BAILLIE GIFFORD OVERSEAS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3AN
Company number SC084807
Status Active
Incorporation Date 29 September 1983
Company Type Private Limited Company
Address CALTON SQUARE, 1 GREENSIDE ROW, EDINBURGH, EH1 3AN
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Director's details changed for Kave Tristan Sigaroudinia on 31 March 2017; Director's details changed for Mr Graham Laybourn on 20 January 2017; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of BAILLIE GIFFORD OVERSEAS LIMITED are www.bailliegiffordoverseas.co.uk, and www.baillie-gifford-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Baillie Gifford Overseas Limited is a Private Limited Company. The company registration number is SC084807. Baillie Gifford Overseas Limited has been working since 29 September 1983. The present status of the company is Active. The registered address of Baillie Gifford Overseas Limited is Calton Square 1 Greenside Row Edinburgh Eh1 3an. . GRAHAM, Alison is a Secretary of the company. COGHILL, Barry Sinclair is a Director of the company. HAMILTON, Kathrin is a Director of the company. HENDERSON, David Shields is a Director of the company. JACKSON, Dickson King is a Director of the company. LAYBOURN, Graham is a Director of the company. NISBET, Thomas Scott is a Director of the company. SIGAROUDINIA, Kave Tristan is a Director of the company. TAIT, Anthony Robert is a Director of the company. Secretary ANDERSON, Morag has been resigned. Secretary BAILLIE GIFFORD & CO has been resigned. Director ANDERSON, James Kennedy has been resigned. Director ANDERSON, James Kennedy has been resigned. Director BURNS, Richard Ronald James has been resigned. Director CALLANDER, Alexander James has been resigned. Director CAMPBELL, Timothy Edward Hugh has been resigned. Director CARSON, John Seton Burrell has been resigned. Director COOKE, Peter Noel David has been resigned. Director GEMMELL, Gavin John Norman has been resigned. Director HADDEN, Peter Coyne has been resigned. Director HOCKNELL, Edward Harry has been resigned. Director HOWLETT, Gareth Adrian has been resigned. Director LIDSTONE, John Ross has been resigned. Director MACPHEE, Michael William Miller Reid has been resigned. Director MCLEOD, William Angus Burnaby has been resigned. Director MEEKISON, Gillian Elizabeth has been resigned. Director MENZIES, Rowan Robin has been resigned. Director MORECROFT, Nigel Edward has been resigned. Director RICHARDS, William Ronald has been resigned. Director SALTER, David William has been resigned. Director SUTCLIFFE, William has been resigned. Director TELFER, Andrew James has been resigned. Director THOMAS, Nicholas has been resigned. Director VEITCH, George has been resigned. Director WARD, Maxwell Colin Bernard has been resigned. Director WHITLEY, Sarah Jane Mackay has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
GRAHAM, Alison
Appointed Date: 12 April 2000

Director
COGHILL, Barry Sinclair
Appointed Date: 12 December 2013
59 years old

Director
HAMILTON, Kathrin
Appointed Date: 20 June 2012
50 years old

Director
HENDERSON, David Shields
Appointed Date: 15 June 2012
56 years old

Director
JACKSON, Dickson King
Appointed Date: 16 July 2009
54 years old

Director
LAYBOURN, Graham
Appointed Date: 12 December 2013
59 years old

Director
NISBET, Thomas Scott
Appointed Date: 17 May 2007
53 years old

Director
SIGAROUDINIA, Kave Tristan
Appointed Date: 06 August 2015
50 years old

Director
TAIT, Anthony Robert
Appointed Date: 01 May 2011
57 years old

Resigned Directors

Secretary
ANDERSON, Morag
Resigned: 13 October 1995

Secretary
BAILLIE GIFFORD & CO
Resigned: 12 April 2000
Appointed Date: 13 October 1995

Director
ANDERSON, James Kennedy
Resigned: 30 September 2004
Appointed Date: 14 January 2000
66 years old

Director
ANDERSON, James Kennedy
Resigned: 12 January 1996
66 years old

Director
BURNS, Richard Ronald James
Resigned: 09 December 1994
79 years old

Director
CALLANDER, Alexander James
Resigned: 12 April 2012
Appointed Date: 12 April 2001
65 years old

Director
CAMPBELL, Timothy Edward Hugh
Resigned: 12 December 2013
Appointed Date: 20 June 2012
51 years old

Director
CARSON, John Seton Burrell
Resigned: 30 April 2007
Appointed Date: 08 March 2002
73 years old

Director
COOKE, Peter Noel David
Resigned: 25 September 2012
Appointed Date: 12 April 2001
61 years old

Director
GEMMELL, Gavin John Norman
Resigned: 12 April 2001
84 years old

Director
HADDEN, Peter Coyne
Resigned: 11 February 2016
Appointed Date: 17 May 2007
68 years old

Director
HOCKNELL, Edward Harry
Resigned: 12 April 2012
Appointed Date: 09 October 1992
65 years old

Director
HOWLETT, Gareth Adrian
Resigned: 11 August 2000
Appointed Date: 12 January 1996
67 years old

Director
LIDSTONE, John Ross
Resigned: 30 April 2007
70 years old

Director
MACPHEE, Michael William Miller Reid
Resigned: 14 January 2000
Appointed Date: 12 February 1999
61 years old

Director
MCLEOD, William Angus Burnaby
Resigned: 11 April 2013
Appointed Date: 14 January 2000
63 years old

Director
MEEKISON, Gillian Elizabeth
Resigned: 15 December 1997
Appointed Date: 09 December 1994
60 years old

Director
MENZIES, Rowan Robin
Resigned: 30 April 2009
Appointed Date: 12 October 1990
73 years old

Director
MORECROFT, Nigel Edward
Resigned: 30 April 2011
Appointed Date: 17 May 2007
69 years old

Director
RICHARDS, William Ronald
Resigned: 09 March 2006
Appointed Date: 15 December 1997
79 years old

Director
SALTER, David William
Resigned: 12 December 2013
Appointed Date: 15 June 2012
50 years old

Director
SUTCLIFFE, William
Resigned: 06 August 2015
Appointed Date: 16 July 2009
51 years old

Director
TELFER, Andrew James
Resigned: 12 December 2013
Appointed Date: 05 September 2002
58 years old

Director
THOMAS, Nicholas
Resigned: 12 December 2013
Appointed Date: 15 June 2012
49 years old

Director
VEITCH, George
Resigned: 09 December 1994
82 years old

Director
WARD, Maxwell Colin Bernard
Resigned: 12 April 2000
76 years old

Director
WHITLEY, Sarah Jane Mackay
Resigned: 05 September 2002
Appointed Date: 09 December 1994
67 years old

Persons With Significant Control

Mr Andrew James Telfer
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mr Charles Edmund Philip Plowden
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors as a member of a firm

BAILLIE GIFFORD OVERSEAS LIMITED Events

03 May 2017
Director's details changed for Kave Tristan Sigaroudinia on 31 March 2017
20 Jan 2017
Director's details changed for Mr Graham Laybourn on 20 January 2017
01 Sep 2016
Confirmation statement made on 24 August 2016 with updates
31 Aug 2016
Group of companies' accounts made up to 31 March 2016
30 Aug 2016
Second filing to change the details of Kave Tristan Sigaroudinia as a director
...
... and 158 more events
09 Dec 1987
Return made up to 23/10/87; full list of members

26 Oct 1987
Director resigned;new director appointed

08 Oct 1986
Full accounts made up to 31 March 1986
08 Oct 1986
Return made up to 03/10/86; full list of members

29 Sep 1983
Incorporation