Edinburgh
Midlothian
EH12 9SE
Scotland
Director Name | Mr Mark James Linklater |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2012(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | It Ma |
Country of Residence | Scotland |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Greig Bishop |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(4 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Lead Financial Analyst |
Country of Residence | Scotland |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mrs Dorinda Ann Gordon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 January 2018(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Information Technology Director |
Country of Residence | United States |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Paul Dominic Chong |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Mr John Mark Laidlaw |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Brenda Kay Clancy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2009(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2012) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Cornelis Hendrick Smaling |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 October 2009(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2012) |
Role | Netherlands |
Country of Residence | Chief Information Officer |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Secretary Name | David Aiken Elston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 September 2010) |
Role | Company Director |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Mr Adrian Thomas Grace |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 May 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Mr Simon Peter Skinner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 October 2011) |
Role | Director Customer Services |
Country of Residence | Scotland |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Mr Stuart Harley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 May 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Norbertus Maria Herkstroter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 March 2020) |
Role | Chief Technology Officer |
Country of Residence | Netherlands |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Asa Lyle Gillespie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2017) |
Role | Senior Director Information Technology |
Country of Residence | United States |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr William Davies |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 August 2012) |
Role | IT Services Director |
Country of Residence | Scotland |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Jennifer Elizabeth McGuigan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Mr Mark Bloom |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2020(10 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 43 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Telephone | 08706000337 |
---|---|
Telephone region | Unknown |
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 |
12.6m at £1 | Aegon N.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,866,000 |
Gross Profit | £11,354,000 |
Net Worth | £16,870,000 |
Cash | £9,825,000 |
Current Liabilities | £4,429,000 |
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) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
11 September 2020 | Appointment of Mr. Mark Bloom as a director on 3 September 2020 (2 pages) |
20 March 2020 | Termination of appointment of Norbertus Maria Herkstroter as a director on 13 March 2020 (1 page) |
24 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
19 January 2018 | Appointment of Mrs Dorinda Ann Gordon as a director on 8 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Asa Lyle Gillespie as a director on 31 December 2017 (1 page) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
11 May 2017 | Director's details changed for Norbertus Maria Herkstroter on 10 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Norbertus Maria Herkstroter on 10 May 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
31 May 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
6 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 April 2014 | Appointment of Mr Greig Bishop as a director (2 pages) |
7 April 2014 | Appointment of Mr Greig Bishop as a director (2 pages) |
17 December 2013 | Termination of appointment of Jennifer Mcguigan as a director (1 page) |
17 December 2013 | Termination of appointment of Jennifer Mcguigan as a director (1 page) |
11 November 2013 | Secretary's details changed for James Kenneth Mckenzie on 12 November 2010 (1 page) |
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Secretary's details changed for James Kenneth Mckenzie on 12 November 2010 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
1 October 2012 | Appointment of Mr Mark James Linklater as a director (2 pages) |
1 October 2012 | Appointment of Mr Mark James Linklater as a director (2 pages) |
12 September 2012 | Termination of appointment of William Davies as a director (1 page) |
12 September 2012 | Termination of appointment of William Davies as a director (1 page) |
23 May 2012 | Termination of appointment of Stuart Harley as a director (1 page) |
23 May 2012 | Appointment of Jennifer Elizabeth Mcguigan as a director (2 pages) |
23 May 2012 | Termination of appointment of Stuart Harley as a director (1 page) |
23 May 2012 | Appointment of Jennifer Elizabeth Mcguigan as a director (2 pages) |
19 January 2012 | Termination of appointment of Cornelis Smaling as a director (1 page) |
19 January 2012 | Termination of appointment of Cornelis Smaling as a director (1 page) |
19 January 2012 | Termination of appointment of Brenda Clancy as a director (1 page) |
19 January 2012 | Termination of appointment of Brenda Clancy as a director (1 page) |
18 January 2012 | Appointment of William Davies as a director (2 pages) |
18 January 2012 | Appointment of Norbertus Maria Herkstroter as a director (2 pages) |
18 January 2012 | Appointment of Stuart Harley as a director (2 pages) |
18 January 2012 | Appointment of Asa Lyle Gillespie as a director (2 pages) |
18 January 2012 | Appointment of Asa Lyle Gillespie as a director (2 pages) |
18 January 2012 | Appointment of Stuart Harley as a director (2 pages) |
18 January 2012 | Appointment of William Davies as a director (2 pages) |
18 January 2012 | Appointment of Norbertus Maria Herkstroter as a director (2 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Termination of appointment of Paul Chong as a director (1 page) |
3 November 2011 | Termination of appointment of Simon Skinner as a director (1 page) |
3 November 2011 | Termination of appointment of Simon Skinner as a director (1 page) |
3 November 2011 | Termination of appointment of Paul Chong as a director (1 page) |
25 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
12 May 2011 | Appointment of Mr Simon Peter Skinner as a director (3 pages) |
12 May 2011 | Appointment of Mr Simon Peter Skinner as a director (3 pages) |
6 May 2011 | Termination of appointment of Adrian Grace as a director (1 page) |
6 May 2011 | Termination of appointment of Adrian Grace as a director (1 page) |
8 February 2011 | Termination of appointment of John Laidlaw as a director (2 pages) |
8 February 2011 | Appointment of Adrian Thomas Grace as a director (3 pages) |
8 February 2011 | Termination of appointment of John Laidlaw as a director (2 pages) |
8 February 2011 | Appointment of Adrian Thomas Grace as a director (3 pages) |
17 November 2010 | Appointment of James Kenneth Mckenzie as a secretary (3 pages) |
17 November 2010 | Appointment of James Kenneth Mckenzie as a secretary (3 pages) |
8 November 2010 | Termination of appointment of David Elston as a secretary (1 page) |
8 November 2010 | Termination of appointment of David Elston as a secretary (1 page) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Appointment of David Aiken Elston as a secretary (3 pages) |
5 July 2010 | Appointment of David Aiken Elston as a secretary (3 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Resolutions
|
31 December 2009 | Statement of capital following an allotment of shares on 21 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 21 December 2009
|
13 November 2009 | Appointment of Cornelis Hendrick Smaling as a director (3 pages) |
13 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
13 November 2009 | Appointment of Brenda Kay Clancy as a director (3 pages) |
13 November 2009 | Appointment of Brenda Kay Clancy as a director (3 pages) |
13 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
13 November 2009 | Appointment of Cornelis Hendrick Smaling as a director (3 pages) |
20 October 2009 | Incorporation (35 pages) |
20 October 2009 | Incorporation (35 pages) |