AWG LAND INVESTMENTS LIMITED: Filings
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 |
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 | ||||||||||
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