AWG LTD

Register to unlock more data on OkredoRegister

AWG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC436038

Incorporation date

02/11/2012

Size

Dormant

Contacts

Registered address

Registered address

24238, SC436038 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2012)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon20/11/2025
Address of officer Private Asset Group Limited changed to SC436038 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-20
dot icon14/11/2025
Registered office address changed to PO Box 24238, Sc436038 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-11-14
dot icon14/11/2025
Address of officer Adam William Gessler changed to SC436038 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-14
dot icon10/10/2025
Current accounting period extended from 2026-01-31 to 2026-07-31
dot icon10/10/2025
Appointment of Private Asset Group Limited as a director on 2025-10-10
dot icon10/10/2025
Appointment of Eighth Holding Co Limited as a secretary on 2025-10-01
dot icon22/04/2024
Certificate of change of name
dot icon21/04/2024
Appointment of Adam William Gessler as a director on 2024-04-15
dot icon21/04/2024
Termination of appointment of Alfred Browster as a director on 2024-04-15
dot icon03/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon03/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon12/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon14/07/2022
Compulsory strike-off action has been discontinued
dot icon13/07/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2022-01-31
dot icon13/07/2022
Confirmation statement made on 2021-01-31 with updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-01-31
dot icon12/07/2022
Certificate of change of name
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon31/01/2020
Micro company accounts made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon31/01/2020
Previous accounting period shortened from 2020-11-30 to 2020-01-31
dot icon31/01/2020
Termination of appointment of Shirley Sabia Therese Van Kerkhove as a director on 2020-01-31
dot icon31/01/2020
Appointment of Dr. Alfred Browster as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Eighth Holding Co. as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Private Asset Group Ltd. as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Commodity Ltd as a secretary on 2020-01-31
dot icon04/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon25/11/2019
Resolutions
dot icon23/11/2019
Compulsory strike-off action has been discontinued
dot icon22/11/2019
Accounts for a dormant company made up to 2018-11-30
dot icon22/11/2019
Confirmation statement made on 2018-11-22 with updates
dot icon09/03/2019
Compulsory strike-off action has been suspended
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2017
Micro company accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon22/04/2017
Statement of capital following an allotment of shares on 2017-04-15
dot icon22/04/2017
Accounts for a dormant company made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon22/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon04/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon02/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon02/11/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.40M
-
0.00
1.40M
-
2023
-
1.40M
-
0.00
1.40M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EIGHTH HOLDING CO.
Corporate Director
02/11/2012 - 31/01/2020
47
PRIVATE ASSET GROUP LIMITED
Corporate Director
10/10/2025 - Present
-
EIGHTH HOLDING CO LIMITED
Corporate Secretary
01/10/2025 - Present
-
PRIVATE ASSET GROUP LTD.
Corporate Director
02/11/2012 - 31/01/2020
47
Van Kerkhove, Shirley Sabia Therese
Director
02/11/2012 - 31/01/2020
48

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 AWG LTD

AWG LTD is an(a) Active company incorporated on 02/11/2012 with the registered office located at 24238, SC436038 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWG LTD?

toggle

AWG LTD is currently Active. It was registered on 02/11/2012 .

Where is AWG LTD located?

toggle

AWG LTD is registered at 24238, SC436038 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does AWG LTD do?

toggle

AWG LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AWG LTD?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.