Advanced company searchLink opens in new window

AWG LAND INVESTMENTS LIMITED

Company number SC165622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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