Key Data
Aegon Central Procurement Limited is a dissolved company incorporated on 12 June 2002 with the registered office located in Edinburgh, City of Edinburgh. Aegon Central Procurement Limited has been running for 21 years. There are currently 2 active directors and 1 active secretary according to the latest confirmation statement submitted on 12th June 2013.
Name
Aegon Central Procurement Limited
Status
DISSOLVED
Dissolved on 24 July 2014 (9 years ago)
Via compulsory strike-off
Was 12 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 12 June 2013 (10 years ago)
Next confirmation dated 12 June 2014
Was due on 26 June 2014 (9 years ago)
No changes occurred since incorporation
Accounts
Submitted
Last accounts submitted for period 31 December 2011 (12 years ago)
Accounts type was Full Accounts
Next accounts dated 31 December 2012
Was due on 30 September 2013 (10 years ago)
Company No.
SC232675
Private Limited Company with Share Capital
Incorporation
12 June 2002
Incorporated 21 years ago
Size
Medium
Between 50 to 250 employees or between £10 to £50 million turnover
Activity
The provision of administrative services to aegon group companies.
Contact
Registered Addressc/o Kpmg Llp Saltire Court 20 Castle Terrace EdinburghEH1 2EG Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteAegon.co.uk SocialUPDATE INFO
People13
British • Director • Accountant • Born in Jan 1967
DISSOLVED
DISSOLVED
British • Director • Accountant • Born in Jun 1968
DISSOLVED
British • Director • Group Finance Planning Manager • Born in Apr 1963
RESIGNED
British • Secretary • Born in Dec 1957
RESIGNED
Latest Activity
Change Of Registered Office Address 10 Years4 Oct 2013 Scott Birse Resigned 10 Years30 Aug 2013 Ms Clare Bousfield Appointed 10 Years29 Aug 2013 Annual Return Submitted 10 Years9 Jul 2013 Mr Simon Trevor Lloyd Resigned 11 Years10 Jan 2013 Accounts Submitted 11 Years5 Oct 2012 Change Of Registered Office Address 11 Years6 Jul 2012 Annual Return Submitted 11 Years6 Jul 2012 Accounts Submitted 12 Years30 Sep 2011 Annual Return Submitted 12 Years26 Jul 2011 James Kenneth Mackenzie Appointed 12 Years19 Apr 2011 Scott Birse Appointed 12 Years19 Apr 2011 Mr Lawrence Francis Connelly Resigned 12 Years19 Apr 2011 Mr Simon Trevor Lloyd Appointed 12 Years19 Apr 2011 Geraint Adrian Evans Resigned 12 Years19 Apr 2011 David Aiken Elston Resigned 13 Years24 Sep 2010 Accounts Submitted 13 Years15 Sep 2010 Annual Return Submitted 13 Years8 Jul 2010 David Aiken Elston Appointed 13 Years1 Jul 2010 Annual Return Submitted 14 Years8 Oct 2009 Accounts Submitted 14 Years9 Sep 2009 Ian Gordon Young Resigned 14 Years13 Aug 2009 Accounts Submitted 15 Years8 Sep 2008 Annual Return Submitted 15 Years13 Jun 2008 Accounts Submitted 16 Years8 Oct 2007 Annual Return Submitted 16 Years12 Jun 2007 Accounts Submitted 17 Years31 Oct 2006 Annual Return Submitted 17 Years20 Jun 2006 Mr Keith James Wilson Resigned 18 Years23 Nov 2005 Accounts Submitted 18 Years1 Nov 2005
Financials
Net Assets, Total Assets & Total Liabilities (2002 - 2011)
Year Ended Dec 2011
Total Assets£6.68m -£239k (-3.46%)
vs previous year Total Liabilities£-6.68m +£239k (+3.46%)
vs previous year Net Assets£0
Cash in Bank £626k -£656k (-51.17%)
vs previous year Employees Unreported
Turnover £30.97m -£1.81m (-5.52%)
vs previous year
Watch List
Stay updated with Aegon Central Procurement Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents71
Final Gazette 24 Jul 2014 • 1 Page
VIEW PDF Return of final meeting 24 Apr 2014 • 4 Pages
VIEW PDF Resolutions 4 Oct 2013 • 1 Page
VIEW PDF Registered office address changed 4 Oct 2013 • 3 Pages
VIEW PDF Appointment 18 Sep 2013 • 2 Pages
VIEW PDF