January 2001

Resigned: 31 January 2012

Christopher F.

Position: Director

Appointed: 08 March 1999

Resigned: 31 March 2011

Thomas B.

Position: Director

Appointed: 15 February 1999

Resigned: 03 February 2003

Kenneth E.

Position: Director

Appointed: 15 February 1999

Resigned: 04 November 2010

James M.

Position: Director

Appointed: 20 December 1996

Resigned: 31 March 2011

James A.

Position: Director

Appointed: 21 December 1994

Resigned: 26 April 2005

Gavin G.

Position: Director

Appointed: 25 November 1994

Resigned: 30 April 2001

John L.

Position: Director

Appointed: 20 October 1994

Resigned: 15 February 1999

Morag A.

Position: Director

Appointed: 04 August 1989

Resigned: 27 October 1995

John W.

Position: Secretary

Appointed: 04 August 1989

Resigned: 23 April 2003

James A.

Position: Director

Appointed: 04 August 1989

Resigned: 21 December 1994

Alexander C.

Position: Director

Appointed: 04 August 1989

Resigned: 21 December 1994

Douglas M.

Position: Director

Appointed: 04 August 1989

Resigned: 25 November 1994

George V.

Position: Director

Appointed: 04 August 1989

Resigned: 21 December 1994

Mark C.

Position: Director

Appointed: 03 October 1988

Resigned: 30 April 1998

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we found, there is Amy A. The abovementioned PSC. The second one in the persons with significant control register is Malcolm M. This PSC . The third one is Andrew T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC .

Amy A.

Notified on 1 April 2024
Nature of control: right to appoint and remove directors

Malcolm M.

Notified on 1 May 2021
Nature of control: right to appoint and remove directors

Andrew T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Charles P.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Baillie, Gifford & March 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 11th, July 2023
Free Download (33 pages)

Company search

Advertisements