Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director Name | Mr James Kenneth Mackenzie |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | General Counsel And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr James Ewing |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Secretary Name | Mr James Kenneth Mackenzie |
---|---|
Status | Current |
Appointed | 18 February 2021(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Peter Stormonth Darling |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 1994) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 7 Swan Walk London SW3 4JJ |
Director Name | William Wilson Stewart |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2001) |
Role | Finance Director |
Correspondence Address | 1 Braehead Park Edinburgh EH4 6AX Scotland |
Director Name | Eric Ian Cuthbertson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Ravelston Dykes Edinburgh Midlothian EH12 6HB Scotland |
Director Name | Robert Gordon |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Windygates 4 Grant Avenue Edinburgh EH3 0DS Scotland |
Director Name | Paul Henry Grace |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1998) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 16 Succoth Avenue Edinburgh Midlothian EH12 6BU Scotland |
Director Name | Mr David Alexander Henderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(10 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2004) |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Braid Avenue Edinburgh Midlothian EH10 6DR Scotland |
Director Name | Hamish Macfarlane Inglis |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | Eyebrochy Sandy Loan Gullane East Lothian EH31 2BH Scotland |
Director Name | David Jeffrey Kirkpatrick |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1996) |
Role | Managing Director |
Correspondence Address | 2 St Margarets Place Edinburgh EH9 1AY Scotland |
Director Name | Mr Maxwell Colin Bernard Ward |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1994) |
Role | Baillie Gifford & Co Investmen |
Country of Residence | United Kingdom |
Correspondence Address | Stobshiel House Humbie East Lothian EH36 5PD Scotland |
Director Name | Barry Edward Sealey |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Castlelaw Road Edinburgh Midlothian EH13 0DN Scotland |
Director Name | Charles Frederick Sleigh |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | Binny Bridge Ecclesmachan West Lothian EH52 6NR Scotland |
Director Name | David Anderson Berridge |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(10 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 January 1997) |
Role | Chief Executive |
Correspondence Address | 7 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Secretary Name | Mr Roy Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(10 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 February 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Director Name | Mr Roy Patrick |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 April 2006) |
Role | Group Secretary |
Country of Residence | Scotland |
Correspondence Address | 16 Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Director Name | Niall Anthony Morris Franklin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 14 Laverockbank Terrace Edinburgh EH5 3BL Scotland |
Secretary Name | Ian Gordon Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 August 2009) |
Role | Company Director |
Correspondence Address | 30 Lennox Row Edinburgh Midlothian EH5 3LT Scotland |
Director Name | Mr Otto Thoresen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2011) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 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 | 31 March 2011(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 January 2020) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Mr Stephen James McGee |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(37 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2021) |
Role | Commercial Programmes Director |
Country of Residence | Scotland |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | The Rt Hon Viscount Younger Of Leckie (Corporation) |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Status | Resigned |
Appointed | 03 May 1993(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 1994) |
Correspondence Address | Leckie House Gargunnock Stirling FK8 3BN Scotland |
Website | www.scottishequitable.net |
---|
Registered Address | Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 17 May 2017 (overdue) |
---|
21 April 2023 | Termination of appointment of Stephen James Mcgee as a director on 31 December 2021 (1 page) |
---|---|
2 July 2021 | Application to strike the company off the register (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
26 April 2021 | Notification of a person with significant control statement (3 pages) |
7 April 2021 | Director's details changed for Mr Michael Anthony Holliiday-Williams on 18 March 2021 (2 pages) |
26 March 2021 | Director's details changed for Mr James Kenneth Mackenzie on 12 March 2021 (2 pages) |
4 March 2021 | Appointment of Mr James Ewing as a director on 18 February 2021 (2 pages) |
4 March 2021 | Appointment of Stephen Mcgee as a director on 18 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Mr Michael Anthony Holliiday-Williams on 18 February 2021 (2 pages) |
3 March 2021 | Appointment of Mr James Kenneth Mackenzie as a director on 18 February 2021 (2 pages) |
3 March 2021 | Appointment of Mr James Kenneth Mackenzie as a secretary on 18 February 2021 (3 pages) |
19 August 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
21 January 2020 | Appointment of Mr Michael Anthony Holliiday-Williams as a director on 9 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Adrian Thomas Grace as a director on 9 January 2020 (1 page) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
10 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
15 April 2011 | Appointment of Adrian Thomas Grace as a director (3 pages) |
15 April 2011 | Termination of appointment of Otto Thoresen as a director (2 pages) |
15 April 2011 | Appointment of Adrian Thomas Grace as a director (3 pages) |
15 April 2011 | Termination of appointment of Otto Thoresen as a director (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
12 April 2010 | Director's details changed for Otto Thoresen on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Otto Thoresen on 24 March 2010 (3 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 September 2009 | Appointment terminated secretary ian young (1 page) |
9 September 2009 | Appointment terminated secretary ian young (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 May 2007 | Annual return made up to 03/05/07 (3 pages) |
29 May 2007 | Annual return made up to 03/05/07 (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 May 2006 | Annual return made up to 03/05/06
|
15 May 2006 | Annual return made up to 03/05/06
|
11 May 2006 | Director resigned (2 pages) |
11 May 2006 | Director resigned (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 May 2005 | Annual return made up to 03/05/05 (4 pages) |
19 May 2005 | Annual return made up to 03/05/05 (4 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
13 May 2004 | Annual return made up to 03/05/04 (4 pages) |
13 May 2004 | Annual return made up to 03/05/04 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
16 May 2003 | Annual return made up to 03/05/03 (4 pages) |
16 May 2003 | Annual return made up to 03/05/03 (4 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
9 May 2002 | Annual return made up to 03/05/02
|
9 May 2002 | Annual return made up to 03/05/02
|
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (4 pages) |
11 June 2001 | New director appointed (4 pages) |
9 May 2001 | Annual return made up to 03/05/01 (4 pages) |
9 May 2001 | Annual return made up to 03/05/01 (4 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 May 2000 | Annual return made up to 03/05/00 (4 pages) |
8 May 2000 | Annual return made up to 03/05/00 (4 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
25 May 1999 | Annual return made up to 03/05/99
|
25 May 1999 | Annual return made up to 03/05/99
|
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
16 October 1998 | New director appointed (3 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (3 pages) |
16 October 1998 | New director appointed (3 pages) |
16 October 1998 | New director appointed (3 pages) |
16 October 1998 | Director resigned (1 page) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 May 1998 | Annual return made up to 03/05/98 (7 pages) |
14 May 1998 | Annual return made up to 03/05/98 (7 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 May 1997 | Annual return made up to 03/05/97 (7 pages) |
29 May 1997 | Annual return made up to 03/05/97 (7 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
14 May 1996 | Annual return made up to 03/05/96 (11 pages) |
14 May 1996 | Annual return made up to 03/05/96 (11 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 28 st. Andrew square edinburgh EH2 1YF (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 28 st. Andrew square edinburgh EH2 1YF (1 page) |
27 October 1995 | Full group accounts made up to 31 December 1994 (11 pages) |
27 October 1995 | Full group accounts made up to 31 December 1994 (11 pages) |
31 May 1995 | Annual return made up to 03/05/95
|
31 May 1995 | Annual return made up to 03/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
20 January 1994 | Memorandum and Articles of Association (67 pages) |
20 January 1994 | Dup spec res 301193 (9 pages) |
20 January 1994 | Dup spec res 301193 (9 pages) |
20 January 1994 | Memorandum and Articles of Association (67 pages) |
30 November 1993 | Scheme of arrangement - amalgamation (2 pages) |
30 November 1993 | Scheme of arrangement - amalgamation (2 pages) |
13 July 1993 | Resolutions
|
13 July 1993 | Resolutions
|
21 April 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
21 April 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
7 May 1987 | Annual return made up to 01/04/87 (18 pages) |