ALLENWEST WALLACETOWN LIMITED

Register to unlock more data on OkredoRegister

ALLENWEST WALLACETOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193267

Incorporation date

09/02/1999

Size

Full

Contacts

Registered address

Registered address

20 Monument Crescent, Shawfarm Industrial Estate, Prestwick, Ayrshire KA9 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon07/04/2026
Satisfaction of charge SC1932670014 in full
dot icon02/04/2026
Registration of charge SC1932670015, created on 2026-04-02
dot icon20/03/2026
Certificate of change of name
dot icon09/02/2026
Director's details changed for Mr Stuart Pannell on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon18/08/2025
Appointment of Mr Neil Richard Shailer as a director on 2025-07-30
dot icon30/07/2025
Termination of appointment of Lee Hudson as a director on 2025-07-30
dot icon30/07/2025
Appointment of Mr Stuart Pannell as a director on 2025-06-04
dot icon01/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon02/10/2024
Satisfaction of charge SC1932670013 in full
dot icon02/10/2024
Satisfaction of charge SC1932670012 in full
dot icon27/09/2024
Registration of charge SC1932670014, created on 2024-09-27
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Compulsory strike-off action has been discontinued
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon04/04/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Appointment of Mr Lee Hudson as a director on 2023-05-15
dot icon15/05/2023
Termination of appointment of Eddie Gilhooley as a director on 2023-05-15
dot icon07/03/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2021-12-31
dot icon22/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon14/07/2022
Alterations to floating charge SC1932670013
dot icon12/07/2022
Registration of charge SC1932670013, created on 2022-07-07
dot icon19/04/2022
Auditor's resignation
dot icon21/03/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon21/03/2022
Accounts for a small company made up to 2020-06-30
dot icon22/02/2022
Change of details for Ampcontrol Uk Holdings Limited as a person with significant control on 2021-04-19
dot icon22/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon24/09/2021
Alterations to floating charge SC1932670012
dot icon26/08/2021
Termination of appointment of Steven Alexander Edmund as a director on 2021-08-26
dot icon22/07/2021
Appointment of Mr Eddie Gilhooley as a director on 2021-07-22
dot icon01/06/2021
Registration of charge SC1932670012, created on 2021-05-28
dot icon21/05/2021
Resolutions
dot icon22/04/2021
Appointment of Mr Brian Leslie Quarendon as a director on 2021-04-19
dot icon22/04/2021
Appointment of Mr John Morgan as a director on 2021-04-19
dot icon22/04/2021
Appointment of Mr George Elliott Nicholson as a director on 2021-04-19
dot icon22/04/2021
Termination of appointment of Nikolai Sean Wyman as a secretary on 2021-04-19
dot icon22/04/2021
Termination of appointment of Nikolai Sean Wyman as a director on 2021-04-19
dot icon22/04/2021
Termination of appointment of Rodney Charles Henderson as a director on 2021-04-19
dot icon22/04/2021
Satisfaction of charge 8 in full
dot icon22/04/2021
Satisfaction of charge 9 in full
dot icon22/04/2021
Satisfaction of charge 11 in full
dot icon04/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon17/03/2020
Accounts for a small company made up to 2019-06-30
dot icon31/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon02/05/2019
Accounts for a small company made up to 2018-06-30
dot icon19/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon30/08/2018
Registered office address changed from 20 Monument Crescent Shawfarm Industrial Estate Prestwick Ayrshire KA9 2RX Scotland to 20 Monument Crescent Shawfarm Industrial Estate Prestwick Ayrshire KA9 2RQ on 2018-08-30
dot icon30/08/2018
Registered office address changed from 65 Third Avenue Heatherhouse Industrial Estate Irvine KA12 8HN Scotland to 20 Monument Crescent Shawfarm Industrial Estate Prestwick Ayrshire KA9 2RX on 2018-08-30
dot icon31/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon10/01/2018
Accounts for a small company made up to 2017-06-30
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon06/04/2017
Registered office address changed from Unit 66 Third Avenue Heatherhouse Industrial Irvine Ayrshire KA12 8HN to 65 Third Avenue Heatherhouse Industrial Estate Irvine KA12 8HN on 2017-04-06
dot icon03/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon16/01/2017
Appointment of Mr Steven Alexander Edmund as a director on 2017-01-16
dot icon13/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon09/02/2016
Full accounts made up to 2015-06-30
dot icon23/01/2016
Satisfaction of charge 10 in full
dot icon07/08/2015
Appointment of Mr Nikolai Sean Wyman as a director on 2015-08-07
dot icon30/05/2015
Full accounts made up to 2014-06-30
dot icon02/03/2015
Termination of appointment of Graham Thomas Muir as a director on 2015-02-27
dot icon18/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon17/02/2015
Appointment of Mr Rodney Charles Henderson as a director on 2015-02-17
dot icon26/06/2014
Termination of appointment of Geoffrey Lilliss as a director
dot icon10/06/2014
Appointment of Mr Nikolai Sean Wyman as a secretary
dot icon04/06/2014
Termination of appointment of Robert Watson as a secretary
dot icon04/06/2014
Termination of appointment of Bradley Newell as a director
dot icon01/04/2014
Full accounts made up to 2013-06-30
dot icon17/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon22/02/2013
Full accounts made up to 2012-06-30
dot icon22/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon07/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon04/10/2012
Appointment of Graham Thomas Muir as a director
dot icon03/10/2012
Appointment of Geoffrey Ronald Lilliss as a director
dot icon03/10/2012
Appointment of Bradley Michael Newell as a director
dot icon03/10/2012
Termination of appointment of James Walker as a director
dot icon03/10/2012
Termination of appointment of Garry Hillier as a director
dot icon03/10/2012
Termination of appointment of Peter Cockbain as a director
dot icon24/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon15/11/2011
Full accounts made up to 2011-06-30
dot icon01/09/2011
Certificate of change of name
dot icon01/09/2011
Change of name notice
dot icon01/09/2011
Resolutions
dot icon10/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon02/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon17/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon28/07/2010
Appointment of Garry Noel Hillier as a director
dot icon28/07/2010
Termination of appointment of Keian Barnard as a director
dot icon01/07/2010
Termination of appointment of Alan Broadfoot as a director
dot icon05/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon05/03/2010
Director's details changed for James Walker on 2010-02-09
dot icon05/03/2010
Director's details changed for Peter Douglas Stewartson Cockbain on 2010-02-09
dot icon05/03/2010
Director's details changed for Keian Barnard on 2010-02-09
dot icon05/03/2010
Director's details changed for Dr Alan Broadfoot on 2010-02-09
dot icon25/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon24/07/2009
Miscellaneous
dot icon13/07/2009
Auditor's resignation
dot icon21/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon09/03/2009
Return made up to 09/02/09; full list of members
dot icon27/02/2008
Return made up to 09/02/08; full list of members
dot icon15/12/2007
Partic of mort/charge *
dot icon27/11/2007
Full accounts made up to 2007-06-30
dot icon03/09/2007
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon14/08/2007
Memorandum and Articles of Association
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon01/08/2007
New director appointed
dot icon25/07/2007
Partic of mort/charge *
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon16/07/2007
Declaration of assistance for shares acquisition
dot icon16/07/2007
Resolutions
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon11/07/2007
Partic of mort/charge *
dot icon11/07/2007
Dec mort/charge *
dot icon11/07/2007
Dec mort/charge *
dot icon11/07/2007
Dec mort/charge *
dot icon11/07/2007
Dec mort/charge *
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Return made up to 09/02/07; full list of members
dot icon01/12/2006
Full accounts made up to 2006-07-31
dot icon08/03/2006
Return made up to 09/02/06; full list of members
dot icon23/02/2006
Partic of mort/charge *
dot icon20/02/2006
Partic of mort/charge *
dot icon20/02/2006
Dec mort/charge *
dot icon16/02/2006
Full accounts made up to 2005-07-31
dot icon20/01/2006
Partic of mort/charge *
dot icon24/03/2005
Full accounts made up to 2004-07-31
dot icon28/02/2005
Return made up to 09/02/05; full list of members
dot icon20/08/2004
Full accounts made up to 2003-07-31
dot icon08/03/2004
Return made up to 09/02/04; full list of members
dot icon12/04/2003
Accounts for a medium company made up to 2002-07-31
dot icon09/03/2003
Return made up to 09/02/03; full list of members
dot icon09/03/2002
Return made up to 09/02/02; full list of members
dot icon30/11/2001
Accounts for a medium company made up to 2001-07-31
dot icon03/03/2001
Return made up to 09/02/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-07-31
dot icon06/09/2000
Director resigned
dot icon22/02/2000
Return made up to 09/02/00; full list of members
dot icon29/10/1999
Registered office changed on 29/10/99 from: heathfield road heathfield industrial es ayr ayrshire KA8 9SR
dot icon11/10/1999
Accounting reference date extended from 31/05/00 to 31/07/00
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Secretary resigned
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New secretary appointed;new director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon12/08/1999
Partic of mort/charge *
dot icon04/08/1999
Certificate of change of name
dot icon01/08/1999
Ad 27/07/99--------- £ si 250000@1=250000 £ ic 100000/350000
dot icon01/08/1999
Ad 22/07/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon01/08/1999
Memorandum and Articles of Association
dot icon01/08/1999
Resolutions
dot icon01/08/1999
Resolutions
dot icon01/08/1999
Resolutions
dot icon01/08/1999
Resolutions
dot icon01/08/1999
£ nc 100/350000 22/07/99
dot icon30/07/1999
Partic of mort/charge *
dot icon30/07/1999
Accounting reference date extended from 29/02/00 to 31/05/00
dot icon30/07/1999
Registered office changed on 30/07/99 from: dalmore house 310 st vincent street, glasgow G2 5QR
dot icon09/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
-
-
0.00
250.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, George Elliott
Director
19/04/2021 - Present
48
DALGLEN SECRETARIES LIMITED
Nominee Secretary
09/02/1999 - 22/07/1999
177
DALGLEN DIRECTORS LIMITED
Nominee Director
09/02/1999 - 22/07/1999
163
Edmund, Steven Alexander
Director
16/01/2017 - 26/08/2021
5
Quarendon, Brian Leslie
Director
19/04/2021 - Present
25

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 ALLENWEST WALLACETOWN LIMITED

ALLENWEST WALLACETOWN LIMITED is an(a) Active company incorporated on 09/02/1999 with the registered office located at 20 Monument Crescent, Shawfarm Industrial Estate, Prestwick, Ayrshire KA9 2RQ. There are currently 5 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 ALLENWEST WALLACETOWN LIMITED?

toggle

ALLENWEST WALLACETOWN LIMITED is currently Active. It was registered on 09/02/1999 .

Where is ALLENWEST WALLACETOWN LIMITED located?

toggle

ALLENWEST WALLACETOWN LIMITED is registered at 20 Monument Crescent, Shawfarm Industrial Estate, Prestwick, Ayrshire KA9 2RQ.

What does ALLENWEST WALLACETOWN LIMITED do?

toggle

ALLENWEST WALLACETOWN LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ALLENWEST WALLACETOWN LIMITED?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge SC1932670014 in full.