Scottish Equitable Holdings Limited EDINBURGH


Founded in 1993, Scottish Equitable Holdings, classified under reg no. SC144516 is an active company. Currently registered at Aegon Lochside Crescent EH12 9SE, Edinburgh the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 9 directors in the the firm, namely Christina M., Duncan R. and Michael D. and others. In addition one secretary - James M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scottish Equitable Holdings Limited Address / Contact

Office Address Aegon Lochside Crescent
Office Address2 Edinburgh Park
Town Edinburgh
Post code EH12 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC144516
Date of Incorporation Fri, 14th May 1993
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Christina M.

Position: Director

Appointed: 22 January 2024

Duncan R.

Position: Director

Appointed: 21 July 2022

Michael D.

Position: Director

Appointed: 22 December 2021

Susanna D.

Position: Director

Appointed: 08 November 2021

Helen H.

Position: Director

Appointed: 12 April 2021

Michael H.

Position: Director

Appointed: 08 January 2020

Theresa F.

Position: Director

Appointed: 22 May 2018

David D.

Position: Director

Appointed: 11 September 2015

James M.

Position: Secretary

Appointed: 12 June 2014

James E.

Position: Director

Appointed: 03 April 2014

Michael R.

Position: Director

Appointed: 12 October 2017

Resigned: 22 January 2024

Matthew R.

Position: Director

Appointed: 30 June 2017

Resigned: 01 November 2021

Stephen M.

Position: Director

Appointed: 29 October 2016

Resigned: 31 December 2021

Karen W.

Position: Director

Appointed: 18 May 2015

Resigned: 17 June 2016

Adrian E.

Position: Director

Appointed: 01 September 2014

Resigned: 31 December 2022

Michael M.

Position: Director

Appointed: 04 August 2014

Resigned: 30 September 2022

Darryl B.

Position: Director

Appointed: 08 August 2013

Resigned: 17 November 2016

Caroline R.

Position: Director

Appointed: 21 May 2013

Resigned: 14 May 2020

Simon G.

Position: Director

Appointed: 01 October 2012

Resigned: 27 June 2019

Laurence E.

Position: Secretary

Appointed: 14 September 2012

Resigned: 12 June 2014

John C.

Position: Director

Appointed: 11 May 2012

Resigned: 19 September 2014

Philip E.

Position: Director

Appointed: 22 December 2011

Resigned: 15 September 2016

Roy G.

Position: Director

Appointed: 30 June 2011

Resigned: 08 February 2013

James M.

Position: Director

Appointed: 11 May 2011

Resigned: 09 July 2012

David P.

Position: Director

Appointed: 13 December 2010

Resigned: 14 June 2012

Michael T.

Position: Director

Appointed: 13 December 2010

Resigned: 10 December 2015

Patrick G.

Position: Director

Appointed: 13 December 2010

Resigned: 24 October 2011

Maxwell W.

Position: Director

Appointed: 13 December 2010

Resigned: 04 May 2011

Erik L.

Position: Director

Appointed: 13 December 2010

Resigned: 13 November 2014

Charles G.

Position: Director

Appointed: 13 December 2010

Resigned: 31 December 2013

Clare B.

Position: Director

Appointed: 13 December 2010

Resigned: 12 August 2016

Jan N.

Position: Director

Appointed: 13 December 2010

Resigned: 23 April 2013

James M.

Position: Secretary

Appointed: 13 December 2010

Resigned: 14 September 2012

Adrian G.

Position: Director

Appointed: 13 December 2010

Resigned: 09 January 2020

Patrick P.

Position: Director

Appointed: 13 December 2010

Resigned: 26 March 2014

William S.

Position: Director

Appointed: 13 December 2010

Resigned: 20 December 2011

David E.

Position: Secretary

Appointed: 01 July 2010

Resigned: 24 September 2010

John L.

Position: Director

Appointed: 01 January 2005

Resigned: 13 December 2010

William R.

Position: Director

Appointed: 20 August 1999

Resigned: 31 December 2004

Ian Y.

Position: Secretary

Appointed: 01 January 1999

Resigned: 13 August 2009

Graham D.

Position: Director

Appointed: 01 January 1999

Resigned: 09 November 2007

Roy P.

Position: Director

Appointed: 01 January 1999

Resigned: 28 April 2006

Otto T.

Position: Director

Appointed: 01 January 1999

Resigned: 31 March 2011

Russell H.

Position: Director

Appointed: 01 January 1999

Resigned: 03 August 2001

Keith B.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2003

Maurice B.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2003

William S.

Position: Director

Appointed: 14 August 1997

Resigned: 01 January 1999

Robert C.

Position: Director

Appointed: 12 June 1997

Resigned: 01 January 1999

Donald S.

Position: Director

Appointed: 15 August 1996

Resigned: 01 January 1999

Maxwell W.

Position: Director

Appointed: 23 February 1995

Resigned: 01 January 1999

Charles M.

Position: Director

Appointed: 23 February 1995

Resigned: 01 January 1999

Niall F.

Position: Director

Appointed: 23 February 1995

Resigned: 31 December 1998

David H.

Position: Director

Appointed: 04 November 1993

Resigned: 31 December 2004

Charles S.

Position: Director

Appointed: 04 November 1993

Resigned: 04 May 1995

The Rt Hon Viscount Younger Of Leckie

Position: Director

Appointed: 04 November 1993

Resigned: 05 March 1998

David K.

Position: Director

Appointed: 04 November 1993

Resigned: 30 September 1996

Hamish I.

Position: Director

Appointed: 04 November 1993

Resigned: 01 January 1999

David B.

Position: Director

Appointed: 04 November 1993

Resigned: 22 January 1997

Barry S.

Position: Director

Appointed: 04 November 1993

Resigned: 01 January 1999

Peter S.

Position: Director

Appointed: 04 November 1993

Resigned: 01 January 1999

William S.

Position: Director

Appointed: 04 November 1993

Resigned: 31 May 2001

Roy P.

Position: Secretary

Appointed: 04 November 1993

Resigned: 01 January 1999

Timothy P.

Position: Secretary

Appointed: 08 September 1993

Resigned: 04 November 1993

Kornelis S.

Position: Director

Appointed: 18 May 1993

Resigned: 01 January 1999

Clare G.

Position: Secretary

Appointed: 18 May 1993

Resigned: 08 September 1993

William F.

Position: Director

Appointed: 18 May 1993

Resigned: 01 January 1999

John G.

Position: Director

Appointed: 18 May 1993

Resigned: 01 January 1999

Robert B.

Position: Director

Appointed: 14 May 1993

Resigned: 18 May 1993

Charlotte Secretaries Limited

Position: Secretary

Appointed: 14 May 1993

Resigned: 18 May 1993

Charlotte Secretaries Limited

Position: Director

Appointed: 14 May 1993

Resigned: 18 May 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Aegon Uk Plc from London, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Scottish Equitable Policyholders Trust Limited that put Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a private company limited by guarantee" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Aegon Uk Plc

Level 26 The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

Legal authority Laws Of England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 03679296
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scottish Equitable Policyholders Trust Limited

Aegon Lochside Crescent, Edinburgh Park, Edinburgh, EH12 9SE, United Kingdom

Legal authority Scots Law
Legal form Private Company Limited By Guarantee
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc145575
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, September 2023
Free Download (109 pages)

Company search

Advertisements