Bathgate
West Lothian
EH48 4BW
Scotland
Secretary Name | Elizabeth Ann Horlock Clarke |
---|---|
Status | Closed |
Appointed | 01 April 2015(12 years, 3 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 | 31 August 2014(11 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 31 July 2015) |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Director Name | Paul John Devine |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | Little Garth 33 Marmion Road North Berwick East Lothian EH39 4PF Scotland |
Director Name | Rosemary Hill Hepburn |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Blantyre Road Bothwell Glasgow G71 8PJ Scotland |
Director Name | Mr William Dale Hill |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Blantyre Road Bothwell Glasgow G71 8PJ Scotland |
Director Name | Mr Stephen Gerard Kelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 February 2008) |
Role | Property Development Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Gilmourton Crescent Newton Mearns Lanarkshire G77 5AE Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 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 | John Alexander Dunn |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2014) |
Role | Property Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 The Mirus 822 Maryhill Road Glasgow G77 7TB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | awgproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01987 210297 |
Telephone region | Ebbsfleet |
Registered Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Hamilton Park Developments (Plot 7e) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
16 July 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
16 July 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) |
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 September 2014 | Appointment of Awg Property Director Limited as a director on 31 August 2014 (2 pages) |
11 September 2014 | Appointment of Robert Charles Tully as a director on 31 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Anthony Donnelly as a director on 31 August 2014 (1 page) |
30 August 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
6 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
8 August 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
1 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 February 2011 | Accounts made up to 31 July 2010 (12 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Appointment of John Alexander Dunn as a director (2 pages) |
12 April 2010 | Accounts made up to 31 July 2009 (12 pages) |
12 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Accounts made up to 31 July 2008 (12 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from po box 23649 orchard brae house 30 queesnferry road edinburgh EH4 2XP (1 page) |
3 March 2008 | Appointment terminated director stephen kelly (1 page) |
14 February 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
4 February 2008 | Return made up to 11/12/07; full list of members (3 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: phoenix house phoenix crescent strathclyde business park bellshill ML4 3NJ (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
31 July 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
13 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (7 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
30 November 2004 | Return made up to 11/12/04; full list of members
|
13 September 2004 | Accounts for a small company made up to 31 July 2004 (4 pages) |
12 August 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
17 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
5 January 2004 | Return made up to 11/12/03; full list of members
|
9 April 2003 | Resolutions
|
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (5 pages) |
17 February 2003 | New director appointed (6 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (7 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
12 February 2003 | Partic of mort/charge * (6 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
17 January 2003 | Company name changed pacific shelf 1162 LIMITED\certificate issued on 17/01/03 (2 pages) |
11 December 2002 | Incorporation (16 pages) |