Company NameAegon UK Corporate Services Limited
Company StatusActive
Company NumberSC170062
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJames Kenneth Mackenzie
NationalityBritish
StatusCurrent
Appointed19 November 2010(14 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr James Ewing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(14 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Michael Anthony Holliday-Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(23 years, 1 month 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 NameMr Iain Fraser James Barton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(26 years, 10 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent
Edinburgh
EH12 9SE
Scotland
Director NameMr Roy Patrick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleGroup Secretary
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
Appointed21 November 1996(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address14 Laverockbank Terrace
Edinburgh
EH5 3BL
Scotland
Director NameMr David Alexander Henderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address6 Braid Avenue
Edinburgh
Midlothian
EH10 6DR
Scotland
Secretary NameMr Roy Patrick
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameGraham William Dumble
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 November 2007)
RoleManaging Director
Correspondence AddressDerby House 12 Merchiston Avenue
Edinburgh
EH10 4NY
Scotland
Director NameMr Russell Hogan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Parkhead Road
Linlithgow
West Lothian
EH49 7BS
Scotland
Secretary NameIan Gordon Young
NationalityBritish
StatusResigned
Appointed24 February 1999(2 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 August 2009)
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Director NameMr John Mark Laidlaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 14 February 2011)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressEdinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Alexander Hugh McCormack Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2010)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Countess Gate
Bothwell
G71 8FB
Scotland
Director NameMr Maurice Clive Brunet
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2010)
RoleDirector, Aegon Corporate Business
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbots Walk
Kirkcaldy
Fife
KY2 5NL
Scotland
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2009(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Director NameMr Adrian Thomas Grace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(12 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 January 2020)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameDr Steven Charles Clode
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(12 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 2010)
RoleDirector Of Marketing & Customer Strategy
Correspondence Address25-27 Hillfoot Road
Dollar
Clackmannanshire
FK14 7BD
Scotland
Director NameIain Stewart Black
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Peter Gordon Dornan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Park
Edinburgh
EH12 9SE
Scotland
Secretary NameDavid Aitken Elston
NationalityBritish
StatusResigned
Appointed01 July 2010(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 2010)
RoleCompany Director
Correspondence AddressEdinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameGillian Catherine Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed14 February 2011(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2013)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressEdinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMs Clare Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(14 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 August 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Duncan George Jarrett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(14 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameChristophe Claude Ferrand
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2011(14 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2011)
RoleDirector Securities Management
Country of ResidenceScotland
Correspondence AddressEdinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Paul McMahon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(14 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 May 2012)
RoleUk Group Marketing Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Richard Michael Dallas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2013)
RoleBusiness Transformation Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Gregory Robert Cooper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish,Australian
StatusResigned
Appointed18 June 2012(15 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr David Roy Macmillan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(16 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Martin Davis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2016)
RoleCeo Financial Services
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr James Kenneth Mackenzie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 2016)
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr David Cameron Beattie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Stephen James McGee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(20 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Martin Michael Arthur Davis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 2019)
RoleCeo Financial Services
Country of ResidenceScotland
Correspondence AddressKames House 3 Lochside Crescent
Edinburgh
EH12 9SA
Scotland
Director NameDr Siobhan Elise Martin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 2023)
RoleGlobal Hr Leader
Country of ResidenceScotland
Correspondence Address3 Lochside Crescent
Edinburgh
EH12 9SE
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

2 at £1Aegon Uk PLC
100.00%
Ordinary

Financials

Year2014
Turnover£415,124,000
Gross Profit£327,000
Net Worth-£14,717,000
Cash£39,000
Current Liabilities£103,032,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
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

29 October 2020Director's details changed for Mr James Ewing on 27 October 2020 (2 pages)
19 August 2020Full accounts made up to 31 December 2019 (30 pages)
1 July 2020Director's details changed for Mr Michael Anthony Holliday-Williams on 30 June 2020 (2 pages)
6 May 2020Appointment of Dr Siobhan Elise Martin as a director on 28 April 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 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 9 January 2020 (2 pages)
24 December 2019Appointment of Ms Alison Janet Talbot as a director on 27 November 2019 (2 pages)
24 December 2019Termination of appointment of Alison Janet Talbot as a director on 23 December 2019 (1 page)
11 October 2019Termination of appointment of Martin Michael Arthur Davis as a director on 23 September 2019 (1 page)
3 July 2019Full accounts made up to 31 December 2018 (26 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (26 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Martin Michael Arthur Davis as a director on 31 December 2017 (2 pages)
1 February 2018Termination of appointment of Gregory Robert Cooper as a director on 31 December 2017 (1 page)
5 July 2017Full accounts made up to 31 December 2016 (27 pages)
5 July 2017Full accounts made up to 31 December 2016 (27 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 December 2016Termination of appointment of Martin Davis as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Martin Davis as a director on 21 December 2016 (1 page)
20 December 2016Termination of appointment of David Cameron Beattie as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of Gillian Catherine Scott as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of Thomas Young as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of Mark Paul Till as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of Thomas Young as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of David Cameron Beattie as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of Mark Paul Till as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of Gillian Catherine Scott as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of James Kenneth Mackenzie as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of James Kenneth Mackenzie as a director on 8 December 2016 (1 page)
7 December 2016Appointment of Mr Stephen James Mcgee as a director on 24 November 2016 (2 pages)
7 December 2016Appointment of Mr Stephen James Mcgee as a director on 24 November 2016 (2 pages)
4 October 2016Termination of appointment of Angela Charlotte Seymour-Jackson as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Angela Charlotte Seymour-Jackson as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Angela Charlotte Seymour-Jackson as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Angela Charlotte Seymour-Jackson as a director on 30 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)
30 June 2016Termination of appointment of Duncan George Jarrett as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Duncan George Jarrett as a director on 30 June 2016 (1 page)
27 June 2016Full accounts made up to 31 December 2015 (27 pages)
27 June 2016Full accounts made up to 31 December 2015 (27 pages)
31 May 2016Registered office address changed from Edinburgh Park Edinburgh 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 EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(9 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(9 pages)
14 January 2016Appointment of Mr Mark Paul Till as a director on 14 December 2015 (2 pages)
14 January 2016Appointment of Mr Mark Paul Till as a director on 14 December 2015 (2 pages)
9 July 2015Termination of appointment of David Roy Macmillan as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of David Roy Macmillan as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of David Roy Macmillan as a director on 1 July 2015 (1 page)
1 July 2015Full accounts made up to 31 December 2014 (29 pages)
1 July 2015Full accounts made up to 31 December 2014 (29 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(9 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(9 pages)
17 December 2014Appointment of Mr David Cameron Beattie as a director on 9 September 2014 (2 pages)
17 December 2014Appointment of Mr David Cameron Beattie as a director on 9 September 2014 (2 pages)
17 December 2014Appointment of Mr David Cameron Beattie as a director on 9 September 2014 (2 pages)
4 September 2014Full accounts made up to 31 December 2013 (26 pages)
4 September 2014Full accounts made up to 31 December 2013 (26 pages)
30 July 2014Auditor's resignation (1 page)
30 July 2014Auditor's resignation (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(8 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(8 pages)
25 February 2014Appointment of Mr James Kenneth Mackenzie as a director (2 pages)
25 February 2014Appointment of Mr Martin Davis as a director (2 pages)
25 February 2014Appointment of Mr Martin Davis as a director (2 pages)
25 February 2014Appointment of Mr James Kenneth Mackenzie as a director (2 pages)
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)
16 December 2013Termination of appointment of Richard Dallas as a director (1 page)
16 December 2013Termination of appointment of Richard Dallas as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (30 pages)
7 October 2013Full accounts made up to 31 December 2012 (30 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
15 January 2013Appointment of Mr David Roy Macmillan as a director (2 pages)
15 January 2013Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
15 January 2013Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
15 January 2013Appointment of Mr David Roy Macmillan as a director (2 pages)
11 January 2013Termination of appointment of Robert Waller as a director (1 page)
11 January 2013Termination of appointment of Robert Waller as a director (1 page)
26 September 2012Second filing of AP01 previously delivered to Companies House (5 pages)
26 September 2012Second filing of AP01 previously delivered to Companies House (5 pages)
12 September 2012Termination of appointment of Philip Smith as a director (1 page)
12 September 2012Termination of appointment of Philip Smith as a director (1 page)
5 September 2012Full accounts made up to 31 December 2011 (31 pages)
5 September 2012Full accounts made up to 31 December 2011 (31 pages)
10 August 2012Appointment of Mr Gregory Robert Cooper as a director (3 pages)
10 August 2012Appointment of Mr Gregory Robert Cooper as a director (3 pages)
25 May 2012Appointment of Mr Richard Michael Dallas as a director (2 pages)
25 May 2012Appointment of Mr Richard Michael Dallas as a director (2 pages)
22 May 2012Termination of appointment of Paul Mcmahon as a director (1 page)
22 May 2012Termination of appointment of Paul Mcmahon as a director (1 page)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
15 November 2011Appointment of Thomas Young as a director (2 pages)
15 November 2011Appointment of Thomas Young as a director (2 pages)
14 November 2011Appointment of James Ewing as a director
  • ANNOTATION A second filed AP01 was registered on 26/09/2012
(2 pages)
14 November 2011Appointment of Paul Mcmahon as a director (3 pages)
14 November 2011Appointment of Paul Mcmahon as a director (3 pages)
14 November 2011Appointment of James Ewing as a director
  • ANNOTATION A second filed AP01 was registered on 26/09/2012
(2 pages)
3 November 2011Termination of appointment of Simon Skinner as a director (1 page)
3 November 2011Termination of appointment of Simon Skinner as a director (1 page)
27 October 2011Termination of appointment of Iain Black as a director (1 page)
27 October 2011Termination of appointment of Iain Black as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (29 pages)
30 September 2011Full accounts made up to 31 December 2010 (29 pages)
2 August 2011Appointment of Philip John George Smith as a director (3 pages)
2 August 2011Appointment of Philip John George Smith as a director (3 pages)
8 July 2011Termination of appointment of Christophe Ferrand as a director (1 page)
8 July 2011Termination of appointment of Christophe Ferrand as a director (1 page)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
10 May 2011Termination of appointment of Peter Dornan as a director (1 page)
10 May 2011Termination of appointment of Peter Dornan as a director (1 page)
10 May 2011Termination of appointment of John Laidlaw as a director (1 page)
10 May 2011Termination of appointment of John Laidlaw as a director (1 page)
6 May 2011Termination of appointment of Philip Smith as a director (1 page)
6 May 2011Termination of appointment of Philip Smith as a director (1 page)
27 April 2011Termination of appointment of Otto Thoresen as a director (1 page)
27 April 2011Termination of appointment of Otto Thoresen as a director (1 page)
15 April 2011Appointment of Christophe Claude Ferrand as a director (3 pages)
15 April 2011Appointment of Duncan George Jarrett as a director (3 pages)
15 April 2011Appointment of Duncan George Jarrett as a director (3 pages)
15 April 2011Appointment of Christophe Claude Ferrand as a director (3 pages)
4 April 2011Appointment of Clare Bousfield as a director (3 pages)
4 April 2011Appointment of Clare Bousfield as a director (3 pages)
30 March 2011Appointment of Philip John George Smith as a director (3 pages)
30 March 2011Appointment of Philip John George Smith as a director (3 pages)
9 March 2011Appointment of Gillian Catherine Scott as a director (3 pages)
9 March 2011Appointment of Charles Martin Garthwaite as a director (3 pages)
9 March 2011Appointment of Gillian Catherine Scott as a director (3 pages)
9 March 2011Appointment of Charles Martin Garthwaite as a director (3 pages)
25 November 2010Appointment of James Kenneth Mackenzie as a secretary (3 pages)
25 November 2010Appointment of James Kenneth Mackenzie as a secretary (3 pages)
17 November 2010Termination of appointment of David Elston as a secretary (2 pages)
17 November 2010Termination of appointment of David Elston as a secretary (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (27 pages)
15 September 2010Full accounts made up to 31 December 2009 (27 pages)
5 July 2010Appointment of David Aitken Elston as a secretary (3 pages)
5 July 2010Appointment of David Aitken Elston as a secretary (3 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 July 2010Statement of company's objects (2 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 July 2010Statement of company's objects (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
15 April 2010Termination of appointment of Alexander Begbie as a director (2 pages)
15 April 2010Termination of appointment of Feilim Mackle as a director (2 pages)
15 April 2010Termination of appointment of Feilim Mackle as a director (2 pages)
15 April 2010Termination of appointment of Alexander Begbie as a director (2 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)
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)
9 April 2010Director's details changed for Adrian Thomas Grace on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Adrian Thomas Grace on 24 March 2010 (3 pages)
1 April 2010Appointment of Robert Thomas Waller as a director (3 pages)
1 April 2010Appointment of Peter Gordon Dornan as a director (3 pages)
1 April 2010Appointment of Simon Peter Skinner as a director (3 pages)
1 April 2010Appointment of Simon Peter Skinner as a director (3 pages)
1 April 2010Appointment of Peter Gordon Dornan as a director (3 pages)
1 April 2010Appointment of Iain Stewart Black as a director (3 pages)
1 April 2010Appointment of Iain Stewart Black as a director (3 pages)
1 April 2010Appointment of Robert Thomas Waller as a director (3 pages)
2 March 2010Termination of appointment of Maurice Brunet as a director (2 pages)
2 March 2010Termination of appointment of Maurice Brunet as a director (2 pages)
2 March 2010Termination of appointment of Steven Clode as a director (2 pages)
2 March 2010Termination of appointment of Steven Clode as a director (2 pages)
23 September 2009Full accounts made up to 31 December 2008 (52 pages)
23 September 2009Full accounts made up to 31 December 2008 (52 pages)
9 September 2009Appointment terminated secretary ian young (1 page)
9 September 2009Appointment terminated secretary ian young (1 page)
8 September 2009Return made up to 31/03/09; full list of members (8 pages)
8 September 2009Return made up to 31/03/09; full list of members (8 pages)
8 September 2009Director appointed adrian thomas grace (3 pages)
8 September 2009Director appointed adrian thomas grace (3 pages)
24 April 2009Director appointed feilim mackle (6 pages)
24 April 2009Director appointed feilim mackle (6 pages)
24 April 2009Director appointed dr steven charles clode (6 pages)
24 April 2009Director appointed dr steven charles clode (6 pages)
8 September 2008Full accounts made up to 31 December 2007 (20 pages)
8 September 2008Director appointed maurice clive brunet (3 pages)
8 September 2008Director appointed maurice clive brunet (3 pages)
8 September 2008Director appointed alexander hugh mccormack begbie (3 pages)
8 September 2008Director appointed alexander hugh mccormack begbie (3 pages)
8 September 2008Full accounts made up to 31 December 2007 (20 pages)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
6 December 2007Return made up to 21/11/07; full list of members (2 pages)
6 December 2007Return made up to 21/11/07; full list of members (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 December 2006 (19 pages)
14 September 2007Full accounts made up to 31 December 2006 (19 pages)
29 May 2007Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
29 May 2007Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
28 November 2006Return made up to 21/11/06; full list of members (3 pages)
28 November 2006Return made up to 21/11/06; full list of members (3 pages)
3 October 2006Full accounts made up to 30 December 2005 (16 pages)
3 October 2006Full accounts made up to 30 December 2005 (16 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)
22 November 2005Return made up to 21/11/05; full list of members (3 pages)
22 November 2005Return made up to 21/11/05; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
12 September 2005Full accounts made up to 30 December 2004 (15 pages)
12 September 2005Full accounts made up to 30 December 2004 (15 pages)
10 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
23 November 2004Return made up to 21/11/04; full list of members (3 pages)
23 November 2004Return made up to 21/11/04; full list of members (3 pages)
13 October 2004Full accounts made up to 30 December 2003 (11 pages)
13 October 2004Full accounts made up to 30 December 2003 (11 pages)
24 November 2003Return made up to 21/11/03; full list of members (8 pages)
24 November 2003Return made up to 21/11/03; full list of members (8 pages)
4 October 2003Full accounts made up to 30 December 2002 (12 pages)
4 October 2003Full accounts made up to 30 December 2002 (12 pages)
31 December 2002Company name changed scottish equitable services limi ted\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed scottish equitable services limi ted\certificate issued on 31/12/02 (2 pages)
25 November 2002Return made up to 21/11/02; full list of members (8 pages)
25 November 2002Return made up to 21/11/02; full list of members (8 pages)
6 August 2002Full accounts made up to 30 December 2001 (11 pages)
6 August 2002Full accounts made up to 30 December 2001 (11 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
22 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Full accounts made up to 30 December 2000 (11 pages)
4 July 2001Full accounts made up to 30 December 2000 (11 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
23 November 2000Return made up to 21/11/00; full list of members (8 pages)
23 November 2000Return made up to 21/11/00; full list of members (8 pages)
16 May 2000Full accounts made up to 30 December 1999 (11 pages)
16 May 2000Full accounts made up to 30 December 1999 (11 pages)
2 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1999Full accounts made up to 31 December 1998 (12 pages)
10 September 1999Full accounts made up to 31 December 1998 (12 pages)
8 March 1999New director appointed (3 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (3 pages)
8 March 1999New director appointed (3 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999New director appointed (3 pages)
8 March 1999New director appointed (3 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (3 pages)
8 March 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
11 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1998Return made up to 21/11/98; no change of members (8 pages)
1 December 1998Return made up to 21/11/98; no change of members (8 pages)
2 September 1998Full accounts made up to 30 December 1997 (9 pages)
2 September 1998Accounting reference date shortened from 31/12/97 to 30/12/97 (1 page)
2 September 1998Accounting reference date shortened from 31/12/97 to 30/12/97 (1 page)
2 September 1998Full accounts made up to 30 December 1997 (9 pages)
3 December 1997Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/97
(10 pages)
3 December 1997Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/97
(10 pages)
16 December 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
16 December 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
21 November 1996Incorporation (39 pages)
21 November 1996Incorporation (39 pages)