Company NameAIG Associates Limited
Company StatusDissolved
Company NumberSC291636
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 7 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCraig Frederick Newton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kinmundy Road
Newmachar
Aberdeenshire
AB21 0UY
Scotland
Secretary NameCraig Frederick Newton
NationalityBritish
StatusClosed
Appointed15 March 2006(5 months after company formation)
Appointment Duration16 years, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kinmundy Road
Newmachar
Aberdeenshire
AB21 0UY
Scotland
Director NameMiss Beverly Ann Newton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2017(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 13 December 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressAnderson Bain Llp 6-10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Director NameBeverly Ann Newton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Garry Place
Falkirk
Stirlingshire
FK1 2QH
Scotland
Secretary NameBeverly Ann Newton
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Garry Place
Falkirk
Stirlingshire
FK1 2QH
Scotland
Director NameFrederick Archibald Newton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(5 months after company formation)
Appointment Duration2 years (resigned 01 April 2008)
RoleCompany Director
Correspondence Address3 Kilcoulter Cottage
Heriot
Midlothian
EH38 5YD
Scotland
Director NameAnn Pole Newton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 September 2017)
RoleClassroom Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kilcoulter Cottages
Heriot
Midlothian
EH38 5YD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.lwassociates.co.uk

Location

Registered AddressAnderson Bain Llp
6-10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Ann Newton
50.00%
Ordinary
1 at £1Craig Frederick Newton
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,011
Cash£1
Current Liabilities£38,049

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

2 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
1 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
19 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
3 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 September 2017Termination of appointment of Ann Pole Newton as a director on 12 September 2017 (1 page)
12 September 2017Appointment of Miss Beverly Ann Newton as a director on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB to Anderson Bain Llp 6-10 Thistle Street Aberdeen AB10 1XZ on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB to Anderson Bain Llp 6-10 Thistle Street Aberdeen AB10 1XZ on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Ann Pole Newton as a director on 12 September 2017 (1 page)
12 September 2017Appointment of Miss Beverly Ann Newton as a director on 12 September 2017 (2 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Confirmation statement made on 12 October 2016 with updates (4 pages)
19 May 2017Confirmation statement made on 12 October 2016 with updates (4 pages)
20 July 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 November 2009Director's details changed for Ann Pole Newton on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Craig Frederick Newton on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Craig Frederick Newton on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Ann Pole Newton on 23 November 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 November 2008Return made up to 12/10/08; full list of members (4 pages)
26 November 2008Return made up to 12/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 August 2008Director appointed ann pole newton (1 page)
11 August 2008Director appointed ann pole newton (1 page)
11 August 2008Appointment terminated director frederick newton (1 page)
11 August 2008Appointment terminated director frederick newton (1 page)
8 November 2007Return made up to 12/10/07; full list of members (3 pages)
8 November 2007Return made up to 12/10/07; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: thainstone business centre thainstone inverurie aberdeenshire (1 page)
19 October 2007Registered office changed on 19/10/07 from: thainstone business centre thainstone inverurie aberdeenshire (1 page)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 November 2006Return made up to 12/10/06; full list of members (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Return made up to 12/10/06; full list of members (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed;new director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New secretary appointed;new director appointed (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
12 October 2005Incorporation (14 pages)
12 October 2005Incorporation (14 pages)