Company NameAegon Edc Limited
Company StatusActive
Company NumberSC367146
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 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
Appointed12 November 2010(1 year after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Mark James Linklater
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(2 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleIt Ma
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Greig Bishop
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(4 years, 5 months after company formation)
Appointment Duration10 years
RoleLead Financial Analyst
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMrs Dorinda Ann Gordon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 2018(8 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleInformation Technology Director
Country of ResidenceUnited States
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Paul Dominic Chong
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr John Mark Laidlaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameBrenda Kay Clancy
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2009(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2012)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameCornelis Hendrick Smaling
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed26 October 2009(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2012)
RoleNetherlands
Country of ResidenceChief Information Officer
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Secretary NameDavid Aiken Elston
NationalityBritish
StatusResigned
Appointed01 July 2010(8 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 2010)
RoleCompany Director
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Adrian Thomas Grace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 May 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Simon Peter Skinner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 October 2011)
RoleDirector Customer Services
Country of ResidenceScotland
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Stuart Harley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 May 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameNorbertus Maria Herkstroter
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed12 January 2012(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 March 2020)
RoleChief Technology Officer
Country of ResidenceNetherlands
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameAsa Lyle Gillespie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2012(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2017)
RoleSenior Director Information Technology
Country of ResidenceUnited States
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr William Davies
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 August 2012)
RoleIT Services Director
Country of ResidenceScotland
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameJennifer Elizabeth McGuigan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Mark Bloom
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2020(10 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 43 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB

Contact

Telephone08706000337
Telephone regionUnknown

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

12.6m at £1Aegon N.v.
100.00%
Ordinary

Financials

Year2014
Turnover£46,866,000
Gross Profit£11,354,000
Net Worth£16,870,000
Cash£9,825,000
Current Liabilities£4,429,000

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

26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (30 pages)
11 September 2020Appointment of Mr. Mark Bloom as a director on 3 September 2020 (2 pages)
20 March 2020Termination of appointment of Norbertus Maria Herkstroter as a director on 13 March 2020 (1 page)
24 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
2 October 2019Full accounts made up to 31 December 2018 (27 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (29 pages)
19 January 2018Appointment of Mrs Dorinda Ann Gordon as a director on 8 January 2018 (2 pages)
12 January 2018Termination of appointment of Asa Lyle Gillespie as a director on 31 December 2017 (1 page)
6 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (29 pages)
30 September 2017Full accounts made up to 31 December 2016 (29 pages)
11 May 2017Director's details changed for Norbertus Maria Herkstroter on 10 May 2017 (2 pages)
11 May 2017Director's details changed for Norbertus Maria Herkstroter on 10 May 2017 (2 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (27 pages)
3 October 2016Full accounts made up to 31 December 2015 (27 pages)
31 May 2016Registered office address changed from Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 12,600,100
(5 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 12,600,100
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (29 pages)
6 October 2015Full accounts made up to 31 December 2014 (29 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 12,600,100
(5 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 12,600,100
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (28 pages)
7 October 2014Full accounts made up to 31 December 2013 (28 pages)
7 April 2014Appointment of Mr Greig Bishop as a director (2 pages)
7 April 2014Appointment of Mr Greig Bishop as a director (2 pages)
17 December 2013Termination of appointment of Jennifer Mcguigan as a director (1 page)
17 December 2013Termination of appointment of Jennifer Mcguigan as a director (1 page)
11 November 2013Secretary's details changed for James Kenneth Mckenzie on 12 November 2010 (1 page)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 12,600,100
(5 pages)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 12,600,100
(5 pages)
11 November 2013Secretary's details changed for James Kenneth Mckenzie on 12 November 2010 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (27 pages)
3 October 2013Full accounts made up to 31 December 2012 (27 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
8 October 2012Full accounts made up to 31 December 2011 (26 pages)
8 October 2012Full accounts made up to 31 December 2011 (26 pages)
1 October 2012Appointment of Mr Mark James Linklater as a director (2 pages)
1 October 2012Appointment of Mr Mark James Linklater as a director (2 pages)
12 September 2012Termination of appointment of William Davies as a director (1 page)
12 September 2012Termination of appointment of William Davies as a director (1 page)
23 May 2012Termination of appointment of Stuart Harley as a director (1 page)
23 May 2012Appointment of Jennifer Elizabeth Mcguigan as a director (2 pages)
23 May 2012Termination of appointment of Stuart Harley as a director (1 page)
23 May 2012Appointment of Jennifer Elizabeth Mcguigan as a director (2 pages)
19 January 2012Termination of appointment of Cornelis Smaling as a director (1 page)
19 January 2012Termination of appointment of Cornelis Smaling as a director (1 page)
19 January 2012Termination of appointment of Brenda Clancy as a director (1 page)
19 January 2012Termination of appointment of Brenda Clancy as a director (1 page)
18 January 2012Appointment of William Davies as a director (2 pages)
18 January 2012Appointment of Norbertus Maria Herkstroter as a director (2 pages)
18 January 2012Appointment of Stuart Harley as a director (2 pages)
18 January 2012Appointment of Asa Lyle Gillespie as a director (2 pages)
18 January 2012Appointment of Asa Lyle Gillespie as a director (2 pages)
18 January 2012Appointment of Stuart Harley as a director (2 pages)
18 January 2012Appointment of William Davies as a director (2 pages)
18 January 2012Appointment of Norbertus Maria Herkstroter as a director (2 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
3 November 2011Termination of appointment of Paul Chong as a director (1 page)
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)
3 November 2011Termination of appointment of Paul Chong as a director (1 page)
25 July 2011Full accounts made up to 31 December 2010 (22 pages)
25 July 2011Full accounts made up to 31 December 2010 (22 pages)
12 May 2011Appointment of Mr Simon Peter Skinner as a director (3 pages)
12 May 2011Appointment of Mr Simon Peter Skinner as a director (3 pages)
6 May 2011Termination of appointment of Adrian Grace as a director (1 page)
6 May 2011Termination of appointment of Adrian Grace as a director (1 page)
8 February 2011Termination of appointment of John Laidlaw as a director (2 pages)
8 February 2011Appointment of Adrian Thomas Grace as a director (3 pages)
8 February 2011Termination of appointment of John Laidlaw as a director (2 pages)
8 February 2011Appointment of Adrian Thomas Grace as a director (3 pages)
17 November 2010Appointment of James Kenneth Mckenzie as a secretary (3 pages)
17 November 2010Appointment of James Kenneth Mckenzie as a secretary (3 pages)
8 November 2010Termination of appointment of David Elston as a secretary (1 page)
8 November 2010Termination of appointment of David Elston as a secretary (1 page)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 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)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 12,600,100
(5 pages)
31 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 12,600,100
(5 pages)
13 November 2009Appointment of Cornelis Hendrick Smaling as a director (3 pages)
13 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
13 November 2009Appointment of Brenda Kay Clancy as a director (3 pages)
13 November 2009Appointment of Brenda Kay Clancy as a director (3 pages)
13 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
13 November 2009Appointment of Cornelis Hendrick Smaling as a director (3 pages)
20 October 2009Incorporation (35 pages)
20 October 2009Incorporation (35 pages)