58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | AWG Property Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Secretary Name | AWG Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2021(19 years after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Director Name | Mr William Bernard Kilmurray |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Marlborough House 37 Wesford Street Dublin Irish |
Director Name | Paul John Devine |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Little Garth 33 Marmion Road North Berwick East Lothian EH39 4PF Scotland |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mr Seamus Joseph Gillen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(3 months after company formation) |
Appointment Duration | 5 months (resigned 15 October 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(3 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 | Mr Seamus Joseph Gillen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(3 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(6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 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(2 years, 6 months 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 | Robert Charles Tully |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 29 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland |
Secretary Name | Elizabeth Ann Horlock Clarke |
---|---|
Status | Resigned |
Appointed | 01 April 2015(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2021) |
Role | Company Director |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ |
Director Name | Mr Mario John Holligan |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Wayne Paul Young |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(19 years after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | awgproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01987 210297 |
Telephone region | Ebbsfleet |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Awg Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £974,000 |
Gross Profit | -£1,251,000 |
Net Worth | -£2,315,000 |
Cash | £7,000 |
Current Liabilities | £1,900,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
16 October 2002 | Delivered on: 25 October 2002 Satisfied on: 6 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground within leith docks, edinburgh known as or to be known as ocean point 1 (title number MID23087). Fully Satisfied |
---|---|
2 October 2002 | Delivered on: 10 October 2002 Satisfied on: 6 March 2004 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 |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
---|---|
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
9 August 2016 | Termination of appointment of Robert Charles Tully as a director on 30 June 2016 (1 page) |
9 August 2016 | Appointment of Mr Mario John Holligan as a director on 30 June 2016 (2 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (16 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
16 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
16 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
4 June 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 June 2014 | Full accounts made up to 31 March 2014 (12 pages) |
2 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
6 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Appointment of Robert Charles Tully as a director (2 pages) |
21 June 2010 | Full accounts made up to 31 March 2010 (11 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from orchard brae house 30 queensferry road edinburgh EH4 2UJ (1 page) |
7 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (11 pages) |
13 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
7 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
7 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
4 July 2005 | Director resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: orchard brae house 30 queensferry road edinburgh EH4 2UJ EH4 2UJ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: orchard brae house 30 queensferry road edinburgh EH4 2UJ EH4 2UJ (1 page) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: orchard brae house 30 queensferry road edinburgh EH4 2UJ EH4 2UJ (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 152 bath street glasgow G2 4TB (1 page) |
8 October 2004 | New secretary appointed (1 page) |
19 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
9 March 2004 | Director resigned (1 page) |
6 March 2004 | Dec mort/charge * (4 pages) |
6 March 2004 | Dec mort/charge * (4 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
14 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 November 2003 | Resolutions
|
11 April 2003 | Return made up to 14/02/03; full list of members (6 pages) |
8 January 2003 | Director's particulars changed (1 page) |
19 November 2002 | Secretary resigned (1 page) |
25 October 2002 | Partic of mort/charge * (5 pages) |
21 October 2002 | Director resigned (1 page) |
10 October 2002 | Partic of mort/charge * (7 pages) |
13 September 2002 | New secretary appointed (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed (1 page) |
11 September 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
20 June 2002 | New director appointed (6 pages) |
20 June 2002 | Secretary resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
3 May 2002 | Resolutions
|
14 February 2002 | Incorporation (18 pages) |