Company NameAWG Pfi Limited
Company StatusDissolved
Company NumberSC226342
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)
Previous NameDunwilco (966) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusClosed
Appointed23 August 2004(2 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Roderick Mark Prime
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 19 December 2014)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Director NameMr Wayne Paul Young
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(6 years, 11 months after company formation)
Appointment Duration6 years (closed 19 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Shearling Drive
Lower Cambourne
Cambs
CB23 6BZ
Director NameMr Robert Souter Fullerton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 2006)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address26 Quarry Avenue
Cambuslang
Glasgow
G72 8UF
Scotland
Director NameMr John Findlay McFadzean
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Nether Urquhart House
Strathmiglo
Cupar
Fife
KY14 7RR
Scotland
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed25 March 2002(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 2002)
RoleSecretary
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(5 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 2006)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameAlison Jane Pettigrew
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2006)
RoleAccountant
Correspondence Address2/9 Easter Dalry Drive
Edinburgh
EH11 2TD
Scotland
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEildon, 17 Craigielaw Park
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEildon, 17 Craigielaw Park
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websiteawgproperty.co.uk
Email address[email protected]
Telephone01987 210297
Telephone regionEbbsfleet

Location

Registered Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

4.2m at £1Morrison Project Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
15 July 2014Statement by directors (1 page)
15 July 2014Statement of capital on 15 July 2014
  • GBP 42.24001
(4 pages)
15 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2014Statement of capital on 15 July 2014
  • GBP 42.24001
(4 pages)
15 July 2014Statement by directors (1 page)
15 July 2014Solvency statement dated 11/07/14 (1 page)
15 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2014Solvency statement dated 11/07/14 (1 page)
7 February 2014Annual return made up to 17 December 2013 with a full list of shareholders (5 pages)
7 February 2014Annual return made up to 17 December 2013 with a full list of shareholders (5 pages)
23 October 2013Accounts made up to 31 March 2013 (4 pages)
23 October 2013Accounts made up to 31 March 2013 (4 pages)
5 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
24 August 2012Accounts made up to 31 March 2012 (4 pages)
24 August 2012Accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
15 November 2011Accounts made up to 31 March 2011 (4 pages)
15 November 2011Accounts made up to 31 March 2011 (4 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 July 2010Accounts made up to 31 March 2010 (8 pages)
21 July 2010Accounts made up to 31 March 2010 (8 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Roderick Mark Prime on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Roderick Mark Prime on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Roderick Mark Prime on 1 October 2009 (2 pages)
26 January 2009Return made up to 17/12/08; full list of members (3 pages)
26 January 2009Return made up to 17/12/08; full list of members (3 pages)
5 December 2008Director appointed wayne paul young (1 page)
5 December 2008Appointment terminated director john hope (1 page)
5 December 2008Director appointed wayne paul young (1 page)
5 December 2008Appointment terminated director john hope (1 page)
8 October 2008Full accounts made up to 31 March 2008 (12 pages)
8 October 2008Full accounts made up to 31 March 2008 (12 pages)
25 September 2008Full accounts made up to 31 March 2007 (13 pages)
25 September 2008Full accounts made up to 31 March 2007 (13 pages)
1 April 2008Registered office changed on 01/04/2008 from orchard brae house 30 queensferry road edinburgh EH4 2UJ (1 page)
1 April 2008Registered office changed on 01/04/2008 from orchard brae house 30 queensferry road edinburgh EH4 2UJ (1 page)
10 December 2007Return made up to 17/12/07; full list of members (2 pages)
10 December 2007Return made up to 17/12/07; full list of members (2 pages)
25 May 2007Registered office changed on 25/05/07 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL (1 page)
25 May 2007Registered office changed on 25/05/07 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL (1 page)
11 January 2007Return made up to 17/12/06; full list of members (2 pages)
11 January 2007Return made up to 17/12/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
17 July 2006Full accounts made up to 31 March 2006 (12 pages)
17 July 2006Full accounts made up to 31 March 2006 (12 pages)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 January 2006Return made up to 17/12/05; full list of members (2 pages)
27 January 2006Return made up to 17/12/05; full list of members (2 pages)
13 September 2005Registered office changed on 13/09/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page)
13 September 2005Registered office changed on 13/09/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page)
4 August 2005Full accounts made up to 31 March 2005 (12 pages)
4 August 2005Full accounts made up to 31 March 2005 (12 pages)
31 January 2005Return made up to 17/12/04; full list of members (2 pages)
31 January 2005Return made up to 17/12/04; full list of members (2 pages)
28 January 2005New secretary appointed (1 page)
28 January 2005New secretary appointed (1 page)
6 August 2004New director appointed (1 page)
6 August 2004New director appointed (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh midlothian EH3 8HA (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh midlothian EH3 8HA (1 page)
7 July 2004Full accounts made up to 31 March 2004 (12 pages)
7 July 2004Full accounts made up to 31 March 2004 (12 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
14 January 2004Return made up to 17/12/03; full list of members (2 pages)
14 January 2004Return made up to 17/12/03; full list of members (2 pages)
13 August 2003Full accounts made up to 31 March 2003 (13 pages)
13 August 2003Full accounts made up to 31 March 2003 (13 pages)
14 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
28 January 2003Return made up to 17/12/02; full list of members (6 pages)
28 January 2003Return made up to 17/12/02; full list of members (6 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (1 page)
18 July 2002Statement of affairs (6 pages)
18 July 2002Statement of affairs (6 pages)
18 July 2002Statement of affairs (6 pages)
18 July 2002Statement of affairs (6 pages)
18 July 2002Ad 28/03/02--------- £ si 4224000@1=4224000 £ ic 1/4224001 (2 pages)
18 July 2002Statement of affairs (6 pages)
18 July 2002Statement of affairs (6 pages)
18 July 2002Statement of affairs (6 pages)
18 July 2002Ad 28/03/02--------- £ si 4224000@1=4224000 £ ic 1/4224001 (2 pages)
18 July 2002Statement of affairs (6 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (1 page)
28 May 2002New secretary appointed (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
3 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
3 April 2002New director appointed (3 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (3 pages)
3 April 2002Registered office changed on 03/04/02 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
3 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 April 2002Director resigned (1 page)
26 March 2002£ nc 1000/4225000 25/03/02 (1 page)
26 March 2002£ nc 1000/4225000 25/03/02 (1 page)
26 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Company name changed dunwilco (966) LIMITED\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed dunwilco (966) LIMITED\certificate issued on 25/03/02 (2 pages)
17 December 2001Incorporation (23 pages)
17 December 2001Incorporation (23 pages)