Background WavePink WaveYellow Wave

AWC1 LIMITED (SC160562)

AWC1 LIMITED (SC160562) is an active UK company. incorporated on 21 September 1995. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AWC1 LIMITED has been registered for 30 years. Current directors include CRUICKSHANK, Angus William.

Company Number
SC160562
Status
active
Type
ltd
Incorporated
21 September 1995
Age
30 years
Address
16 Gordon Square, Dundee, DD3 6BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRUICKSHANK, Angus William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWC1 LIMITED

AWC1 LIMITED is an active company incorporated on 21 September 1995 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AWC1 LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

SC160562

LTD Company

Age

30 Years

Incorporated 21 September 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

4 LET LTD.
From: 6 August 2003To: 20 February 2004
MAGDALEN INVESTMENT COMPANY LIMITED
From: 9 November 1995To: 6 August 2003
CROWPINCH LIMITED
From: 21 September 1995To: 9 November 1995
Contact
Address

16 Gordon Square Dundee, DD3 6BY,

Previous Addresses

10 Douglas Street Dundee DD1 5AJ Scotland
From: 27 September 2018To: 18 July 2023
58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland
From: 27 August 2017To: 27 September 2018
138 Nethergate Dundee DD1 4EE
From: 22 May 2014To: 27 August 2017
, the Treetops 474 Perth Road, Dundee, DD2 1LL
From: 7 May 2014To: 22 May 2014
, 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX
From: 21 June 2010To: 7 May 2014
, Digital It Centre 10 Douglas Street, Dundee, DD1 5AJ
From: 21 September 1995To: 21 June 2010
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Sept 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CRUICKSHANK, Angus William

Active
Longforgan, DundeeDD2 5HH
Born September 1959
Director
Appointed 20 Oct 1995

CRUICKSHANK, Alison

Resigned
The Treetops, 474 Perth Road, DundeeDD2 1LL
Secretary
Appointed 20 Oct 1995
Resigned 16 Jul 2009

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 21 Sept 1995
Resigned 20 Oct 1995

CRUICKSHANK, Alison

Resigned
The Treetops, 474 Perth Road, DundeeDD2 1LL
Born September 1967
Director
Appointed 20 Oct 1995
Resigned 16 Jul 2009

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 21 Sept 1995
Resigned 20 Oct 1995

Persons with significant control

1

Mr Angus William Cruickshank

Active
Gordon Square, DundeeDD3 6BY
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Liquidation Receiver Ceasing To Act Scotland
7 May 2014
3(Scot)3(Scot)
Liquidation Receiver Receivers Report Scotland
15 July 2010
3.5(Scot)3.5(Scot)
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Liquidation Receiver Appointment Of Receiver Scotland
4 June 2010
1(Scot)1(Scot)
Legacy
11 December 2009
MG01sMG01s
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
20 July 2009
288bResignation of Director or Secretary
Resolution
15 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
190190
Legacy
22 September 2008
353353
Legacy
22 September 2008
287Change of Registered Office
Legacy
12 September 2008
410(Scot)410(Scot)
Legacy
12 September 2008
410(Scot)410(Scot)
Legacy
26 March 2008
410(Scot)410(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
419a(Scot)419a(Scot)
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
12 December 2006
287Change of Registered Office
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
6 August 2004
410(Scot)410(Scot)
Legacy
14 April 2004
410(Scot)410(Scot)
Certificate Change Of Name Company
20 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 May 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
6 July 1998
466(Scot)466(Scot)
Legacy
17 June 1998
410(Scot)410(Scot)
Legacy
16 April 1998
410(Scot)410(Scot)
Legacy
11 March 1998
288cChange of Particulars
Legacy
5 December 1997
410(Scot)410(Scot)
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
410(Scot)410(Scot)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
18 June 1997
410(Scot)410(Scot)
Legacy
12 March 1997
410(Scot)410(Scot)
Legacy
12 March 1997
410(Scot)410(Scot)
Legacy
12 March 1997
410(Scot)410(Scot)
Legacy
12 March 1997
410(Scot)410(Scot)
Legacy
27 February 1997
410(Scot)410(Scot)
Legacy
31 December 1996
410(Scot)410(Scot)
Legacy
13 December 1996
410(Scot)410(Scot)
Legacy
13 December 1996
410(Scot)410(Scot)
Legacy
13 December 1996
410(Scot)410(Scot)
Legacy
11 December 1996
410(Scot)410(Scot)
Legacy
29 October 1996
410(Scot)410(Scot)
Legacy
17 October 1996
410(Scot)410(Scot)
Legacy
23 September 1996
410(Scot)410(Scot)
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
225(1)225(1)
Legacy
19 March 1996
410(Scot)410(Scot)
Legacy
8 January 1996
410(Scot)410(Scot)
Memorandum Articles
10 November 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1995
287Change of Registered Office
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Incorporation Company
21 September 1995
NEWINCIncorporation