AW ESTATES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3JP

Company number SC259737
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address 1 HILL STREET, EDINBURGH, EH2 3JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of AW ESTATES LIMITED are www.awestates.co.uk, and www.aw-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Aw Estates Limited is a Private Limited Company. The company registration number is SC259737. Aw Estates Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Aw Estates Limited is 1 Hill Street Edinburgh Eh2 3jp. . WOTHERSPOON, Annie Crawford is a Director of the company. WOTHERSPOON, Robert John is a Director of the company. Secretary MCGUINNESS, Neil Stephen has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOTHERSPOON, Annie Crawford
Appointed Date: 25 November 2003
40 years old

Director
WOTHERSPOON, Robert John
Appointed Date: 25 November 2003
67 years old

Resigned Directors

Secretary
MCGUINNESS, Neil Stephen
Resigned: 25 June 2010
Appointed Date: 25 November 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

Persons With Significant Control

Mr Robert John Wotherspoon
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

AW ESTATES LIMITED Events

16 Jan 2017
Confirmation statement made on 25 November 2016 with updates
22 Jun 2016
Total exemption full accounts made up to 30 September 2015
22 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

09 Jun 2015
Total exemption full accounts made up to 30 September 2014
12 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100

...
... and 33 more events
26 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

26 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

26 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2003
Secretary resigned
25 Nov 2003
Incorporation

AW ESTATES LIMITED Charges

28 September 2009
Legal charge
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 71C st georges terrace, jesmond, newcastle upon tyne…
16 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over 71C st georges terrace, jesmond…