Company NameScottish Equitable Holdings Limited
Company StatusActive
Company NumberSC144516
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Ewing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(20 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Secretary NameJames Kenneth Mackenzie
StatusCurrent
Appointed12 June 2014(21 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr David Martin Dalton-Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(22 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMs Theresa Patricia Froehlich
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(25 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAegon 1-3 Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Michael Anthony Holliday-Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMs Helen Louise Heslop
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(27 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Lochside Crescent
Edinburgh
EH12 9SE
Scotland
Director NameMs Susanna Frances Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAegon 1-3 Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Michael Stuart Davies
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAegon Lochside Crescent
Edinburgh
Edinburgh Park
EH12 9SE
Scotland
Director NameMr Duncan James Russell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon 1-3 Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMs Christina Margaret McComb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(30 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAegon 1-3 Lochside Crescent
Edinburgh
Edinburgh Park
EH12 9SE
Scotland
Director NameRobert David Darney Bertram
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleWriter To The Signet
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4YS
Scotland
Director NameJohn Anthony Geddes
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1999)
RoleActuary
Correspondence Address23 Greenways
Walton On The Hill
Tadworth
Surrey
KT20 7QE
Director NameWilliam Henry Foster
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressVan Calcarlaan 36a
2244 Gp
Wassenaar
The Netherlands
Foreign
Secretary NameClare Jennifer Gough
NationalityBritish
StatusResigned
Appointed18 May 1993(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 September 1993)
RoleCompany Director
Correspondence Address9a Clarendon Road
London
W11 4JA
Secretary NameTimothy Algernon Clement Page
NationalityBritish
StatusResigned
Appointed08 September 1993(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 November 1993)
RoleCompany Director
Correspondence AddressFlat F12 Sloane Avenue Mansions
Sloane Avenue
London
SW3 3JL
Director NameDavid Anderson Berridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address7 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Secretary NameMr Roy Patrick
NationalityBritish
StatusResigned
Appointed04 November 1993(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameNiall Anthony Morris Franklin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address14 Laverockbank Terrace
Edinburgh
EH5 3BL
Scotland
Director NameRobert Duncan Clegg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address119 Albert Street
London
NW1 7NB
Director NameGraham William Dumble
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 November 2007)
RoleManaging Director
Correspondence AddressDerby House 12 Merchiston Avenue
Edinburgh
EH10 4NY
Scotland
Director NameMr Maurice Clive Brunet
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 2003)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbots Walk
Kirkcaldy
Fife
KY2 5NL
Scotland
Director NameKeith Graham Barker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 2003)
RoleSales Director
Correspondence AddressThe Braes 44 Uplands Road
Kenley
Surrey
CR8 5EF
Secretary NameIan Gordon Young
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 August 2009)
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Secretary NameDavid Aiken Elston
NationalityBritish
StatusResigned
Appointed01 July 2010(17 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 2010)
RoleCompany Director
Correspondence AddressEdinburgh Park
Edinburgh
Midlothain
EH12 9SE
Scotland
Director NameMs Clare Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(17 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 August 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Charles Martin Garthwaite
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2013)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressEdinburgh Park
Edinburgh
Midlothain
EH12 9SE
Scotland
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(17 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Park
Edinburgh
Midlothain
EH12 9SE
Scotland
Secretary NameJames Kenneth Mackenzie
NationalityBritish
StatusResigned
Appointed13 December 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressEdinburgh Park
Edinburgh
Midlothain
EH12 9SE
Scotland
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr John Peter Cliff
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park
Edinburgh
Midlothain
EH12 9SE
Scotland
Secretary NameMr Laurence John Edwards
StatusResigned
Appointed14 September 2012(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2014)
RoleCompany Director
Correspondence AddressEdinburgh Park
Edinburgh
Midlothain
EH12 9SE
Scotland
Director NameMr Darryl Douglas Button
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed08 August 2013(20 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 2016)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Adrian Mark Eastwood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(21 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameCharlotte Secretaries Limited (Corporation)
Date of BirthMay 1993 (Born 31 years ago)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4YS
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4YS
Scotland

Contact

Websiteaegon.co.uk

Location

Registered AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches8 other UK companies use this postal address

Shareholders

253m at £1Aegon Uk PLC
100.00%
Ordinary
1 at £1Scottish Equitable Policyholders Trust LTD
0.00%
Special

Financials

Year2014
Turnover£12,000
Net Worth£1,961,369,000
Cash£3,402,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

5 February 2024Termination of appointment of Michael John Rogers as a director on 22 January 2024 (1 page)
5 February 2024Appointment of Ms Christina Margaret Mccomb as a director on 22 January 2024 (2 pages)
31 October 2023Amended audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
4 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (109 pages)
16 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (1 page)
12 July 2023Full accounts made up to 31 December 2022 (18 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
5 June 2023Second filing of Confirmation Statement dated 14 May 2017 (11 pages)
30 May 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
1 March 2023Director's details changed for Ms Helen Louise Heslop on 3 February 2023 (2 pages)
27 January 2023Director's details changed for Ms Helen Louise Heslop on 27 January 2023 (2 pages)
3 January 2023Termination of appointment of Adrian Mark Eastwood as a director on 31 December 2022 (1 page)
16 December 2022Appointment of Mr Duncan James Russell as a director on 21 July 2022 (2 pages)
7 October 2022Termination of appointment of Michael John Merrick as a director on 30 September 2022 (1 page)
4 July 2022Full accounts made up to 31 December 2021 (19 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
2 March 2022Director's details changed for Mr James Ewing on 2 March 2022 (2 pages)
20 January 2022Appointment of Mr Michael Stuart Davies as a director on 22 December 2021 (2 pages)
5 January 2022Termination of appointment of Stephen James Mcgee as a director on 31 December 2021 (1 page)
2 December 2021Director's details changed for Ms Susanna Frances Davies on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Ms Theresa Patricia Froehlich on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Ms Helen Louise Heslop on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Ms Helen Louise Heslop on 30 November 2021 (2 pages)
29 November 2021Appointment of Ms Susanna Frances Davies as a director on 8 November 2021 (2 pages)
1 November 2021Termination of appointment of Matthew James Rider as a director on 1 November 2021 (1 page)
28 June 2021Full accounts made up to 31 December 2020 (19 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
26 April 2021Appointment of Ms Helen Louise Heslop as a director on 12 April 2021 (2 pages)
6 November 2020Director's details changed for Mr Michael John Merrick on 5 November 2020 (2 pages)
29 October 2020Director's details changed for Mr James Ewing on 27 October 2020 (2 pages)
20 August 2020Full accounts made up to 31 December 2019 (19 pages)
1 July 2020Director's details changed for Mr Michael Anthony Holliday-Williams on 30 June 2020 (2 pages)
15 May 2020Termination of appointment of Caroline Frances Ramsay as a director on 14 May 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Adrian Thomas Grace as a director on 9 January 2020 (1 page)
10 January 2020Appointment of Mr. Michael Anthony Holliday-Williams as a director on 8 January 2020 (2 pages)
2 July 2019Full accounts made up to 31 December 2018 (17 pages)
1 July 2019Termination of appointment of Simon James Gulliford as a director on 27 June 2019 (1 page)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (21 pages)
4 June 2018Appointment of Ms Theresa Patricia Froehlich as a director on 22 May 2018 (2 pages)
24 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
26 October 2017Appointment of Mr Michael John Rogers as a director on 12 October 2017 (2 pages)
26 October 2017Appointment of Mr Michael John Rogers as a director on 12 October 2017 (2 pages)
5 July 2017Full accounts made up to 31 December 2016 (21 pages)
5 July 2017Full accounts made up to 31 December 2016 (21 pages)
4 July 2017Appointment of Mr Matthew James Rider as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Matthew James Rider as a director on 30 June 2017 (2 pages)
28 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 1,696,149,001
(4 pages)
28 June 2017Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise sum in capital contribution reserve into new shares that rank pari passu 22/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2017Statement by Directors (2 pages)
28 June 2017Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise sum in capital contribution reserve into new shares that rank pari passu 22/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2017Solvency Statement dated 22/06/17 (2 pages)
28 June 2017Statement of capital on 28 June 2017
  • GBP 1,696,149,001
(3 pages)
28 June 2017Solvency Statement dated 22/06/17 (2 pages)
28 June 2017Statement of capital on 28 June 2017
  • GBP 1,696,149,001
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 1,696,149,001
(4 pages)
28 June 2017Statement by Directors (2 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates
  • ANNOTATION Second Filing The information on part 5 of the form CS01 has been replaced by a second filing using forms PSC02 on 05/06/2023
(5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 November 2016Termination of appointment of Darryl Douglas Button as a director on 17 November 2016 (1 page)
24 November 2016Termination of appointment of Darryl Douglas Button as a director on 17 November 2016 (1 page)
11 November 2016Appointment of Mr Stephen James Mcgee as a director on 29 October 2016 (2 pages)
11 November 2016Appointment of Mr Stephen James Mcgee as a director on 29 October 2016 (2 pages)
29 September 2016Termination of appointment of Philip Charles Easter as a director on 15 September 2016 (1 page)
29 September 2016Termination of appointment of Philip Charles Easter as a director on 15 September 2016 (1 page)
18 August 2016Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
17 June 2016Termination of appointment of Karen Rhea Wright as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Karen Rhea Wright as a director on 17 June 2016 (1 page)
31 May 2016Registered office address changed from Edinburgh Park Edinburgh Midlothain EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Edinburgh Park Edinburgh Midlothain EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 253,000,001
(9 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 253,000,001
(9 pages)
5 January 2016Termination of appointment of Michael Ralph Tuohy as a director on 10 December 2015 (1 page)
5 January 2016Termination of appointment of Michael Ralph Tuohy as a director on 10 December 2015 (1 page)
6 October 2015Appointment of Mr David Martin Dalton-Brown as a director on 11 September 2015 (2 pages)
6 October 2015Appointment of Mr David Martin Dalton-Brown as a director on 11 September 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (20 pages)
1 July 2015Full accounts made up to 31 December 2014 (20 pages)
12 June 2015Appointment of Ms Karen Rhea Wright as a director on 18 May 2015 (2 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 253,000,001
(9 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 253,000,001
(9 pages)
12 June 2015Appointment of Ms Karen Rhea Wright as a director on 18 May 2015 (2 pages)
21 November 2014Termination of appointment of Erik Lagendijk as a director on 13 November 2014 (1 page)
21 November 2014Termination of appointment of Erik Lagendijk as a director on 13 November 2014 (1 page)
19 September 2014Appointment of Mr Michael John Merrick as a director on 4 August 2014 (2 pages)
19 September 2014Appointment of Mr Michael John Merrick as a director on 4 August 2014 (2 pages)
19 September 2014Appointment of Mr Adrian Mark Eastwood as a director on 1 September 2014 (2 pages)
19 September 2014Termination of appointment of John Peter Cliff as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Adrian Mark Eastwood as a director on 1 September 2014 (2 pages)
19 September 2014Termination of appointment of John Peter Cliff as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Adrian Mark Eastwood as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Mr Michael John Merrick as a director on 4 August 2014 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (20 pages)
3 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 July 2014Auditor's resignation (1 page)
30 July 2014Auditor's resignation (1 page)
2 July 2014Termination of appointment of Laurence Edwards as a secretary (1 page)
2 July 2014Appointment of James Kenneth Mackenzie as a secretary (2 pages)
2 July 2014Termination of appointment of Laurence Edwards as a secretary (1 page)
2 July 2014Appointment of James Kenneth Mackenzie as a secretary (2 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 253,000,001
(9 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 253,000,001
(9 pages)
10 April 2014Appointment of Mr James Ewing as a director (2 pages)
10 April 2014Appointment of Mr James Ewing as a director (2 pages)
26 March 2014Termination of appointment of Patrick Peugeot as a director (1 page)
26 March 2014Termination of appointment of Patrick Peugeot as a director (1 page)
8 January 2014Termination of appointment of Charles Garthwaite as a director (1 page)
8 January 2014Termination of appointment of Charles Garthwaite as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
19 August 2013Appointment of Mr Darryl Douglas Button as a director (2 pages)
19 August 2013Appointment of Mr Darryl Douglas Button as a director (2 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
27 May 2013Appointment of Mrs Caroline Frances Ramsay as a director (2 pages)
27 May 2013Appointment of Mrs Caroline Frances Ramsay as a director (2 pages)
27 May 2013Termination of appointment of Jan Nooitgedagt as a director (1 page)
27 May 2013Termination of appointment of Jan Nooitgedagt as a director (1 page)
13 February 2013Termination of appointment of Roy Gillson as a director (1 page)
13 February 2013Termination of appointment of Roy Gillson as a director (1 page)
1 November 2012Appointment of Mr Simon James Gulliford as a director (2 pages)
1 November 2012Appointment of Mr Simon James Gulliford as a director (2 pages)
28 September 2012Termination of appointment of James Mackenzie as a secretary (1 page)
28 September 2012Appointment of Mr Laurence John Edwards as a secretary (1 page)
28 September 2012Termination of appointment of James Mackenzie as a secretary (1 page)
28 September 2012Appointment of Mr Laurence John Edwards as a secretary (1 page)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
19 July 2012Termination of appointment of James Mcconville as a director (1 page)
19 July 2012Termination of appointment of David Paige as a director (1 page)
19 July 2012Termination of appointment of David Paige as a director (1 page)
19 July 2012Termination of appointment of James Mcconville as a director (1 page)
11 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (27 pages)
11 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (27 pages)
23 May 2012Appointment of Mr John Peter Cliff as a director (2 pages)
23 May 2012Appointment of Mr John Peter Cliff as a director (2 pages)
26 January 2012Appointment of Mr Philip Charles Easter as a director (2 pages)
26 January 2012Termination of appointment of William Shannon as a director (1 page)
26 January 2012Termination of appointment of William Shannon as a director (1 page)
26 January 2012Appointment of Mr Philip Charles Easter as a director (2 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2011Memorandum and Articles of Association (60 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2011Memorandum and Articles of Association (60 pages)
2 November 2011Termination of appointment of Patrick Gale as a director (1 page)
2 November 2011Termination of appointment of Patrick Gale as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
1 August 2011Appointment of Mr Roy Charles Gillson as a director (3 pages)
1 August 2011Appointment of Mr Roy Charles Gillson as a director (3 pages)
6 July 2011Appointment of Mr James Mcconville as a director (3 pages)
6 July 2011Appointment of Mr James Mcconville as a director (3 pages)
5 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (25 pages)
5 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (25 pages)
16 May 2011Termination of appointment of Maxwell Ward as a director (1 page)
16 May 2011Termination of appointment of Maxwell Ward as a director (1 page)
5 April 2011Termination of appointment of Otto Thoresen as a director (1 page)
5 April 2011Termination of appointment of Otto Thoresen as a director (1 page)
24 February 2011Appointment of Clare Bousfield as a director (3 pages)
24 February 2011Appointment of Jan Jarich Nooitgedagt as a director (3 pages)
24 February 2011Appointment of Jan Jarich Nooitgedagt as a director (3 pages)
24 February 2011Appointment of Erik Lagendijk as a director (3 pages)
24 February 2011Appointment of Michael Ralph Tuohy as a director (3 pages)
24 February 2011Appointment of Michael Ralph Tuohy as a director (3 pages)
24 February 2011Appointment of Erik Lagendijk as a director (3 pages)
24 February 2011Appointment of Clare Bousfield as a director (3 pages)
18 February 2011Appointment of Mr Maxwell Colin Bernard Ward as a director (3 pages)
18 February 2011Appointment of Mr Patrick Nigel Christopher Gale as a director (3 pages)
18 February 2011Appointment of Mr Maxwell Colin Bernard Ward as a director (3 pages)
18 February 2011Termination of appointment of John Laidlaw as a director (2 pages)
18 February 2011Appointment of Patrick Peugeot as a director (3 pages)
18 February 2011Appointment of Mr William Mervyn Frew Carey Shannon as a director (3 pages)
18 February 2011Appointment of David Victor Paige as a director (3 pages)
18 February 2011Appointment of Charles Martin Garthwaite as a director (3 pages)
18 February 2011Appointment of Adrian Thomas Grace as a director (3 pages)
18 February 2011Appointment of Adrian Thomas Grace as a director (3 pages)
18 February 2011Termination of appointment of John Laidlaw as a director (2 pages)
18 February 2011Appointment of Mr Patrick Nigel Christopher Gale as a director (3 pages)
18 February 2011Appointment of Mr William Mervyn Frew Carey Shannon as a director (3 pages)
18 February 2011Appointment of Charles Martin Garthwaite as a director (3 pages)
18 February 2011Appointment of David Victor Paige as a director (3 pages)
18 February 2011Appointment of Patrick Peugeot as a director (3 pages)
17 January 2011Resolutions
  • RES13 ‐ Amended agreement 26/11/2010
(8 pages)
17 January 2011Resolutions
  • RES13 ‐ Amended agreement 26/11/2010
(8 pages)
13 January 2011Appointment of James Kenneth Mackenzie as a secretary (3 pages)
13 January 2011Appointment of James Kenneth Mackenzie as a secretary (3 pages)
17 December 2010Memorandum and Articles of Association (57 pages)
17 December 2010Memorandum and Articles of Association (57 pages)
22 November 2010Termination of appointment of David Elston as a secretary (1 page)
22 November 2010Termination of appointment of David Elston as a secretary (1 page)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
5 July 2010Appointment of David Aiken Elston as a secretary (3 pages)
5 July 2010Appointment of David Aiken Elston as a secretary (3 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (17 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (17 pages)
12 April 2010Director's details changed for Otto Thoresen on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Mr John Mark Laidlaw on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Mr John Mark Laidlaw on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Otto Thoresen on 24 March 2010 (3 pages)
14 September 2009Full accounts made up to 31 December 2008 (26 pages)
14 September 2009Full accounts made up to 31 December 2008 (26 pages)
9 September 2009Appointment terminated secretary ian young (1 page)
9 September 2009Appointment terminated secretary ian young (1 page)
26 May 2009Return made up to 14/05/09; full list of members (4 pages)
26 May 2009Return made up to 14/05/09; full list of members (4 pages)
12 August 2008Full accounts made up to 31 December 2007 (16 pages)
12 August 2008Full accounts made up to 31 December 2007 (16 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 December 2006 (16 pages)
14 September 2007Full accounts made up to 31 December 2006 (16 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
8 September 2006Full accounts made up to 31 December 2005 (15 pages)
8 September 2006Full accounts made up to 31 December 2005 (15 pages)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
15 August 2005Full accounts made up to 31 December 2004 (16 pages)
15 August 2005Full accounts made up to 31 December 2004 (16 pages)
17 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
13 October 2004Full accounts made up to 31 December 2003 (15 pages)
13 October 2004Full accounts made up to 31 December 2003 (15 pages)
4 June 2004Return made up to 14/05/04; full list of members (8 pages)
4 June 2004Return made up to 14/05/04; full list of members (8 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
4 October 2003Full accounts made up to 31 December 2002 (15 pages)
4 October 2003Full accounts made up to 31 December 2002 (15 pages)
16 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
17 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
4 July 2001Full accounts made up to 31 December 2000 (13 pages)
4 July 2001Full accounts made up to 31 December 2000 (13 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
23 May 2001Return made up to 14/05/01; full list of members (9 pages)
23 May 2001Return made up to 14/05/01; full list of members (9 pages)
14 August 2000Full accounts made up to 31 December 1999 (13 pages)
14 August 2000Full accounts made up to 31 December 1999 (13 pages)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
23 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 1999Full accounts made up to 31 December 1998 (13 pages)
10 September 1999Full accounts made up to 31 December 1998 (13 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
25 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (1 page)
19 January 1999New director appointed (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New director appointed (1 page)
19 January 1999New director appointed (1 page)
19 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
2 September 1998Full accounts made up to 31 December 1997 (11 pages)
2 September 1998Full accounts made up to 31 December 1997 (11 pages)
8 June 1998Return made up to 14/05/98; full list of members (23 pages)
8 June 1998Return made up to 14/05/98; full list of members (23 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
18 August 1997New director appointed (3 pages)
18 August 1997New director appointed (3 pages)
25 July 1997Full accounts made up to 31 December 1996 (11 pages)
25 July 1997Full accounts made up to 31 December 1996 (11 pages)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
11 June 1997Return made up to 14/05/97; full list of members (21 pages)
11 June 1997Return made up to 14/05/97; full list of members (21 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
2 September 1996New director appointed (3 pages)
2 September 1996New director appointed (3 pages)
15 July 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
15 July 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
8 May 1996Registered office changed on 08/05/96 from: 28 st andrew square edinburgh EH2 1YF (1 page)
8 May 1996Registered office changed on 08/05/96 from: 28 st andrew square edinburgh EH2 1YF (1 page)
15 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1996£ nc 250000000/300000000 21/12/95 (1 page)
9 January 1996Ad 21/12/95--------- £ si 78000000@1=78000000 £ ic 175000001/253000001 (2 pages)
9 January 1996Ad 21/12/95--------- £ si 78000000@1=78000000 £ ic 175000001/253000001 (2 pages)
9 January 1996£ nc 250000000/300000000 21/12/95 (1 page)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 May 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 1995Director resigned (28 pages)
31 May 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 1995Director resigned (28 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
25 November 1993Memorandum and Articles of Association (6 pages)
25 November 1993Memorandum and Articles of Association (6 pages)
16 November 1993Ad 08/09/93--------- £ si 99999998@1=99999998 £ ic 100000000/199999998 (2 pages)
16 November 1993Ad 08/09/93--------- £ si 99999998@1=99999998 £ ic 100000000/199999998 (2 pages)
10 November 1993Ad 08/09/93--------- £ si 99999998@1=99999998 £ ic 2/100000000 (2 pages)
10 November 1993Ad 08/09/93--------- £ si 99999998@1=99999998 £ ic 2/100000000 (2 pages)
9 November 1993Memorandum and Articles of Association (64 pages)
9 November 1993Memorandum and Articles of Association (64 pages)
9 November 1993Resolutions
  • SRES13 ‐ Special resolution
(65 pages)
9 November 1993Resolutions
  • SRES13 ‐ Special resolution
(65 pages)
28 September 1993£ nc 100000000/250000000 08/09/93 (1 page)
28 September 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 September 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 September 1993£ nc 100000000/250000000 08/09/93 (1 page)
14 May 1993Incorporation (11 pages)