AWG LAND INVESTMENTS LIMITED
EDINBURGH MORRISON LAND INVESTMENTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7HL

Company number SC165622
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address 47 MELVILLE STREET, EDINBURGH, EH3 7HL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of AWG LAND INVESTMENTS LIMITED are www.awglandinvestments.co.uk, and www.awg-land-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Awg Land Investments Limited is a Private Limited Company. The company registration number is SC165622. Awg Land Investments Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of Awg Land Investments Limited is 47 Melville Street Edinburgh Eh3 7hl. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. MORGAN, Gerard Mackin is a Director of the company. AWG PROPERTY DIRECTOR LIMITED is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary MORRISON, John has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BONNETTE, Stewart has been resigned. Director GILLESPIE, Kenneth has been resigned. Director GREEN, Robert David has been resigned. Director HOWELL, Keith Martin has been resigned. Director LAWSON, Andrew Gordon has been resigned. Director LE LORRAIN, Michael Robert has been resigned. Director MACKAY, Alasdair has been resigned. Director MACLENNAN, Norman Angus has been resigned. Director ROBERTSON, Iain Alasdair has been resigned. Director SMITH, Ian George has been resigned. Director WARD, John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
MORGAN, Gerard Mackin
Appointed Date: 28 November 2014
68 years old

Director
AWG PROPERTY DIRECTOR LIMITED
Appointed Date: 31 March 2006

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 27 April 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
MORRISON, John
Resigned: 14 June 2001
Appointed Date: 31 May 1996

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2014
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 24 February 2006
Appointed Date: 19 August 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 May 1996
Appointed Date: 14 May 1996

Director
BONNETTE, Stewart
Resigned: 10 December 1999
Appointed Date: 12 November 1998
68 years old

Director
GILLESPIE, Kenneth
Resigned: 31 March 2006
Appointed Date: 06 May 2005
60 years old

Director
GREEN, Robert David
Resigned: 23 October 2000
Appointed Date: 03 February 2000
70 years old

Director
HOWELL, Keith Martin
Resigned: 03 February 2000
Appointed Date: 31 May 1996
69 years old

Director
LAWSON, Andrew Gordon
Resigned: 03 April 1998
Appointed Date: 31 May 1996
68 years old

Director
LE LORRAIN, Michael Robert
Resigned: 31 March 2006
Appointed Date: 06 May 2005
69 years old

Director
MACKAY, Alasdair
Resigned: 15 March 2005
Appointed Date: 31 May 1996
76 years old

Director
MACLENNAN, Norman Angus
Resigned: 06 February 1998
Appointed Date: 31 May 1996
74 years old

Director
ROBERTSON, Iain Alasdair
Resigned: 15 May 2002
Appointed Date: 23 October 2000
76 years old

Director
SMITH, Ian George
Resigned: 06 May 2005
Appointed Date: 06 April 1998
83 years old

Director
WARD, John
Resigned: 28 November 2014
Appointed Date: 01 September 2011
53 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 May 1996
Appointed Date: 14 May 1996

AWG LAND INVESTMENTS LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 31 March 2016
16 May 2016
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
Accounts for a dormant company made up to 31 March 2015
27 May 2015
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
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2014
...
... and 89 more events
20 Jun 1996
New secretary appointed
20 Jun 1996
Registered office changed on 20/06/96 from: 24 great king street edinburgh EH3 6QN
20 Jun 1996
Resolutions
  • SRES13 ‐ Special resolution

20 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 May 1996
Incorporation

AWG LAND INVESTMENTS LIMITED Charges

7 January 1999
Standard security
Delivered: 19 January 1999
Status: Satisfied on 28 August 2008
Persons entitled: Scottish Enterprise
Description: 65,616 sq metres to the south or south east of south…