AEGON EDC LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9SE

Company number SC367146
Status Active
Incorporation Date 20 October 2009
Company Type Private Limited Company
Address AEGON LOCHSIDE CRESCENT, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9SE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 December 2015; 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. The most likely internet sites of AEGON EDC LIMITED are www.aegonedc.co.uk, and www.aegon-edc.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Aberdour Rail Station is 8.3 miles; to Rosyth Rail Station is 8.8 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aegon Edc Limited is a Private Limited Company. The company registration number is SC367146. Aegon Edc Limited has been working since 20 October 2009. The present status of the company is Active. The registered address of Aegon Edc Limited is Aegon Lochside Crescent Edinburgh Park Edinburgh Scotland Eh12 9se. . MACKENZIE, James Kenneth is a Secretary of the company. BISHOP, Greig is a Director of the company. GILLESPIE, Asa Lyle is a Director of the company. HERKSTROTER, Norbertus Maria is a Director of the company. LINKLATER, Mark James is a Director of the company. Secretary ELSTON, David Aiken has been resigned. Director CHONG, Paul Dominic has been resigned. Director CLANCY, Brenda Kay has been resigned. Director DAVIES, William has been resigned. Director GRACE, Adrian Thomas has been resigned. Director HARLEY, Stuart has been resigned. Director LAIDLAW, John Mark has been resigned. Director MCGUIGAN, Jennifer Elizabeth has been resigned. Director SKINNER, Simon Peter has been resigned. Director SMALING, Cornelis Hendrick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACKENZIE, James Kenneth
Appointed Date: 12 November 2010

Director
BISHOP, Greig
Appointed Date: 07 April 2014
41 years old

Director
GILLESPIE, Asa Lyle
Appointed Date: 12 January 2012
64 years old

Director
HERKSTROTER, Norbertus Maria
Appointed Date: 12 January 2012
61 years old

Director
LINKLATER, Mark James
Appointed Date: 24 September 2012
56 years old

Resigned Directors

Secretary
ELSTON, David Aiken
Resigned: 24 September 2010
Appointed Date: 01 July 2010

Director
CHONG, Paul Dominic
Resigned: 23 September 2011
Appointed Date: 20 October 2009
60 years old

Director
CLANCY, Brenda Kay
Resigned: 12 January 2012
Appointed Date: 26 October 2009
71 years old

Director
DAVIES, William
Resigned: 28 August 2012
Appointed Date: 12 January 2012
65 years old

Director
GRACE, Adrian Thomas
Resigned: 02 May 2011
Appointed Date: 24 January 2011
62 years old

Director
HARLEY, Stuart
Resigned: 23 May 2012
Appointed Date: 12 January 2012
63 years old

Director
LAIDLAW, John Mark
Resigned: 25 January 2011
Appointed Date: 20 October 2009
59 years old

Director
MCGUIGAN, Jennifer Elizabeth
Resigned: 01 November 2013
Appointed Date: 23 May 2012
45 years old

Director
SKINNER, Simon Peter
Resigned: 13 October 2011
Appointed Date: 02 May 2011
67 years old

Director
SMALING, Cornelis Hendrick
Resigned: 12 January 2012
Appointed Date: 26 October 2009
58 years old

Persons With Significant Control

Aegon N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AEGON EDC LIMITED Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
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
16 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 12,600,100

06 Oct 2015
Full accounts made up to 31 December 2014
...
... and 33 more events
31 Dec 2009
Statement of capital following an allotment of shares on 21 December 2009
  • GBP 12,600,100

13 Nov 2009
Appointment of Brenda Kay Clancy as a director
13 Nov 2009
Current accounting period extended from 31 October 2010 to 31 December 2010
13 Nov 2009
Appointment of Cornelis Hendrick Smaling as a director
20 Oct 2009
Incorporation