Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AWG OUTLET CENTERS LIMITED
Company Information for

AWG OUTLET CENTERS LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC183768
Private Limited Company
Active

Company Overview

About Awg Outlet Centers Ltd
AWG OUTLET CENTERS LIMITED was founded on 1998-03-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Awg Outlet Centers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AWG OUTLET CENTERS LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC183768
Company ID Number SC183768
Date formed 1998-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:00:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWG OUTLET CENTERS LIMITED
Is this data useful to you?
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.

Company Officers of AWG OUTLET CENTERS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
DAVID ROGER ARTIS
Director 2018-06-15
AWG PROPERTY DIRECTOR LIMITED
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO JOHN HOLLIGAN
Director 2016-06-30 2018-06-15
RODERICK MARK PRIME
Director 2008-12-19 2017-06-30
ROBERT CHARLES TULLY
Director 2008-12-19 2016-06-30
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
JOHN ALEXANDER HOPE
Director 2004-02-02 2008-12-19
LESLEY ANN WALLACE
Director 2005-03-15 2006-09-01
MARK EDGAR RICHARDS
Director 2003-12-05 2005-09-07
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2005-07-01
ALASDAIR MACKAY
Director 2001-05-30 2005-03-15
MARK ROBERT THOMAS DOUGHTY
Director 2003-11-03 2004-06-30
DOMINIC MICHAEL BROWNE
Director 1998-07-23 2002-09-06
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 2001-05-30 2002-05-17
BRENDON O'REILLY
Director 2000-05-02 2001-12-31
MARK ROBERT HILLS
Director 2000-02-23 2001-12-21
EWAN THOMAS ANDERSON
Director 2001-05-30 2001-11-02
JOHN MORRISON
Company Secretary 1998-07-23 2001-06-14
MARTIN JOHNSON WINWARD
Director 2000-05-02 2001-04-02
STEPHEN JOHN MCBRIERTY
Director 2000-05-02 2000-11-14
ROBERT DAVID GREEN
Director 2000-05-02 2000-10-23
PAUL JOHN DEVINE
Director 1998-07-23 2000-05-02
PETER RUSSELL
Director 1998-07-23 2000-05-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-03-12 1998-07-23
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-03-12 1998-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROGER ARTIS ALEXANDER MORRISON LIMITED Director 2018-06-15 CURRENT 1963-05-31 Active
DAVID ROGER ARTIS MORRISON GLOSHA LIMITED Director 2018-06-15 CURRENT 2001-02-21 Active
DAVID ROGER ARTIS CAMBUSLANG RETAIL PORTFOLIO LIMITED Director 2018-06-15 CURRENT 2004-07-22 Active
DAVID ROGER ARTIS GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED Director 2018-06-15 CURRENT 2004-07-22 Active
DAVID ROGER ARTIS DMWS 822 LIMITED Director 2018-06-15 CURRENT 2007-03-14 Active
DAVID ROGER ARTIS DMWS 819 LIMITED Director 2018-06-15 CURRENT 2007-03-14 Active
DAVID ROGER ARTIS DMWS 823 LIMITED Director 2018-06-15 CURRENT 2007-03-14 Active
DAVID ROGER ARTIS MORRISON GWENT LIMITED Director 2018-06-15 CURRENT 1994-03-21 Active
DAVID ROGER ARTIS GWENT EURO PARK MANAGEMENT COMPANY LIMITED Director 2018-06-15 CURRENT 1995-03-20 Active
DAVID ROGER ARTIS CS MANAGEMENT COMPANY (2002) LIMITED Director 2018-06-15 CURRENT 2002-06-12 Active
DAVID ROGER ARTIS CS AMENITIES LIMITED Director 2018-06-15 CURRENT 2002-06-12 Active
DAVID ROGER ARTIS MACROCOM (743) LIMITED Director 2018-06-15 CURRENT 2002-02-14 Active
AWG PROPERTY DIRECTOR LIMITED AWG CAMBUSLANG RENTAL PORTFOLIO LIMITED Director 2017-06-30 CURRENT 2009-12-09 Dissolved 2018-01-30
AWG PROPERTY DIRECTOR LIMITED MORRISON GLOSHA LIMITED Director 2017-06-30 CURRENT 2001-02-21 Active
AWG PROPERTY DIRECTOR LIMITED DMWS 822 LIMITED Director 2017-06-30 CURRENT 2007-03-14 Active
AWG PROPERTY DIRECTOR LIMITED DMWS 819 LIMITED Director 2017-06-30 CURRENT 2007-03-14 Active
AWG PROPERTY DIRECTOR LIMITED DMWS 823 LIMITED Director 2017-06-30 CURRENT 2007-03-14 Active
AWG PROPERTY DIRECTOR LIMITED CS AMENITIES LIMITED Director 2017-06-30 CURRENT 2002-06-12 Active
AWG PROPERTY DIRECTOR LIMITED MORRISON CASPIAN LIMITED Director 2011-08-01 CURRENT 1997-05-22 Active - Proposal to Strike off
AWG PROPERTY DIRECTOR LIMITED CAMBUSLANG RETAIL PORTFOLIO LIMITED Director 2011-06-02 CURRENT 2004-07-22 Active
AWG PROPERTY DIRECTOR LIMITED GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED Director 2011-06-02 CURRENT 2004-07-22 Active
AWG PROPERTY DIRECTOR LIMITED ALEXANDER MORRISON LIMITED Director 2010-08-19 CURRENT 1963-05-31 Active
AWG PROPERTY DIRECTOR LIMITED CITY ROAD PROPERTIES (CHESTER) LIMITED Director 2009-12-31 CURRENT 2000-08-03 Active
AWG PROPERTY DIRECTOR LIMITED MORRISON GWENT LIMITED Director 2009-12-31 CURRENT 1994-03-21 Active
AWG PROPERTY DIRECTOR LIMITED GWENT EURO PARK MANAGEMENT COMPANY LIMITED Director 2009-12-31 CURRENT 1995-03-20 Active
AWG PROPERTY DIRECTOR LIMITED KINGS WATERFRONT PROPERTIES LIMITED Director 2009-12-31 CURRENT 2000-08-02 Active
AWG PROPERTY DIRECTOR LIMITED EDMUND HOMES LIMITED Director 2009-12-31 CURRENT 2000-12-12 Active
AWG PROPERTY DIRECTOR LIMITED CS MANAGEMENT COMPANY (2002) LIMITED Director 2009-12-31 CURRENT 2002-06-12 Active
AWG PROPERTY DIRECTOR LIMITED AWG RESIDENTIAL LIMITED Director 2009-12-31 CURRENT 1983-03-16 Active
AWG PROPERTY DIRECTOR LIMITED MORRISON LEMA HOMES LIMITED Director 2009-12-31 CURRENT 1990-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-02-05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2022-02-05PSC05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-03-03AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-02-26
2021-03-03TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-02-26
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-31CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN HORLOCK CLARKE on 2020-03-31
2020-03-11PSC05Change of details for Awg Property Limited as a person with significant control on 2020-03-11
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 47 Melville Street Edinburgh EH3 7HL
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIO JOHN HOLLIGAN
2018-06-27AP01DIRECTOR APPOINTED MR DAVID ROGER ARTIS
2018-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-31AP02Appointment of Awg Property Director Limited as director on 2017-06-30
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MARK PRIME
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES TULLY
2016-08-09AP01DIRECTOR APPOINTED MR MARIO JOHN HOLLIGAN
2016-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0117/03/16 ANNUAL RETURN FULL LIST
2015-05-28TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-05-28AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0112/03/15 ANNUAL RETURN FULL LIST
2014-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0112/03/14 ANNUAL RETURN FULL LIST
2013-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-09AR0112/03/13 ANNUAL RETURN FULL LIST
2012-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-29AR0112/03/12 ANNUAL RETURN FULL LIST
2011-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-26AR0112/03/11 FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-26AR0112/03/10 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MARK PRIME / 01/10/2009
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-20363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-01-12288aDIRECTOR APPOINTED RODERICK MARK PRIME
2009-01-12288aDIRECTOR APPOINTED ROBERT CHARLES TULLY
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOPE
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM P O BOX 23649, ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD EDINBURGH EH4 2XP
2008-03-28363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-23363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-11-22288bDIRECTOR RESIGNED
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-11-15288bDIRECTOR RESIGNED
2005-08-05288bSECRETARY RESIGNED
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: PO BOX 23649, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XX
2005-04-26363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-18288bDIRECTOR RESIGNED
2004-10-20288aNEW SECRETARY APPOINTED
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 12 ATHOLL CRESCENT EDINBURGH EH3 8HA
2004-07-20288bDIRECTOR RESIGNED
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-02-04288aNEW DIRECTOR APPOINTED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-09363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 12 ATHOLL CRESCENT EDINBURGH EH3 8HA
2003-03-26AUDAUDITOR'S RESIGNATION
2003-02-14CERTNMCOMPANY NAME CHANGED MORRISON OUTLETS LIMITED CERTIFICATE ISSUED ON 14/02/03
2002-12-09288bDIRECTOR RESIGNED
2002-09-11288bSECRETARY RESIGNED
2002-09-11288aNEW SECRETARY APPOINTED
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-12288aNEW SECRETARY APPOINTED
2002-06-10288bSECRETARY RESIGNED
2002-03-20288aNEW SECRETARY APPOINTED
2002-03-20363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-01-30288bDIRECTOR RESIGNED
2001-12-28288bDIRECTOR RESIGNED
2001-11-07288bDIRECTOR RESIGNED
2001-08-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-22288bSECRETARY RESIGNED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AWG OUTLET CENTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AWG OUTLET CENTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AWG OUTLET CENTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 OUTLET CENTERS LIMITED

Intangible Assets
Patents
We have not found any records of AWG OUTLET CENTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWG OUTLET CENTERS LIMITED
Trademarks
We have not found any records of AWG OUTLET CENTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWG OUTLET CENTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AWG OUTLET CENTERS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AWG OUTLET CENTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AWG OUTLET CENTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AWG OUTLET CENTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.