Background WavePink WaveYellow Wave

AWG PROPERTY LIMITED (SC067190)

AWG PROPERTY LIMITED (SC067190) is an active UK company. incorporated on 27 February 1979. with registered office in Edinburgh. The company operates in the Construction sector, engaged in construction of commercial buildings. AWG PROPERTY LIMITED has been registered for 47 years. Current directors include CORMIE, John Francis, MAGUIRE, Declan.

Company Number
SC067190
Status
active
Type
ltd
Incorporated
27 February 1979
Age
47 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CORMIE, John Francis, MAGUIRE, Declan
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWG PROPERTY LIMITED

AWG PROPERTY LIMITED is an active company incorporated on 27 February 1979 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. AWG PROPERTY LIMITED was registered 47 years ago.(SIC: 41201)

Status

active

Active since 47 years ago

Company No

SC067190

LTD Company

Age

47 Years

Incorporated 27 February 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

AWG DEVELOPMENTS LIMITED
From: 6 July 2001To: 19 July 2004
MORRISON DEVELOPMENT PARTNERSHIPS LIMITED
From: 21 July 2000To: 6 July 2001
MORRISON DEVELOPMENTS LIMITED
From: 27 February 1979To: 21 July 2000
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 11 March 2020To: 5 February 2022
Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
From: 18 January 2019To: 11 March 2020
47 Melville Street Edinburgh EH3 7HL
From: 27 February 1979To: 18 January 2019
Timeline

12 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Feb 79
Director Left
Jan 10
Director Left
Apr 10
Director Left
Jun 11
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 17
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 16 Feb 2021

CORMIE, John Francis

Active
Capital Square, EdinburghEH3 8BP
Born April 1958
Director
Appointed 15 Mar 2006

MAGUIRE, Declan

Active
Osprey House, HuntingdonPE29 6SZ
Born April 1977
Director
Appointed 23 Nov 2023

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Secretary
Appointed 01 Apr 2015
Resigned 16 Feb 2021

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 02 Apr 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

MORRISON, John

Resigned
Willis Mar, FalkirkFK1 5LT
Secretary
Appointed 07 May 1996
Resigned 14 Jun 2001

MORRISON, John

Resigned
25 Arnothill Gardens, FalkirkFK1 4BQ
Secretary
Appointed N/A
Resigned 01 Apr 1990

RUSSELL, Peter

Resigned
52 Moorfield, BoltonBL7 0DH
Secretary
Appointed 01 Apr 1990
Resigned 07 May 1996

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 31 Mar 2015

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Jul 2005

BATES, Stewart

Resigned
29 Douglas Crescent, EdinburghEH12 5BA
Born November 1949
Director
Appointed 10 Apr 1997
Resigned 30 Nov 1999

BATES, Stewart

Resigned
10 Kip Avenue, GreenockPA16 0DX
Born November 1949
Director
Appointed 16 Oct 1995
Resigned 28 Feb 1997

BOUCHER, Richard Alistair

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born April 1969
Director
Appointed 22 Jan 2020
Resigned 01 Mar 2024

BROWNE, Dominic Michael

Resigned
3 Leam Road, Leamington SpaCV31 3PA
Born November 1956
Director
Appointed 01 Mar 1997
Resigned 06 Sept 2002

BROWNE, Dominic Michael

Resigned
3 Leam Road, Leamington SpaCV31 3PA
Born November 1956
Director
Appointed 01 Aug 1992
Resigned 28 Feb 1997

BRYNES, Peter

Resigned
5 Millburn Drive, KilmacolmPA13 4JF
Born March 1950
Director
Appointed 01 Apr 1996
Resigned 06 Apr 1998

BYRNES, Peter

Resigned
3 Millburn Drive, KilmacolmPA13 4LF
Born March 1950
Director
Appointed 01 Apr 1996
Resigned 06 Apr 1998

COX, Jonson

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born October 1956
Director
Appointed 20 Feb 2006
Resigned 31 Mar 2010

DALGLEISH, Thomas Scott Frame

Resigned
3 Well Park, BroxburnEH52 6NU
Born January 1948
Director
Appointed 03 Jun 1991
Resigned 02 Sept 1997

DEVINE, Paul John

Resigned
Little Garth 33 Marmion Road, North BerwickEH39 4PF
Born July 1963
Director
Appointed 01 Jan 1998
Resigned 29 Feb 2008

DONNELLY, Anthony

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born October 1964
Director
Appointed 01 Feb 2000
Resigned 22 Nov 2023

DOUGHTY, Mark Robert Thomas

Resigned
33 Ravelrig Gait, EdinburghEH14 7NH
Born September 1968
Director
Appointed 24 Jan 2002
Resigned 30 Jun 2004

DUNN, John Alexander

Resigned
Flat 2/1, GlasgowG77 7TB
Born December 1967
Director
Appointed 01 Nov 2004
Resigned 02 Jun 2011

FEARON, Jacqueline

Resigned
50 Knockeden Park, BelfastBT6 0JF
Born September 1968
Director
Appointed 03 Apr 2001
Resigned 29 Mar 2005

FORREST, Robert Frederick

Resigned
Rocking Stone Farm, MatlockDE4 2BL
Born April 1937
Director
Appointed 01 Jan 1995
Resigned 08 Jul 1999

FRASER, Brenda Scott

Resigned
1 Kensington Gardens, HolywoodBT18 0AQ
Born December 1957
Director
Appointed 01 Jul 1998
Resigned 31 Jul 2003

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Born January 1959
Director
Appointed 02 Apr 2001
Resigned 15 Oct 2002

GRAY, John Colin

Resigned
24 Fox Covert, StourbridgeDY8 3TW
Born January 1951
Director
Appointed 01 Mar 1997
Resigned 05 May 2000

GRAY, John Colin

Resigned
6 Fairways Close, StourbridgeDY8 2RW
Born January 1951
Director
Appointed 01 Mar 1990
Resigned 28 Feb 1997

GREEN, Robert David

Resigned
1a Burnside Road, GlasgowG46 6TT
Born July 1955
Director
Appointed 23 Aug 1999
Resigned 23 Oct 2000

HARRIS, Michael John

Resigned
18 Wilton Avenue, LondonW4 2HY
Born April 1958
Director
Appointed 01 Mar 1997
Resigned 31 Oct 1998

HARRIS, Michael John

Resigned
18 Wilton Avenue, LondonW4 2HY
Born April 1958
Director
Appointed 30 Sept 1996
Resigned 28 Feb 1997

HOPE, John Alexander

Resigned
Eildon, 17 Craigielaw Park, LongniddryEH32 0PR
Born January 1957
Director
Appointed 02 Feb 2004
Resigned 19 Dec 2008

HOPKINS, Peter Christopher William

Resigned
91 Burley Lane, DerbyDE22 5JR
Born December 1948
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1997

Persons with significant control

1

Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

349

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
21 January 2025
PARENT_ACCPARENT_ACC
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Legacy
21 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2024
AAAnnual Accounts
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Legacy
11 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2021
AAAnnual Accounts
Legacy
17 December 2021
PARENT_ACCPARENT_ACC
Legacy
17 December 2021
AGREEMENT2AGREEMENT2
Legacy
17 December 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2021
AAAnnual Accounts
Legacy
19 March 2021
PARENT_ACCPARENT_ACC
Legacy
19 March 2021
AGREEMENT2AGREEMENT2
Legacy
19 March 2021
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
19 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Resolution
14 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
7 April 2008
288cChange of Particulars
Legacy
1 April 2008
287Change of Registered Office
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
4 July 2005
287Change of Registered Office
Legacy
20 June 2005
288cChange of Particulars
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
19 November 2004
288cChange of Particulars
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
363aAnnual Return
Legacy
2 August 2004
288cChange of Particulars
Legacy
2 August 2004
287Change of Registered Office
Legacy
30 July 2004
288cChange of Particulars
Legacy
20 July 2004
288bResignation of Director or Secretary
Memorandum Articles
20 July 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2004
288cChange of Particulars
Legacy
22 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
5 May 2004
288cChange of Particulars
Legacy
29 April 2004
410(Scot)410(Scot)
Memorandum Articles
30 March 2004
MEM/ARTSMEM/ARTS
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
3 March 2003
288cChange of Particulars
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
12 July 2002
363aAnnual Return
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
410(Scot)410(Scot)
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288cChange of Particulars
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
24 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2001
363aAnnual Return
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2000
363aAnnual Return
Legacy
17 July 2000
363(190)363(190)
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Memorandum Articles
19 April 2000
MEM/ARTSMEM/ARTS
Resolution
19 April 2000
RESOLUTIONSResolutions
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288cChange of Particulars
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288cChange of Particulars
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 July 1999
AAAnnual Accounts
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
363aAnnual Return
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
410(Scot)410(Scot)
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
419a(Scot)419a(Scot)
Legacy
6 November 1998
419a(Scot)419a(Scot)
Miscellaneous
21 October 1998
MISCMISC
Auditors Resignation Company
21 October 1998
AUDAUD
Legacy
4 September 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
15 July 1998
288cChange of Particulars
Legacy
2 July 1998
363aAnnual Return
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
419b(Scot)419b(Scot)
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
6 April 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
31 March 1998
466(Scot)466(Scot)
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
29 October 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 October 1997
466(Scot)466(Scot)
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288cChange of Particulars
Legacy
22 September 1997
288cChange of Particulars
Legacy
22 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 August 1997
AAAnnual Accounts
Legacy
21 July 1997
363aAnnual Return
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
288cChange of Particulars
Legacy
15 November 1996
288cChange of Particulars
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
410(Scot)410(Scot)
Mortgage Alter Floating Charge
26 September 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
26 September 1996
466(Scot)466(Scot)
Legacy
17 September 1996
410(Scot)410(Scot)
Legacy
12 August 1996
363aAnnual Return
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
30 July 1996
410(Scot)410(Scot)
Mortgage Alter Floating Charge
19 July 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 July 1996
466(Scot)466(Scot)
Legacy
19 July 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Mortgage Alter Floating Charge
3 June 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 May 1996
466(Scot)466(Scot)
Legacy
22 April 1996
288288
Legacy
31 October 1995
288288
Legacy
3 August 1995
363x363x
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Mortgage Alter Floating Charge
29 June 1995
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 June 1995
466(Scot)466(Scot)
Legacy
18 May 1995
288288
Legacy
5 May 1995
288288
Legacy
3 February 1995
288288
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Mortgage Alter Floating Charge
29 November 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 November 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 October 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 October 1994
466(Scot)466(Scot)
Legacy
11 August 1994
363x363x
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Mortgage Alter Floating Charge
22 December 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 December 1993
466(Scot)466(Scot)
Legacy
3 August 1993
363x363x
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
7 August 1992
288288
Legacy
22 July 1992
363x363x
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
8 June 1992
288288
Mortgage Alter Floating Charge
29 April 1992
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 April 1992
466(Scot)466(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
18 July 1991
363x363x
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Legacy
8 July 1991
288288
Legacy
8 July 1991
288288
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
14 February 1991
410(Scot)410(Scot)
Legacy
11 February 1991
419a(Scot)419a(Scot)
Legacy
11 February 1991
419a(Scot)419a(Scot)
Legacy
1 February 1991
419a(Scot)419a(Scot)
Legacy
20 December 1990
288288
Legacy
16 November 1990
419a(Scot)419a(Scot)
Legacy
8 August 1990
363363
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
14 May 1990
288288
Legacy
3 April 1990
288288
Legacy
21 December 1989
363363
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
8 December 1989
419a(Scot)419a(Scot)
Legacy
8 December 1989
419a(Scot)419a(Scot)
Resolution
26 July 1989
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
13 April 1989
466(Scot)466(Scot)
Legacy
3 April 1989
410(Scot)410(Scot)
Legacy
23 March 1989
410(Scot)410(Scot)
Resolution
23 March 1989
RESOLUTIONSResolutions
Legacy
22 March 1989
410(Scot)410(Scot)
Legacy
22 March 1989
410(Scot)410(Scot)
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Legacy
29 November 1988
288288
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
3 October 1988
288288
Legacy
13 November 1987
410(Scot)410(Scot)
Legacy
29 October 1987
410(Scot)410(Scot)
Legacy
1 September 1987
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
6 January 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
23 September 1986
287Change of Registered Office
Legacy
18 July 1986
288288
Miscellaneous
27 February 1979
MISCMISC
Incorporation Company
27 February 1979
NEWINCIncorporation