Company NameAWG Cambuslang Rental Portfolio Limited
Company StatusDissolved
Company NumberSC369872
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameEnsco 296 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameElizabeth Ann Horlock Clarke
StatusClosed
Appointed01 April 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 30 January 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 2016(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 30 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameAWG Property Director Limited (Corporation)
StatusClosed
Appointed30 June 2017(7 years, 6 months after company formation)
Appointment Duration7 months (closed 30 January 2018)
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Edinburgh
EH12 6JY
Scotland
Director NameMr Roderick Mark Prime
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148a Bucklesham Road
Ipswich
Suffolk
IP3 8TZ
Secretary NameGeoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 September 2010(9 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address62 Red Tiles
Park Road
Woking
Surrey
GU22 7DB
Director NameRobert Charles Tully
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address29 Balmuir Avenue
Bathgate
West Lothian
EH48 4BW
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed09 December 2009(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
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

1 at £1Awg Property LTD
100.00%
Ordinary

Financials

Year2014
Turnover£161,000
Gross Profit£104,000
Net Worth£245,000
Cash£14,000
Current Liabilities£14,000

Accounts

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

Charges

19 July 2013Delivered on: 5 August 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 April 2011Delivered on: 15 April 2011
Satisfied on: 30 April 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at main street cambuslang lan 179520.
Fully Satisfied
29 March 2010Delivered on: 15 April 2010
Satisfied on: 29 July 2013
Persons entitled: Nationwide Building Society

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 April 2010Delivered on: 15 April 2010
Satisfied on: 30 April 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming bank street cambuslang and subjects at main street cambuslang LAN179520 and LAN206800 (please see form for more details).
Fully Satisfied

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 July 2017Appointment of Awg Property Director Limited as a director on 30 June 2017 (2 pages)
17 July 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page)
4 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
9 August 2016Appointment of Mr Mario John Holligan as a director on 30 June 2016 (2 pages)
9 August 2016Termination of appointment of Robert Charles Tully as a director on 30 June 2016 (1 page)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
4 June 2015Full accounts made up to 31 March 2015 (11 pages)
27 May 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
27 May 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
27 May 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
30 April 2015Satisfaction of charge 3 in full (4 pages)
30 April 2015Satisfaction of charge 1 in full (4 pages)
5 March 2015Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page)
5 March 2015Appointment of Robert Charles Tully as a director on 27 February 2015 (2 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
4 June 2014Full accounts made up to 31 March 2014 (10 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
5 August 2013Registration of charge 3698720004 (11 pages)
29 July 2013Satisfaction of charge 2 in full (4 pages)
6 June 2013Full accounts made up to 31 March 2013 (11 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
6 June 2012Full accounts made up to 31 March 2012 (11 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
6 June 2011Full accounts made up to 31 March 2011 (10 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
27 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
29 September 2010Appointment of Geoffrey Arthur George Shepheard as a secretary (3 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 January 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 28 January 2010 (1 page)
28 January 2010Appointment of Roderick Mark Prime as a director (3 pages)
28 January 2010Appointment of Anthony Donnelly as a director (3 pages)
28 January 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
28 January 2010Termination of appointment of Deborah Almond as a director (2 pages)
19 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
(1 page)
19 January 2010Company name changed ensco 296 LIMITED\certificate issued on 19/01/10
  • CONNOT ‐
(3 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)