AWC1 LIMITED

Register to unlock more data on OkredoRegister

AWC1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC160562

Incorporation date

21/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

16 Gordon Square, Dundee DD3 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1995)
dot icon25/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon21/08/2025
Micro company accounts made up to 2024-11-30
dot icon26/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon02/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-11-30
dot icon18/07/2023
Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland to 16 Gordon Square Dundee DD3 6BY on 2023-07-18
dot icon23/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-11-30
dot icon07/04/2022
Director's details changed for Mr Angus William Cruickshank on 2022-04-07
dot icon24/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon28/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon24/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-11-30
dot icon28/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon27/09/2018
Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to 10 Douglas Street Dundee DD1 5AJ on 2018-09-27
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon02/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon27/08/2017
Registered office address changed from 138 Nethergate Dundee DD1 4EE to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 2017-08-27
dot icon27/08/2017
Micro company accounts made up to 2016-11-30
dot icon28/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/04/2015
Compulsory strike-off action has been discontinued
dot icon10/04/2015
First Gazette notice for compulsory strike-off
dot icon02/04/2015
Total exemption small company accounts made up to 2013-11-30
dot icon02/04/2015
Total exemption small company accounts made up to 2012-11-30
dot icon13/01/2015
Total exemption small company accounts made up to 2011-11-30
dot icon17/12/2014
Total exemption small company accounts made up to 2010-11-30
dot icon11/12/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon11/12/2014
Annual return made up to 2013-09-21 with full list of shareholders
dot icon11/12/2014
Annual return made up to 2012-09-21 with full list of shareholders
dot icon11/12/2014
Annual return made up to 2011-09-21 with full list of shareholders
dot icon09/12/2014
Annual return made up to 2010-09-21 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2009-11-30
dot icon22/05/2014
Registered office address changed from , the Treetops 474 Perth Road, Dundee, DD2 1LL on 2014-05-22
dot icon07/05/2014
Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX on 2014-05-07
dot icon07/05/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2010
Notice of receiver's report
dot icon21/06/2010
Registered office address changed from , Digital It Centre 10 Douglas Street, Dundee, DD1 5AJ on 2010-06-21
dot icon04/06/2010
Notice of the appointment of receiver by a holder of a floating charge
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 30
dot icon01/10/2009
Accounts for a small company made up to 2008-11-30
dot icon23/09/2009
Return made up to 21/09/09; full list of members
dot icon20/07/2009
Appointment terminated director and secretary alison cruickshank
dot icon15/05/2009
Resolutions
dot icon25/09/2008
Accounts for a small company made up to 2007-11-30
dot icon22/09/2008
Return made up to 21/09/08; full list of members
dot icon22/09/2008
Location of debenture register
dot icon22/09/2008
Location of register of members
dot icon22/09/2008
Registered office changed on 22/09/2008 from, it digital centre, 10 douglas street, dundee, DD1 5AJ
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 28
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 29
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 27
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon28/09/2007
Return made up to 21/09/07; no change of members
dot icon14/08/2007
Accounts for a small company made up to 2006-11-30
dot icon12/12/2006
Registered office changed on 12/12/06 from: 2 india buildings, 86 bell street, dundee, DD1 1HN
dot icon29/09/2006
Return made up to 21/09/06; full list of members
dot icon25/08/2006
Accounts for a small company made up to 2005-11-30
dot icon11/11/2005
Return made up to 21/09/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/09/2004
Return made up to 21/09/04; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/08/2004
Partic of mort/charge *
dot icon14/04/2004
Partic of mort/charge *
dot icon20/02/2004
Certificate of change of name
dot icon29/09/2003
Return made up to 21/09/03; full list of members
dot icon06/08/2003
Certificate of change of name
dot icon16/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon22/04/2003
Return made up to 21/09/02; full list of members
dot icon22/03/2003
Registered office changed on 22/03/03 from: 4 magdalen pl, dundee, tayside, DD1 4NN
dot icon24/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon10/10/2001
Return made up to 21/09/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-11-30
dot icon02/05/2001
Accounts for a small company made up to 1999-11-30
dot icon22/09/2000
Return made up to 21/09/00; full list of members
dot icon14/10/1999
Return made up to 21/09/99; no change of members
dot icon17/06/1999
Accounts for a small company made up to 1998-11-30
dot icon27/11/1998
Accounts for a small company made up to 1997-11-30
dot icon10/09/1998
Return made up to 21/09/98; full list of members
dot icon06/07/1998
Alterations to a floating charge
dot icon17/06/1998
Partic of mort/charge *
dot icon16/04/1998
Partic of mort/charge *
dot icon11/03/1998
Secretary's particulars changed;director's particulars changed
dot icon05/12/1997
Partic of mort/charge *
dot icon18/09/1997
Return made up to 21/09/97; full list of members
dot icon02/07/1997
Partic of mort/charge *
dot icon01/07/1997
Accounts for a small company made up to 1996-11-30
dot icon18/06/1997
Partic of mort/charge *
dot icon12/03/1997
Partic of mort/charge *
dot icon12/03/1997
Partic of mort/charge *
dot icon12/03/1997
Partic of mort/charge *
dot icon12/03/1997
Partic of mort/charge *
dot icon27/02/1997
Partic of mort/charge *
dot icon31/12/1996
Partic of mort/charge *
dot icon13/12/1996
Partic of mort/charge *
dot icon13/12/1996
Partic of mort/charge *
dot icon13/12/1996
Partic of mort/charge *
dot icon11/12/1996
Partic of mort/charge *
dot icon29/10/1996
Partic of mort/charge *
dot icon17/10/1996
Partic of mort/charge *
dot icon23/09/1996
Partic of mort/charge *
dot icon16/09/1996
Return made up to 21/09/96; full list of members
dot icon07/08/1996
Accounting reference date extended from 30/09 to 30/11
dot icon19/03/1996
Partic of mort/charge *
dot icon08/01/1996
Partic of mort/charge *
dot icon10/11/1995
Memorandum and Articles of Association
dot icon08/11/1995
Certificate of change of name
dot icon02/11/1995
Registered office changed on 02/11/95 from: 24 great king street, edinburgh, EH3 6QN
dot icon02/11/1995
New secretary appointed;director resigned;new director appointed
dot icon02/11/1995
Secretary resigned;new director appointed
dot icon21/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
232.85K
-
0.00
-
-
2022
1
232.85K
-
0.00
-
-
2022
1
232.85K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

232.85K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cruickshank, Alison
Director
20/10/1995 - 16/07/2009
3
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
21/09/1995 - 20/10/1995
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
21/09/1995 - 20/10/1995
3784
Cruickshank, Angus William
Director
20/10/1995 - Present
47
Cruickshank, Alison
Secretary
20/10/1995 - 16/07/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWC1 LIMITED

AWC1 LIMITED is an(a) Active company incorporated on 21/09/1995 with the registered office located at 16 Gordon Square, Dundee DD3 6BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AWC1 LIMITED?

toggle

AWC1 LIMITED is currently Active. It was registered on 21/09/1995 .

Where is AWC1 LIMITED located?

toggle

AWC1 LIMITED is registered at 16 Gordon Square, Dundee DD3 6BY.

What does AWC1 LIMITED do?

toggle

AWC1 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AWC1 LIMITED have?

toggle

AWC1 LIMITED had 1 employees in 2022.

What is the latest filing for AWC1 LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-21 with no updates.