Advanced company searchLink opens in new window

AEGON CENTRAL PROCUREMENT LIMITED

Company number SC232675

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2014 4.26(Scot) Return of final meeting of voluntary winding up
04 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Oct 2013 AD01 Registered office address changed from Aegon Edinburgh Park Edinburgh Scotland EH12 9SE United Kingdom on 4 October 2013
18 Sep 2013 AP01 Appointment of Ms Clare Bousfield as a director
11 Sep 2013 TM01 Termination of appointment of Scott Birse as a director
09 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 38
18 Jan 2013 TM01 Termination of appointment of Simon Lloyd as a director
05 Oct 2012 AA Full accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
06 Jul 2012 AD01 Registered office address changed from Aegon House Edinburgh Park Edinburgh Midlothian EH12 9XX on 6 July 2012
30 Sep 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
16 May 2011 TM01 Termination of appointment of Geraint Evans as a director
16 May 2011 TM01 Termination of appointment of Lawrence Connelly as a director
11 May 2011 AP03 Appointment of James Kenneth Mackenzie as a secretary
11 May 2011 AP01 Appointment of Simon Lloyd as a director
11 May 2011 AP01 Appointment of Scott Birse as a director
08 Nov 2010 TM02 Termination of appointment of David Elston as a secretary
15 Sep 2010 AA Full accounts made up to 31 December 2009
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 40
08 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Geraint Adrian Evans on 1 June 2010
08 Jul 2010 CH01 Director's details changed for Lawrence Francis Connelly on 1 June 2010
08 Jul 2010 CH01 Director's details changed for Patrick David Bartlett on 1 June 2010