A.W. HOLDINGS LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY12 0TP

Company number SC210029
Status Active
Incorporation Date 15 August 2000
Company Type Private Limited Company
Address 13 HENDERSON STREET, KINGSEAT, DUNFERMLINE, KY12 0TP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Miss Tracy Anna Wilding on 6 September 2016; Confirmation statement made on 15 August 2016 with updates; Amended total exemption small company accounts made up to 31 August 2015. The most likely internet sites of A.W. HOLDINGS LIMITED are www.awholdings.co.uk, and www.a-w-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Dunfermline Town Rail Station is 2.8 miles; to Rosyth Rail Station is 3.8 miles; to Lochgelly Rail Station is 4.4 miles; to Aberdour Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A W Holdings Limited is a Private Limited Company. The company registration number is SC210029. A W Holdings Limited has been working since 15 August 2000. The present status of the company is Active. The registered address of A W Holdings Limited is 13 Henderson Street Kingseat Dunfermline Ky12 0tp. . WILDING, Brenda is a Secretary of the company. WILDING, David Alexander is a Director of the company. WILDING, Tracy Anna is a Director of the company. Secretary GEDDES, Susan has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director WILDING, Alexander Hynd Wood has been resigned. Director WILDING, Alexander Hynd Wood has been resigned. Director WILDING, David Alexander has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILDING, Brenda
Appointed Date: 01 August 2004

Director
WILDING, David Alexander
Appointed Date: 01 March 2012
36 years old

Director
WILDING, Tracy Anna
Appointed Date: 25 September 2007
38 years old

Resigned Directors

Secretary
GEDDES, Susan
Resigned: 01 August 2004
Appointed Date: 15 August 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 15 August 2000
Appointed Date: 15 August 2000

Director
WILDING, Alexander Hynd Wood
Resigned: 01 May 2016
Appointed Date: 27 November 2008
61 years old

Director
WILDING, Alexander Hynd Wood
Resigned: 01 May 2007
Appointed Date: 15 August 2000
61 years old

Director
WILDING, David Alexander
Resigned: 27 November 2008
Appointed Date: 01 May 2007
36 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 15 August 2000
Appointed Date: 15 August 2000

Persons With Significant Control

Miss Tracy Anna Wilding
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.W. HOLDINGS LIMITED Events

06 Sep 2016
Director's details changed for Miss Tracy Anna Wilding on 6 September 2016
30 Aug 2016
Confirmation statement made on 15 August 2016 with updates
09 Jun 2016
Amended total exemption small company accounts made up to 31 August 2015
24 May 2016
Termination of appointment of Alexander Hynd Wood Wilding as a director on 1 May 2016
08 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 45 more events
24 Aug 2001
New director appointed
24 Aug 2001
Ad 24/09/00--------- £ si 98@1=98 £ ic 2/100
15 Aug 2000
Secretary resigned
15 Aug 2000
Director resigned
15 Aug 2000
Incorporation

A.W. HOLDINGS LIMITED Charges

18 May 2012
Standard security
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 13 henderson street dunfermline FFE50073.
3 October 2003
Standard security
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 13 henderson street, kingseat FFE50073.
26 September 2003
Bond & floating charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Undertaking and all property and assets present and future…