BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE)
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3AN

Company number SC075954
Status Active
Incorporation Date 2 September 1981
Company Type Public Limited Company
Address CALTON SQUARE, 1 GREENSIDE ROW, EDINBURGH, EH1 3AN
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Statement of capital following an allotment of shares on 26 April 2017 GBP 3,965,496.25 ; Statement of capital following an allotment of shares on 21 March 2017 GBP 3,965,496.20 ; Full accounts made up to 31 August 2016. The most likely internet sites of BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE) are www.bailliegiffordjapantrustpubliclimitedcompany.co.uk, and www.baillie-gifford-japan-trust-public-limited-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Baillie Gifford Japan Trust Public Limited Company The is a Public Limited Company. The company registration number is SC075954. Baillie Gifford Japan Trust Public Limited Company The has been working since 02 September 1981. The present status of the company is Active. The registered address of Baillie Gifford Japan Trust Public Limited Company The is Calton Square 1 Greenside Row Edinburgh Eh1 3an. . BAILLIE GIFFORD & CO LIMITED is a Secretary of the company. BANNERMAN, Nicholas Alastair Charles is a Director of the company. DIMOND, Paul Stephen is a Director of the company. FALCONER, James Keith Ross is a Director of the company. KIDD, David Paul is a Director of the company. PALING, Martin Harley is a Director of the company. Secretary BAILLIE GIFFORD & CO has been resigned. Director BARFIELD, Richard Arthur has been resigned. Director BARROW, Martin Gilbert has been resigned. Director BURNS, Richard Ronald James has been resigned. Director DARE, John Ashton has been resigned. Director MCCALLUM, Andrew Graham Stewart has been resigned. Director MCDOUGALL, Douglas Christopher Patrick has been resigned. Director MENZIES, Rowan Robin has been resigned. Director MURRAY, George Malcolm has been resigned. Director VEITCH, George has been resigned. Director WHITE, James George Charles has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
BAILLIE GIFFORD & CO LIMITED
Appointed Date: 01 July 2014

Director
BANNERMAN, Nicholas Alastair Charles
Appointed Date: 02 October 2003
59 years old

Director
DIMOND, Paul Stephen
Appointed Date: 31 July 2006
80 years old

Director
FALCONER, James Keith Ross
Appointed Date: 08 July 2014
70 years old

Director
KIDD, David Paul
Appointed Date: 30 November 2015
65 years old

Director
PALING, Martin Harley
Appointed Date: 01 November 2008
76 years old

Resigned Directors

Secretary
BAILLIE GIFFORD & CO
Resigned: 01 July 2014

Director
BARFIELD, Richard Arthur
Resigned: 26 November 2014
Appointed Date: 01 December 1997
78 years old

Director
BARROW, Martin Gilbert
Resigned: 30 November 2015
Appointed Date: 02 October 2001
81 years old

Director
BURNS, Richard Ronald James
Resigned: 06 December 2005
Appointed Date: 01 May 2001
79 years old

Director
DARE, John Ashton
Resigned: 01 October 1997
86 years old

Director
MCCALLUM, Andrew Graham Stewart
Resigned: 06 December 2005
99 years old

Director
MCDOUGALL, Douglas Christopher Patrick
Resigned: 18 November 1998
Appointed Date: 25 July 1989
81 years old

Director
MENZIES, Rowan Robin
Resigned: 25 July 1989
72 years old

Director
MURRAY, George Malcolm
Resigned: 10 December 2008
87 years old

Director
VEITCH, George
Resigned: 30 April 2001
Appointed Date: 25 July 1989
82 years old

Director
WHITE, James George Charles
Resigned: 29 May 1989
103 years old

BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE) Events

13 May 2017
Statement of capital following an allotment of shares on 26 April 2017
  • GBP 3,965,496.25

12 Apr 2017
Statement of capital following an allotment of shares on 21 March 2017
  • GBP 3,965,496.20

07 Dec 2016
Full accounts made up to 31 August 2016
07 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
...
... and 196 more events
30 Dec 1987
Full accounts made up to 31 August 1987

07 Oct 1987
PUC2 59310 @ 25P.ord.121286

06 Jan 1987
Annual return made up to 02/12/86

22 Dec 1986
Full accounts made up to 31 August 1986

02 Sep 1981
Incorporation