Edinburgh
EH4 3JZ
Scotland
Secretary Name | James Kenneth Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2011(17 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Actuary/Company Director |
Country of Residence | Scotland |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Christopher Robert James Campbell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Rees Aronson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(30 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Eric Ian Cuthbertson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Ravelston Dykes Edinburgh Midlothian EH12 6HB Scotland |
Director Name | Robert Gordon |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Windygates 4 Grant Avenue Edinburgh EH3 0DS Scotland |
Director Name | David Anderson Berridge |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 7 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Director Name | Hamish Macfarlane Inglis |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Director Wholesale Grocers |
Correspondence Address | Eyebrochy Sandy Loan Gullane East Lothian EH31 2BH Scotland |
Director Name | Mr Maxwell Colin Bernard Ward |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stobshiel House Humbie East Lothian EH36 5PD Scotland |
Director Name | Barry Edward Sealey |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Castlelaw Road Edinburgh Midlothian EH13 0DN Scotland |
Director Name | Charles Frederick Sleigh |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Binny Bridge Ecclesmachan West Lothian EH52 6NR Scotland |
Director Name | Mr Peter Stormonth Darling |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Chairman Investment Co |
Country of Residence | England |
Correspondence Address | 7 Swan Walk London SW3 4JJ |
Secretary Name | Mr Roy Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Director Name | Paul Henry Grace |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 May 2012) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 16 Succoth Avenue Edinburgh Midlothian EH12 6BU Scotland |
Secretary Name | Ian Gordon Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 August 2009) |
Role | Company Director |
Correspondence Address | 30 Lennox Row Edinburgh Midlothian EH5 3LT Scotland |
Director Name | Mr Charles Edward Monaghan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 10 Wool Road London SW20 0HW |
Director Name | Ruaridh Mackenzie Budge |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 2007) |
Role | Actuary |
Correspondence Address | 72 Balgreen Road Edinburgh EH12 5UB Scotland |
Director Name | Mr Otto Thoresen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 June 2009) |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Westerlea Abbotsford Road North Berwick East Lothian EH39 5DB Scotland |
Director Name | David Nicolson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cluan House Dunira Comrie Perthshire PH6 2JY Scotland |
Director Name | Michael Arnold |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2015) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Mr Alastair William Stewart Barbour |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 February 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | The Rt Hon Viscount Younger Of Leckie (Corporation) |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | Leckie House Gargunnock Stirling FK8 3BN Scotland |
Website | www.scottishequitable.com |
---|
Registered Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £134,322 |
Gross Profit | £134,322 |
Cash | £15,680 |
Current Liabilities | £15,681 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
28 June 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
4 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
21 June 2021 | Full accounts made up to 31 December 2020 (18 pages) |
19 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 May 2016 | Registered office address changed from Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page) |
27 January 2016 | Appointment of Mr Christopher Robert James Campbell as a director on 1 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Christopher Robert James Campbell as a director on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of David Nicolson as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Michael Arnold as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of David Nicolson as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Michael Arnold as a director on 31 December 2015 (1 page) |
30 October 2015 | Appointment of Mr Kerr Luscombe as a director on 25 September 2015 (2 pages) |
30 October 2015 | Appointment of Mr Kerr Luscombe as a director on 25 September 2015 (2 pages) |
13 August 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
13 August 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 August 2014 | Annual return made up to 22 July 2014 no member list (5 pages) |
18 August 2014 | Annual return made up to 22 July 2014 no member list (5 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 June 2014 | Auditor's resignation (1 page) |
27 June 2014 | Auditor's resignation (1 page) |
9 August 2013 | Annual return made up to 22 July 2013 no member list (5 pages) |
9 August 2013 | Annual return made up to 22 July 2013 no member list (5 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 July 2012 | Annual return made up to 22 July 2012 no member list (5 pages) |
27 July 2012 | Annual return made up to 22 July 2012 no member list (5 pages) |
24 May 2012 | Termination of appointment of Paul Grace as a director (1 page) |
24 May 2012 | Termination of appointment of Paul Grace as a director (1 page) |
10 April 2012 | Appointment of Mr Alastair William Stewart Barbour as a director (2 pages) |
10 April 2012 | Appointment of Mr Alastair William Stewart Barbour as a director (2 pages) |
22 August 2011 | Annual return made up to 22 July 2011 no member list (5 pages) |
22 August 2011 | Annual return made up to 22 July 2011 no member list (5 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 May 2011 | Appointment of James Kenneth Mackenzie as a secretary (3 pages) |
16 May 2011 | Appointment of James Kenneth Mackenzie as a secretary (3 pages) |
9 August 2010 | Annual return made up to 22 July 2010 no member list (5 pages) |
9 August 2010 | Annual return made up to 22 July 2010 no member list (5 pages) |
6 August 2010 | Director's details changed for Paul Henry Grace on 22 July 2010 (2 pages) |
6 August 2010 | Director's details changed for David Nicolson on 22 July 2010 (2 pages) |
6 August 2010 | Director's details changed for David Nicolson on 22 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Paul Henry Grace on 22 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Maxwell Ward as a director (2 pages) |
19 July 2010 | Termination of appointment of Maxwell Ward as a director (2 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 November 2009 | Termination of appointment of Ian Young as a secretary (1 page) |
19 November 2009 | Termination of appointment of Ian Young as a secretary (1 page) |
14 November 2009 | Appointment of Michael Arnold as a director (3 pages) |
14 November 2009 | Appointment of Michael Arnold as a director (3 pages) |
17 August 2009 | Annual return made up to 22/07/09 (3 pages) |
17 August 2009 | Annual return made up to 22/07/09 (3 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 July 2009 | Appointment terminated director otto thoresen (1 page) |
1 July 2009 | Appointment terminated director otto thoresen (1 page) |
29 July 2008 | Annual return made up to 22/07/08 (3 pages) |
29 July 2008 | Annual return made up to 22/07/08 (3 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 June 2008 | Director appointed david mackay nicolson (1 page) |
6 June 2008 | Director appointed david mackay nicolson (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
24 July 2007 | Annual return made up to 22/07/07 (2 pages) |
24 July 2007 | Annual return made up to 22/07/07 (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
25 July 2006 | Annual return made up to 22/07/06 (2 pages) |
25 July 2006 | Annual return made up to 22/07/06 (2 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
24 July 2005 | Annual return made up to 22/07/05 (2 pages) |
24 July 2005 | Annual return made up to 22/07/05 (2 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 July 2004 | Annual return made up to 22/07/04 (5 pages) |
29 July 2004 | Annual return made up to 22/07/04 (5 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Memorandum and Articles of Association (4 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Memorandum and Articles of Association (4 pages) |
24 July 2003 | Annual return made up to 22/07/03 (5 pages) |
24 July 2003 | Annual return made up to 22/07/03 (5 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 August 2002 | Annual return made up to 22/07/02 (5 pages) |
8 August 2002 | Annual return made up to 22/07/02 (5 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 August 2001 | Annual return made up to 22/07/01 (4 pages) |
1 August 2001 | Annual return made up to 22/07/01 (4 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 August 2000 | Annual return made up to 22/07/00
|
1 August 2000 | Annual return made up to 22/07/00
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
8 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
27 July 1999 | Annual return made up to 22/07/99 (12 pages) |
27 July 1999 | Annual return made up to 22/07/99 (12 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 July 1998 | Annual return made up to 22/07/98 (12 pages) |
23 July 1998 | Annual return made up to 22/07/98 (12 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 September 1997 | Annual return made up to 22/07/97 (13 pages) |
19 September 1997 | Annual return made up to 22/07/97 (13 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
31 July 1996 | Annual return made up to 22/07/96 (15 pages) |
31 July 1996 | Annual return made up to 22/07/96 (15 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 28 st andrew square edinburgh EH2 1YF (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 28 st andrew square edinburgh EH2 1YF (1 page) |
8 August 1995 | Annual return made up to 22/07/95 (24 pages) |
8 August 1995 | Annual return made up to 22/07/95 (24 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 July 1994 | Annual return made up to 22/07/94
|
26 July 1994 | Annual return made up to 22/07/94
|
22 July 1993 | Incorporation (42 pages) |
22 July 1993 | Incorporation (42 pages) |