BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY

Company Documents

DateDescription
22/08/2522 August 2025 New

View Document

22/08/2522 August 2025 NewCertificate of cancellation of share premium account

View Document

22/08/2522 August 2025 NewStatement of capital on 2025-08-22

View Document

14/08/2514 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

11/08/2511 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

05/08/255 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

04/08/254 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

21/07/2521 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

18/07/2518 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

23/06/2523 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/06/2517 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

10/06/2510 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

10/06/2510 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/06/256 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

05/06/255 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

02/06/252 June 2025 Full accounts made up to 2025-01-31

View Document

28/05/2528 May 2025 Resolutions

View Document

21/05/2521 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

16/05/2516 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

15/05/2515 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

08/05/258 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

30/04/2530 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

22/04/2522 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

07/04/257 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

04/04/254 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

25/03/2525 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/03/256 March 2025 Satisfaction of charge SC0933450010 in full

View Document

06/03/256 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/03/256 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/03/256 March 2025 Satisfaction of charge SC0933450014 in full

View Document

06/03/256 March 2025 Satisfaction of charge SC0933450009 in full

View Document

06/03/256 March 2025 Satisfaction of charge SC0933450005 in full

View Document

06/03/256 March 2025 Satisfaction of charge SC0933450013 in full

View Document

06/03/256 March 2025 Satisfaction of charge SC0933450007 in full

View Document

06/03/256 March 2025 Satisfaction of charge SC0933450004 in full

View Document

06/03/256 March 2025 Satisfaction of charge SC0933450015 in full

View Document

06/03/256 March 2025 Satisfaction of charge SC0933450011 in full

View Document

06/03/256 March 2025 Satisfaction of charge SC0933450006 in full

View Document

06/03/256 March 2025 Satisfaction of charge SC0933450012 in full

View Document

06/03/256 March 2025 Satisfaction of charge SC0933450008 in full

View Document

06/03/256 March 2025 Satisfaction of charge SC0933450003 in full

View Document

05/03/255 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

04/03/254 March 2025 Registration of charge SC0933450019, created on 2025-02-26

View Document

03/03/253 March 2025 Registration of charge SC0933450018, created on 2025-02-26

View Document

04/02/254 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

29/01/2529 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

29/01/2529 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

22/01/2522 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

21/01/2521 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

15/01/2515 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

09/01/259 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/256 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/256 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

05/12/245 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/11/2423 November 2024 Alterations to floating charge SC0933450010

View Document

23/11/2423 November 2024 Alterations to floating charge SC0933450015

View Document

23/11/2423 November 2024 Alterations to floating charge SC0933450011

View Document

23/11/2423 November 2024 Alterations to floating charge SC0933450014

View Document

23/11/2423 November 2024 Alterations to floating charge SC0933450007

View Document

23/11/2423 November 2024 Alterations to floating charge SC0933450003

View Document

23/11/2423 November 2024 Alterations to floating charge SC0933450005

View Document

21/11/2421 November 2024 Alterations to floating charge SC0933450016

View Document

21/11/2421 November 2024 Alterations to floating charge SC0933450017

View Document

19/11/2419 November 2024 Registration of charge SC0933450017, created on 2024-11-07

View Document

19/11/2419 November 2024 Registration of charge SC0933450016, created on 2024-11-07

View Document

19/11/2419 November 2024 Registration of charge SC0933450015, created on 2024-11-07

View Document

14/11/2414 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/11/241 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/10/2417 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

16/10/2416 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/10/2410 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/08/248 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

31/07/2431 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/06/2421 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/06/2421 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

31/05/2431 May 2024 Full accounts made up to 2024-01-31

View Document

30/05/2430 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

17/05/2417 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/05/249 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

29/04/2429 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

26/04/2426 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

26/04/2426 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/04/249 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

25/03/2425 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

11/03/2411 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/03/248 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/03/248 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/02/2429 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/02/241 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/01/2418 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/12/2329 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/12/2312 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/12/231 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

22/11/2322 November 2023 Registration of charge SC0933450013, created on 2023-11-21

View Document

22/11/2322 November 2023 Registration of charge SC0933450014, created on 2023-11-21

View Document

01/11/231 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/10/2327 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/10/2327 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

11/10/2311 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

11/10/2311 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

19/09/2319 September 2023 Purchase of own shares.

View Document

21/08/2321 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/08/2321 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/08/231 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/08/231 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/08/231 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/07/2327 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

19/07/2319 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

19/07/2319 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

26/06/2326 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/239 June 2023 Full accounts made up to 2023-01-31

View Document

07/06/237 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Termination of appointment of Michael Neil Donaldson as a director on 2023-05-17

View Document

17/05/2317 May 2023 Memorandum and Articles of Association

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

12/05/2312 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

27/04/2327 April 2023 Auditor's resignation

View Document

08/03/238 March 2023 Registration of charge SC0933450012, created on 2023-03-03

View Document

08/03/238 March 2023 Registration of charge SC0933450011, created on 2023-03-03

View Document

15/11/2215 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Full accounts made up to 2022-01-31

View Document

13/05/2213 May 2022 Resolutions

View Document

12/05/2212 May 2022 Termination of appointment of Merryn Rosemary Somerset Webb as a director on 2022-05-12

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

01/03/221 March 2022 Appointment of Ms Abigail Emma Rotheroe as a director on 2022-03-01

View Document

10/11/2110 November 2021 Satisfaction of charge SC0933450002 in full

View Document

10/11/2110 November 2021 Satisfaction of charge SC0933450001 in full

View Document

08/11/218 November 2021 Registration of charge SC0933450010, created on 2021-11-04

View Document

08/11/218 November 2021 Registration of charge SC0933450009, created on 2021-11-04

View Document

01/11/211 November 2021 Appointment of Ms Claire Elizabeth Catherine Finn as a director on 2021-11-01

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Full accounts made up to 2021-01-31

View Document

21/06/2121 June 2021 Resolutions

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

26/05/2026 May 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

26/05/2026 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON SOMERVILLE

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR KEVIN JAMES TROUP

View Document

29/08/1929 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 5591549.7

View Document

29/07/1929 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 5530049.70

View Document

05/07/195 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 5520049.70

View Document

28/05/1928 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN MCLAREN

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CHARIG

View Document

13/05/1913 May 2019 SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH EH12 9DF SCOTLAND

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

08/04/198 April 2019 12/03/19 STATEMENT OF CAPITAL GBP 5501549.70

View Document

11/03/1911 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 5496049.70

View Document

05/02/195 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 5469049.70

View Document

28/12/1828 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 5435049.70

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR COLIN JAMES MARSHALL SKINNER

View Document

12/12/1812 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1820 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 5418049.70

View Document

29/10/1829 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 5369049.70

View Document

09/10/189 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 5299549.70

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED PROFESSOR SETHU VIJAYAKUMAR

View Document

07/09/187 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 5256049.70

View Document

13/08/1813 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 5209049.70

View Document

18/07/1818 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 5149049.70

View Document

12/07/1812 July 2018 SUB-DIVISION 18/05/18

View Document

25/06/1825 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 5079049.70

View Document

23/05/1823 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 4991049.70

View Document

23/05/1823 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/1823 May 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 4893549.70

View Document

21/03/1821 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1821 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 4866049.70

View Document

21/02/1821 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 4798549.70

View Document

23/01/1823 January 2018 19/01/18 STATEMENT OF CAPITAL GBP 4683549.70

View Document

03/01/183 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 4586049.70

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0933450006

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0933450005

View Document

14/12/1714 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1720 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 4483049.70

View Document

19/10/1719 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 4364549.70

View Document

21/09/1721 September 2017 13/09/17 STATEMENT OF CAPITAL GBP 4307049.70

View Document

22/08/1722 August 2017 16/08/17 STATEMENT OF CAPITAL GBP 4242049.70

View Document

02/08/172 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 4227049.70

View Document

06/07/176 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 4182049.70

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

01/06/171 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1712 May 2017 AUDITOR'S RESIGNATION

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, NO UPDATES

View Document

06/05/176 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 4129549.70

View Document

12/04/1712 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 4102049.70

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0933450004

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0933450003

View Document

09/03/179 March 2017 07/02/17 STATEMENT OF CAPITAL GBP 4054549.70

View Document

07/02/177 February 2017 20/01/17 STATEMENT OF CAPITAL GBP 4039549.70

View Document

09/01/179 January 2017 29/11/16 STATEMENT OF CAPITAL GBP 3987049.70

View Document

15/08/1615 August 2016 25/07/16 STATEMENT OF CAPITAL GBP 3962549.70

View Document

20/07/1620 July 2016 22/06/16 STATEMENT OF CAPITAL GBP 3840049.70

View Document

14/06/1614 June 2016 16/05/16 STATEMENT OF CAPITAL GBP 3827549.70

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

31/05/1631 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/1626 May 2016 03/05/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 3820049.70

View Document

09/03/169 March 2016 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH EH12 9RG SCOTLAND

View Document

03/03/163 March 2016 10/02/16 STATEMENT OF CAPITAL GBP 3797549.7

View Document

05/02/165 February 2016 12/01/16 STATEMENT OF CAPITAL GBP 3777549.7

View Document

02/11/152 November 2015 10/09/15 STATEMENT OF CAPITAL GBP 3760049.7

View Document

20/08/1520 August 2015 17/08/15 STATEMENT OF CAPITAL GBP 3732549.70

View Document

02/06/152 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY ROSE

View Document

26/05/1526 May 2015 03/05/15 NO MEMBER LIST

View Document

26/05/1526 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

27/02/1527 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO LIMITED / 01/07/2014

View Document

27/02/1527 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO LIMITED / 01/07/2014

View Document

27/02/1527 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO LIMITED / 01/07/2014

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0933450002

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR MICHAEL NEIL DONALDSON

View Document

15/07/1415 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 3717549.70

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY BAILLIE GIFFORD & CO

View Document

01/07/141 July 2014 CORPORATE SECRETARY APPOINTED BAILLIE GIFFORD & CO LIMITED

View Document

21/05/1421 May 2014 03/05/14 NO MEMBER LIST

View Document

21/05/1421 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

20/03/1420 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 3687549.70

View Document

20/01/1420 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 3667549.70

View Document

11/12/1311 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 3617549.70

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0933450001

View Document

29/10/1329 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 3547549.70

View Document

11/09/1311 September 2013 20/08/13 STATEMENT OF CAPITAL GBP 3527549.70

View Document

09/09/139 September 2013 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC 7 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH EH12 9DJ

View Document

16/08/1316 August 2013 23/07/13 STATEMENT OF CAPITAL GBP 3490049.70

View Document

18/07/1318 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 3467549.70

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

24/05/1324 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1322 May 2013 03/05/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 3425049.70

View Document

25/03/1325 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 3395551.70

View Document

07/03/137 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1314 February 2013 28/01/12 STATEMENT OF CAPITAL GBP 3265551.70

View Document

28/01/1328 January 2013 24/01/13 STATEMENT OF CAPITAL GBP 3209049.70

View Document

20/12/1220 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/05/1214 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

14/05/1214 May 2012 03/05/12 NO MEMBER LIST

View Document

14/05/1214 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO / 11/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MERRYN ROSEMARY SOMERSET WEBB / 11/05/2012

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

11/05/1211 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/125 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MERRYN ROSEMARY SOMERSET WEBB

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS TULLOCH

View Document

18/05/1118 May 2011 03/05/11 BULK LIST

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

09/05/119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED SIMON CHRISTOPHER NEALE SOMERVILLE

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH WHITLEY

View Document

28/05/1028 May 2010 03/05/10 BULK LIST

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CHARIG / 29/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL ROSE / 30/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ARCHIBALD MCLAREN / 30/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN TULLOCH / 30/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CHARIG / 30/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MACKAY WHITLEY / 30/04/2010

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

10/05/1010 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/05/0928 May 2009 RETURN MADE UP TO 03/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

05/05/095 May 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER HATHORN

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED IAIN ARCHIBALD MCLAREN

View Document

28/05/0828 May 2008 RETURN MADE UP TO 03/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/0812 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN MCLEISH

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 03/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/05/074 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/04/0628 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0516 May 2005 AUTH SECT 166 28/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 03/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/03/0513 March 2005 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 03/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/045 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 1 RUTLAND COURT, EDINBURGH, EH3 8EY

View Document

30/05/0330 May 2003 AUTH. SHARE PURCHASES 01/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 03/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/04/039 April 2003 £ IC 3090049/3060049 14/03/03 £ SR [email protected]=30000

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 03/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/02/024 February 2002 £ IC 3125049/3090049 28/01/02 £ SR [email protected]=35000

View Document

01/06/011 June 2001 AUTH.MARKET PURCHASES 08/05/01

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 03/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 £ IC 3145549/3125049 26/02/01 £ SR [email protected]=20500

View Document

01/03/011 March 2001 £ IC 3170549/3145549 07/02/01 £ SR [email protected]=25000

View Document

22/02/0122 February 2001 £ IC 3180549/3170549 29/01/01 £ SR [email protected]=10000

View Document

11/09/0011 September 2000 ADOPT ARTICLES 24/08/00

View Document

11/09/0011 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 03/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 03/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/997 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/997 May 1999 ALTER MEM AND ARTS 23/04/99

View Document

07/05/997 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/99

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 03/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/04/989 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 03/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/966 September 1996 ALTER MEM AND ARTS 30/08/96

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 RETURN MADE UP TO 03/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

23/05/9523 May 1995 £ NC 33650000/3700000 21/04/95

View Document

23/05/9523 May 1995 NC DEC ALREADY ADJUSTED 21/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 CONVE 27/07/94

View Document

20/06/9420 June 1994 ADOPT MEM AND ARTS 10/06/94

View Document

20/06/9420 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/94

View Document

20/06/9420 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9420 June 1994 £ NC 2000264/33650000 10/06/94

View Document

20/06/9420 June 1994 PROPOSALS APPROVED 10/06/94

View Document

31/05/9431 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 LISTING PARTICULARS 180594

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

10/05/9410 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/04/94

View Document

10/05/9410 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/04/94

View Document

10/05/9410 May 1994 £ NC 1920000/2000264 22/04/94

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/11/9125 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: 10 GLENFINLAS STREET, EDINBURGH, EH3 6YY

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

28/05/9128 May 1991 RETURN MADE UP TO 03/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/9015 May 1990 RETURN MADE UP TO 04/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

04/07/894 July 1989 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: THE ROYAL BANK OF SCOTLAND, REGISTARS DEPT OWEN HOUSE, 8 BANKHEAD CROSSWAY NORTH, EDINBURGH EH11 4DX

View Document

07/06/897 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

04/03/894 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/885 August 1988 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/8822 July 1988 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: 3 GLENFINLAS STREET, EDINBURGH, EH3 6YY

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

08/06/888 June 1988 Accounts made up to 1988-01-31

View Document

08/06/888 June 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 PUC2 26430 X 10P ORD 220586

View Document

01/10/871 October 1987 PUC2 6910 X 10P 070587

View Document

17/06/8717 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

27/06/8627 June 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

18/06/8518 June 1985 MEMORANDUM OF ASSOCIATION

View Document

17/05/8517 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company