You are here: bizstats.co.uk > a-z index > A list > AW list

Awg Residential Limited EDINBURGH


Awg Residential started in year 1983 as Private Limited Company with registration number SC082292. The Awg Residential company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Edinburgh at C/o Brodies Llp Capital Square. Postal code: EH3 8BP. Since October 8, 2002 Awg Residential Limited is no longer carrying the name Morrison Homes.

The company has one director. James T., appointed on 22 May 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Awg Residential Limited Address / Contact

Office Address C/o Brodies Llp Capital Square
Office Address2 58 Morrison Street
Town Edinburgh
Post code EH3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC082292
Date of Incorporation Wed, 16th Mar 1983
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

James T.

Position: Director

Appointed: 22 May 2020

Awg Corporate Services Limited

Position: Corporate Secretary

Appointed: 22 May 2020

Awg Property Director Limited

Position: Corporate Director

Appointed: 31 December 2009

Nigel P.

Position: Director

Appointed: 30 June 2017

Resigned: 22 May 2020

Elizabeth C.

Position: Secretary

Appointed: 01 April 2015

Resigned: 22 May 2020

Roderick P.

Position: Director

Appointed: 27 February 2015

Resigned: 30 June 2017

David K.

Position: Director

Appointed: 01 February 2005

Resigned: 12 April 2006

John H.

Position: Director

Appointed: 15 October 2004

Resigned: 19 December 2008

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 31 March 2015

Douglas P.

Position: Director

Appointed: 19 March 2004

Resigned: 31 January 2005

David P.

Position: Director

Appointed: 14 July 2003

Resigned: 19 December 2008

David L.

Position: Director

Appointed: 18 October 2002

Resigned: 31 December 2009

Steven A.

Position: Director

Appointed: 01 October 2002

Resigned: 31 May 2004

Stephen P.

Position: Director

Appointed: 05 September 2002

Resigned: 30 April 2003

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 01 July 2005

Anthony D.

Position: Director

Appointed: 14 August 2002

Resigned: 27 February 2015

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Jane R.

Position: Director

Appointed: 19 July 2001

Resigned: 23 January 2002

Jacqueline F.

Position: Secretary

Appointed: 02 April 2001

Resigned: 17 May 2002

Seamus G.

Position: Director

Appointed: 02 April 2001

Resigned: 15 October 2002

Jacqueline F.

Position: Director

Appointed: 20 March 2001

Resigned: 29 March 2005

Alastair B.

Position: Director

Appointed: 27 February 2001

Resigned: 02 August 2004

Iain R.

Position: Director

Appointed: 27 February 2001

Resigned: 15 May 2002

Philip T.

Position: Director

Appointed: 23 January 2001

Resigned: 02 August 2002

John M.

Position: Director

Appointed: 30 June 2000

Resigned: 14 June 2001

Ewan M.

Position: Director

Appointed: 01 April 2000

Resigned: 31 January 2005

Stephen M.

Position: Director

Appointed: 01 April 2000

Resigned: 14 November 2000

Robert G.

Position: Director

Appointed: 23 August 1999

Resigned: 23 October 2000

Brian L.

Position: Director

Appointed: 02 September 1996

Resigned: 04 October 2002

Frederick J.

Position: Director

Appointed: 01 July 1996

Resigned: 01 July 1999

Norman M.

Position: Director

Appointed: 01 July 1996

Resigned: 06 February 1998

Peter J.

Position: Director

Appointed: 01 July 1996

Resigned: 30 July 1999

Anthony D.

Position: Director

Appointed: 01 April 1995

Resigned: 22 January 2001

Keith H.

Position: Director

Appointed: 03 June 1991

Resigned: 03 February 2000

David P.

Position: Director

Appointed: 01 April 1990

Resigned: 12 January 1994

Alastair M.

Position: Director

Appointed: 05 August 1988

Resigned: 30 May 1997

Alexander M.

Position: Director

Appointed: 05 August 1988

Resigned: 02 April 2001

Norman M.

Position: Director

Appointed: 05 August 1988

Resigned: 03 June 1991

Gordon M.

Position: Director

Appointed: 05 August 1988

Resigned: 03 June 1991

John M.

Position: Secretary

Appointed: 05 August 1988

Resigned: 14 June 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Awg Property Limited from Edinburgh, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Awg Property Limited

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk (Scotland)
Place registered Uk (Scotland)
Registration number Sc067190
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Morrison Homes October 8, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 11th, January 2024
Free Download (18 pages)

Company search