Background WavePink WaveYellow Wave

BAILLIE GIFFORD GENERAL PARTNER LIMITED (SC706252)

BAILLIE GIFFORD GENERAL PARTNER LIMITED (SC706252) is an active UK company. incorporated on 10 August 2021. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAILLIE GIFFORD GENERAL PARTNER LIMITED has been registered for 4 years. Current directors include GEDDES, Angela, HIGGINS, Allan Paul, WYLIE, Michael James Crawford and 1 others.

Company Number
SC706252
Status
active
Type
ltd
Incorporated
10 August 2021
Age
4 years
Address
Calton Square, Edinburgh, EH1 3AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GEDDES, Angela, HIGGINS, Allan Paul, WYLIE, Michael James Crawford, YUILL, James Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILLIE GIFFORD GENERAL PARTNER LIMITED

BAILLIE GIFFORD GENERAL PARTNER LIMITED is an active company incorporated on 10 August 2021 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAILLIE GIFFORD GENERAL PARTNER LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

SC706252

LTD Company

Age

4 Years

Incorporated 10 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Calton Square 1 Greenside Row Edinburgh, EH1 3AN,

Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GEDDES, Angela

Active
1 Greenside Row, EdinburghEH1 3AN
Born December 1970
Director
Appointed 01 May 2024

HIGGINS, Allan Paul

Active
EdinburghEH1 3AN
Born March 1981
Director
Appointed 08 Nov 2021

WYLIE, Michael James Crawford

Active
1 Greenside Row, EdinburghEH1 3AN
Born October 1970
Director
Appointed 10 Aug 2021

YUILL, James Alexander

Active
1 Greenside Row, EdinburghEH1 3AN
Born January 1987
Director
Appointed 29 Mar 2022

MACLEAN, Alastair David

Resigned
1 Greenside Row, EdinburghEH1 3AN
Born October 1972
Director
Appointed 10 Aug 2021
Resigned 09 Dec 2024

WRIGHT, Thomas Andrew Yorkstone

Resigned
1 Greenside RowEH1 3AN
Born November 1969
Director
Appointed 08 Nov 2021
Resigned 13 Feb 2024

Persons with significant control

1

1 Greenside Row, EdinburghEH1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
22 January 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Incorporation Company
10 August 2021
NEWINCIncorporation