Company NameAWC Technology Limited
Company StatusActive
Company NumberSC660106
CategoryPrivate Limited Company
Incorporation Date29 April 2020(3 years, 12 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Richard Llewelyn Davies
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange No.1 62-104 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Christophe Sarri
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2023(3 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Exchange No.1 62-104 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Pierrick Sauvage
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 2023(3 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleEngineer
Country of ResidenceFrance
Correspondence AddressThe Exchange No.1 62-104 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed03 January 2024(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence AddressProvidence House 141-145 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NamePeter Raymond Godfrey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange No.1 62-104 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Andrew Mark Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange No.1 62-104 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameRobert Michael Taylor
StatusResigned
Appointed29 April 2020(same day as company formation)
RoleCompany Director
Correspondence AddressThe Exchange No.1 62-104 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr David Graham Robertson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed12 August 2021(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Exchange No.1 62-104 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Garron Lees
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2023)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence AddressThe Exchange No.1 62-104 Market Street
Aberdeen
AB11 5PJ
Scotland

Location

Registered AddressThe Exchange No.1
62-104 Market Street
Aberdeen
AB11 5PJ
Scotland
ConstituencyAberdeen North
WardTorry/Ferryhill

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

17 November 2020Particulars of variation of rights attached to shares (2 pages)
16 November 2020Change of share class name or designation (2 pages)
13 November 2020Memorandum and Articles of Association (15 pages)
13 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 November 2020Change of details for Ode Group Limited as a person with significant control on 5 November 2020 (2 pages)
11 November 2020Change of details for Marine Engineering Energy Solutions Limited as a person with significant control on 5 November 2020 (2 pages)
11 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 100
(3 pages)
29 April 2020Incorporation
Statement of capital on 2020-04-29
  • GBP 2
(26 pages)