AWG RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

AWG RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC082292

Incorporation date

16/03/1983

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1983)
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon10/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon10/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon11/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon11/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon13/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon12/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon05/02/2022
Change of details for Awg Property Limited as a person with significant control on 2022-02-05
dot icon03/02/2022
Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-03
dot icon17/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon17/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon17/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon17/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon16/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon26/02/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon26/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon26/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon26/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon15/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon15/07/2020
Director's details changed for Awg Property Director Limited on 2020-06-28
dot icon28/05/2020
Appointment of Awg Corporate Services Limited as a secretary on 2020-05-22
dot icon28/05/2020
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 2020-05-22
dot icon28/05/2020
Appointment of James Raymond Tilbrook as a director on 2020-05-22
dot icon28/05/2020
Termination of appointment of Nigel Edmund Pacey as a director on 2020-05-22
dot icon11/03/2020
Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 2020-03-11
dot icon11/03/2020
Change of details for Awg Property Limited as a person with significant control on 2020-03-11
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon18/01/2019
Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 2019-01-18
dot icon18/01/2019
Change of details for Awg Property Limited as a person with significant control on 2019-01-18
dot icon18/01/2019
Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 2019-01-18
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon06/07/2018
Change of details for Awg Property Limited as a person with significant control on 2016-04-06
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon18/08/2017
Appointment of Mr Nigel Edmund Pacey as a director on 2017-06-30
dot icon18/08/2017
Termination of appointment of Roderick Mark Prime as a director on 2017-06-30
dot icon26/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon26/07/2017
Notification of Awg Property Limited as a person with significant control on 2016-04-06
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon23/06/2016
Full accounts made up to 2016-03-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon04/06/2015
Full accounts made up to 2015-03-31
dot icon28/05/2015
Appointment of Elizabeth Ann Horlock Clarke as a secretary on 2015-04-01
dot icon28/05/2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 2015-03-31
dot icon06/03/2015
Appointment of Roderick Mark Prime as a director on 2015-02-27
dot icon05/03/2015
Termination of appointment of Anthony Donnelly as a director on 2015-02-27
dot icon11/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon04/06/2014
Full accounts made up to 2014-03-31
dot icon08/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2013-03-31
dot icon19/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2012-03-31
dot icon18/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon28/06/2011
Resolutions
dot icon06/06/2011
Full accounts made up to 2011-03-31
dot icon24/01/2011
Resolutions
dot icon02/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon21/06/2010
Full accounts made up to 2010-03-31
dot icon27/01/2010
Termination of appointment of David Logue as a director
dot icon27/01/2010
Appointment of Awg Property Director Limited as a director
dot icon04/12/2009
Director's details changed for David Iain Logue on 2009-10-03
dot icon08/07/2009
Full accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 22/06/09; full list of members
dot icon12/01/2009
Appointment terminated director john hope
dot icon12/01/2009
Appointment terminated director david pople
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 39
dot icon07/07/2008
Return made up to 22/06/08; full list of members
dot icon02/07/2008
Full accounts made up to 2008-03-31
dot icon07/04/2008
Director's change of particulars / david logue / 07/04/2008
dot icon01/04/2008
Registered office changed on 01/04/2008 from, p o box 23649, orchard brae, house, 30 queensferry road, edinburgh, EH4 2XP
dot icon13/07/2007
Return made up to 22/06/07; full list of members
dot icon29/06/2007
Full accounts made up to 2007-03-31
dot icon17/07/2006
Return made up to 22/06/06; full list of members
dot icon11/07/2006
Full accounts made up to 2006-03-31
dot icon20/04/2006
Director resigned
dot icon08/12/2005
Dec mort/charge *
dot icon08/12/2005
Dec mort/charge *
dot icon08/11/2005
Dec mort/charge *
dot icon05/08/2005
Secretary resigned
dot icon08/07/2005
Return made up to 22/06/05; full list of members
dot icon07/07/2005
Full accounts made up to 2005-03-31
dot icon04/07/2005
Registered office changed on 04/07/05 from: po box 23649, orchard brae house, 30 queensferry road, edinburgh, EH3 8XX
dot icon31/03/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon04/02/2005
Director resigned
dot icon03/02/2005
New director appointed
dot icon29/11/2004
New director appointed
dot icon21/10/2004
New secretary appointed
dot icon04/08/2004
Director resigned
dot icon03/08/2004
Return made up to 22/06/04; full list of members
dot icon02/08/2004
Registered office changed on 02/08/04 from: 12 atholl crescent, edinburgh, EH3 8HA
dot icon30/07/2004
Director's particulars changed
dot icon28/06/2004
Director's particulars changed
dot icon22/06/2004
Director's particulars changed
dot icon11/06/2004
Full accounts made up to 2004-03-31
dot icon08/06/2004
Director resigned
dot icon10/05/2004
Director's particulars changed
dot icon10/05/2004
Director's particulars changed
dot icon30/03/2004
Memorandum and Articles of Association
dot icon25/03/2004
Director's particulars changed
dot icon19/03/2004
New director appointed
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon21/08/2003
Return made up to 22/06/03; full list of members
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon17/07/2003
New director appointed
dot icon08/05/2003
Director resigned
dot icon26/03/2003
Auditor's resignation
dot icon24/10/2002
Director resigned
dot icon23/10/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon08/10/2002
Certificate of change of name
dot icon17/09/2002
New director appointed
dot icon10/09/2002
New director appointed
dot icon06/09/2002
New secretary appointed
dot icon06/09/2002
Secretary resigned
dot icon03/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon03/09/2002
Director's particulars changed
dot icon28/08/2002
Director resigned
dot icon09/08/2002
Partic of mort/charge *
dot icon12/07/2002
Return made up to 22/06/02; full list of members
dot icon20/06/2002
Director's particulars changed
dot icon13/06/2002
New secretary appointed
dot icon11/06/2002
Secretary resigned
dot icon21/05/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon26/01/2002
Director resigned
dot icon26/09/2001
Director's particulars changed
dot icon24/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon26/07/2001
New director appointed
dot icon03/07/2001
Return made up to 22/06/01; full list of members
dot icon02/07/2001
New director appointed
dot icon22/06/2001
Secretary resigned;director resigned
dot icon07/06/2001
New director appointed
dot icon29/05/2001
Director resigned
dot icon29/05/2001
New secretary appointed
dot icon10/05/2001
New director appointed
dot icon21/04/2001
New director appointed
dot icon20/02/2001
Dec mort/charge *
dot icon20/02/2001
Dec mort/charge *
dot icon20/02/2001
Dec mort/charge *
dot icon20/02/2001
Dec mort/charge *
dot icon20/02/2001
Dec mort/charge *
dot icon20/02/2001
Dec mort/charge *
dot icon20/02/2001
Dec mort/charge *
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon31/10/2000
Partic of mort/charge *
dot icon27/10/2000
Director resigned
dot icon17/08/2000
New director appointed
dot icon21/07/2000
Full group accounts made up to 2000-03-31
dot icon17/07/2000
Return made up to 22/06/00; no change of members
dot icon31/05/2000
Dec mort/charge *
dot icon19/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon28/10/1999
Partic of mort/charge *
dot icon09/09/1999
New director appointed
dot icon04/08/1999
Director resigned
dot icon29/07/1999
Partic of mort/charge *
dot icon26/07/1999
Full group accounts made up to 1999-03-31
dot icon13/07/1999
Director resigned
dot icon29/06/1999
Return made up to 22/06/99; full list of members
dot icon15/03/1999
Memorandum and Articles of Association
dot icon15/03/1999
Resolutions
dot icon06/11/1998
Dec mort/charge *
dot icon06/11/1998
Dec mort/charge *
dot icon21/10/1998
Miscellaneous
dot icon21/10/1998
Auditor's resignation
dot icon24/09/1998
Full group accounts made up to 1998-03-31
dot icon07/09/1998
Director's particulars changed
dot icon04/09/1998
Director's particulars changed
dot icon24/07/1998
Dec mort/charge release *
dot icon24/07/1998
Dec mort/charge release *
dot icon02/07/1998
Return made up to 22/06/98; full list of members
dot icon22/06/1998
Partic of mort/charge *
dot icon11/06/1998
Partic of mort/charge *
dot icon09/03/1998
Director resigned
dot icon03/03/1998
Alterations to a floating charge
dot icon03/03/1998
Alterations to a floating charge
dot icon02/03/1998
Partic of mort/charge *
dot icon27/02/1998
Partic of mort/charge *
dot icon29/10/1997
Alterations to a floating charge
dot icon29/10/1997
Alterations to a floating charge
dot icon01/10/1997
Partic of mort/charge *
dot icon23/09/1997
Director's particulars changed
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon01/07/1997
Return made up to 22/06/97; full list of members
dot icon23/06/1997
Director resigned
dot icon15/11/1996
Director's particulars changed
dot icon15/11/1996
Director's particulars changed
dot icon18/09/1996
New director appointed
dot icon12/08/1996
Return made up to 22/06/96; no change of members
dot icon02/08/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
New director appointed
dot icon22/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon03/06/1996
Alterations to a floating charge
dot icon28/05/1996
Alterations to a floating charge
dot icon15/04/1996
Partic of mort/charge *
dot icon20/03/1996
Partic of mort/charge *
dot icon13/03/1996
Partic of mort/charge *
dot icon03/08/1995
Return made up to 22/06/95; no change of members
dot icon05/07/1995
Full accounts made up to 1995-03-31
dot icon03/07/1995
Alterations to a floating charge
dot icon29/06/1995
Alterations to a floating charge
dot icon29/06/1995
Alterations to a floating charge
dot icon19/05/1995
Alterations to a floating charge
dot icon12/05/1995
Partic of mort/charge *
dot icon09/05/1995
New director appointed
dot icon24/04/1995
Partic of mort/charge *
dot icon24/04/1995
Partic of mort/charge *
dot icon20/04/1995
Partic of mort/charge *
dot icon19/04/1995
Partic of mort/charge *
dot icon18/04/1995
Secretary's particulars changed
dot icon21/03/1995
Partic of mort/charge *
dot icon03/03/1995
Partic of mort/charge *
dot icon01/02/1995
Alterations to a floating charge
dot icon01/02/1995
Alterations to a floating charge
dot icon10/01/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Partic of mort/charge *
dot icon14/11/1994
Partic of mort/charge *
dot icon30/09/1994
Partic of mort/charge *
dot icon11/08/1994
Return made up to 22/06/94; full list of members
dot icon20/07/1994
Full accounts made up to 1994-03-31
dot icon14/01/1994
Director resigned
dot icon23/12/1993
Partic of mort/charge *
dot icon22/12/1993
Alterations to a floating charge
dot icon22/12/1993
Alterations to a floating charge
dot icon08/12/1993
Alterations to a floating charge
dot icon08/12/1993
Alterations to a floating charge
dot icon04/08/1993
Return made up to 22/06/93; no change of members
dot icon26/07/1993
Full accounts made up to 1993-03-31
dot icon26/03/1993
Partic of mort/charge *
dot icon08/02/1993
Alterations to a floating charge
dot icon08/02/1993
Alterations to a floating charge
dot icon04/02/1993
Partic of mort/charge *
dot icon22/07/1992
Return made up to 22/06/92; no change of members
dot icon09/07/1992
Full accounts made up to 1992-03-31
dot icon29/04/1992
Alterations to a floating charge
dot icon15/04/1992
Alterations to a floating charge
dot icon09/04/1992
Partic of mort/charge *
dot icon09/04/1992
Dec mort/charge *
dot icon17/03/1992
Partic of mort/charge *
dot icon17/03/1992
Partic of mort/charge *
dot icon18/07/1991
Return made up to 22/06/91; full list of members
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Resolutions
dot icon25/06/1991
Full accounts made up to 1991-03-31
dot icon24/06/1991
New director appointed
dot icon24/06/1991
Director resigned
dot icon24/06/1991
Director resigned
dot icon14/02/1991
Partic of mort/charge 1800
dot icon16/11/1990
Dec mort/charge 12897
dot icon08/08/1990
Return made up to 22/06/90; full list of members
dot icon08/08/1990
Full accounts made up to 1990-03-31
dot icon14/05/1990
New director appointed
dot icon27/12/1989
Partic of mort/charge 14470
dot icon21/12/1989
Full accounts made up to 1989-03-31
dot icon21/12/1989
Return made up to 04/08/89; full list of members
dot icon23/03/1989
Partic of mort/charge 3396
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Resolutions
dot icon03/01/1989
Resolutions
dot icon02/11/1988
Full accounts made up to 1988-03-31
dot icon02/11/1988
Return made up to 05/08/88; full list of members
dot icon31/08/1987
Full accounts made up to 1987-03-31
dot icon31/08/1987
Return made up to 06/08/87; full list of members
dot icon03/06/1987
Resolutions
dot icon09/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Full accounts made up to 1986-03-31
dot icon21/11/1986
Return made up to 06/08/86; full list of members
dot icon23/09/1986
Registered office changed on 23/09/86 from: morrison house, 39 high street, inverness
dot icon18/07/1986
Secretary resigned;new secretary appointed
dot icon16/03/1983
Miscellaneous
dot icon16/03/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AWG CORPORATE SERVICES LIMITED
Corporate Secretary
22/05/2020 - Present
47
Talbot, Philip
Director
23/01/2001 - 02/08/2002
66
Allenby, Steven
Director
01/10/2002 - 31/05/2004
24
AWG PROPERTY DIRECTOR LIMITED
Corporate Director
31/12/2009 - Present
17
Leith, Brian James
Director
02/09/1996 - 04/10/2002
52

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 RESIDENTIAL LIMITED

AWG RESIDENTIAL LIMITED is an(a) Active company incorporated on 16/03/1983 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. 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 RESIDENTIAL LIMITED?

toggle

AWG RESIDENTIAL LIMITED is currently Active. It was registered on 16/03/1983 .

Where is AWG RESIDENTIAL LIMITED located?

toggle

AWG RESIDENTIAL LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does AWG RESIDENTIAL LIMITED do?

toggle

AWG RESIDENTIAL LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for AWG RESIDENTIAL LIMITED?

toggle

The latest filing was on 29/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.