AWG LAND INVESTMENTS LIMITED

AWG LAND INVESTMENTS LIMITED

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

    Company NameAWG LAND INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC165622
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AWG LAND INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AWG LAND INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Brodies Llp
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AWG LAND INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON LAND INVESTMENTS LIMITEDJun 27, 1996Jun 27, 1996
    TUNEFRAME LIMITEDMay 14, 1996May 14, 1996

    What are the latest accounts for AWG LAND INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for AWG LAND INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Wave Holdings Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on Mar 11, 2020

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Morco (3) Limited as a person with significant control on Sep 26, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Appointment of Alan Gladston as a director on Sep 30, 2019

    2 pagesAP01

    Termination of appointment of Gerard Mackin Morgan as a director on Sep 30, 2019

    1 pagesTM01

    Confirmation statement made on May 16, 2019 with updates

    4 pagesCS01

    Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on Jan 18, 2019

    1 pagesAD01

    Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on Jan 18, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on May 16, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to May 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2014

    1 pagesTM02

    Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Appointment of Gerard Mackin Morgan as a director on Nov 28, 2014

    2 pagesAP01

    Termination of appointment of John Ward as a director on Nov 28, 2014

    1 pagesTM01

    Who are the officers of AWG LAND INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    197755150001
    GLADSTON, Alan
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    EnglandBritishAccountant254539910001
    AWG PROPERTY DIRECTOR LIMITED
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    103622620001
    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
    British66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BONNETTE, Stewart
    Maythorne 4 Chestnut Avenue
    Great Crosby
    L23 2SZ Liverpool
    England
    Director
    Maythorne 4 Chestnut Avenue
    Great Crosby
    L23 2SZ Liverpool
    England
    BritishDirector78254910002
    GILLESPIE, Kenneth
    15 Craigs Bank
    EH12 8HD Edinburgh
    Director
    15 Craigs Bank
    EH12 8HD Edinburgh
    EnglandBritishDirector77321980001
    GREEN, Robert David
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    Director
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    BritishFinance Director76720550002
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    BritishFinance Director1499960006
    LAWSON, Andrew Gordon
    One The Paddock Seton Mains
    EH32 0PG Longniddry
    East Lothian
    Director
    One The Paddock Seton Mains
    EH32 0PG Longniddry
    East Lothian
    BritishFinance Director45002240001
    LE LORRAIN, Michael Robert
    Orchard House
    3 Lea Brooks Close
    PE28 2RA Warboys
    Cambridgeshire
    Director
    Orchard House
    3 Lea Brooks Close
    PE28 2RA Warboys
    Cambridgeshire
    EnglandBritishDirector93716830003
    MACKAY, Alasdair
    88 Cammo Grove
    EH4 8HD Edinburgh
    Director
    88 Cammo Grove
    EH4 8HD Edinburgh
    United KingdomBritishDirector1087250001
    MACLENNAN, Norman Angus
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    Director
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    BritishCompany Director75374210001
    MORGAN, Gerard Mackin
    1st Floor, 94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point
    United Kingdom
    Director
    1st Floor, 94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point
    United Kingdom
    United KingdomBritishHead Of Finance And Performance56127420003
    ROBERTSON, Iain Alasdair
    79/5 Braid Avenue
    EH10 6ED Edinburgh
    Director
    79/5 Braid Avenue
    EH10 6ED Edinburgh
    United KingdomBritishDirector63518980002
    SMITH, Ian George
    4 Hopetoun Road
    Bucksburn
    AB21 9QZ Aberdeen
    Aberdeenshire
    Scotland
    Director
    4 Hopetoun Road
    Bucksburn
    AB21 9QZ Aberdeen
    Aberdeenshire
    Scotland
    BritishCompany Director51983860001
    WARD, John
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritishCompany Director118859610001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of AWG LAND INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wave Holdings Limited
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    Apr 06, 2016
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc218929
    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.

    Does AWG LAND INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 07, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    65,616 sq metres to the south or south east of south street, methil, fife and to the east or north east of methil no.3 Dock basin.
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Jan 19, 1999Registration of a charge (410)
    • Aug 28, 2008Statement of satisfaction of a charge in full or part (419a)

    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