AWG PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAWG PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC067190
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AWG PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWG DEVELOPMENTS LIMITEDJul 06, 2001Jul 06, 2001
    MORRISON DEVELOPMENT PARTNERSHIPS LIMITEDJul 21, 2000Jul 21, 2000
    MORRISON DEVELOPMENTS LIMITEDFeb 27, 1979Feb 27, 1979

    What are the latest accounts for AWG PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AWG PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2025
    Next Confirmation Statement DueJul 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2024
    OverdueNo

    What are the latest filings for AWG PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr John Francis Cormie on Apr 01, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    24 pagesAA

    legacy

    198 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Alistair Boucher as a director on Mar 01, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    24 pagesAA

    legacy

    180 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Anthony Donnelly as a director on Nov 22, 2023

    1 pagesTM01

    Appointment of Mr Declan Maguire as a director on Nov 23, 2023

    2 pagesAP01

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Anthony Donnelly on Jun 28, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    22 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    165 pagesPARENT_ACC

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Awg Shelf 11 Limited as a person with significant control on Feb 03, 2022

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    23 pagesAA

    legacy

    183 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of AWG PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    CORMIE, John Francis
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritishCompany Director98489770002
    MAGUIRE, Declan
    Osprey House
    1 Percy Road
    PE29 6SZ Huntingdon
    Alpheus Environmental Limited
    Cambridgeshire
    United Kingdom
    Director
    Osprey House
    1 Percy Road
    PE29 6SZ Huntingdon
    Alpheus Environmental Limited
    Cambridgeshire
    United Kingdom
    IrelandIrishOperations Director317207660001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198022310001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    BritishCompany Secretary66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    MORRISON, John
    25 Arnothill Gardens
    FK1 4BQ Falkirk
    Central
    Scotland
    Secretary
    25 Arnothill Gardens
    FK1 4BQ Falkirk
    Central
    Scotland
    British1500260001
    RUSSELL, Peter
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    Secretary
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    BritishCompany Director10920180001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    BATES, Stewart
    29 Douglas Crescent
    EH12 5BA Edinburgh
    Director
    29 Douglas Crescent
    EH12 5BA Edinburgh
    CanadianDirector52144820002
    BATES, Stewart
    10 Kip Avenue
    Inverkip
    PA16 0DX Greenock
    Renfrewshire
    Director
    10 Kip Avenue
    Inverkip
    PA16 0DX Greenock
    Renfrewshire
    BritishDirector52144820001
    BOUCHER, Richard Alistair
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritishCompany Director237418210001
    BROWNE, Dominic Michael
    3 Leam Road
    CV31 3PA Leamington Spa
    Warwickshire
    Director
    3 Leam Road
    CV31 3PA Leamington Spa
    Warwickshire
    BritishChartered Surveyor45360530001
    BROWNE, Dominic Michael
    3 Leam Road
    CV31 3PA Leamington Spa
    Warwickshire
    Director
    3 Leam Road
    CV31 3PA Leamington Spa
    Warwickshire
    BritishChartered Surveyor45360530001
    BRYNES, Peter
    5 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    Director
    5 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    BritishDirector71545500003
    BYRNES, Peter
    3 Millburn Drive
    PA13 4LF Kilmacolm
    Renfrewshire
    Director
    3 Millburn Drive
    PA13 4LF Kilmacolm
    Renfrewshire
    BritishDirector71545500002
    COX, Jonson
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritishChief Executive Officer80260820001
    DALGLEISH, Thomas Scott Frame
    3 Well Park
    Ecclesmachan
    EH52 6NU Broxburn
    West Lothian
    Director
    3 Well Park
    Ecclesmachan
    EH52 6NU Broxburn
    West Lothian
    ScotlandBritishDivisional Manging Director48707530001
    DEVINE, Paul John
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    Director
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    BritishCompany Director43368870002
    DONNELLY, Anthony
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    United KingdomBritishCompany Director109258700001
    DOUGHTY, Mark Robert Thomas
    33 Ravelrig Gait
    EH14 7NH Edinburgh
    Director
    33 Ravelrig Gait
    EH14 7NH Edinburgh
    BritishCompany Director99790430001
    DUNN, John Alexander
    Flat 2/1
    The Mirus, 822 Maryhill Road
    G77 7TB Glasgow
    Director
    Flat 2/1
    The Mirus, 822 Maryhill Road
    G77 7TB Glasgow
    United KingdomBritishProperty Development Manager153327440001
    FEARON, Jacqueline
    50 Knockeden Park
    BT6 0JF Belfast
    N Ireland
    Director
    50 Knockeden Park
    BT6 0JF Belfast
    N Ireland
    N IrishChartered Surveyor76691780002
    FORREST, Robert Frederick
    Rocking Stone Farm
    Birchover
    DE4 2BL Matlock
    Derbyshire
    Director
    Rocking Stone Farm
    Birchover
    DE4 2BL Matlock
    Derbyshire
    BritishCompany Director35455510001
    FRASER, Brenda Scott
    1 Kensington Gardens
    Farmhill Road
    BT18 0AQ Holywood
    County Down
    Director
    1 Kensington Gardens
    Farmhill Road
    BT18 0AQ Holywood
    County Down
    BritishDevelopment Director63799540001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    EnglandBritishCompany Secretary66174560001
    GRAY, John Colin
    24 Fox Covert
    DY8 3TW Stourbridge
    West Midlands
    Director
    24 Fox Covert
    DY8 3TW Stourbridge
    West Midlands
    BritishExecutive Director1043660002
    GRAY, John Colin
    6 Fairways Close
    Norton
    DY8 2RW Stourbridge
    West Midlands
    Director
    6 Fairways Close
    Norton
    DY8 2RW Stourbridge
    West Midlands
    BritishDevelopment Engineer1043660001
    GREEN, Robert David
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    Director
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    BritishFinance Director76720550002
    HARRIS, Michael John
    18 Wilton Avenue
    Chiswick
    W4 2HY London
    Director
    18 Wilton Avenue
    Chiswick
    W4 2HY London
    United KingdomBritishCompany Director52733190001
    HARRIS, Michael John
    18 Wilton Avenue
    Chiswick
    W4 2HY London
    Director
    18 Wilton Avenue
    Chiswick
    W4 2HY London
    United KingdomBritishDirector52733190001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritishCompany Director71318590003
    HOPKINS, Peter Christopher William
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    Derbyshire
    Director
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    Derbyshire
    BritishCompany Director812230001

    Who are the persons with significant control of AWG PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Shelf 11 Limited
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc115080
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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