Active
Company Information for AWG SHELF 11 LIMITED
C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AWG SHELF 11 LIMITED | |
Legal Registered Office | |
C/O BRODIES LLP CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP Other companies in EH3 | |
Company Number | SC115080 | |
---|---|---|
Company ID Number | SC115080 | |
Date formed | 1988-12-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-11 07:48:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANN HORLOCK CLARKE |
||
JONATHAN DAVID FORSTER |
||
CLAIRE TYTHERLEIGH RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY ARTHUR GEORGE SHEPHEARD |
Company Secretary | ||
MARK STEPHEN ANDERSON |
Director | ||
DEREK KERR WALMSLEY |
Director | ||
ANNE VICTORIA MARY WARRACK |
Director | ||
MICHAEL DAVID HAMPSON |
Director | ||
PATRICK FIRTH |
Director | ||
DAVID CHARLES TURNER |
Company Secretary | ||
CHARLES BAIRD MORRISON |
Director | ||
ALAN TONY ECKFORD |
Director | ||
ELLIOTT MICHAEL MANNIS |
Director | ||
SEAMUS JOSEPH GILLEN |
Company Secretary | ||
JACQUELINE ELIZABETH FOX |
Company Secretary | ||
IAIN ALASDAIR ROBERTSON |
Director | ||
ROY ALAN POINTER |
Director | ||
JOHN MORRISON |
Company Secretary | ||
GORDON MORRISON |
Director | ||
SEAMUS JOSEPH GILLEN |
Director | ||
JOSEPH MICHAEL MARTIN |
Director | ||
ALEXANDER FRASER MORRISON |
Director | ||
JAMES RODERICK BENZIE PEACOCK |
Director | ||
WILLIAM NELSON ROBERTSON |
Director | ||
CHARLES RUSSELL SANDERSON |
Director | ||
STEPHEN JOHN MCBRIERTY |
Director | ||
ROBERT DAVID GREEN |
Director | ||
KEITH MARTIN HOWELL |
Director | ||
ALEXANDER MACDONALD HAMILTON |
Director | ||
ROGER ARCHIBALD CROSON |
Director | ||
NORMAN ANGUS MACLENNAN |
Director | ||
ALASTAIR DOUGLAS MCDOUGALL |
Director | ||
ALEXANDER FERRIER SHARP MORRISON |
Director | ||
KEITH MARTIN HOWELL |
Company Secretary | ||
NORMAN ANGUS MACLENNAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED | Director | 2012-06-01 | CURRENT | 1988-11-18 | Dissolved 2015-02-03 | |
H2GO LIMITED | Director | 2012-06-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
MORCO (8) LIMITED | Director | 2012-06-01 | CURRENT | 2003-01-07 | Active - Proposal to Strike off | |
FARM GAS LIMITED | Director | 2012-06-01 | CURRENT | 1976-08-10 | Active - Proposal to Strike off | |
AWG RAIL SERVICES LIMITED | Director | 2012-06-01 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
MORRISON (OLDCO) LIMITED | Director | 2012-06-01 | CURRENT | 1997-02-21 | Active | |
MORCO 2 LIMITED | Director | 2012-06-01 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
MORRISON RAIL LIMITED | Director | 2012-06-01 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
MORRISON HOLDINGS LIMITED | Director | 2012-06-01 | CURRENT | 1988-12-12 | Active - Proposal to Strike off | |
MORRISON SHAND CONSTRUCTION LIMITED | Director | 2012-06-01 | CURRENT | 1989-09-26 | Active - Proposal to Strike off | |
ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED | Director | 2012-06-01 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
MORRISON VENTURES LIMITED | Director | 2012-06-01 | CURRENT | 1971-06-28 | Active - Proposal to Strike off | |
MORRISON INTERNATIONAL DEVELOPMENTS LIMITED | Director | 2012-06-01 | CURRENT | 1997-03-20 | Active - Proposal to Strike off | |
ANGLIAN WATER BUSINESS LIMITED | Director | 2012-06-01 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
SHAND CONSTRUCTION LIMITED | Director | 2012-06-01 | CURRENT | 1939-03-30 | Active - Proposal to Strike off | |
ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED | Director | 2012-06-01 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
WAVE HOLDINGS LIMITED | Director | 2012-05-31 | CURRENT | 2001-05-08 | Active | |
AWG (UK) HOLDINGS LIMITED | Director | 2012-03-20 | CURRENT | 2005-05-03 | Active - Proposal to Strike off | |
MORRISON CASPIAN LIMITED | Director | 2006-10-24 | CURRENT | 1997-05-22 | Active - Proposal to Strike off | |
MORRISON INTERNATIONAL LIMITED | Director | 2006-10-24 | CURRENT | 1989-10-02 | Active | |
ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED | Director | 2005-03-31 | CURRENT | 1986-06-03 | Active | |
WAVE WATER LIMITED | Director | 2005-03-31 | CURRENT | 1992-04-01 | Active | |
AW LICENSING LIMITED | Director | 2004-12-02 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
AW CREATIVE TECHNOLOGIES LIMITED | Director | 2004-12-02 | CURRENT | 1996-12-02 | Active - Proposal to Strike off | |
H2GO LIMITED | Director | 2016-07-28 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
WAVE HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 2001-05-08 | Active | |
FARM GAS LIMITED | Director | 2016-07-28 | CURRENT | 1976-08-10 | Active - Proposal to Strike off | |
AWG RAIL SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
MORRISON INTERNATIONAL LIMITED | Director | 2016-07-28 | CURRENT | 1989-10-02 | Active | |
MORRISON (OLDCO) LIMITED | Director | 2016-07-28 | CURRENT | 1997-02-21 | Active | |
MORCO 2 LIMITED | Director | 2016-07-28 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
MORRISON RAIL LIMITED | Director | 2016-07-28 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
MORRISON HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 1988-12-12 | Active - Proposal to Strike off | |
MORRISON SHAND CONSTRUCTION LIMITED | Director | 2016-07-28 | CURRENT | 1989-09-26 | Active - Proposal to Strike off | |
AW LICENSING LIMITED | Director | 2016-07-28 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
AW CREATIVE TECHNOLOGIES LIMITED | Director | 2016-07-28 | CURRENT | 1996-12-02 | Active - Proposal to Strike off | |
ANGLIAN WATER DIRECT LIMITED | Director | 2016-07-28 | CURRENT | 1997-01-24 | Active | |
ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED | Director | 2016-07-28 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
MORRISON VENTURES LIMITED | Director | 2016-07-28 | CURRENT | 1971-06-28 | Active - Proposal to Strike off | |
MORRISON INTERNATIONAL DEVELOPMENTS LIMITED | Director | 2016-07-28 | CURRENT | 1997-03-20 | Active - Proposal to Strike off | |
ANGLIAN WATER BUSINESS LIMITED | Director | 2016-07-28 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
SHAND CONSTRUCTION LIMITED | Director | 2016-07-28 | CURRENT | 1939-03-30 | Active - Proposal to Strike off | |
ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED | Director | 2016-07-28 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
AWG CENTRAL SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 2001-03-05 | Active | |
MORRISON FACILITIES MANAGEMENT LIMITED | Director | 2012-11-07 | CURRENT | 2006-09-18 | Dissolved 2014-01-07 | |
MORRISON VEOLIA LIMITED | Director | 2012-08-07 | CURRENT | 1999-11-29 | Active | |
ANGLIAN VENTURE HOLDINGS LIMITED | Director | 2009-06-03 | CURRENT | 2007-11-13 | Active | |
ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED | Director | 2008-07-29 | CURRENT | 1986-06-03 | Active | |
WAVE WATER LIMITED | Director | 2008-07-29 | CURRENT | 1992-04-01 | Active | |
ANGLIAN WATER INTERNATIONAL LIMITED | Director | 2008-07-29 | CURRENT | 1992-07-07 | Active | |
ANGLIAN WATER DIRECT LIMITED | Director | 2008-07-29 | CURRENT | 1997-01-24 | Active | |
AWG GROUP LIMITED | Director | 2008-05-04 | CURRENT | 1989-04-01 | Active | |
MORRISON ASSET MANAGEMENT LIMITED | Director | 2007-12-20 | CURRENT | 2006-09-19 | Dissolved 2014-01-07 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
Consolidation of shares on | ||
Resolutions passed:<ul><li>Resolution Share premium account cancelled/shares sub-divided/interim cash dividend proposed approved 09/03/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 09/03/23 | ||
Statement by Directors | ||
Statement of capital on GBP 11.69 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
09/03/23 STATEMENT OF CAPITAL GBP 116914763.8 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AP04 | Appointment of Awg Corporate Services Limited as company secretary on 2021-03-04 | |
TM02 | Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-04 | |
AP01 | DIRECTOR APPOINTED WAYNE PAUL YOUNG | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Jonathan David Forster on 2020-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/20 FROM Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/19 FROM 47 Melville Street Edinburgh EH3 7HL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/19 FROM 47 Melville Street Edinburgh EH3 7HL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 06/07/18 STATEMENT OF CAPITAL;GBP 6837112.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC02 | Notification of Awg Group Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 6837112.8 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 6837112.8 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31 | |
AP03 | Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 6837112.8 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON | |
AP01 | DIRECTOR APPOINTED JONATHAN DAVID FORSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/06/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK WALMSLEY | |
AP01 | DIRECTOR APPOINTED MARK STEPHEN ANDERSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK KERR WALMSLEY / 01/10/2009 | |
RES13 | WAIVER OF INTERIM DIVIDEND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DEREK KERR WALMSLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNE WARRACK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HAMPSON | |
288a | DIRECTOR APPOINTED ANNE VICTORIA MARY WARRACK | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH | |
288a | DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM PO BOX 23650, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XW | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/04 FROM: MORRISON HOUSE 12 ATHOLL CRESCENT EDINBURGH EH3 8HA | |
363a | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 06/10/95--------- £ SI 17391304@.1 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
CERTNM | COMPANY NAME CHANGED AWG INFRASTRUCTURE MANAGEMENT HO LDINGS LIMITED CERTIFICATE ISSUED ON 16/06/03 | |
ELRES | S386 DISP APP AUDS 31/03/03 | |
ELRES | S366A DISP HOLDING AGM 31/03/03 | |
CERTNM | COMPANY NAME CHANGED MORRISON LIMITED CERTIFICATE ISSUED ON 01/04/03 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE | Outstanding | ULSTER BANK MARKETS LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AWG SHELF 11 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AWG SHELF 11 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |