Advanced company searchLink opens in new window

BAILLIE GIFFORD SAVINGS MANAGEMENT LIMITED

Company number SC135636

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)
18 May 2021 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
05 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-02
05 Jun 2020 AD03 Register(s) moved to registered inspection location Calton Square 1 Greenside Row Edinburgh EH1 3AN
05 Jun 2020 AD02 Register inspection address has been changed to Calton Square 1 Greenside Row Edinburgh EH1 3AN
05 Jun 2020 AD01 Registered office address changed from Calton Square 1 Greenside Row Edinburgh EH1 3AN to Ey Atria One 144 Morrison Street Edinburgh EH3 8EX on 5 June 2020
02 Jun 2020 TM01 Termination of appointment of James Nicholas Christopher Budden as a director on 2 June 2020
02 Jun 2020 TM01 Termination of appointment of Lindsay Gold as a director on 2 June 2020
02 Jun 2020 TM01 Termination of appointment of Michael James Crawford Wylie as a director on 2 June 2020
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
26 Sep 2019 AA Full accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
09 Jul 2018 AA Full accounts made up to 30 March 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
18 Aug 2017 AA Full accounts made up to 31 March 2017
10 Feb 2017 AP04 Appointment of Baillie Gifford & Co as a secretary on 6 February 2017
10 Feb 2017 TM01 Termination of appointment of Lindsey Macdonald Greig as a director on 6 February 2017
10 Feb 2017 TM02 Termination of appointment of Catherine Mary Douglas as a secretary on 6 February 2017
20 Jan 2017 CH01 Director's details changed for Mr Graham Laybourn on 20 January 2017
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
08 Jul 2016 AA Full accounts made up to 31 March 2016
06 Jul 2016 AP01 Appointment of Mr Michael James Crawford Wylie as a director on 29 June 2016
12 May 2016 TM01 Termination of appointment of Alan William Paterson as a director on 10 May 2016
13 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 620,000
08 Jan 2016 CH01 Director's details changed for Mr James Nicholas Christopher Budden on 28 July 2015