37 Wesford Street
Dublin
Irish
Secretary Name | Elizabeth Ann Horlock Clarke |
---|---|
Status | Closed |
Appointed | 01 April 2015(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 October 2021) |
Role | Company Director |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2001) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Secretary Name | Mr John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Willis Mar,13 Glen Brae Falkirk FK1 5LH Scotland |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(11 months, 2 weeks 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 |
Director Name | Paul John Devine |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Little Garth 33 Marmion Road North Berwick East Lothian EH39 4PF Scotland |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 19 August 2002(2 years, 1 month 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 |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(4 years, 1 month 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 |
Director Name | Mr Roderick Mark Prime |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Director Name | Mrs Angela McCabe |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2017) |
Role | Associate Director Property |
Country of Residence | West Lothian |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | awgproperty.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Awg Property LTD 50.00% Ordinary |
---|---|
50 at £1 | William Bernard Kilmurray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,768,894 |
Cash | £3,859 |
Current Liabilities | £4,523,003 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 February 2013 | Delivered on: 5 March 2013 Persons entitled: Awg Property Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area ground within leith docks edinburgh. Outstanding |
---|---|
25 August 2005 | Delivered on: 8 September 2005 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.76 hectares within leith docks, edinburgh. Outstanding |
20 April 2005 | Delivered on: 30 April 2005 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 October 2002 | Delivered on: 25 October 2002 Satisfied on: 19 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground within leith docks, edinburgh extending to 0.76 hectares..see microfiche for full description. Fully Satisfied |
2 October 2002 | Delivered on: 10 October 2002 Satisfied on: 23 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 May 2001 | Delivered on: 16 May 2001 Satisfied on: 10 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground within leith docks, edinburgh extending to 0.76 hectares. Fully Satisfied |
11 April 2001 | Delivered on: 18 April 2001 Satisfied on: 10 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 October 2020 | Administrator's progress report (20 pages) |
---|---|
17 September 2020 | Notice of extension of period of Administration (3 pages) |
11 May 2020 | Administrator's progress report (20 pages) |
4 November 2019 | Administrator's progress report (18 pages) |
21 October 2019 | Notice of extension of period of Administration (3 pages) |
13 May 2019 | Administrator's progress report (19 pages) |
9 November 2018 | Administrator's progress report (17 pages) |
9 November 2018 | Notice of extension of period of Administration (1 page) |
5 June 2018 | Form 2.11B(scot) notice of administrator's appointment 30/09/2017 (2 pages) |
10 May 2018 | Administrator's progress report (19 pages) |
17 October 2017 | Notice of extension of period of Administration (1 page) |
17 October 2017 | Notice of extension of period of Administration (1 page) |
5 October 2017 | Administrator's progress report (19 pages) |
5 October 2017 | Administrator's progress report (19 pages) |
11 September 2017 | Termination of appointment of Angela Mccabe as a director on 31 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (2 pages) |
11 September 2017 | Termination of appointment of Angela Mccabe as a director on 31 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (2 pages) |
8 May 2017 | Administrator's progress report (18 pages) |
8 May 2017 | Administrator's progress report (18 pages) |
1 December 2016 | Statement of administrator's deemed proposal (1 page) |
1 December 2016 | Statement of administrator's deemed proposal (1 page) |
23 November 2016 | Statement of affairs with form 2.13B(Scot) (14 pages) |
23 November 2016 | Statement of affairs with form 2.13B(Scot) (14 pages) |
15 November 2016 | Statement of administrator's proposal (17 pages) |
15 November 2016 | Statement of administrator's proposal (17 pages) |
11 November 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
11 November 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
18 October 2016 | Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016 (2 pages) |
14 October 2016 | Appointment of an administrator (4 pages) |
14 October 2016 | Appointment of an administrator (4 pages) |
20 September 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
23 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
22 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
22 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
22 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
13 March 2015 | Appointment of Angela Mccabe as a director on 27 February 2015 (2 pages) |
13 March 2015 | Appointment of Angela Mccabe as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
21 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
30 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 February 2013 | Alterations to floating charge 5 (6 pages) |
22 February 2013 | Alterations to floating charge 5 (6 pages) |
2 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
30 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
9 September 2010 | Appointment of Roderick Mark Prime as a director (2 pages) |
9 September 2010 | Appointment of Roderick Mark Prime as a director (2 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (4 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) |
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) |
3 March 2008 | Appointment terminated director paul devine (1 page) |
3 March 2008 | Appointment terminated director paul devine (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
19 September 2007 | Dec mort/charge * (2 pages) |
19 September 2007 | Dec mort/charge * (2 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
23 April 2007 | Dec mort/charge * (2 pages) |
23 April 2007 | Dec mort/charge * (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
31 October 2006 | Full accounts made up to 31 March 2005 (11 pages) |
31 October 2006 | Full accounts made up to 31 March 2005 (11 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
8 September 2005 | Partic of mort/charge * (3 pages) |
8 September 2005 | Partic of mort/charge * (3 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: p o box 23649, orchard brae house, 30 queensferry road edinburgh EH3 8XX (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: p o box 23649, orchard brae house, 30 queensferry road edinburgh EH3 8XX (1 page) |
22 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
22 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page) |
15 June 2005 | Full accounts made up to 31 March 2004 (12 pages) |
15 June 2005 | Full accounts made up to 31 March 2004 (12 pages) |
31 May 2005 | New secretary appointed (1 page) |
31 May 2005 | New secretary appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
30 April 2005 | Partic of mort/charge * (3 pages) |
30 April 2005 | Partic of mort/charge * (3 pages) |
2 August 2004 | Return made up to 29/06/04; full list of members (2 pages) |
2 August 2004 | Return made up to 29/06/04; full list of members (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page) |
12 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
6 August 2003 | Return made up to 29/06/03; full list of members (3 pages) |
6 August 2003 | Return made up to 29/06/03; full list of members (3 pages) |
14 February 2003 | Auditor's resignation (1 page) |
14 February 2003 | Auditor's resignation (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
25 October 2002 | Partic of mort/charge * (6 pages) |
25 October 2002 | Partic of mort/charge * (6 pages) |
10 October 2002 | Dec mort/charge * (4 pages) |
10 October 2002 | Dec mort/charge * (4 pages) |
10 October 2002 | Partic of mort/charge * (6 pages) |
10 October 2002 | Dec mort/charge * (5 pages) |
10 October 2002 | Dec mort/charge * (5 pages) |
10 October 2002 | Partic of mort/charge * (6 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (1 page) |
6 September 2002 | New secretary appointed (1 page) |
6 September 2002 | Secretary resigned (1 page) |
21 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (5 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (5 pages) |
12 June 2002 | New secretary appointed (1 page) |
12 June 2002 | New secretary appointed (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
13 December 2001 | Company name changed macrocom (638) LIMITED\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed macrocom (638) LIMITED\certificate issued on 13/12/01 (2 pages) |
24 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
27 July 2001 | Return made up to 29/06/01; full list of members (5 pages) |
27 July 2001 | Return made up to 29/06/01; full list of members (5 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
16 May 2001 | Partic of mort/charge * (6 pages) |
16 May 2001 | Partic of mort/charge * (6 pages) |
18 April 2001 | Partic of mort/charge * (6 pages) |
18 April 2001 | Partic of mort/charge * (6 pages) |
14 December 2000 | Notice of assignment of name or new name to shares (2 pages) |
14 December 2000 | Notice of assignment of name or new name to shares (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Ad 20/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
21 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Ad 20/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
4 October 2000 | Memorandum and Articles of Association (10 pages) |
4 October 2000 | Memorandum and Articles of Association (10 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
29 June 2000 | Incorporation (17 pages) |
29 June 2000 | Incorporation (17 pages) |