BAILLIE GIFFORD SAVINGS MANAGEMENT LIMITED
EDINBURGH

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

Company number SC135636
Status Active
Incorporation Date 18 December 1991
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 thirty-six events have happened. The last three records are Appointment of Baillie Gifford & Co as a secretary on 6 February 2017; Termination of appointment of Lindsey Macdonald Greig as a director on 6 February 2017; Termination of appointment of Catherine Mary Douglas as a secretary on 6 February 2017. The most likely internet sites of BAILLIE GIFFORD SAVINGS MANAGEMENT LIMITED are www.bailliegiffordsavingsmanagement.co.uk, and www.baillie-gifford-savings-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Baillie Gifford Savings Management Limited is a Private Limited Company. The company registration number is SC135636. Baillie Gifford Savings Management Limited has been working since 18 December 1991. The present status of the company is Active. The registered address of Baillie Gifford Savings Management Limited is Calton Square 1 Greenside Row Edinburgh Eh1 3an. . BAILLIE GIFFORD & CO is a Secretary of the company. BUDDEN, James Nicholas Christopher is a Director of the company. COGHILL, Barry Sinclair is a Director of the company. GOLD, Lindsay is a Director of the company. LAYBOURN, Graham is a Director of the company. WYLIE, Michael James Crawford is a Director of the company. Secretary DOUGLAS, Catherine Mary has been resigned. Secretary WILSON, John Hendry has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ANDERSON, James Kennedy has been resigned. Director ANDERSON, Morag has been resigned. Director BEATTIE, Lindsey May has been resigned. Director CALLANDER, Alexander James has been resigned. Director CAMPBELL, Mark David Lindsey has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director EDWARDS, Kenneth has been resigned. Director EDWARDSON, Patrick James has been resigned. Director FLETCHER, Christopher George Alvan has been resigned. Director GEMMELL, Gavin John Norman has been resigned. Director GREIG, Lindsey Macdonald has been resigned. Nominee Director HARDIE, David has been resigned. Director MCDOUGALL, Douglas Christopher Patrick has been resigned. Director MCGHIE, James Erskine has been resigned. Director MCGHIE, James Erskine has been resigned. Director MEEKISON, Gillian Elizabeth has been resigned. Director MEEKISON, Gillian Elizabeth has been resigned. Director O'RIORDAN, Robert James has been resigned. Director PATERSON, Alan William has been resigned. Director USHER, Andrew Michael has been resigned. Director WILSON, John Hendry has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
BAILLIE GIFFORD & CO
Appointed Date: 06 February 2017

Director
BUDDEN, James Nicholas Christopher
Appointed Date: 04 February 2011
60 years old

Director
COGHILL, Barry Sinclair
Appointed Date: 30 November 2012
59 years old

Director
GOLD, Lindsay
Appointed Date: 27 November 2013
55 years old

Director
LAYBOURN, Graham
Appointed Date: 29 November 2013
58 years old

Director
WYLIE, Michael James Crawford
Appointed Date: 29 June 2016
54 years old

Resigned Directors

Secretary
DOUGLAS, Catherine Mary
Resigned: 06 February 2017
Appointed Date: 10 February 2009

Secretary
WILSON, John Hendry
Resigned: 10 February 2009
Appointed Date: 21 January 1992

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 21 January 1992
Appointed Date: 18 December 1991

Director
ANDERSON, James Kennedy
Resigned: 12 May 2005
Appointed Date: 24 April 2003
66 years old

Director
ANDERSON, Morag
Resigned: 27 October 1995
Appointed Date: 21 January 1992
68 years old

Director
BEATTIE, Lindsey May
Resigned: 10 February 2009
Appointed Date: 31 March 1995
66 years old

Director
CALLANDER, Alexander James
Resigned: 16 June 2009
Appointed Date: 15 January 2001
65 years old

Director
CAMPBELL, Mark David Lindsey
Resigned: 30 April 1998
Appointed Date: 21 January 1992
69 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 21 January 1992
Appointed Date: 18 December 1991

Director
EDWARDS, Kenneth
Resigned: 10 February 2009
Appointed Date: 15 January 2001
75 years old

Director
EDWARDSON, Patrick James
Resigned: 06 September 2007
Appointed Date: 12 May 2005
54 years old

Director
FLETCHER, Christopher George Alvan
Resigned: 31 March 2011
Appointed Date: 15 January 2001
74 years old

Director
GEMMELL, Gavin John Norman
Resigned: 30 April 2001
Appointed Date: 25 November 1994
84 years old

Director
GREIG, Lindsey Macdonald
Resigned: 06 February 2017
Appointed Date: 24 April 2003
64 years old

Nominee Director
HARDIE, David
Resigned: 21 January 1992
Appointed Date: 18 December 1991
71 years old

Director
MCDOUGALL, Douglas Christopher Patrick
Resigned: 25 November 1994
Appointed Date: 21 January 1992
81 years old

Director
MCGHIE, James Erskine
Resigned: 31 March 2011
Appointed Date: 17 February 2009
74 years old

Director
MCGHIE, James Erskine
Resigned: 24 April 2003
Appointed Date: 20 December 1996
74 years old

Director
MEEKISON, Gillian Elizabeth
Resigned: 20 February 2002
Appointed Date: 03 February 1997
60 years old

Director
MEEKISON, Gillian Elizabeth
Resigned: 20 January 1997
Appointed Date: 20 December 1996
60 years old

Director
O'RIORDAN, Robert James
Resigned: 10 February 2009
Appointed Date: 26 February 2002
68 years old

Director
PATERSON, Alan William
Resigned: 10 May 2016
Appointed Date: 17 February 2009
58 years old

Director
USHER, Andrew Michael
Resigned: 31 March 1995
Appointed Date: 21 January 1992
86 years old

Director
WILSON, John Hendry
Resigned: 26 May 2015
Appointed Date: 20 February 2009
66 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
64 years old
Nature of control: Right to appoint and remove directors as a member of a firm

BAILLIE GIFFORD SAVINGS MANAGEMENT LIMITED Events

10 Feb 2017
Appointment of Baillie Gifford & Co as a secretary on 6 February 2017
10 Feb 2017
Termination of appointment of Lindsey Macdonald Greig as a director on 6 February 2017
10 Feb 2017
Termination of appointment of Catherine Mary Douglas as a secretary on 6 February 2017
20 Jan 2017
Director's details changed for Mr Graham Laybourn on 20 January 2017
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
...
... and 126 more events
22 Jan 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

22 Jan 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Jan 1992
Accounting reference date notified as 28/02

21 Jan 1992
Company name changed dunwilco (292) LIMITED\certificate issued on 21/01/92
18 Dec 1991
Incorporation