Company NameExcel Centre Aberdeen Limited
Company StatusDissolved
Company NumberSC314848
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 2 months ago)
Dissolution Date6 January 2022 (2 years, 2 months ago)
Previous NameDunwilco (1413) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameElizabeth Ann Horlock Clarke
StatusClosed
Appointed01 April 2015(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 06 January 2022)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director NameW.G. Mitchell (Derry) Limited (In Administration) (Corporation)
StatusClosed
Appointed19 February 2010(3 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 06 January 2022)
Correspondence Address10 Victoria Park, Waterside
Londonderry
Belfast
BT47 2AD
Northern Ireland
Director NameHugh Hegarty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 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
Appointed12 April 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse, 8 Wemyss Place
Edinburgh
Midlothian
EH3 6DH
Scotland
Director NameMr Stephen Gerard Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 February 2008)
RoleProperty Development Manager
Country of ResidenceScotland
Correspondence Address13 Gilmourton Crescent
Newton Mearns
Lanarkshire
G77 5AE
Scotland
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed12 April 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2015)
RoleCompany Director
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
Appointed06 August 2010(3 years, 6 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(7 years, 7 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 NameMrs Angela McCabe
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2017)
RoleAssociate Director Property
Country of ResidenceWest Lothian
Correspondence AddressAnglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed17 January 2007(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
Appointed17 January 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websiteawgproperty.co.uk
Email address[email protected]

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 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£1,065,938
Gross Profit£117,159
Net Worth-£3,131,342
Cash£80,577
Current Liabilities£12,442,029

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

24 July 2007Delivered on: 9 August 2007
Persons entitled: Awg Property Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Excel centre, aberdeen.
Outstanding
24 July 2007Delivered on: 9 August 2007
Persons entitled: Wg Mitchell (Derry) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Excel centre, aberdeen.
Outstanding
24 July 2007Delivered on: 9 August 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Excel centre, aberdeen.
Outstanding
24 July 2007Delivered on: 3 August 2007
Persons entitled: Awg Property Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Excel centre, exploration drive, bridge of don, aberdeen ABN47900.
Outstanding
6 July 2007Delivered on: 23 July 2007
Persons entitled: The Co-Operative Bank 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.
Outstanding

Filing History

6 January 2022Final Gazette dissolved following liquidation (1 page)
6 October 2021Move from Administration to Dissolution (26 pages)
6 October 2021Administrator's progress report (26 pages)
18 June 2021Notice of extension of period of Administration (3 pages)
11 May 2021Administrator's progress report (31 pages)
21 October 2020Administrator's progress report (23 pages)
22 September 2020Notice of extension of period of Administration (3 pages)
17 September 2020Notice of extension of period of Administration (3 pages)
11 May 2020Administrator's progress report (23 pages)
4 November 2019Administrator's progress report (21 pages)
21 October 2019Notice of extension of period of Administration (3 pages)
13 May 2019Administrator's progress report (22 pages)
9 November 2018Notice of extension of period of Administration (1 page)
9 November 2018Administrator's progress report (18 pages)
5 June 2018Form 2.11B(scot) notice of administrator's appointment 30/09/2017 (2 pages)
10 May 2018Administrator's progress report (19 pages)
17 October 2017Notice of extension of period of Administration (1 page)
17 October 2017Notice of extension of period of Administration (1 page)
5 October 2017Administrator's progress report (20 pages)
5 October 2017Administrator's progress report (20 pages)
11 September 2017Termination of appointment of Angela Mccabe as a director on 31 August 2017 (2 pages)
11 September 2017Termination of appointment of Angela Mccabe as a director on 31 August 2017 (2 pages)
11 September 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (2 pages)
11 September 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (2 pages)
9 May 2017Administrator's progress report (19 pages)
9 May 2017Administrator's progress report (19 pages)
2 December 2016Statement of affairs with form 2.13B(Scot) (16 pages)
2 December 2016Statement of affairs with form 2.13B(Scot) (16 pages)
1 December 2016Statement of administrator's deemed proposal (1 page)
1 December 2016Statement of administrator's deemed proposal (1 page)
15 November 2016Statement of administrator's proposal (18 pages)
15 November 2016Statement of administrator's proposal (18 pages)
11 November 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
11 November 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
18 October 2016Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016 (2 pages)
18 October 2016Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016 (2 pages)
14 October 2016Appointment of an administrator (4 pages)
14 October 2016Appointment of an administrator (4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
17 September 2015Full accounts made up to 31 May 2015 (15 pages)
17 September 2015Full accounts made up to 31 May 2015 (15 pages)
9 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
9 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
9 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
9 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
9 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
13 March 2015Appointment of Angela Mccabe as a director on 27 February 2015 (2 pages)
13 March 2015Appointment of Angela Mccabe as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(7 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(7 pages)
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)
2 September 2014Full accounts made up to 31 May 2014 (14 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 2014Full accounts made up to 31 May 2014 (14 pages)
25 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(7 pages)
25 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(7 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)
22 February 2013Alterations to floating charge 1 (7 pages)
22 February 2013Alterations to floating charge 1 (7 pages)
21 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
29 October 2012Full accounts made up to 31 May 2012 (14 pages)
29 October 2012Full accounts made up to 31 May 2012 (14 pages)
31 December 2011Full accounts made up to 31 May 2011 (12 pages)
31 December 2011Full accounts made up to 31 May 2011 (12 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
14 December 2010Full accounts made up to 31 May 2010 (12 pages)
14 December 2010Full accounts made up to 31 May 2010 (12 pages)
11 August 2010Appointment of John Alexander Dunn as a director (2 pages)
11 August 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 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 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 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
24 February 2010Full accounts made up to 31 May 2009 (12 pages)
24 February 2010Full accounts made up to 31 May 2009 (12 pages)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 May 2008 (12 pages)
17 October 2008Full accounts made up to 31 May 2008 (12 pages)
28 May 2008Appointment terminated director stephen kelly (1 page)
28 May 2008Appointment terminated director stephen kelly (1 page)
1 April 2008Registered office changed on 01/04/2008 from p o box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page)
1 April 2008Registered office changed on 01/04/2008 from p o box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page)
4 February 2008Return made up to 17/01/08; full list of members (3 pages)
4 February 2008Return made up to 17/01/08; full list of members (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
23 July 2007Alterations to a floating charge (9 pages)
23 July 2007Alterations to a floating charge (9 pages)
23 July 2007Partic of mort/charge * (6 pages)
23 July 2007Partic of mort/charge * (6 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 May 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 May 2007New director appointed (4 pages)
14 May 2007New director appointed (3 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
14 May 2007New director appointed (3 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
14 May 2007New director appointed (6 pages)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (6 pages)
14 May 2007New director appointed (3 pages)
14 May 2007New director appointed (4 pages)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (3 pages)
14 May 2007Registered office changed on 14/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
5 April 2007Company name changed dunwilco (1413) LIMITED\certificate issued on 05/04/07 (2 pages)
5 April 2007Company name changed dunwilco (1413) LIMITED\certificate issued on 05/04/07 (2 pages)
17 January 2007Incorporation (23 pages)
17 January 2007Incorporation (23 pages)