AWG RESIDENTIAL LIMITED - EDINBURGH


Company Profile Company Filings

Overview

AWG RESIDENTIAL LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
AWG RESIDENTIAL LIMITED was incorporated 41 years ago on 16/03/1983 and has the registered number: SC082292. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

AWG RESIDENTIAL LIMITED - EDINBURGH

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O BRODIES LLP CAPITAL SQUARE
EDINBURGH
EH3 8BP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AWG CORPORATE SERVICES LIMITED Corporate Secretary 2020-05-22 CURRENT
AWG PROPERTY DIRECTOR LIMITED Corporate Director 2009-12-31 CURRENT
JAMES RAYMOND TILBROOK Oct 1973 British Director 2020-05-22 CURRENT
NORMAN ANGUS MACLENNAN May 1951 British Director 1996-07-01 UNTIL 1998-02-06 RESIGNED
JOHN MORRISON Apr 1949 British Secretary RESIGNED
DAVID GEORGE POPLE Apr 1951 British Director 2003-07-14 UNTIL 2008-12-19 RESIGNED
DOUGLAS PETERS Aug 1967 British Director 2004-03-19 UNTIL 2005-01-31 RESIGNED
MR STEPHEN LISTON LINDSAY PATERSON Dec 1958 British Director 2002-09-05 UNTIL 2003-04-30 RESIGNED
DAVID GEORGE POPLE Apr 1951 British Director 1990-04-01 UNTIL 1994-01-12 RESIGNED
JOHN MORRISON Apr 1949 British Director 2000-06-30 UNTIL 2001-06-14 RESIGNED
MR GORDON MORRISON Mar 1951 British Director RESIGNED
ALEXANDER FRASER MORRISON Mar 1948 British Director RESIGNED
ALASTAIR DOUGLAS MCDOUGALL Sep 1944 British Director RESIGNED
MR STEPHEN JOHN MCBRIERTY Feb 1961 British Director 2000-04-01 UNTIL 2000-11-14 RESIGNED
NIGEL EDMUND PACEY May 1957 British Director 2017-06-30 UNTIL 2020-05-22 RESIGNED
MR GEOFFREY ARTHUR GEORGE SHEPHEARD Nov 1940 British Secretary 2004-08-23 UNTIL 2015-03-31 RESIGNED
PHILIP TALBOT Feb 1966 British Director 2001-01-23 UNTIL 2002-08-02 RESIGNED
DAVID CHARLES TURNER Mar 1960 Secretary 2002-08-19 UNTIL 2005-07-01 RESIGNED
ELIZABETH ANN HORLOCK CLARKE Secretary 2015-04-01 UNTIL 2020-05-22 RESIGNED
MISS JACQUELINE ELIZABETH FOX Dec 1959 Secretary 2001-04-02 UNTIL 2002-05-17 RESIGNED
MR SEAMUS JOSEPH GILLEN Jan 1959 British Secretary 2002-05-17 UNTIL 2002-08-19 RESIGNED
ANTHONY DONNELLY Oct 1964 British Director 2002-08-14 UNTIL 2015-02-27 RESIGNED
BRIAN JAMES LEITH May 1946 British Director 1996-09-02 UNTIL 2002-10-04 RESIGNED
FREDERICK SIMON JONES Dec 1939 British Director 1996-07-01 UNTIL 1999-07-01 RESIGNED
MR PETER WILLIAM JEFFERY Sep 1949 British Director 1996-07-01 UNTIL 1999-07-30 RESIGNED
KEITH MARTIN HOWELL Feb 1956 British Director 1991-06-03 UNTIL 2000-02-03 RESIGNED
MR JOHN ALEXANDER HOPE Jan 1957 British Director 2004-10-15 UNTIL 2008-12-19 RESIGNED
MR DAVID IAIN LOGUE Sep 1958 British Director 2002-10-18 UNTIL 2009-12-31 RESIGNED
MR ROBERT DAVID GREEN Jul 1955 British Director 1999-08-23 UNTIL 2000-10-23 RESIGNED
MS JACQUELINE FEARON Sep 1968 N Irish Director 2001-03-20 UNTIL 2005-03-29 RESIGNED
ANTHONY DONNELLY Oct 1964 British Director 1995-04-01 UNTIL 2001-01-22 RESIGNED
RODERICK MARK PRIME Aug 1966 British Director 2015-02-27 UNTIL 2017-06-30 RESIGNED
MR ALASTAIR FORBES BLYTH Aug 1958 British Director 2001-02-27 UNTIL 2004-08-02 RESIGNED
STEVEN ALLENBY Sep 1963 British Director 2002-10-01 UNTIL 2004-05-31 RESIGNED
MR SEAMUS JOSEPH GILLEN Jan 1959 British Director 2001-04-02 UNTIL 2002-10-15 RESIGNED
MR EWAN WILLIAM MACKAY May 1962 British Director 2000-04-01 UNTIL 2005-01-31 RESIGNED
DAVID SAMUEL KENNEDY Jun 1958 British Director 2005-02-01 UNTIL 2006-04-12 RESIGNED
NORMAN ANGUS MACLENNAN May 1951 British Director RESIGNED
JANE KATHLEEN RUSSELL Aug 1971 British Director 2001-07-19 UNTIL 2002-01-23 RESIGNED
MR IAIN ALASDAIR ROBERTSON Oct 1949 British Director 2001-02-27 UNTIL 2002-05-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Awg Property Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KNIGHTSBRIDGE MM LIMITED MERSEYSIDE Dissolved... TOTAL EXEMPTION SMALL 7011 - Development & sell real estate
PROPERTY SOLUTIONS (KNUTSFORD) LIMITED NEW MILLS ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
HOLLOWSTONE LIMITED HUNTINGDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AKENSIDE (BREWERY BOND) LIMITED NEWCASTLE Active DORMANT 41202 - Construction of domestic buildings
ILIAD MORRISON LIMITED LIVERPOOL Active DORMANT 41100 - Development of building projects
LIBRIS PARK MANAGEMENT CO LTD CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
EDMUND HOMES LIMITED HUNTINGDON Active DORMANT 41201 - Construction of commercial buildings
BARRATT URBAN CONSTRUCTION (SCOTLAND) LIMITED STEPPS Active DORMANT 74990 - Non-trading company
AWG PROPERTY LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
BARRATT EAST SCOTLAND LIMITED EDINBURGH Active DORMANT 41201 - Construction of commercial buildings
BELGRAVE RESIDENTIAL INVESTMENTS LIMITED EDINBURGH Dissolved... DORMANT 68100 - Buying and selling of own real estate
BELGRAVE RESIDENTIAL ASSETS LIMITED EDINBURGH Dissolved... FULL 68100 - Buying and selling of own real estate
MORRISON RESIDENTIAL PROPERTIES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MORRISON PROPERTIES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 41100 - Development of building projects
CROWWOOD GRANGE ESTATES LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
PENTLAND LIVERY STABLES LTD DAMHEAD Active MICRO ENTITY 96090 - Other service activities n.e.c.
HOPEMANGREEN RESIDENTIAL LIMITED EDINBURGH Dissolved... DORMANT 41100 - Development of building projects
FP NEWHAVEN TWO LIMITED MID LOTHIAN Active FULL 41100 - Development of building projects
HARTFIELD HOMES (EASTER INCH) LIMITED DAMHEAD Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALGONIE ESTATES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
AWG PROPERTY LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
AWG SHELF 11 LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
AWG OUTLET CENTERS LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AUCHENCARROCH ENERGY LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BALGONIE HOLDINGS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
BACRA LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
FORUM FOR THE SCOTTISH BARONAGE EDINBURGH UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
IAE1 GP LLP EDINBURGH UNITED KINGDOM Active MICRO ENTITY None Supplied