AWG PROPERTY LIMITED
Overview
Company Name | AWG PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC067190 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AWG PROPERTY LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is AWG PROPERTY LIMITED located?
Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AWG PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
AWG DEVELOPMENTS LIMITED | Jul 06, 2001 | Jul 06, 2001 |
MORRISON DEVELOPMENT PARTNERSHIPS LIMITED | Jul 21, 2000 | Jul 21, 2000 |
MORRISON DEVELOPMENTS LIMITED | Feb 27, 1979 | Feb 27, 1979 |
What are the latest accounts for AWG PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AWG PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2025 |
---|---|
Next Confirmation Statement Due | Jul 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2024 |
Overdue | No |
What are the latest filings for AWG PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr John Francis Cormie on Apr 01, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 24 pages | AA | ||
legacy | 198 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Alistair Boucher as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 24 pages | AA | ||
legacy | 180 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Anthony Donnelly as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Declan Maguire as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony Donnelly on Jun 28, 2023 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 22 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 165 pages | PARENT_ACC | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
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 Feb 05, 2022 | 1 pages | AD01 | ||
Change of details for Awg Shelf 11 Limited as a person with significant control on Feb 03, 2022 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 23 pages | AA | ||
legacy | 183 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of AWG PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
CORMIE, John Francis | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | Company Director | 98489770002 | ||||||||
MAGUIRE, Declan | Director | Osprey House 1 Percy Road PE29 6SZ Huntingdon Alpheus Environmental Limited Cambridgeshire United Kingdom | Ireland | Irish | Operations Director | 317207660001 | ||||||||
CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 198022310001 | |||||||||||
FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | Company Secretary | 66174560001 | |||||||||
MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||
MORRISON, John | Secretary | 25 Arnothill Gardens FK1 4BQ Falkirk Central Scotland | British | 1500260001 | ||||||||||
RUSSELL, Peter | Secretary | 52 Moorfield Edgeworth BL7 0DH Bolton Manchester | British | Company Director | 10920180001 | |||||||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
BATES, Stewart | Director | 29 Douglas Crescent EH12 5BA Edinburgh | Canadian | Director | 52144820002 | |||||||||
BATES, Stewart | Director | 10 Kip Avenue Inverkip PA16 0DX Greenock Renfrewshire | British | Director | 52144820001 | |||||||||
BOUCHER, Richard Alistair | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | Company Director | 237418210001 | ||||||||
BROWNE, Dominic Michael | Director | 3 Leam Road CV31 3PA Leamington Spa Warwickshire | British | Chartered Surveyor | 45360530001 | |||||||||
BROWNE, Dominic Michael | Director | 3 Leam Road CV31 3PA Leamington Spa Warwickshire | British | Chartered Surveyor | 45360530001 | |||||||||
BRYNES, Peter | Director | 5 Millburn Drive PA13 4JF Kilmacolm Renfrewshire | British | Director | 71545500003 | |||||||||
BYRNES, Peter | Director | 3 Millburn Drive PA13 4LF Kilmacolm Renfrewshire | British | Director | 71545500002 | |||||||||
COX, Jonson | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | Chief Executive Officer | 80260820001 | ||||||||
DALGLEISH, Thomas Scott Frame | Director | 3 Well Park Ecclesmachan EH52 6NU Broxburn West Lothian | Scotland | British | Divisional Manging Director | 48707530001 | ||||||||
DEVINE, Paul John | Director | Little Garth 33 Marmion Road EH39 4PF North Berwick East Lothian | British | Company Director | 43368870002 | |||||||||
DONNELLY, Anthony | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | United Kingdom | British | Company Director | 109258700001 | ||||||||
DOUGHTY, Mark Robert Thomas | Director | 33 Ravelrig Gait EH14 7NH Edinburgh | British | Company Director | 99790430001 | |||||||||
DUNN, John Alexander | Director | Flat 2/1 The Mirus, 822 Maryhill Road G77 7TB Glasgow | United Kingdom | British | Property Development Manager | 153327440001 | ||||||||
FEARON, Jacqueline | Director | 50 Knockeden Park BT6 0JF Belfast N Ireland | N Irish | Chartered Surveyor | 76691780002 | |||||||||
FORREST, Robert Frederick | Director | Rocking Stone Farm Birchover DE4 2BL Matlock Derbyshire | British | Company Director | 35455510001 | |||||||||
FRASER, Brenda Scott | Director | 1 Kensington Gardens Farmhill Road BT18 0AQ Holywood County Down | British | Development Director | 63799540001 | |||||||||
GILLEN, Seamus Joseph | Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | England | British | Company Secretary | 66174560001 | ||||||||
GRAY, John Colin | Director | 24 Fox Covert DY8 3TW Stourbridge West Midlands | British | Executive Director | 1043660002 | |||||||||
GRAY, John Colin | Director | 6 Fairways Close Norton DY8 2RW Stourbridge West Midlands | British | Development Engineer | 1043660001 | |||||||||
GREEN, Robert David | Director | 1a Burnside Road White Craigs G46 6TT Glasgow | British | Finance Director | 76720550002 | |||||||||
HARRIS, Michael John | Director | 18 Wilton Avenue Chiswick W4 2HY London | United Kingdom | British | Company Director | 52733190001 | ||||||||
HARRIS, Michael John | Director | 18 Wilton Avenue Chiswick W4 2HY London | United Kingdom | British | Director | 52733190001 | ||||||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Company Director | 71318590003 | ||||||||
HOPKINS, Peter Christopher William | Director | 91 Burley Lane Quarndon DE22 5JR Derby Derbyshire | British | Company Director | 812230001 |
Who are the persons with significant control of AWG PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Awg Shelf 11 Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0