AWG SHELF 11 LIMITED
EDINBURGH AWG INFRASTRUCTURE MANAGEMENT HOLDINGS LIMITED MORRISON LIMITED MORRISON CONSTRUCTION GROUP PLC

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

Company number SC115080
Status Active
Incorporation Date 12 December 1988
Company Type Private Limited Company
Address 47 MELVILLE STREET, EDINBURGH, EH3 7HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 6,837,112.8 ; Full accounts made up to 31 March 2015. The most likely internet sites of AWG SHELF 11 LIMITED are www.awgshelf11.co.uk, and www.awg-shelf-11.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Awg Shelf 11 Limited is a Private Limited Company. The company registration number is SC115080. Awg Shelf 11 Limited has been working since 12 December 1988. The present status of the company is Active. The registered address of Awg Shelf 11 Limited is 47 Melville Street Edinburgh Eh3 7hl. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. FORSTER, Jonathan David is a Director of the company. RUSSELL, Claire Tytherleigh is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary HOWELL, Keith Martin has been resigned. Secretary MACLENNAN, Norman Angus has been resigned. Secretary MORRISON, John has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Director ANDERSON, Mark Stephen has been resigned. Director CROSON, Roger Archibald has been resigned. Director ECKFORD, Alan Tony has been resigned. Director FIRTH, Patrick has been resigned. Director GILLEN, Seamus Joseph has been resigned. Director GREEN, Robert David has been resigned. Director HAMILTON, Alexander Macdonald has been resigned. Director HAMPSON, Michael David has been resigned. Director HOWELL, Keith Martin has been resigned. Director MACLENNAN, Norman Angus has been resigned. Director MANNIS, Elliott Michael has been resigned. Director MARTIN, Joseph Michael has been resigned. Director MCBRIERTY, Stephen John has been resigned. Director MCDOUGALL, Alastair Douglas has been resigned. Director MORRISON, Alexander Fraser, Sir has been resigned. Director MORRISON, Alexander Ferrier Sharp has been resigned. Director MORRISON, Charles Baird has been resigned. Director MORRISON, Gordon has been resigned. Director PEACOCK, James Roderick Benzie has been resigned. Director POINTER, Roy Alan has been resigned. Director ROBERTSON, Iain Alasdair has been resigned. Director ROBERTSON, William Nelson has been resigned. Director SANDERSON, Charles Russell, Lord has been resigned. Director WALMSLEY, Derek Kerr has been resigned. Director WARRACK, Anne Victoria Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

Director
FORSTER, Jonathan David
Appointed Date: 01 June 2012
58 years old

Director
RUSSELL, Claire Tytherleigh
Appointed Date: 03 May 2008
61 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 31 January 2001

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

Secretary
HOWELL, Keith Martin
Resigned: 01 April 1994
Appointed Date: 07 March 1991

Secretary
MACLENNAN, Norman Angus
Resigned: 07 March 1991

Secretary
MORRISON, John
Resigned: 14 June 2001
Appointed Date: 01 April 1994

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 23 August 2004

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

Director
ANDERSON, Mark Stephen
Resigned: 31 May 2012
Appointed Date: 23 February 2010
59 years old

Director
CROSON, Roger Archibald
Resigned: 23 July 1998
82 years old

Director
ECKFORD, Alan Tony
Resigned: 26 September 2003
Appointed Date: 29 May 2001
77 years old

Director
FIRTH, Patrick
Resigned: 03 May 2008
Appointed Date: 27 November 2003
69 years old

Director
GILLEN, Seamus Joseph
Resigned: 31 January 2001
Appointed Date: 02 November 2000
66 years old

Director
GREEN, Robert David
Resigned: 23 October 2000
Appointed Date: 23 August 1999
70 years old

Director
HAMILTON, Alexander Macdonald
Resigned: 22 July 1999
Appointed Date: 12 April 1995
100 years old

Director
HAMPSON, Michael David
Resigned: 31 July 2008
Appointed Date: 31 August 2005
67 years old

Director
HOWELL, Keith Martin
Resigned: 03 February 2000
Appointed Date: 07 March 1991
69 years old

Director
MACLENNAN, Norman Angus
Resigned: 30 January 1998
74 years old

Director
MANNIS, Elliott Michael
Resigned: 05 December 2002
Appointed Date: 02 November 2000
63 years old

Director
MARTIN, Joseph Michael
Resigned: 31 January 2001
Appointed Date: 25 November 1998
72 years old

Director
MCBRIERTY, Stephen John
Resigned: 14 November 2000
Appointed Date: 09 September 1997
64 years old

Director
MCDOUGALL, Alastair Douglas
Resigned: 11 July 1996
81 years old

Director
MORRISON, Alexander Fraser, Sir
Resigned: 31 January 2001
77 years old

Director
MORRISON, Alexander Ferrier Sharp
Resigned: 12 June 1995
106 years old

Director
MORRISON, Charles Baird
Resigned: 31 August 2005
Appointed Date: 15 August 2002
73 years old

Director
MORRISON, Gordon
Resigned: 29 May 2001
74 years old

Director
PEACOCK, James Roderick Benzie
Resigned: 31 January 2001
Appointed Date: 10 January 2000
77 years old

Director
POINTER, Roy Alan
Resigned: 01 February 2002
Appointed Date: 29 May 2001
80 years old

Director
ROBERTSON, Iain Alasdair
Resigned: 27 March 2002
Appointed Date: 10 September 2001
75 years old

Director
ROBERTSON, William Nelson
Resigned: 31 January 2001
Appointed Date: 12 April 1995
91 years old

Director
SANDERSON, Charles Russell, Lord
Resigned: 31 January 2001
Appointed Date: 12 April 1995
92 years old

Director
WALMSLEY, Derek Kerr
Resigned: 28 February 2010
Appointed Date: 08 December 2008
78 years old

Director
WARRACK, Anne Victoria Mary
Resigned: 08 December 2008
Appointed Date: 29 July 2007
70 years old

AWG SHELF 11 LIMITED Events

17 Nov 2016
Full accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 6,837,112.8

04 Dec 2015
Full accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6,837,112.8

28 May 2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
...
... and 240 more events
14 Jun 1989
Company name changed paywave LIMITED\certificate issued on 15/06/89
12 Jun 1989
123 inc cap to £2,000,000

12 Jun 1989
Resolutions
  • SRES13 ‐ Special resolution

02 Apr 1989
Allots 060389 998X£1 ord
29 Mar 1989
Memorandum and Articles of Association

AWG SHELF 11 LIMITED Charges

9 July 1999
Guarantee
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Ulster Bank Markets Limited
Description: Undertaking and all property and assets present and future…
7 April 1992
Floating charge
Delivered: 9 April 1992
Status: Satisfied on 6 November 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 February 1991
Legal mortgage
Delivered: 14 February 1991
Status: Satisfied on 9 April 1992
Persons entitled: National Westminster Bank PLC
Description: Shand house, matlock derbyshire. Dy 208242.
1 February 1991
Floating charge
Delivered: 14 February 1991
Status: Satisfied on 6 November 1998
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
8 March 1989
Bond & floating charge
Delivered: 23 March 1989
Status: Satisfied on 16 November 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…