58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | AWG Property Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Secretary Name | AWG Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Director Name | Hugh Hegarty |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 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 | 12 June 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 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 | Richard Joseph Rae |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Richieston Cottages Golf Road Bishopton Paisley PA7 5PJ Scotland |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
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 | 24 June 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Director Name | Mr Mario John Holligan |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
Secretary Name | Elizabeth Ann Horlock Clarke |
---|---|
Status | Resigned |
Appointed | 01 April 2015(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | W.G. Mitchell (Derry) Limited (In Administration) (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 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 |
1 at £1 | Dmws 819 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
22 March 2023 | Confirmation statement made on 17 March 2023 with updates (3 pages) |
---|---|
3 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
3 February 2022 | Change of details for Dmws 819 Limited as a person with significant control on 3 February 2022 (2 pages) |
3 February 2022 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022 (1 page) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
24 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Awg Corporate Services Limited as a secretary on 26 February 2021 (2 pages) |
3 March 2021 | Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 26 February 2021 (1 page) |
2 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
31 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
31 March 2020 | Secretary's details changed for Elizabeth Ann Horlock Clarke on 31 March 2020 (1 page) |
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) |
11 March 2020 | Change of details for Dmws 819 Limited as a person with significant control on 11 March 2020 (2 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
21 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
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) |
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) |
27 June 2018 | Appointment of Mr David Roger Artis as a director on 15 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Mario John Holligan as a director on 15 June 2018 (1 page) |
4 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
28 March 2018 | Termination of appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director on 25 September 2017 (1 page) |
13 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 August 2017 | Appointment of Awg Property Director Limited as a director on 30 June 2017 (2 pages) |
18 August 2017 | Appointment of Awg Property Director Limited as a director on 30 June 2017 (2 pages) |
31 July 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
9 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
9 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
9 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
9 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 March 2015 | Appointment of Mr Mario John Holligan as a director on 27 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Mario John Holligan as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page) |
11 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 September 2013 | Company name changed westside shopping centre (no.2) LIMITED\certificate issued on 17/09/13
|
17 September 2013 | Company name changed westside shopping centre (no.2) LIMITED\certificate issued on 17/09/13
|
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 June 2010 | Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages) |
25 June 2010 | Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages) |
25 June 2010 | Appointment of Roderick Mark Prime as a director (2 pages) |
25 June 2010 | Appointment of Roderick Mark Prime as a director (2 pages) |
23 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Termination of appointment of Patrick Hegarty as a director (1 page) |
16 April 2010 | Termination of appointment of Hugh Hegarty as a director (1 page) |
16 April 2010 | Termination of appointment of Patrick Hegarty as a director (1 page) |
16 April 2010 | Termination of appointment of Hugh Hegarty as a director (1 page) |
26 March 2010 | Termination of appointment of Richard Rae as a director (1 page) |
26 March 2010 | Termination of appointment of Richard Rae as a director (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 47 melville street edinburgh EH3 7HL (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 47 melville street edinburgh EH3 7HL (1 page) |
25 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from level 6 orchard brae house edinburgh midlothian EH4 2XP (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from level 6 orchard brae house edinburgh midlothian EH4 2XP (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (8 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (8 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
19 June 2007 | New director appointed (2 pages) |
12 June 2007 | Company name changed dmws 823 LIMITED\certificate issued on 12/06/07 (2 pages) |
12 June 2007 | Company name changed dmws 823 LIMITED\certificate issued on 12/06/07 (2 pages) |
14 March 2007 | Incorporation (26 pages) |
14 March 2007 | Incorporation (26 pages) |