Biggar
Lanarkshire
ML12 6AX
Scotland
Secretary Name | Elizabeth Ann Horlock Clarke |
---|---|
Status | Closed |
Appointed | 01 April 2015(15 years, 7 months after company formation) |
Appointment Duration | 4 months (closed 31 July 2015) |
Role | Company Director |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ |
Director Name | AWG Property Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 31 July 2015) |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Director Name | Brian James Leith |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Douglas Avenue Lenzie Glasgow G66 4NW Scotland |
Director Name | Ian Hugh Mackay |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80 Corstorphine Road Edinburgh Midlothian EH12 6JQ Scotland |
Secretary Name | Mr John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Willis Mar,13 Glen Brae Falkirk FK1 5LH Scotland |
Director Name | Mr Allan Lindsay Whitelaw |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2002) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Fairways 17 Beach Road North Berwick East Lothian EH39 4AL Scotland |
Director Name | Susan Whitelaw |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2002) |
Role | Secretary |
Correspondence Address | 17 Beach Road North Berwick East Lothian EH9 4AL Scotland |
Director Name | Mr Ewan William Mackay |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2005) |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | 3 Neuk Avenue Muirhead Glasgow G69 9EX Scotland |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 19 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Director Name | Jonathan Malcolm Law |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Craigcrook Avenue Edinburgh EH4 3QA Scotland |
Director Name | Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 November 2002) |
Role | Accountant |
Correspondence Address | 46 Comiston Drive Edinburgh Midlothian EH10 5QR Scotland |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 19 August 2002(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Mr Stephen Liston Lindsay Paterson |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 2003) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 31 Belford Gardens Edinburgh EH4 3EP Scotland |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(5 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Registered Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Awg Residential LTD 50.00% Ordinary A |
---|---|
1 at £1 | Awg Residential LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
11 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
11 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 September 2010 | Appointment of Nigel Edmund Pacey as a director (2 pages) |
27 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP (1 page) |
21 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 January 2006 | Dec mort/charge * (2 pages) |
21 January 2006 | Dec mort/charge * (2 pages) |
4 January 2006 | Dec mort/charge * (2 pages) |
20 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 August 2005 | Secretary resigned (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page) |
14 March 2005 | New director appointed (1 page) |
9 February 2005 | Director resigned (1 page) |
4 November 2004 | Return made up to 24/08/04; full list of members (3 pages) |
1 November 2004 | New secretary appointed (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
25 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 September 2003 | Return made up to 24/08/03; full list of members (3 pages) |
31 July 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 May 2003 | Director resigned (1 page) |
27 March 2003 | Auditor's resignation (4 pages) |
8 November 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
25 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
17 September 2002 | New director appointed (7 pages) |
10 September 2002 | New secretary appointed (1 page) |
10 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (4 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
19 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Secretary resigned (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | New secretary appointed (1 page) |
1 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
1 February 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
11 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
19 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
7 September 2000 | Return made up to 24/08/00; full list of members (11 pages) |
19 May 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
1 November 1999 | Partic of mort/charge * (6 pages) |
29 October 1999 | Partic of mort/charge * (6 pages) |
20 October 1999 | Alterations to a floating charge (11 pages) |
20 October 1999 | Partic of mort/charge * (7 pages) |
26 September 1999 | Resolutions
|
16 September 1999 | Statement of affairs (10 pages) |
9 September 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
24 August 1999 | Incorporation (33 pages) |