AWG LAND INVESTMENTS LIMITED
Overview
| Company Name | AWG LAND INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC165622 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AWG LAND INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORRISON LAND INVESTMENTS LIMITED | Jun 27, 1996 | Jun 27, 1996 |
| TUNEFRAME LIMITED | May 14, 1996 | May 14, 1996 |
What are the latest accounts for AWG LAND INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for AWG LAND INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Wave Holdings Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Morco (3) Limited as a person with significant control on Sep 26, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Alan Gladston as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerard Mackin Morgan as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2019 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Gerard Mackin Morgan as a director on Nov 28, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Ward as a director on Nov 28, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of AWG LAND INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 197755150001 | |||||||
| GLADSTON, Alan | Director | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp Scotland | England | British | 254539910001 | |||||
| AWG PROPERTY DIRECTOR LIMITED | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambs | 103622620001 | |||||||
| 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 | 66174560001 | ||||||
| MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||
| 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 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BONNETTE, Stewart | Director | Maythorne 4 Chestnut Avenue Great Crosby L23 2SZ Liverpool England | British | 78254910002 | ||||||
| GILLESPIE, Kenneth | Director | 15 Craigs Bank EH12 8HD Edinburgh | England | British | 77321980001 | |||||
| GREEN, Robert David | Director | 1a Burnside Road White Craigs G46 6TT Glasgow | British | 76720550002 | ||||||
| HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | 1499960006 | ||||||
| LAWSON, Andrew Gordon | Director | One The Paddock Seton Mains EH32 0PG Longniddry East Lothian | British | 45002240001 | ||||||
| LE LORRAIN, Michael Robert | Director | Orchard House 3 Lea Brooks Close PE28 2RA Warboys Cambridgeshire | England | British | 93716830003 | |||||
| MACKAY, Alasdair | Director | 88 Cammo Grove EH4 8HD Edinburgh | United Kingdom | British | 1087250001 | |||||
| MACLENNAN, Norman Angus | Director | Croft Na Coille 25 Toberargan Road PH16 5HG Pitlochry Perthshire | British | 75374210001 | ||||||
| MORGAN, Gerard Mackin | Director | 1st Floor, 94 Ocean Drive EH6 6JH Edinburgh Ocean Point United Kingdom | United Kingdom | British | 56127420003 | |||||
| ROBERTSON, Iain Alasdair | Director | 79/5 Braid Avenue EH10 6ED Edinburgh | United Kingdom | British | 63518980002 | |||||
| SMITH, Ian George | Director | 4 Hopetoun Road Bucksburn AB21 9QZ Aberdeen Aberdeenshire Scotland | British | 51983860001 | ||||||
| WARD, John | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 118859610001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of AWG LAND INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wave Holdings Limited | Apr 06, 2016 | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AWG LAND INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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