Background WavePink WaveYellow Wave

AEGON UK CORPORATE SERVICES LIMITED (SC170062)

AEGON UK CORPORATE SERVICES LIMITED (SC170062) is an active UK company. incorporated on 21 November 1996. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AEGON UK CORPORATE SERVICES LIMITED has been registered for 29 years. Current directors include BARTON, Iain Fraser James, EWING, James, HOLLIDAY-WILLIAMS, Michael Anthony, Mr..

Company Number
SC170062
Status
active
Type
ltd
Incorporated
21 November 1996
Age
29 years
Address
Aegon Lochside Crescent, Edinburgh, EH12 9SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARTON, Iain Fraser James, EWING, James, HOLLIDAY-WILLIAMS, Michael Anthony, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEGON UK CORPORATE SERVICES LIMITED

AEGON UK CORPORATE SERVICES LIMITED is an active company incorporated on 21 November 1996 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AEGON UK CORPORATE SERVICES LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

SC170062

LTD Company

Age

29 Years

Incorporated 21 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

SCOTTISH EQUITABLE SERVICES LIMITED
From: 21 November 1996To: 31 December 2002
Contact
Address

Aegon Lochside Crescent Edinburgh Park Edinburgh, EH12 9SE,

Previous Addresses

Edinburgh Park Edinburgh EH12 9SE
From: 21 November 1996To: 31 May 2016
Timeline

62 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Left
Jan 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WRIGHT, Amanda

Active
Lochside Crescent, EdinburghEH12 9SA
Secretary
Appointed 19 May 2025

BARTON, Iain Fraser James

Active
Lochside Crescent, EdinburghEH12 9SE
Born January 1980
Director
Appointed 04 Oct 2023

EWING, James

Active
Edinburgh Park, EdinburghEH12 9SE
Born June 1970
Director
Appointed 13 Oct 2011

HOLLIDAY-WILLIAMS, Michael Anthony, Mr.

Active
Lochside Crescent, EdinburghEH12 9SE
Born June 1970
Director
Appointed 09 Jan 2020

ELSTON, David Aitken

Resigned
Edinburgh ParkEH12 9SE
Secretary
Appointed 01 Jul 2010
Resigned 24 Sept 2010

MACKENZIE, James Kenneth

Resigned
Edinburgh Park, EdinburghEH12 9SE
Secretary
Appointed 19 Nov 2010
Resigned 28 Dec 2024

MORRIS, Alison

Resigned
Lochside Crescent, EdinburghEH12 9SE
Secretary
Appointed 28 Dec 2024
Resigned 19 May 2025

PATRICK, Roy

Resigned
16 Midmar Gardens, EdinburghEH10 6DZ
Secretary
Appointed 21 Nov 1996
Resigned 24 Feb 1999

YOUNG, Ian Gordon

Resigned
30 Lennox Row, EdinburghEH5 3LT
Secretary
Appointed 24 Feb 1999
Resigned 13 Aug 2009

BEATTIE, David Cameron

Resigned
Edinburgh Park, EdinburghEH12 9SE
Born June 1968
Director
Appointed 09 Sept 2014
Resigned 08 Dec 2016

BEGBIE, Alexander Hugh Mccormack

Resigned
12 Countess Gate, BothwellG71 8FB
Born April 1966
Director
Appointed 01 Sept 2008
Resigned 18 Jan 2010

BLACK, Iain Stewart

Resigned
Edinburgh ParkEH12 9SE
Born March 1959
Director
Appointed 29 Mar 2010
Resigned 30 Sept 2011

BOUSFIELD, Clare

Resigned
Edinburgh Park, EdinburghEH12 9SE
Born June 1968
Director
Appointed 14 Feb 2011
Resigned 12 Aug 2016

BRUNET, Maurice Clive

Resigned
12 Abbots Walk, KirkcaldyKY2 5NL
Born February 1958
Director
Appointed 01 Sept 2008
Resigned 15 Feb 2010

CLODE, Steven Charles, Dr

Resigned
Hillfoot Road, DollarFK14 7BD
Born May 1960
Director
Appointed 25 Mar 2009
Resigned 15 Feb 2010

COOPER, Gregory Robert

Resigned
Edinburgh Park, EdinburghEH12 9SE
Born January 1966
Director
Appointed 18 Jun 2012
Resigned 31 Dec 2017

DALLAS, Richard Michael

Resigned
Edinburgh ParkEH12 9SE
Born April 1970
Director
Appointed 30 Apr 2012
Resigned 19 Nov 2013

DAVIS, Martin Michael Arthur

Resigned
3 Lochside Crescent, EdinburghEH12 9SA
Born June 1962
Director
Appointed 31 Dec 2017
Resigned 23 Sept 2019

DAVIS, Martin

Resigned
Edinburgh Park, EdinburghEH12 9SE
Born June 1962
Director
Appointed 17 Feb 2014
Resigned 21 Dec 2016

DORNAN, Peter Gordon

Resigned
Edinburgh ParkEH12 9SE
Born September 1955
Director
Appointed 29 Mar 2010
Resigned 31 Mar 2011

DUMBLE, Graham William

Resigned
Derby House 12 Merchiston Avenue, EdinburghEH10 4NY
Born January 1959
Director
Appointed 24 Feb 1999
Resigned 09 Nov 2007

FERRAND, Christophe Claude

Resigned
Edinburgh ParkEH12 9SE
Born July 1966
Director
Appointed 31 Mar 2011
Resigned 07 Jul 2011

FRANKLIN, Niall Anthony Morris

Resigned
14 Laverockbank Terrace, EdinburghEH5 3BL
Born November 1951
Director
Appointed 21 Nov 1996
Resigned 31 Dec 1998

GARTHWAITE, Charles Martin

Resigned
Edinburgh ParkEH12 9SE
Born June 1965
Director
Appointed 14 Feb 2011
Resigned 31 Dec 2013

GRACE, Adrian Thomas

Resigned
Edinburgh Park, EdinburghEH12 9SE
Born May 1963
Director
Appointed 25 Mar 2009
Resigned 09 Jan 2020

HENDERSON, David Alexander

Resigned
6 Braid Avenue, EdinburghEH10 6DR
Born September 1944
Director
Appointed 21 Nov 1996
Resigned 31 Dec 2004

HOGAN, Russell

Resigned
10 Parkhead Road, LinlithgowEH49 7BS
Born August 1962
Director
Appointed 24 Feb 1999
Resigned 31 Dec 2001

JARRETT, Duncan George

Resigned
Edinburgh Park, EdinburghEH12 9SE
Born September 1965
Director
Appointed 31 Mar 2011
Resigned 30 Jun 2016

LAIDLAW, John Mark

Resigned
Edinburgh ParkEH12 9SE
Born June 1966
Director
Appointed 01 Jan 2005
Resigned 14 Feb 2011

MACKENZIE, James Kenneth

Resigned
Edinburgh Park, EdinburghEH12 9SE
Born August 1978
Director
Appointed 17 Feb 2014
Resigned 08 Dec 2016

MACKLE, Feilim

Resigned
11 Marine Parade, North BerwickEH39 4LD
Born July 1967
Director
Appointed 25 Mar 2009
Resigned 29 Mar 2010

MACMILLAN, David Roy

Resigned
Edinburgh ParkEH12 9SE
Born June 1968
Director
Appointed 06 Dec 2012
Resigned 01 Jul 2015

MARTIN, Siobhan Elise, Dr

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born July 1967
Director
Appointed 28 Apr 2020
Resigned 04 Oct 2023

MCGEE, Stephen James

Resigned
Edinburgh Park, EdinburghEH12 9SE
Born October 1973
Director
Appointed 24 Nov 2016
Resigned 31 Dec 2021

MCMAHON, Paul

Resigned
Edinburgh ParkEH12 9SE
Born January 1963
Director
Appointed 13 Oct 2011
Resigned 03 May 2012

Persons with significant control

1

122 Leadenhall Street, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Auditors Resignation Company
25 November 2024
AUDAUD
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Auditors Resignation Company
30 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Second Filing Of Form With Form Type
26 September 2012
RP04RP04
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Resolution
1 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
1 July 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
6 December 2007
363aAnnual Return
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288cChange of Particulars
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
31 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Resolution
11 January 1999
RESOLUTIONSResolutions
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
2 September 1998
225Change of Accounting Reference Date
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
225Change of Accounting Reference Date
Incorporation Company
21 November 1996
NEWINCIncorporation