AWG SHELF 11 LIMITED

Register to unlock more data on OkredoRegister

AWG SHELF 11 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC115080

Incorporation date

12/12/1988

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 12/12/1988)
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon28/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/10/2025
Director's details changed for Wayne Paul Young on 2025-09-23
dot icon03/10/2025
Termination of appointment of Claire Tytherleigh Russell as a director on 2025-09-30
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon07/05/2025
Appointment of Mr William Peter Raymond Gardiner as a director on 2025-05-01
dot icon07/05/2025
Termination of appointment of Jonathan David Forster as a director on 2025-04-30
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
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 icon16/03/2023
Consolidation of shares on 2023-03-09
dot icon14/03/2023
Resolutions
dot icon14/03/2023
Solvency Statement dated 09/03/23
dot icon14/03/2023
Statement by Directors
dot icon14/03/2023
Statement of capital on 2023-03-14
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Memorandum and Articles of Association
dot icon13/03/2023
Statement of capital following an allotment of shares on 2023-03-09
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 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 icon13/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon19/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon19/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon19/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon19/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon14/03/2021
Appointment of Awg Corporate Services Limited as a secretary on 2021-03-04
dot icon14/03/2021
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 2021-03-04
dot icon15/02/2021
Appointment of Wayne Paul Young as a director on 2021-02-15
dot icon03/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon03/07/2020
Director's details changed for Jonathan David Forster on 2020-04-01
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 icon20/12/2019
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
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 icon24/12/2018
Full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon25/07/2017
Notification of Awg Group Limited as a person with significant control on 2016-04-06
dot icon17/11/2016
Full accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/12/2015
Full accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 2015-03-31
dot icon28/05/2015
Appointment of Elizabeth Ann Horlock Clarke as a secretary on 2015-04-01
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon23/10/2013
Full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon06/06/2012
Termination of appointment of Mark Anderson as a director
dot icon06/06/2012
Appointment of Jonathan David Forster as a director
dot icon26/10/2011
Full accounts made up to 2011-03-31
dot icon16/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon24/08/2010
Full accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon24/03/2010
Termination of appointment of Derek Walmsley as a director
dot icon23/03/2010
Appointment of Mark Stephen Anderson as a director
dot icon14/11/2009
Director's details changed for Claire Tytherleigh Russell on 2009-10-01
dot icon06/11/2009
Director's details changed for Derek Kerr Walmsley on 2009-10-01
dot icon09/10/2009
Resolutions
dot icon03/08/2009
Full accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 25/06/09; full list of members
dot icon12/12/2008
Director appointed derek kerr walmsley
dot icon12/12/2008
Appointment terminated director anne warrack
dot icon23/10/2008
Full accounts made up to 2008-03-31
dot icon08/08/2008
Appointment terminated director michael hampson
dot icon01/08/2008
Director appointed anne victoria mary warrack
dot icon07/07/2008
Return made up to 25/06/08; full list of members
dot icon23/05/2008
Appointment terminated director patrick firth
dot icon14/05/2008
Director appointed claire tytherleigh russell
dot icon01/04/2008
Registered office changed on 01/04/2008 from po box 23650, orchard brae house 30 queensferry road edinburgh EH3 8XW
dot icon16/07/2007
Return made up to 25/06/07; full list of members
dot icon11/07/2007
Accounts made up to 2007-03-31
dot icon13/09/2006
Accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 25/06/06; full list of members
dot icon27/02/2006
Secretary resigned
dot icon25/10/2005
Accounts made up to 2005-03-31
dot icon05/09/2005
New director appointed
dot icon01/09/2005
Director resigned
dot icon14/07/2005
Location of debenture register
dot icon08/07/2005
Return made up to 25/06/05; full list of members
dot icon08/07/2005
Location of debenture register
dot icon01/07/2005
New secretary appointed
dot icon21/09/2004
Accounts made up to 2004-03-31
dot icon02/08/2004
Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA
dot icon05/07/2004
Return made up to 25/06/04; full list of members
dot icon07/05/2004
Ad 06/10/95--------- £ si [email protected]
dot icon01/12/2003
New director appointed
dot icon10/11/2003
Memorandum and Articles of Association
dot icon09/10/2003
Director resigned
dot icon12/09/2003
Return made up to 25/06/03; full list of members
dot icon04/08/2003
Accounts made up to 2003-03-31
dot icon16/06/2003
Certificate of change of name
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Resolutions
dot icon01/04/2003
Certificate of change of name
dot icon26/03/2003
Auditor's resignation
dot icon17/12/2002
Director resigned
dot icon10/12/2002
New director appointed
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
Secretary resigned
dot icon04/09/2002
Accounts made up to 2002-03-31
dot icon12/07/2002
Return made up to 25/06/02; full list of members
dot icon13/06/2002
New secretary appointed
dot icon10/06/2002
Secretary resigned
dot icon29/03/2002
Director resigned
dot icon08/02/2002
Director resigned
dot icon26/09/2001
Director's particulars changed
dot icon24/09/2001
New director appointed
dot icon24/08/2001
Accounts made up to 2001-03-31
dot icon09/07/2001
Return made up to 25/06/01; full list of members
dot icon22/06/2001
Secretary resigned
dot icon18/06/2001
New director appointed
dot icon08/06/2001
New director appointed
dot icon07/06/2001
Director resigned
dot icon01/05/2001
Certificate of re-registration from Public Limited Company to Private
dot icon01/05/2001
Re-registration of Memorandum and Articles
dot icon01/05/2001
Application for reregistration from PLC to private
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
New secretary appointed
dot icon24/01/2001
Director resigned
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon27/10/2000
Director resigned
dot icon31/08/2000
Ad 29/08/00--------- £ si [email protected]=34 £ ic 6818799/6818833
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Memorandum and Articles of Association
dot icon21/07/2000
Full group accounts made up to 2000-03-31
dot icon21/07/2000
Certificate of change of name
dot icon11/07/2000
Return made up to 25/06/00; bulk list available separately
dot icon11/07/2000
Location of debenture register address changed
dot icon30/03/2000
Amended full group accounts made up to 1999-03-31
dot icon13/03/2000
Ad 08/03/00--------- £ si [email protected]=52 £ ic 6819999/6820051
dot icon08/02/2000
Director resigned
dot icon21/01/2000
New director appointed
dot icon17/01/2000
Ad 12/01/00--------- £ si [email protected]=4 £ ic 6819995/6819999
dot icon13/01/2000
Ad 11/01/00--------- £ si [email protected]=50 £ ic 6819945/6819995
dot icon11/01/2000
Ad 06/01/00--------- £ si [email protected]=93 £ ic 6819852/6819945
dot icon07/01/2000
Director's particulars changed
dot icon29/12/1999
Ad 20/12/99--------- £ si [email protected]=106223 £ ic 6713629/6819852
dot icon23/12/1999
Ad 16/12/99--------- £ si [email protected]=157 £ ic 6713472/6713629
dot icon14/12/1999
Ad 08/12/99--------- £ si [email protected]=79 £ ic 6713393/6713472
dot icon10/12/1999
Ad 06/12/99--------- £ si [email protected]=147 £ ic 6713246/6713393
dot icon24/11/1999
Ad 19/11/99--------- £ si [email protected]=70 £ ic 6713176/6713246
dot icon09/11/1999
Ad 29/10/99--------- £ si 1396@1=1396 £ ic 6711780/6713176
dot icon09/11/1999
Ad 03/11/99--------- £ si [email protected]=139 £ ic 6711641/6711780
dot icon19/10/1999
Ad 14/10/99--------- £ si [email protected]=22 £ ic 6711619/6711641
dot icon12/10/1999
Ad 06/10/99--------- £ si [email protected]=156 £ ic 6711463/6711619
dot icon02/09/1999
Ad 30/08/99--------- £ si [email protected]=126 £ ic 6711337/6711463
dot icon27/08/1999
Ad 25/08/99--------- £ si [email protected]=79 £ ic 6711258/6711337
dot icon27/08/1999
New director appointed
dot icon05/08/1999
Resolutions
dot icon29/07/1999
Director resigned
dot icon29/07/1999
Partic of mort/charge *
dot icon26/07/1999
Full group accounts made up to 1999-03-31
dot icon20/07/1999
Return made up to 25/06/99; full list of members
dot icon20/07/1999
Location of debenture register address changed
dot icon25/03/1999
Ad 19/03/99--------- £ si [email protected]=210 £ ic 6711042/6711252
dot icon03/12/1998
New director appointed
dot icon26/11/1998
Ad 25/11/98--------- £ si [email protected]=133 £ ic 6710909/6711042
dot icon24/11/1998
Ad 17/11/98--------- £ si [email protected]=117 £ ic 6710792/6710909
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 icon19/10/1998
Ad 16/10/98--------- £ si [email protected]=90 £ ic 6710702/6710792
dot icon04/09/1998
Director's particulars changed
dot icon10/08/1998
Resolutions
dot icon27/07/1998
Full group accounts made up to 1998-03-31
dot icon27/07/1998
Ad 24/07/98--------- £ si [email protected]=6 £ ic 6710696/6710702
dot icon24/07/1998
Director resigned
dot icon10/07/1998
Return made up to 25/06/98; bulk list available separately
dot icon06/07/1998
Ad 30/06/98--------- £ si [email protected]=60 £ ic 6710636/6710696
dot icon17/06/1998
Ad 12/06/98--------- £ si [email protected]=391 £ ic 6710245/6710636
dot icon08/05/1998
Ad 06/05/98--------- £ si [email protected]=80 £ ic 6710165/6710245
dot icon09/04/1998
Location of register of members (non legible)
dot icon17/02/1998
Ad 11/02/98--------- £ si [email protected]=53 £ ic 6710112/6710165
dot icon09/02/1998
Ad 05/02/98--------- £ si [email protected]=79 £ ic 6710033/6710112
dot icon04/02/1998
Director resigned
dot icon12/01/1998
Ad 08/01/98--------- £ si [email protected]=73 £ ic 6709960/6710033
dot icon31/10/1997
Alterations to a floating charge
dot icon29/10/1997
Alterations to a floating charge
dot icon25/09/1997
Ad 23/09/97--------- £ si [email protected]=127 £ ic 6709833/6709960
dot icon23/09/1997
Director's particulars changed
dot icon12/09/1997
New director appointed
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Full group accounts made up to 1997-03-31
dot icon18/07/1997
Return made up to 25/06/97; bulk list available separately
dot icon30/04/1997
Ad 24/04/97--------- £ si [email protected]=118 £ ic 3190980/3191098
dot icon28/04/1997
Director's particulars changed
dot icon18/04/1997
Ad 15/04/97--------- £ si [email protected]=39 £ ic 3190941/3190980
dot icon15/01/1997
Ad 08/01/97-13/01/97 £ si [email protected]=195 £ ic 3190746/3190941
dot icon15/11/1996
Director's particulars changed
dot icon15/11/1996
Director's particulars changed
dot icon27/08/1996
Ad 06/10/95--------- £ si [email protected]
dot icon23/08/1996
Return made up to 25/06/96; full list of members
dot icon09/08/1996
Full group accounts made up to 1996-03-31
dot icon30/07/1996
Resolutions
dot icon19/07/1996
Director resigned
dot icon03/06/1996
Alterations to a floating charge
dot icon28/05/1996
Alterations to a floating charge
dot icon03/04/1996
Ad 22/03/96--------- £ si [email protected]=12000 £ ic 3178746/3190746
dot icon20/12/1995
Ad 11/12/95--------- £ si [email protected]=31304 £ ic 3147442/3178746
dot icon16/10/1995
Resolutions
dot icon16/10/1995
Resolutions
dot icon16/10/1995
Resolutions
dot icon16/10/1995
Resolutions
dot icon16/10/1995
Nc inc already adjusted 06/09/95
dot icon16/10/1995
S-div 06/09/95
dot icon27/09/1995
Miscellaneous
dot icon27/09/1995
Memorandum and Articles of Association
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Listing of particulars
dot icon06/09/1995
Certificate of change of name
dot icon06/09/1995
Certificate of re-registration from Private to Public Limited Company
dot icon06/09/1995
Miscellaneous
dot icon06/09/1995
Balance Sheet
dot icon06/09/1995
Auditor's statement
dot icon06/09/1995
Re-registration of Memorandum and Articles
dot icon06/09/1995
Application for reregistration from private to PLC
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon03/08/1995
Return made up to 25/06/95; full list of members
dot icon05/07/1995
Full group accounts made up to 1995-03-31
dot icon29/06/1995
Alterations to a floating charge
dot icon29/06/1995
Alterations to a floating charge
dot icon20/06/1995
Director resigned
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon18/04/1995
Secretary's particulars changed
dot icon05/04/1995
Ad 27/03/95--------- £ si [email protected]=197312 £ ic 1211000/1408312
dot icon05/04/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 25/06/94; full list of members
dot icon20/07/1994
Full group accounts made up to 1994-03-31
dot icon14/04/1994
New secretary appointed
dot icon14/04/1994
Secretary resigned
dot icon22/12/1993
Alterations to a floating charge
dot icon22/12/1993
Alterations to a floating charge
dot icon12/08/1993
£ sr 5000@1 24/06/93
dot icon03/08/1993
Return made up to 25/06/93; full list of members
dot icon26/07/1993
Full group accounts made up to 1993-03-31
dot icon12/07/1993
Resolutions
dot icon22/09/1992
Particulars of contract relating to shares
dot icon22/09/1992
Ad 29/05/89--------- £ si 1000000@1
dot icon22/07/1992
Return made up to 25/06/92; change of members
dot icon10/07/1992
Full group 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
Dec mort/charge *
dot icon09/04/1992
Partic of mort/charge *
dot icon18/03/1992
Resolutions
dot icon18/03/1992
£ ic 1216000/1211000 04/03/92 £ sr 5000@1=5000
dot icon17/12/1991
Particulars of contract relating to shares
dot icon12/11/1991
Ad 29/05/89--------- £ si 1000000@1
dot icon18/07/1991
Return made up to 25/06/91; full list of members
dot icon21/06/1991
Full group accounts made up to 1991-03-31
dot icon21/03/1991
New director appointed
dot icon21/03/1991
Secretary resigned;new secretary appointed
dot icon14/02/1991
Partic of mort/charge 1799
dot icon14/02/1991
Partic of mort/charge 1798
dot icon16/11/1990
Dec mort/charge 12900
dot icon08/08/1990
Return made up to 25/06/90; full list of members
dot icon08/08/1990
Full group accounts made up to 1990-03-31
dot icon20/09/1989
Miscellaneous
dot icon06/09/1989
Memorandum and Articles of Association
dot icon06/09/1989
Resolutions
dot icon03/08/1989
Miscellaneous
dot icon14/06/1989
Certificate of change of name
dot icon12/06/1989
Miscellaneous
dot icon12/06/1989
Resolutions
dot icon02/04/1989
Miscellaneous
dot icon29/03/1989
Memorandum and Articles of Association
dot icon29/03/1989
Resolutions
dot icon23/03/1989
Partic of mort/charge 3394
dot icon23/03/1989
Resolutions
dot icon07/03/1989
Director resigned;new director appointed
dot icon07/03/1989
Secretary resigned;new secretary appointed
dot icon24/02/1989
Memorandum and Articles of Association
dot icon24/02/1989
Resolutions
dot icon23/02/1989
Registered office changed on 23/02/89 from: 24 castle street edinburgh EH2 3HT
dot icon12/12/1988
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AWG CORPORATE SERVICES LIMITED
Corporate Secretary
04/03/2021 - Present
47
Green, Robert David
Director
23/08/1999 - 23/10/2000
103
Young, Wayne Paul
Director
15/02/2021 - Present
33
Gillen, Seamus Joseph
Secretary
17/05/2002 - 19/08/2002
87
Turner, David Charles
Secretary
19/08/2002 - 24/02/2006
176

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 SHELF 11 LIMITED

AWG SHELF 11 LIMITED is an(a) Active company incorporated on 12/12/1988 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 SHELF 11 LIMITED?

toggle

AWG SHELF 11 LIMITED is currently Active. It was registered on 12/12/1988 .

Where is AWG SHELF 11 LIMITED located?

toggle

AWG SHELF 11 LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does AWG SHELF 11 LIMITED do?

toggle

AWG SHELF 11 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AWG SHELF 11 LIMITED?

toggle

The latest filing was on 28/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.