AEGON UK SERVICES LIMITED
Overview
| Company Name | AEGON UK SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC200076 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AEGON UK SERVICES LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AEGON UK SERVICES LIMITED located?
| Registered Office Address | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AEGON UK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUARDIAN EMPLOYEE SERVICES LIMITED | Sep 15, 1999 | Sep 15, 1999 |
What are the latest accounts for AEGON UK SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for AEGON UK SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Registered office address changed from Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Oct 02, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Davis as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Robert Cooper as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Robert Cooper as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Robert Cooper as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Paul Till as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Young as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Kenneth Mackenzie as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Catherine Scott as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Cameron Beattie as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Mcgee as a director on Nov 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Charlotte Seymour-Jackson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Clare Bousfield as a director on Aug 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan George Jarrett as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Appointment of Mr Mark Paul Till as a director on Dec 14, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Roy Macmillan as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 25 pages | AA | ||||||||||
Appointment of Mr David Cameron Beattie as a director on Sep 09, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of AEGON UK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKENZIE, James Kenneth | Secretary | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | British | 156816670001 | ||||||
| EWING, James | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | 164391750001 | |||||
| GRACE, Adrian Thomas | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | United Kingdom | British | 125518930001 | |||||
| MCGEE, Stephen James | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | 220113750003 | |||||
| ELSTON, David Aiken | Secretary | Aegon House Edinburgh Park EH12 9XX Midlothian | British | 152426890001 | ||||||
| YOUNG, Ian Gordon | Secretary | 30 Lennox Row EH5 3LT Edinburgh Midlothian | British | 15401360002 | ||||||
| BEATTIE, David Cameron | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon | Scotland | British | 193539350001 | |||||
| BEGBIE, Alexander Hugh Mccormack | Director | 12 Countess Gate G71 8FB Bothwell | United Kingdom | British | 103583730002 | |||||
| BLACK, Iain Stewart | Director | Aegon House Edinburgh Park EH12 9XX Midlothian | United Kingdom | British | 150219420001 | |||||
| BOUSFIELD, Clare | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | United Kingdom | British | 159050430001 | |||||
| BRUNET, Maurice Clive | Director | 12 Abbots Walk KY2 5NL Kirkcaldy Fife | United Kingdom | British | 62153230002 | |||||
| CLODE, Steven Charles, Dr | Director | Hillfoot Road FK14 7BD Dollar 25-27 Clackmannanshire | British | 131209340001 | ||||||
| COOPER, Gregory Robert | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | Scotland | British,Australian | 75982360002 | |||||
| DALLAS, Richard Michael | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | United Kingdom | British | 169424120001 | |||||
| DAVIS, Martin | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon | Scotland | British | 185430300001 | |||||
| DORNAN, Peter Gordon | Director | Aegon House Edinburgh Park EH12 9XX Midlothian | Scotland | British | 77337710001 | |||||
| DUMBLE, Graham William | Director | Derby House 12 Merchiston Avenue EH10 4NY Edinburgh | British | 62153240002 | ||||||
| FERRAND, Christophe Claude | Director | Aegon House Edinburgh Park EH12 9XX Midlothian | Scotland | French | 81737890001 | |||||
| GARTHWAITE, Charles Martin | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | England | British | 139250010001 | |||||
| HENDERSON, David Alexander | Director | 6 Braid Avenue EH10 6DR Edinburgh Midlothian | Scotland | British | 144286120001 | |||||
| JARRETT, Duncan George | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | England | British | 224747290001 | |||||
| LAIDLAW, John Mark | Director | Aegon House Edinburgh Park EH12 9XX Midlothian | Scotland | British | 102420450002 | |||||
| MACKENZIE, James Kenneth | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon | Scotland | British | 185421780001 | |||||
| MACKLE, Feilim | Director | 11 Marine Parade EH39 4LD North Berwick East Lothian | Scotland | Irish | 164413100001 | |||||
| MACMILLAN, David Roy | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | Scotland | British | 175002230001 | |||||
| MCMAHON, Paul | Director | Aegon House Edinburgh Park EH12 9XX Midlothian | England | British | 164563660001 | |||||
| PATRICK, Roy | Director | 16 Midmar Gardens EH10 6DZ Edinburgh Midlothian | Scotland | British | 556790001 | |||||
| ROBERTSON, William John | Director | 4 Cavendish Drive Newton Mearns G77 5NY Glasgow | Scotland | British | 145428580001 | |||||
| SCOTT, Gillian Catherine | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | United Kingdom | British | 124638490001 | |||||
| SEYMOUR-JACKSON, Angela Charlotte | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | Scotland | British | 158471120001 | |||||
| SKINNER, Simon Peter | Director | Aegon House Edinburgh Park EH12 9XX Midlothian | Scotland | British | 77488770001 | |||||
| SMITH, Philip John George | Director | Aegon House Edinburgh Park EH12 9XX Midlothian | Scotland | British | 62163460002 | |||||
| SMITH, Philip John George | Director | Aegon House Edinburgh Park EH12 9XX Midlothian | Scotland | British | 62163460002 | |||||
| STEWART, William Wilson | Director | 1 Braehead Park EH4 6AX Edinburgh | British | 1268770002 | ||||||
| THORESEN, Otto | Director | Aegon House Edinburgh Park EH12 9XX Midlothian | Scotland | British | 45163250002 |
Who are the persons with significant control of AEGON UK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Aegon Uk Plc | Apr 06, 2016 | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 26 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does AEGON UK SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0