UKBizDB.co.uk

BAILLIE GIFFORD SAVINGS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baillie Gifford Savings Management Limited. The company was founded 32 years ago and was given the registration number SC135636. The firm's registered office is in EDINBURGH. You can find them at Ey Atria One, 144 Morrison Street, Edinburgh, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:BAILLIE GIFFORD SAVINGS MANAGEMENT LIMITED
Company Number:SC135636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 December 1991
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Ey Atria One, 144 Morrison Street, Edinburgh, EH3 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calton Square, 1 Greenside Row, Edinburgh, Scotland, EH1 3AN

Corporate Secretary06 February 2017Active
Ey, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director30 November 2012Active
Ey, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director29 November 2013Active
Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN

Secretary10 February 2009Active
4/1 East Castle Road, Edinburgh, EH10 5AR

Secretary21 January 1992Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary18 December 1991Active
20b Moray Place, Edinburgh, EH3 6DA

Director24 April 2003Active
20b Moray Place, Edinburgh, EH3 6DA

Director21 January 1992Active
6 Magdala Crescent, Edinburgh, EH12 5BE

Director31 March 1995Active
Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN

Director04 February 2011Active
6 Drummond Place, Edinburgh, EH3 6PH

Director15 January 2001Active
24 West Park Road, Richmond, TW9 4DA

Director21 January 1992Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director18 December 1991Active
28 Julian Road, Sneyd Park, Bristol, BS9 1LB

Director15 January 2001Active
Bughtknowe House, Humbie, EH36 5PB

Director12 May 2005Active
63 Great King Street, Edinburgh, EH3 6RP

Director15 January 2001Active
14 Midmar Gardens, Edinburgh, EH10 6DZ

Director25 November 1994Active
Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN

Director27 November 2013Active
Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN

Director24 April 2003Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director18 December 1991Active
Linplum House, Haddington, EH41 4PE

Director21 January 1992Active
Lynnburn, Fintry Road, Kippen, Scotland, FK8 3HL

Director17 February 2009Active
Lynnburn, Fintry Road, Kippen, Scotland, FK8 3HL

Director20 December 1996Active
1 Moray Place, Edinburgh, EH3 6DS

Director03 February 1997Active
30 Royal Circus, Edinburgh, EH3 6SS

Director20 December 1996Active
The Bents, Hill Road, Gullane, EH31 2BE

Director26 February 2002Active
Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN

Director17 February 2009Active
12 Blackford Road, Edinburgh, EM9 2DS

Director21 January 1992Active
Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN

Director20 February 2009Active
Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN

Director29 June 2016Active

People with Significant Control

Mr Andrew James Telfer
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Ey, Atria One, Edinburgh, EH3 8EX
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Charles Edmund Philip Plowden
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Ey, Atria One, Edinburgh, EH3 8EX
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved liquidation.

Download
2021-02-18Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-06-05Resolution

Resolution.

Download
2020-06-05Address

Move registers to sail company with new address.

Download
2020-06-05Address

Change sail address company with new address.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Accounts

Accounts with accounts type full.

Download
2017-02-10Officers

Appoint corporate secretary company with name date.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-02-10Officers

Termination secretary company with name termination date.

Download
2017-01-20Officers

Change person director company with change date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type full.

Download
2016-07-06Officers

Appoint person director company with name date.

Download
2016-05-12Officers

Termination director company with name termination date.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.