Background WavePink WaveYellow Wave

AWG OUTLET CENTERS LIMITED (SC183768)

AWG OUTLET CENTERS LIMITED (SC183768) is an active UK company. incorporated on 12 March 1998. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AWG OUTLET CENTERS LIMITED has been registered for 28 years. Current directors include ARTIS, David Roger, AWG PROPERTY DIRECTOR LIMITED.

Company Number
SC183768
Status
active
Type
ltd
Incorporated
12 March 1998
Age
28 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARTIS, David Roger, AWG PROPERTY DIRECTOR LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWG OUTLET CENTERS LIMITED

AWG OUTLET CENTERS LIMITED is an active company incorporated on 12 March 1998 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AWG OUTLET CENTERS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

SC183768

LTD Company

Age

28 Years

Incorporated 12 March 1998

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

MORRISON OUTLETS LIMITED
From: 12 May 2000To: 14 February 2003
MORRISON DEVELOPMENTS (TILLICOULTRY) LIMITED
From: 11 August 1998To: 12 May 2000
PACIFIC SHELF 781 LIMITED
From: 12 March 1998To: 11 August 1998
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: 3 February 2022
Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
From: 18 January 2019To: 11 March 2020
Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom
From: 18 January 2019To: 18 January 2019
47 Melville Street Edinburgh EH3 7HL
From: 12 March 1998To: 18 January 2019
Timeline

7 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 26 Feb 2021

ARTIS, David Roger

Active
Capital Square, EdinburghEH3 8BP
Born August 1974
Director
Appointed 15 Jun 2018

AWG PROPERTY DIRECTOR LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate director
Appointed 30 Jun 2017

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 01 Apr 2015
Resigned 26 Feb 2021

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 30 May 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,13 Glen Brae, FalkirkFK1 5LH
Secretary
Appointed 23 Jul 1998
Resigned 14 Jun 2001

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

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 12 Mar 1998
Resigned 23 Jul 1998

ANDERSON, Ewan Thomas

Resigned
10 Blackford Road, EdinburghEH9 2DS
Born August 1966
Director
Appointed 30 May 2001
Resigned 02 Nov 2001

BROWNE, Dominic Michael

Resigned
3 Leam Road, Leamington SpaCV31 3PA
Born November 1956
Director
Appointed 23 Jul 1998
Resigned 06 Sept 2002

DEVINE, Paul John

Resigned
Little Garth 33 Marmion Road, North BerwickEH39 4PF
Born July 1963
Director
Appointed 23 Jul 1998
Resigned 02 May 2000

DOUGHTY, Mark Robert Thomas

Resigned
33 Ravelrig Gait, EdinburghEH14 7NH
Born September 1968
Director
Appointed 03 Nov 2003
Resigned 30 Jun 2004

GREEN, Robert David

Resigned
1a Burnside Road, GlasgowG46 6TT
Born July 1955
Director
Appointed 02 May 2000
Resigned 23 Oct 2000

HILLS, Mark Robert

Resigned
Linton Muir, West LintonEH46 7AS
Born December 1963
Director
Appointed 23 Feb 2000
Resigned 21 Dec 2001

HOLLIGAN, Mario John

Resigned
Melville Street, EdinburghEH3 7HL
Born May 1974
Director
Appointed 30 Jun 2016
Resigned 15 Jun 2018

HOPE, John Alexander

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

MACKAY, Alasdair

Resigned
88 Cammo Grove, EdinburghEH4 8HD
Born November 1948
Director
Appointed 30 May 2001
Resigned 15 Mar 2005

MCBRIERTY, Stephen John

Resigned
14 Auchingane, EdinburghEH10 7HX
Born February 1961
Director
Appointed 02 May 2000
Resigned 14 Nov 2000

O'REILLY, Brendon

Resigned
92 Binniehill Road, GlasgowG68 9JJ
Born June 1961
Director
Appointed 02 May 2000
Resigned 31 Dec 2001

PRIME, Roderick Mark

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born August 1966
Director
Appointed 19 Dec 2008
Resigned 30 Jun 2017

RICHARDS, Mark Edgar

Resigned
1 Milton Road Cottages, StadhamptonOX44 7UE
Born August 1951
Director
Appointed 05 Dec 2003
Resigned 07 Sept 2005

RUSSELL, Peter

Resigned
52 Moorfield, BoltonBL7 0DH
Born September 1956
Director
Appointed 23 Jul 1998
Resigned 02 May 2000

TULLY, Robert Charles

Resigned
29 Balmuir Avenue, BathgateEH48 4BW
Born November 1958
Director
Appointed 19 Dec 2008
Resigned 30 Jun 2016

WALLACE, Lesley Ann

Resigned
8 Cranberry Drive, BoltonBL3 4TB
Born January 1970
Director
Appointed 15 Mar 2005
Resigned 01 Sept 2006

WINWARD, Martin Johnson

Resigned
Entwhistle House, BoltonBL7 0LR
Born September 1951
Director
Appointed 02 May 2000
Resigned 02 Apr 2001

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 12 Mar 1998
Resigned 23 Jul 1998

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 March 2020
CH03Change of Secretary Details
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
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
31 July 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
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
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
1 April 2008
287Change of Registered Office
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
17 May 2005
287Change of Registered Office
Legacy
26 April 2005
363aAnnual Return
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
2 April 2004
363aAnnual Return
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
9 April 2003
363aAnnual Return
Legacy
8 April 2003
287Change of Registered Office
Auditors Resignation Company
26 March 2003
AUDAUD
Certificate Change Of Name Company
14 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
363aAnnual Return
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2000
363aAnnual Return
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
11 August 1999
RESOLUTIONSResolutions
Legacy
15 April 1999
363aAnnual Return
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
287Change of Registered Office
Memorandum Articles
6 August 1998
MEM/ARTSMEM/ARTS
Resolution
6 August 1998
RESOLUTIONSResolutions
Incorporation Company
12 March 1998
NEWINCIncorporation