Company NameA.W.G. Mitchell Investments (Tannochside) Limited
Company StatusDissolved
Company NumberSC294892
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 4 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NamesDunwilco (1311) Limited and Awgate Investments (Tannochside) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Secretary NameElizabeth Ann Horlock Clarke
StatusClosed
Appointed01 April 2015(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 08 May 2018)
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
StatusClosed
Appointed30 June 2017(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 08 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameW.G. Mitchell (Derry) Limited (In Administration) (Corporation)
StatusClosed
Appointed19 February 2010(4 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 08 May 2018)
Correspondence Address10 Victoria Park, Waterside
Londonderry
Belfast
BT47 2AD
Northern Ireland
Director NameHugh Hegarty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 19 February 2010)
RoleCompany Director
Correspondence AddressVia Prov Per Cernobbio 24
Como
Lombardia
22100
Italy
Director NameMr Timothy John Hegarty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oswald Road
Edinburgh
EH9 2HJ
Scotland
Director NameMr Stephen Gerard Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Gilmourton Crescent
Newton Mearns
Lanarkshire
G77 5AE
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed07 April 2006(3 months, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameJohn Alexander Dunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 August 2014)
RoleProperty Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 The Mirus
822 Maryhill Road
Glasgow
G77 7TB
Scotland
Director NameMr Roderick Mark Prime
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(8 years, 8 months 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
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed28 December 2005(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
Appointed28 December 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websiteawgproperty.co.uk
Email address[email protected]
Telephone01987 210297
Telephone regionEbbsfleet

Location

Registered Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

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

Financials

Year2014
Turnover£101,176
Gross Profit-£433,075
Net Worth-£2,612,239
Cash£25,937
Current Liabilities£3,405,435

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 August 2012Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
26 September 2017Application to strike the company off the register (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (12 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 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)
17 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
18 May 2016Satisfaction of charge 3 in full (4 pages)
18 May 2016Satisfaction of charge 3 in full (4 pages)
2 March 2016Satisfaction of charge 2 in full (4 pages)
2 March 2016Satisfaction of charge 2 in full (4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
24 December 2015Full accounts made up to 31 March 2015 (12 pages)
24 December 2015Full accounts made up to 31 March 2015 (12 pages)
18 May 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
18 May 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
18 May 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2014 (1 page)
18 May 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2014 (1 page)
18 May 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
6 October 2014Full accounts made up to 31 March 2014 (14 pages)
6 October 2014Full accounts made up to 31 March 2014 (14 pages)
2 September 2014Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 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)
26 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(7 pages)
26 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(7 pages)
24 June 2013Full accounts made up to 31 March 2013 (13 pages)
24 June 2013Full accounts made up to 31 March 2013 (13 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 August 2012Full accounts made up to 31 March 2012 (13 pages)
30 August 2012Full accounts made up to 31 March 2012 (13 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
31 December 2011Full accounts made up to 31 March 2011 (13 pages)
31 December 2011Full accounts made up to 31 March 2011 (13 pages)
3 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
3 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
1 October 2010Full accounts made up to 31 March 2010 (13 pages)
1 October 2010Full accounts made up to 31 March 2010 (13 pages)
7 September 2010Appointment of John Alexander Dunn as a director (2 pages)
7 September 2010Appointment of John Alexander Dunn as a director (2 pages)
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 Timothy Hegarty as a director (1 page)
18 March 2010Termination of appointment of Timothy 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)
26 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 October 2009Full accounts made up to 31 March 2009 (13 pages)
5 October 2009Full accounts made up to 31 March 2009 (13 pages)
25 March 2009Registered office changed on 25/03/2009 from po box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page)
25 March 2009Registered office changed on 25/03/2009 from po box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page)
26 January 2009Return made up to 28/12/08; full list of members (4 pages)
26 January 2009Return made up to 28/12/08; full list of members (4 pages)
17 October 2008Full accounts made up to 31 March 2008 (12 pages)
17 October 2008Full accounts made up to 31 March 2008 (12 pages)
3 March 2008Appointment terminated director stephen kelly (1 page)
3 March 2008Appointment terminated director stephen kelly (1 page)
14 January 2008Return made up to 28/12/07; full list of members (3 pages)
14 January 2008Return made up to 28/12/07; full list of members (3 pages)
25 October 2007Full accounts made up to 31 March 2007 (12 pages)
25 October 2007Full accounts made up to 31 March 2007 (12 pages)
15 February 2007Return made up to 28/12/06; full list of members (7 pages)
15 February 2007Return made up to 28/12/06; full list of members (7 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
22 April 2006Partic of mort/charge * (4 pages)
22 April 2006Partic of mort/charge * (4 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
18 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Resolutions
  • RES13 ‐ Shares reclassified 07/04/06
(2 pages)
18 April 2006Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2006Resolutions
  • RES13 ‐ Shares reclassified 07/04/06
(2 pages)
18 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2006Partic of mort/charge * (4 pages)
14 April 2006Partic of mort/charge * (4 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New director appointed (3 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New director appointed (3 pages)
30 March 2006Company name changed awgate investments (tannochside) LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed awgate investments (tannochside) LIMITED\certificate issued on 30/03/06 (2 pages)
7 February 2006Company name changed dunwilco (1311) LIMITED\certificate issued on 07/02/06 (2 pages)
7 February 2006Company name changed dunwilco (1311) LIMITED\certificate issued on 07/02/06 (2 pages)
28 December 2005Incorporation (26 pages)
28 December 2005Incorporation (26 pages)