- Company Overview for AWG LAND INVESTMENTS LIMITED (SC165622)
- Filing history for AWG LAND INVESTMENTS LIMITED (SC165622)
- People for AWG LAND INVESTMENTS LIMITED (SC165622)
- Charges for AWG LAND INVESTMENTS LIMITED (SC165622)
- More for AWG LAND INVESTMENTS LIMITED (SC165622)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2020 | PSC05 | Change of details for Wave Holdings Limited as a person with significant control on 11 March 2020 | |
11 Mar 2020 | AD01 | 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 11 March 2020 | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2020 | DS01 | Application to strike the company off the register | |
17 Dec 2019 | PSC05 | Change of details for Morco (3) Limited as a person with significant control on 26 September 2019 | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Oct 2019 | AP01 | Appointment of Alan Gladston as a director on 30 September 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Gerard Mackin Morgan as a director on 30 September 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
18 Jan 2019 | AD01 | 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 18 January 2019 | |
18 Jan 2019 | 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 18 January 2019 | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
04 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
18 May 2015 | TM02 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2014 | |
18 May 2015 | AP03 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 | |
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Dec 2014 | AP01 | Appointment of Gerard Mackin Morgan as a director on 28 November 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of John Ward as a director on 28 November 2014 |