Advanced company searchLink opens in new window

BAILLIE GIFFORD OVERSEAS LIMITED

Company number SC084807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2020 AP01 Appointment of Ms Jenny Marina Davis as a director on 21 April 2020
08 Oct 2019 AP01 Appointment of Mr Adam Howard Joseph Conn as a director on 3 October 2019
12 Sep 2019 AP03 Appointment of Ms Sally Mayer as a secretary on 12 September 2019
12 Sep 2019 TM02 Termination of appointment of Alison Graham as a secretary on 12 September 2019
29 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
08 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
25 Feb 2019 TM01 Termination of appointment of Kave Tristan Sigaroudinia as a director on 21 February 2019
11 Oct 2018 CH01 Director's details changed for Thomas Scott Nisbet on 12 September 2017
05 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
09 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
23 Jul 2018 AP01 Appointment of Mr Gavin Richard Gordon Scott as a director on 16 July 2018
12 Sep 2017 CH01 Director's details changed for Thomas Scott Nisbet on 12 September 2017
05 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
21 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
03 May 2017 CH01 Director's details changed for Kave Tristan Sigaroudinia on 31 March 2017
20 Jan 2017 CH01 Director's details changed for Mr Graham Laybourn on 20 January 2017
01 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
31 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
30 Aug 2016 RP04CH01 Second filing to change the details of Kave Tristan Sigaroudinia as a director
02 Jun 2016 CH01 Director's details changed for Kave Tristan Sigaroudinia on 15 December 2015
  • ANNOTATION Second Filing The information on the form CH01 has been replaced by a second filing on 30/08/2016
17 Feb 2016 TM01 Termination of appointment of Peter Coyne Hadden as a director on 11 February 2016
08 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
08 Sep 2015 CH01 Director's details changed for Mr Graham Laybourn on 23 August 2015
08 Sep 2015 CH01 Director's details changed for Anthony Robert Tait on 23 August 2015
08 Sep 2015 CH01 Director's details changed for Thomas Scott Nisbet on 23 August 2015