58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | AWG Property Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon PE29 6XU |
Secretary Name | AWG Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 June 2011) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Director Name | Hugh Hegarty |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 February 2010) |
Role | Company Director |
Correspondence Address | Via Prov Per Cernobbio 24 Como Lombardia 22100 Italy |
Director Name | Patrick Eugene Hegarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse, 8 Wemyss Place Edinburgh Midlothian EH3 6DH Scotland |
Director Name | John Alexander Dunn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(4 months after company formation) |
Appointment Duration | 9 years, 9 months (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 |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2015) |
Role | Secretary |
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 | 31 August 2014(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Secretary Name | Elizabeth Ann Horlock Clarke |
---|---|
Status | Resigned |
Appointed | 01 April 2015(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 May 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 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | W.G. Mitchell (Derry) Limited (In Administration) (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2010(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 September 2017) |
Correspondence Address | 10 Victoria Park, Waterside Londonderry Belfast BT47 2AD Northern Ireland |
Website | awgproperty.co.uk |
---|---|
Email address | [email protected] |
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 |
50 at £1 | Awg Property LTD 50.00% Ordinary A |
---|---|
50 at £1 | W.g. Mitchell (Derry) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £545,826 |
Gross Profit | £329,717 |
Net Worth | -£425,806 |
Cash | £116,790 |
Current Liabilities | £1,045,614 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
14 November 2014 | Delivered on: 17 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
17 July 2012 | Delivered 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 2012 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
23 February 2021 | Change of details for Awg Property Limited as a person with significant control on 23 February 2021 (2 pages) |
---|---|
13 August 2020 | Director's details changed for Awg Property Director Limited on 27 June 2020 (1 page) |
13 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
11 March 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
13 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
18 January 2019 | Registered 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 2019 | Registered 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 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
28 June 2018 | Termination of appointment of Mario John Holligan as a director on 15 June 2018 (1 page) |
28 June 2018 | Appointment of Mr David Roger Artis as a director on 15 June 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
2 November 2017 | Termination of appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director on 25 September 2017 (1 page) |
2 November 2017 | Termination of appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director on 25 September 2017 (1 page) |
23 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
23 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
15 September 2017 | Change of details for Awg Property Limited as a person with significant control on 8 September 2017 (2 pages) |
15 September 2017 | Cessation of W.G. Mitchell (Derry) Limited (in Administration) as a person with significant control on 8 September 2017 (1 page) |
15 September 2017 | Cessation of W.G. Mitchell (Derry) Limited (in Administration) as a person with significant control on 8 September 2017 (1 page) |
15 September 2017 | Change of details for Awg Property Limited as a person with significant control on 8 September 2017 (2 pages) |
19 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
19 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
18 August 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page) |
18 August 2017 | Appointment of Mr Mario John Holligan as a director on 30 June 2017 (2 pages) |
18 August 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page) |
18 August 2017 | Appointment of Mr Mario John Holligan as a director on 30 June 2017 (2 pages) |
21 October 2016 | Full accounts made up to 31 May 2016 (16 pages) |
21 October 2016 | Full accounts made up to 31 May 2016 (16 pages) |
25 August 2016 | Confirmation statement made on 27 July 2016 with updates (26 pages) |
25 August 2016 | Confirmation statement made on 27 July 2016 with updates (26 pages) |
5 October 2015 | Full accounts made up to 31 May 2015 (14 pages) |
5 October 2015 | Full accounts made up to 31 May 2015 (14 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
11 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
11 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
11 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
11 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
12 February 2015 | Full accounts made up to 31 May 2014 (14 pages) |
12 February 2015 | Full accounts made up to 31 May 2014 (14 pages) |
26 November 2014 | Satisfaction of charge 7 in full (4 pages) |
26 November 2014 | Satisfaction of charge 5 in full (4 pages) |
26 November 2014 | Satisfaction of charge 4 in full (4 pages) |
26 November 2014 | Satisfaction of charge 5 in full (4 pages) |
26 November 2014 | Satisfaction of charge 4 in full (4 pages) |
26 November 2014 | Satisfaction of charge 7 in full (4 pages) |
21 November 2014 | Alterations to a floating charge (33 pages) |
21 November 2014 | Alterations to a floating charge (33 pages) |
19 November 2014 | Registration of charge SC2710320011, created on 17 November 2014 (9 pages) |
19 November 2014 | Registration of charge SC2710320011, created on 17 November 2014 (9 pages) |
17 November 2014 | Registration of charge SC2710320010, created on 14 November 2014 (7 pages) |
17 November 2014 | Registration of charge SC2710320010, created on 14 November 2014 (7 pages) |
17 November 2014 | Registration of charge SC2710320009, created on 14 November 2014 (16 pages) |
17 November 2014 | Registration of charge SC2710320009, created on 14 November 2014 (16 pages) |
2 September 2014 | Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page) |
2 September 2014 | Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page) |
2 September 2014 | Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages) |
26 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
9 October 2013 | Full accounts made up to 31 May 2013 (14 pages) |
9 October 2013 | Full accounts made up to 31 May 2013 (14 pages) |
21 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
9 October 2012 | Full accounts made up to 31 May 2012 (14 pages) |
9 October 2012 | Full accounts made up to 31 May 2012 (14 pages) |
11 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 June 2012 | Alterations to floating charge 4 (7 pages) |
21 June 2012 | Alterations to floating charge 4 (7 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (16 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (16 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 February 2012 | Alterations to floating charge 4 (9 pages) |
20 February 2012 | Alterations to floating charge 4 (9 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
5 June 2011 | Appointment of Awg Property Director Limited as a director (2 pages) |
5 June 2011 | Appointment of Awg Property Director Limited as a director (2 pages) |
5 June 2011 | Termination of appointment of Anthony Donnelly as a director (1 page) |
5 June 2011 | Termination of appointment of Anthony Donnelly as a director (1 page) |
14 October 2010 | Full accounts made up to 31 May 2010 (13 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (13 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 March 2010 | Termination of appointment of Patrick Hegarty as a director (1 page) |
18 March 2010 | Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages) |
18 March 2010 | Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages) |
18 March 2010 | Termination of appointment of Patrick Hegarty as a director (1 page) |
17 March 2010 | Termination of appointment of Hugh Hegarty as a director (1 page) |
17 March 2010 | Termination of appointment of Hugh Hegarty as a director (1 page) |
5 February 2010 | Full accounts made up to 31 May 2009 (13 pages) |
5 February 2010 | Full accounts made up to 31 May 2009 (13 pages) |
31 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 31 May 2008 (12 pages) |
5 January 2009 | Full accounts made up to 31 May 2008 (12 pages) |
15 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (11 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (11 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from level 6 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from level 6 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page) |
13 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
29 March 2007 | Full accounts made up to 31 May 2006 (11 pages) |
29 March 2007 | Full accounts made up to 31 May 2006 (11 pages) |
18 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
3 April 2006 | Full accounts made up to 31 May 2005 (12 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (12 pages) |
27 September 2005 | Return made up to 22/07/05; full list of members
|
27 September 2005 | Return made up to 22/07/05; full list of members
|
1 March 2005 | Alterations to a floating charge (5 pages) |
1 March 2005 | Alterations to a floating charge (5 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
5 December 2004 | New director appointed (4 pages) |
5 December 2004 | Resolutions
|
5 December 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
5 December 2004 | Secretary resigned (1 page) |
5 December 2004 | Director resigned (1 page) |
5 December 2004 | New director appointed (4 pages) |
5 December 2004 | New director appointed (4 pages) |
5 December 2004 | New director appointed (3 pages) |
5 December 2004 | Registered office changed on 05/12/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
5 December 2004 | Director resigned (1 page) |
5 December 2004 | New director appointed (3 pages) |
5 December 2004 | Registered office changed on 05/12/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
5 December 2004 | New director appointed (4 pages) |
5 December 2004 | Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2004 | New secretary appointed (2 pages) |
5 December 2004 | Secretary resigned (1 page) |
5 December 2004 | Resolutions
|
5 December 2004 | New director appointed (4 pages) |
5 December 2004 | Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2004 | New secretary appointed (2 pages) |
5 December 2004 | New director appointed (4 pages) |
5 December 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
18 November 2004 | Company name changed dunwilco (1175) LIMITED\certificate issued on 18/11/04 (2 pages) |
18 November 2004 | Company name changed dunwilco (1175) LIMITED\certificate issued on 18/11/04 (2 pages) |
22 July 2004 | Incorporation (24 pages) |
22 July 2004 | Incorporation (24 pages) |