Company NameAnglian Portfolio Management Limited
Company StatusDissolved
Company NumberSC427727
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameAWG Property Asset Management Limited

Business Activity

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

Directors

Director NameMr John Francis Cormie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Scott Robert James Longhurst
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
Secretary NameElizabeth Ann Horlock Clarke
StatusClosed
Appointed01 April 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director NameMr Roderick Mark Prime
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
Secretary NameGeoffrey Arthur George Shepheard
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRed Tiles 62 Park Road
Woking
Surrey
GU22 7DB

Contact

Websiteawgproperty.co.uk
Email address[email protected]

Location

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

Shareholders

1 at £1Awg Property LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
17 July 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page)
17 July 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page)
11 August 2016Confirmation statement made on 7 July 2016 with updates (22 pages)
11 August 2016Confirmation statement made on 7 July 2016 with updates (22 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(6 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(6 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(6 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 May 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
19 May 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
19 May 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
19 May 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
19 May 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(7 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(7 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(7 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(7 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(7 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(7 pages)
29 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-02
(1 page)
7 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-02
(1 page)
7 May 2013Company name changed awg property asset management LIMITED\certificate issued on 07/05/13
  • CONNOT ‐
(3 pages)
7 May 2013Company name changed awg property asset management LIMITED\certificate issued on 07/05/13
  • CONNOT ‐
(3 pages)
19 December 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
19 December 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
5 July 2012Incorporation (45 pages)
5 July 2012Incorporation (45 pages)