Advanced company searchLink opens in new window

AEGON EDC LIMITED

Company number SC367146

Filter by category

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)
12 Jan 2018 TM01 Termination of appointment of Asa Lyle Gillespie as a director on 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
11 May 2017 CH01 Director's details changed for Norbertus Maria Herkstroter on 10 May 2017
24 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a form PSC02 by a second filing on 09/12/2022
03 Oct 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AD01 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 AR01 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 AA Full accounts made up to 31 December 2014
24 Oct 2014 AUD Auditor's resignation
21 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 12,600,100
07 Oct 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 AP01 Appointment of Mr Greig Bishop as a director
17 Dec 2013 TM01 Termination of appointment of Jennifer Mcguigan as a director
11 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 12,600,100
11 Nov 2013 CH03 Secretary's details changed for James Kenneth Mckenzie on 12 November 2010
03 Oct 2013 AA Full accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
08 Oct 2012 AA Full accounts made up to 31 December 2011
01 Oct 2012 AP01 Appointment of Mr Mark James Linklater as a director
12 Sep 2012 TM01 Termination of appointment of William Davies as a director
23 May 2012 TM01 Termination of appointment of Stuart Harley as a director
23 May 2012 AP01 Appointment of Jennifer Elizabeth Mcguigan as a director
19 Jan 2012 TM01 Termination of appointment of Cornelis Smaling as a director
19 Jan 2012 TM01 Termination of appointment of Brenda Clancy as a director