AWG OUTLET CENTERS LIMITED
Overview
Company Name | AWG OUTLET CENTERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC183768 |
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 OUTLET CENTERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AWG OUTLET CENTERS 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 OUTLET CENTERS LIMITED?
Company Name | From | Until |
---|---|---|
MORRISON OUTLETS LIMITED | May 12, 2000 | May 12, 2000 |
MORRISON DEVELOPMENTS (TILLICOULTRY) LIMITED | Aug 11, 1998 | Aug 11, 1998 |
PACIFIC SHELF 781 LIMITED | Mar 12, 1998 | Mar 12, 1998 |
What are the latest accounts for AWG OUTLET CENTERS 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 OUTLET CENTERS LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for AWG OUTLET CENTERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022 | 2 pages | PSC05 | ||
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 03, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Awg Corporate Services Limited as a secretary on Feb 26, 2021 | 2 pages | AP04 | ||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 26, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Elizabeth Ann Horlock Clarke on Mar 31, 2020 | 1 pages | CH03 | ||
Change of details for Awg Property 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 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 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 | ||
Termination of appointment of Mario John Holligan as a director on Jun 15, 2018 | 1 pages | TM01 | ||
Appointment of Mr David Roger Artis as a director on Jun 15, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||
Who are the officers of AWG OUTLET CENTERS 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 | ||||||||||
ARTIS, David Roger | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | Accountant | 247746350001 | ||||||||
AWG PROPERTY DIRECTOR LIMITED | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 148490000001 | ||||||||||
CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House United Kingdom | 198022320001 | |||||||||||
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 5LH Falkirk | British | 54477430001 | ||||||||||
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 | |||||||||||
ANDERSON, Ewan Thomas | Director | 10 Blackford Road EH9 2DS Edinburgh | Scotland | British | Finance Director | 71536430001 | ||||||||
BROWNE, Dominic Michael | Director | 3 Leam Road CV31 3PA Leamington Spa Warwickshire | British | Company Director | 45360530001 | |||||||||
DEVINE, Paul John | Director | Little Garth 33 Marmion Road EH39 4PF North Berwick East Lothian | British | Company Director | 43368870002 | |||||||||
DOUGHTY, Mark Robert Thomas | Director | 33 Ravelrig Gait EH14 7NH Edinburgh | British | Director | 99790430001 | |||||||||
GREEN, Robert David | Director | 1a Burnside Road White Craigs G46 6TT Glasgow | British | Finance Director | 76720550002 | |||||||||
HILLS, Mark Robert | Director | Linton Muir EH46 7AS West Linton Peeblesshire | British | Finance Director | 68584720001 | |||||||||
HOLLIGAN, Mario John | Director | Melville Street EH3 7HL Edinburgh 47 United Kingdom | United Kingdom | British | Accountant | 195839500001 | ||||||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Company Director | 71318590003 | ||||||||
MACKAY, Alasdair | Director | 88 Cammo Grove EH4 8HD Edinburgh | United Kingdom | British | Director | 1087250001 | ||||||||
MCBRIERTY, Stephen John | Director | 14 Auchingane EH10 7HX Edinburgh Midlothian | United Kingdom | British | Director | 48390780001 | ||||||||
O'REILLY, Brendon | Director | 92 Binniehill Road Balloch Cumbernauld G68 9JJ Glasgow Lanarkshire | Scotland | British | Retail Operations Director | 70037900002 | ||||||||
PRIME, Roderick Mark | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | Group Treasurer | 113651380002 | ||||||||
RICHARDS, Mark Edgar | Director | 1 Milton Road Cottages OX44 7UE Stadhampton | British | Operation Director | 94327150001 | |||||||||
RUSSELL, Peter | Director | 52 Moorfield Edgeworth BL7 0DH Bolton Manchester | England | British | Company Director | 10920180001 | ||||||||
TULLY, Robert Charles | Director | 29 Balmuir Avenue EH48 4BW Bathgate West Lothian | United Kingdom | British | Financial Controller | 48389830002 | ||||||||
WALLACE, Lesley Ann | Director | 8 Cranberry Drive BL3 4TB Bolton Lancashire | British | Corporate Finance Director | 64383520003 | |||||||||
WINWARD, Martin Johnson | Director | Entwhistle House Entwhistle BL7 0LR Bolton Lancashire | England | British | Director | 17166820001 | ||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of AWG OUTLET CENTERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Awg Property 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