Company NameAuk Db Scheme Trustees Limited
Company StatusActive
Company NumberSC447657
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Maurice Clive Brunet
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Uk Plc Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr John William Pottinger
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence AddressAegon Uk Plc Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Hamish Murdoch Mactaggart Wood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleHead Of Investment Sales
Country of ResidenceScotland
Correspondence AddressAegon Uk Plc Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Colin Ian Black
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleRisk Director
Country of ResidenceScotland
Correspondence AddressAegon Uk Plc Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr David Houston
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Russell Hogan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(3 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMartha McCaul
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressAegon Uk Plc Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Craig Martin Murison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Uk Plc Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed01 October 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Roy Patrick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAegon Uk Plc Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMrs Helen Fiona Hendry McBride
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAegon Uk Plc Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr James Alexander Sievewright
Date of BirthMay 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Uk Plc Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Stanley Charles Cook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAegon Uk Plc Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMrs Sandra Jane Easson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleSenior Business Analyst
Country of ResidenceScotland
Correspondence AddressAegon Uk Plc Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr John Coleman Bryan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAegon Uk Plc Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Secretary NameLaurence John Edwards
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAegon Uk Plc Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Secretary NameJames Kenneth Mackenzie
StatusResigned
Appointed12 June 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMs Pamela Christina Ogg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2020)
RoleHead Of Finance
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr John Colin Beattie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

31 August 2023Appointment of Joanne Mackenzie as a director on 31 August 2023 (2 pages)
30 August 2023Termination of appointment of Russell Hogan as a director on 30 August 2023 (1 page)
3 May 2023Micro company accounts made up to 31 December 2022 (6 pages)
2 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
2 May 2023Change of details for Aegon Uk Plc as a person with significant control on 6 April 2016 (2 pages)
7 June 2022Micro company accounts made up to 31 December 2021 (6 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
12 July 2021Appointment of Mr Craig Martin Murison as a director on 1 July 2021 (2 pages)
12 July 2021Appointment of Martha Mccaul as a director on 1 July 2021 (2 pages)
15 June 2021Termination of appointment of John Colin Beattie as a director on 31 May 2021 (1 page)
22 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
15 February 2021Termination of appointment of John Coleman Bryan as a director on 4 February 2021 (1 page)
23 April 2020Micro company accounts made up to 31 December 2019 (6 pages)
16 April 2020Termination of appointment of Pamela Christina Ogg as a director on 23 March 2020 (1 page)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 October 2019Memorandum and Articles of Association (22 pages)
6 June 2019Micro company accounts made up to 31 December 2018 (7 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Sandra Jane Easson as a director on 31 December 2018 (1 page)
13 November 2018Appointment of Burness Paull Llp as a secretary on 1 October 2018 (3 pages)
7 November 2018Registered office address changed from Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 7 November 2018 (2 pages)
31 October 2018Termination of appointment of James Kenneth Mackenzie as a secretary on 1 October 2018 (1 page)
21 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
3 April 2017Appointment of Mr Russell Hogan as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Russell Hogan as a director on 1 April 2017 (2 pages)
31 March 2017Termination of appointment of Stanley Charles Cook as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Stanley Charles Cook as a director on 31 March 2017 (1 page)
15 September 2016Registered office address changed from Scottish Equitable Plc Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 15 September 2016 (1 page)
15 September 2016Appointment of Mr John Colin Beattie as a director on 1 September 2016 (2 pages)
15 September 2016Registered office address changed from Scottish Equitable Plc Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 15 September 2016 (1 page)
15 September 2016Appointment of Mr John Colin Beattie as a director on 1 September 2016 (2 pages)
29 June 2016Micro company accounts made up to 31 December 2015 (6 pages)
29 June 2016Micro company accounts made up to 31 December 2015 (6 pages)
28 April 2016Annual return made up to 15 April 2016 no member list (9 pages)
28 April 2016Annual return made up to 15 April 2016 no member list (9 pages)
24 March 2016Termination of appointment of Helen Fiona Hendry Mcbride as a director on 9 March 2016 (1 page)
24 March 2016Termination of appointment of Helen Fiona Hendry Mcbride as a director on 9 March 2016 (1 page)
10 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
10 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
4 May 2015Annual return made up to 15 April 2015 no member list (11 pages)
4 May 2015Annual return made up to 15 April 2015 no member list (11 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 July 2014Appointment of Ms Pamela Christina Ogg as a director (2 pages)
11 July 2014Appointment of Ms Pamela Christina Ogg as a director (2 pages)
2 July 2014Termination of appointment of Laurence Edwards as a secretary (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 2014Appointment of James Kenneth Mackenzie as a secretary (2 pages)
11 June 2014Termination of appointment of Roy Patrick as a director (1 page)
11 June 2014Termination of appointment of Roy Patrick as a director (1 page)
29 May 2014Memorandum and Articles of Association (22 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 May 2014Memorandum and Articles of Association (22 pages)
9 May 2014Annual return made up to 15 April 2014 no member list (12 pages)
9 May 2014Annual return made up to 15 April 2014 no member list (12 pages)
18 September 2013Appointment of Mr David Houston as a director (2 pages)
18 September 2013Appointment of Mr David Houston as a director (2 pages)
5 August 2013Termination of appointment of James Sievewright as a director (1 page)
5 August 2013Termination of appointment of James Sievewright as a director (1 page)
25 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
25 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
15 April 2013Incorporation (30 pages)
15 April 2013Incorporation (30 pages)