Corstorphine
Edinburgh
EH12 6JY
Scotland
Secretary Name | Elizabeth Ann Horlock Clarke |
---|---|
Status | Closed |
Appointed | 01 April 2015(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 May 2018) |
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 | Closed |
Appointed | 30 June 2017(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 08 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | W.G. Mitchell (Derry) Limited (In Administration) (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2010(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 May 2018) |
Correspondence Address | 10 Victoria Park, Waterside Londonderry Belfast BT47 2AD Northern Ireland |
Director Name | Hugh Hegarty |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 February 2010) |
Role | Company Director |
Correspondence Address | Via Prov Per Cernobbio 24 Como Lombardia 22100 Italy |
Director Name | Mr Timothy John Hegarty |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oswald Road Edinburgh EH9 2HJ Scotland |
Director Name | Mr Stephen Gerard Kelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Gilmourton Crescent Newton Mearns Lanarkshire G77 5AE Scotland |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2014) |
Role | Secretary |
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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(4 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 | Mr Roderick Mark Prime |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2014(8 years, 8 months 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 |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(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 | 28 December 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN 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 |
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 | £101,176 |
Gross Profit | -£433,075 |
Net Worth | -£2,612,239 |
Cash | £25,937 |
Current Liabilities | £3,405,435 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 August 2012 | Delivered on: 1 September 2012 Persons entitled: Dunfermline Building Society Classification: Assignations of rents Secured details: All sums due or to become due. Particulars: All sums payable now or in the future by way of rent (whether of a capital or a revenue nature)service charges management fees insurance premiums rental guarantees deposits etc of greenway house 4 kilmartin place uddingston glasgow LAN187956. Outstanding |
---|---|
12 April 2006 | Delivered on: 22 April 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at greenway house, 4 kilmartin place, uddingston. Outstanding |
7 April 2006 | Delivered on: 14 April 2006 Persons entitled: Dunfermline Building Society Classification: Bond & 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. Outstanding |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Application to strike the company off the register (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 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 | 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) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
18 May 2016 | Satisfaction of charge 3 in full (4 pages) |
18 May 2016 | Satisfaction of charge 3 in full (4 pages) |
2 March 2016 | Satisfaction of charge 2 in full (4 pages) |
2 March 2016 | Satisfaction of charge 2 in full (4 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
24 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
18 May 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
18 May 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2014 (1 page) |
18 May 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2014 (1 page) |
18 May 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
13 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 September 2014 | Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 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) |
26 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
24 June 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 June 2013 | Full accounts made up to 31 March 2013 (13 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
3 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
3 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 September 2010 | Appointment of John Alexander Dunn as a director (2 pages) |
7 September 2010 | Appointment of John Alexander Dunn 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 | Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages) |
18 March 2010 | Termination of appointment of Timothy Hegarty as a director (1 page) |
18 March 2010 | Termination of appointment of Timothy 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) |
26 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from po box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from po box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page) |
26 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
3 March 2008 | Appointment terminated director stephen kelly (1 page) |
3 March 2008 | Appointment terminated director stephen kelly (1 page) |
14 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 February 2007 | Return made up to 28/12/06; full list of members (7 pages) |
15 February 2007 | Return made up to 28/12/06; full list of members (7 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
22 April 2006 | Partic of mort/charge * (4 pages) |
22 April 2006 | Partic of mort/charge * (4 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2006 | Partic of mort/charge * (4 pages) |
14 April 2006 | Partic of mort/charge * (4 pages) |
11 April 2006 | New director appointed (4 pages) |
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | New director appointed (4 pages) |
11 April 2006 | New director appointed (3 pages) |
30 March 2006 | Company name changed awgate investments (tannochside) LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed awgate investments (tannochside) LIMITED\certificate issued on 30/03/06 (2 pages) |
7 February 2006 | Company name changed dunwilco (1311) LIMITED\certificate issued on 07/02/06 (2 pages) |
7 February 2006 | Company name changed dunwilco (1311) LIMITED\certificate issued on 07/02/06 (2 pages) |
28 December 2005 | Incorporation (26 pages) |
28 December 2005 | Incorporation (26 pages) |