Company NameGraham Street Airdrie Retail Portfolio Limited
DirectorsDavid Roger Artis and AWG Property Director Limited
Company StatusActive
Company NumberSC271032
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Previous NameDunwilco (1175) Limited

Business Activity

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

Directors

Director NameMr David Roger Artis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAWG Property Director Limited (Corporation)
StatusCurrent
Appointed02 June 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
PE29 6XU
Secretary NameAWG Corporate Services Limited (Corporation)
StatusCurrent
Appointed14 May 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(4 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 June 2011)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Director NameHugh Hegarty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 February 2010)
RoleCompany Director
Correspondence AddressVia Prov Per Cernobbio 24
Como
Lombardia
22100
Italy
Director NamePatrick Eugene Hegarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse, 8 Wemyss Place
Edinburgh
Midlothian
EH3 6DH
Scotland
Director NameJohn Alexander Dunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2014)
RoleProperty Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1
The Mirus, 822 Maryhill Road
Glasgow
G77 7TB
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 November 2004(4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2015)
RoleSecretary
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
StatusResigned
Appointed31 August 2014(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Secretary NameElizabeth Ann Horlock Clarke
StatusResigned
Appointed01 April 2015(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 May 2021)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director NameMr Mario John Holligan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(12 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed22 July 2004(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
Appointed22 July 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameW.G. Mitchell (Derry) Limited (In Administration) (Corporation)
StatusResigned
Appointed19 February 2010(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 September 2017)
Correspondence Address10 Victoria Park, Waterside
Londonderry
Belfast
BT47 2AD
Northern Ireland

Contact

Websiteawgproperty.co.uk
Email address[email protected]

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Awg Property LTD
50.00%
Ordinary A
50 at £1W.g. Mitchell (Derry) LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£545,826
Gross Profit£329,717
Net Worth-£425,806
Cash£116,790
Current Liabilities£1,045,614

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

14 November 2014Delivered on: 17 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 July 2012Delivered on: 31 July 2012
Persons entitled: Awg Property Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 86 and 90 graham street and 4 gartlea road airdrie LAN206739.
Outstanding
21 February 2012Delivered on: 29 February 2012
Persons entitled: Awg Property Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66-88 graham street airdrie LAN13620 and 86-88 graham street airdrie LAN206740.
Outstanding
17 November 2014Delivered on: 19 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 66 to 88 graham street, airdrie LAN13620.
Outstanding
14 November 2014Delivered on: 17 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 66 to 88 graham street, airdrie. LAN13620.
Outstanding
25 June 2012Delivered on: 27 June 2012
Satisfied on: 26 November 2014
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and basement floor level of the development at graham street and gartlea road which subjects are known as 86 and 90 graham street and 4 gartlea road airdrie LAN206739.
Fully Satisfied
16 February 2012Delivered on: 18 February 2012
Satisfied on: 26 November 2014
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 to 88 graham street airdrie LAN13620 and subjects comprising tenants interest in a lease of the subjects comprising 86 to 88 graham street airdrie LAN206740.
Fully Satisfied
9 February 2012Delivered on: 15 February 2012
Satisfied on: 26 November 2014
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
1 April 2010Delivered on: 16 April 2010
Satisfied on: 15 February 2012
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in ground lease between scottish ministers and the company relating to part and portion of the subjects registered in the land register under title number LAN13620.
Fully Satisfied
20 January 2005Delivered on: 2 February 2005
Satisfied on: 15 February 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due and all other obligations under a loan agreement and finance documents.
Particulars: Subjects lying to the south of graham street, airdrie (title number lan 13620).
Fully Satisfied
12 January 2005Delivered on: 18 January 2005
Satisfied on: 15 February 2012
Persons entitled: Anglo Irish Bank Corporation 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.
Fully Satisfied

Filing History

23 February 2021Change of details for Awg Property Limited as a person with significant control on 23 February 2021 (2 pages)
13 August 2020Director's details changed for Awg Property Director Limited on 27 June 2020 (1 page)
13 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
11 March 2020Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
13 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
18 January 2019Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019 (1 page)
18 January 2019Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019 (1 page)
7 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
28 June 2018Termination of appointment of Mario John Holligan as a director on 15 June 2018 (1 page)
28 June 2018Appointment of Mr David Roger Artis as a director on 15 June 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
2 November 2017Termination of appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director on 25 September 2017 (1 page)
2 November 2017Termination of appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director on 25 September 2017 (1 page)
23 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
23 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
15 September 2017Change of details for Awg Property Limited as a person with significant control on 8 September 2017 (2 pages)
15 September 2017Cessation of W.G. Mitchell (Derry) Limited (in Administration) as a person with significant control on 8 September 2017 (1 page)
15 September 2017Cessation of W.G. Mitchell (Derry) Limited (in Administration) as a person with significant control on 8 September 2017 (1 page)
15 September 2017Change of details for Awg Property Limited as a person with significant control on 8 September 2017 (2 pages)
19 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
18 August 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page)
18 August 2017Appointment of Mr Mario John Holligan as a director on 30 June 2017 (2 pages)
18 August 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page)
18 August 2017Appointment of Mr Mario John Holligan as a director on 30 June 2017 (2 pages)
21 October 2016Full accounts made up to 31 May 2016 (16 pages)
21 October 2016Full accounts made up to 31 May 2016 (16 pages)
25 August 2016Confirmation statement made on 27 July 2016 with updates (26 pages)
25 August 2016Confirmation statement made on 27 July 2016 with updates (26 pages)
5 October 2015Full accounts made up to 31 May 2015 (14 pages)
5 October 2015Full accounts made up to 31 May 2015 (14 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
11 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
11 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
11 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
11 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
11 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
12 February 2015Full accounts made up to 31 May 2014 (14 pages)
12 February 2015Full accounts made up to 31 May 2014 (14 pages)
26 November 2014Satisfaction of charge 7 in full (4 pages)
26 November 2014Satisfaction of charge 5 in full (4 pages)
26 November 2014Satisfaction of charge 4 in full (4 pages)
26 November 2014Satisfaction of charge 5 in full (4 pages)
26 November 2014Satisfaction of charge 4 in full (4 pages)
26 November 2014Satisfaction of charge 7 in full (4 pages)
21 November 2014Alterations to a floating charge (33 pages)
21 November 2014Alterations to a floating charge (33 pages)
19 November 2014Registration of charge SC2710320011, created on 17 November 2014 (9 pages)
19 November 2014Registration of charge SC2710320011, created on 17 November 2014 (9 pages)
17 November 2014Registration of charge SC2710320010, created on 14 November 2014 (7 pages)
17 November 2014Registration of charge SC2710320010, created on 14 November 2014 (7 pages)
17 November 2014Registration of charge SC2710320009, created on 14 November 2014 (16 pages)
17 November 2014Registration of charge SC2710320009, created on 14 November 2014 (16 pages)
2 September 2014Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages)
2 September 2014Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page)
2 September 2014Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page)
2 September 2014Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages)
26 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(6 pages)
26 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(6 pages)
9 October 2013Full accounts made up to 31 May 2013 (14 pages)
9 October 2013Full accounts made up to 31 May 2013 (14 pages)
21 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
9 October 2012Full accounts made up to 31 May 2012 (14 pages)
9 October 2012Full accounts made up to 31 May 2012 (14 pages)
11 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 June 2012Alterations to floating charge 4 (7 pages)
21 June 2012Alterations to floating charge 4 (7 pages)
2 March 2012Full accounts made up to 31 May 2011 (16 pages)
2 March 2012Full accounts made up to 31 May 2011 (16 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 February 2012Alterations to floating charge 4 (9 pages)
20 February 2012Alterations to floating charge 4 (9 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
5 June 2011Appointment of Awg Property Director Limited as a director (2 pages)
5 June 2011Appointment of Awg Property Director Limited as a director (2 pages)
5 June 2011Termination of appointment of Anthony Donnelly as a director (1 page)
5 June 2011Termination of appointment of Anthony Donnelly as a director (1 page)
14 October 2010Full accounts made up to 31 May 2010 (13 pages)
14 October 2010Full accounts made up to 31 May 2010 (13 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 March 2010Termination of appointment of Patrick Hegarty as a director (1 page)
18 March 2010Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages)
18 March 2010Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages)
18 March 2010Termination of appointment of Patrick Hegarty as a director (1 page)
17 March 2010Termination of appointment of Hugh Hegarty as a director (1 page)
17 March 2010Termination of appointment of Hugh Hegarty as a director (1 page)
5 February 2010Full accounts made up to 31 May 2009 (13 pages)
5 February 2010Full accounts made up to 31 May 2009 (13 pages)
31 July 2009Return made up to 22/07/09; full list of members (4 pages)
31 July 2009Return made up to 22/07/09; full list of members (4 pages)
5 January 2009Full accounts made up to 31 May 2008 (12 pages)
5 January 2009Full accounts made up to 31 May 2008 (12 pages)
15 August 2008Return made up to 22/07/08; full list of members (4 pages)
15 August 2008Return made up to 22/07/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 May 2007 (11 pages)
3 April 2008Full accounts made up to 31 May 2007 (11 pages)
1 April 2008Registered office changed on 01/04/2008 from level 6 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page)
1 April 2008Registered office changed on 01/04/2008 from level 6 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page)
13 August 2007Return made up to 22/07/07; full list of members (3 pages)
13 August 2007Return made up to 22/07/07; full list of members (3 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
29 March 2007Full accounts made up to 31 May 2006 (11 pages)
29 March 2007Full accounts made up to 31 May 2006 (11 pages)
18 August 2006Return made up to 22/07/06; full list of members (3 pages)
18 August 2006Return made up to 22/07/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
3 April 2006Full accounts made up to 31 May 2005 (12 pages)
3 April 2006Full accounts made up to 31 May 2005 (12 pages)
27 September 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
(8 pages)
27 September 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
(8 pages)
1 March 2005Alterations to a floating charge (5 pages)
1 March 2005Alterations to a floating charge (5 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
5 December 2004New director appointed (4 pages)
5 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 December 2004Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
5 December 2004Secretary resigned (1 page)
5 December 2004Director resigned (1 page)
5 December 2004New director appointed (4 pages)
5 December 2004New director appointed (4 pages)
5 December 2004New director appointed (3 pages)
5 December 2004Registered office changed on 05/12/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
5 December 2004Director resigned (1 page)
5 December 2004New director appointed (3 pages)
5 December 2004Registered office changed on 05/12/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
5 December 2004New director appointed (4 pages)
5 December 2004Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2004New secretary appointed (2 pages)
5 December 2004Secretary resigned (1 page)
5 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 December 2004New director appointed (4 pages)
5 December 2004Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2004New secretary appointed (2 pages)
5 December 2004New director appointed (4 pages)
5 December 2004Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
18 November 2004Company name changed dunwilco (1175) LIMITED\certificate issued on 18/11/04 (2 pages)
18 November 2004Company name changed dunwilco (1175) LIMITED\certificate issued on 18/11/04 (2 pages)
22 July 2004Incorporation (24 pages)
22 July 2004Incorporation (24 pages)