Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director Name | Mr John William Pottinger |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(same day as company formation) |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | Aegon Uk Plc Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Hamish Murdoch Mactaggart Wood |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(same day as company formation) |
Role | Head Of Investment Sales |
Country of Residence | Scotland |
Correspondence Address | Aegon Uk Plc Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Colin Ian Black |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(same day as company formation) |
Role | Risk Director |
Country of Residence | Scotland |
Correspondence Address | Aegon Uk Plc Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr David Houston |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Russell Hogan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(3 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Martha McCaul |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Aegon Uk Plc Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Craig Martin Murison |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Uk Plc Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Roy Patrick |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Aegon Uk Plc Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mrs Helen Fiona Hendry McBride |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Aegon Uk Plc Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr James Alexander Sievewright |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Uk Plc Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Stanley Charles Cook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Aegon Uk Plc Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mrs Sandra Jane Easson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Senior Business Analyst |
Country of Residence | Scotland |
Correspondence Address | Aegon Uk Plc Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr John Coleman Bryan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aegon Uk Plc Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Secretary Name | Laurence John Edwards |
---|---|
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Aegon Uk Plc Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Secretary Name | James Kenneth Mackenzie |
---|---|
Status | Resigned |
Appointed | 12 June 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Ms Pamela Christina Ogg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2020) |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr John Colin Beattie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
31 August 2023 | Appointment of Joanne Mackenzie as a director on 31 August 2023 (2 pages) |
---|---|
30 August 2023 | Termination of appointment of Russell Hogan as a director on 30 August 2023 (1 page) |
3 May 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
2 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
2 May 2023 | Change of details for Aegon Uk Plc as a person with significant control on 6 April 2016 (2 pages) |
7 June 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
12 July 2021 | Appointment of Mr Craig Martin Murison as a director on 1 July 2021 (2 pages) |
12 July 2021 | Appointment of Martha Mccaul as a director on 1 July 2021 (2 pages) |
15 June 2021 | Termination of appointment of John Colin Beattie as a director on 31 May 2021 (1 page) |
22 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
15 February 2021 | Termination of appointment of John Coleman Bryan as a director on 4 February 2021 (1 page) |
23 April 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
16 April 2020 | Termination of appointment of Pamela Christina Ogg as a director on 23 March 2020 (1 page) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
16 October 2019 | Resolutions
|
16 October 2019 | Memorandum and Articles of Association (22 pages) |
6 June 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Sandra Jane Easson as a director on 31 December 2018 (1 page) |
13 November 2018 | Appointment of Burness Paull Llp as a secretary on 1 October 2018 (3 pages) |
7 November 2018 | Registered 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 2018 | Termination of appointment of James Kenneth Mackenzie as a secretary on 1 October 2018 (1 page) |
21 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
3 April 2017 | Appointment of Mr Russell Hogan as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Russell Hogan as a director on 1 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Stanley Charles Cook as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Stanley Charles Cook as a director on 31 March 2017 (1 page) |
15 September 2016 | Registered 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 2016 | Appointment of Mr John Colin Beattie as a director on 1 September 2016 (2 pages) |
15 September 2016 | Registered 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 2016 | Appointment of Mr John Colin Beattie as a director on 1 September 2016 (2 pages) |
29 June 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Annual return made up to 15 April 2016 no member list (9 pages) |
28 April 2016 | Annual return made up to 15 April 2016 no member list (9 pages) |
24 March 2016 | Termination of appointment of Helen Fiona Hendry Mcbride as a director on 9 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Helen Fiona Hendry Mcbride as a director on 9 March 2016 (1 page) |
10 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
4 May 2015 | Annual return made up to 15 April 2015 no member list (11 pages) |
4 May 2015 | Annual return made up to 15 April 2015 no member list (11 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 July 2014 | Appointment of Ms Pamela Christina Ogg as a director (2 pages) |
11 July 2014 | Appointment of Ms Pamela Christina Ogg as a director (2 pages) |
2 July 2014 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
2 July 2014 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
2 July 2014 | Appointment of James Kenneth Mackenzie as a secretary (2 pages) |
2 July 2014 | Appointment of James Kenneth Mackenzie as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Roy Patrick as a director (1 page) |
11 June 2014 | Termination of appointment of Roy Patrick as a director (1 page) |
29 May 2014 | Memorandum and Articles of Association (22 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Memorandum and Articles of Association (22 pages) |
9 May 2014 | Annual return made up to 15 April 2014 no member list (12 pages) |
9 May 2014 | Annual return made up to 15 April 2014 no member list (12 pages) |
18 September 2013 | Appointment of Mr David Houston as a director (2 pages) |
18 September 2013 | Appointment of Mr David Houston as a director (2 pages) |
5 August 2013 | Termination of appointment of James Sievewright as a director (1 page) |
5 August 2013 | Termination of appointment of James Sievewright as a director (1 page) |
25 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
25 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
15 April 2013 | Incorporation (30 pages) |
15 April 2013 | Incorporation (30 pages) |