Edinburgh
EH3 7HL
Scotland
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Mr Scott Robert James Longhurst |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
Secretary Name | Elizabeth Ann Horlock Clarke |
---|---|
Status | Closed |
Appointed | 01 April 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ |
Director Name | Mr Roderick Mark Prime |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
Secretary Name | Geoffrey Arthur George Shepheard |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Website | awgproperty.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Awg Property LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2017 | Application to strike the company off the register (3 pages) |
23 November 2017 | Application to strike the company off the register (3 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
17 July 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page) |
11 August 2016 | Confirmation statement made on 7 July 2016 with updates (22 pages) |
11 August 2016 | Confirmation statement made on 7 July 2016 with updates (22 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 May 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
19 May 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
19 May 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
29 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
7 May 2013 | Company name changed awg property asset management LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed awg property asset management LIMITED\certificate issued on 07/05/13
|
19 December 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
19 December 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
5 July 2012 | Incorporation (45 pages) |
5 July 2012 | Incorporation (45 pages) |