Background WavePink WaveYellow Wave

ALLENWEST WALLACETOWN LIMITED (SC193267)

ALLENWEST WALLACETOWN LIMITED (SC193267) is an active UK company. incorporated on 9 February 1999. with registered office in Prestwick. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). ALLENWEST WALLACETOWN LIMITED has been registered for 27 years. Current directors include MORGAN, John Paul, NICHOLSON, George Elliott, PANNELL, Stuart Ian and 2 others.

Company Number
SC193267
Status
active
Type
ltd
Incorporated
9 February 1999
Age
27 years
Address
20 Monument Crescent, Prestwick, KA9 2RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
MORGAN, John Paul, NICHOLSON, George Elliott, PANNELL, Stuart Ian, QUARENDON, Brian Leslie, SHAILER, Neil Richard
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLENWEST WALLACETOWN LIMITED

ALLENWEST WALLACETOWN LIMITED is an active company incorporated on 9 February 1999 with the registered office located in Prestwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). ALLENWEST WALLACETOWN LIMITED was registered 27 years ago.(SIC: 27900)

Status

active

Active since 27 years ago

Company No

SC193267

LTD Company

Age

27 Years

Incorporated 9 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

ALLENWEST LIMITED
From: 21 May 2021To: 20 March 2026
AMPCONTROL UK LIMITED
From: 1 September 2011To: 21 May 2021
ALLENWEST WALLACETOWN LIMITED
From: 5 August 1999To: 1 September 2011
DALGLEN (NO. 714) LIMITED
From: 9 February 1999To: 5 August 1999
Contact
Address

20 Monument Crescent Shawfarm Industrial Estate Prestwick, KA9 2RQ,

Previous Addresses

20 Monument Crescent Shawfarm Industrial Estate Prestwick Ayrshire KA9 2RX Scotland
From: 30 August 2018To: 30 August 2018
65 Third Avenue Heatherhouse Industrial Estate Irvine KA12 8HN Scotland
From: 6 April 2017To: 30 August 2018
Unit 66 Third Avenue Heatherhouse Industrial Irvine Ayrshire KA12 8HN
From: 9 February 1999To: 6 April 2017
Timeline

37 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Aug 15
Loan Cleared
Jan 16
Director Joined
Jan 17
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
May 21
Director Joined
Jul 21
Director Left
Aug 21
Loan Secured
Jul 22
Director Left
May 23
Director Joined
May 23
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

MORGAN, John Paul

Active
Monument Crescent, PrestwickKA9 2RQ
Born July 1979
Director
Appointed 19 Apr 2021

NICHOLSON, George Elliott

Active
Monument Crescent, PrestwickKA9 2RQ
Born January 1982
Director
Appointed 19 Apr 2021

PANNELL, Stuart Ian

Active
Monument Crescent, PrestwickKA9 2RQ
Born April 1987
Director
Appointed 04 Jun 2025

QUARENDON, Brian Leslie

Active
Monument Crescent, PrestwickKA9 2RQ
Born June 1958
Director
Appointed 19 Apr 2021

SHAILER, Neil Richard

Active
Monument Crescent, PrestwickKA9 2RQ
Born June 1969
Director
Appointed 30 Jul 2025

WATSON, Robert

Resigned
27 Milgarholm Avenue, IrvineKA12 0EL
Secretary
Appointed 22 Jul 1999
Resigned 23 May 2014

WYMAN, Nikolai Sean

Resigned
Monument Crescent, PrestwickKA9 2RQ
Secretary
Appointed 23 May 2014
Resigned 19 Apr 2021

DALGLEN SECRETARIES LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 09 Feb 1999
Resigned 22 Jul 1999

BARNARD, Keian

Resigned
5 Whiting Place, Corlette
Born July 1968
Director
Appointed 01 Jul 2007
Resigned 22 Jun 2010

BROADFOOT, Alan Robert, Dr

Resigned
53 Kilaben Road, Kilaben Way
Born November 1957
Director
Appointed 01 Jul 2007
Resigned 22 Jun 2010

COCKBAIN, Peter Douglas Stewartson

Resigned
13 Raworth Avenue, Nsw
Born July 1940
Director
Appointed 01 Jul 2007
Resigned 18 Sept 2012

DOCHERTY, Peter

Resigned
23 Solway Place, TroonKA10 7EJ
Born September 1941
Director
Appointed 22 Jul 1999
Resigned 08 Jul 2000

EDMUND, Steven Alexander

Resigned
Monument Crescent, PrestwickKA9 2RQ
Born May 1972
Director
Appointed 16 Jan 2017
Resigned 26 Aug 2021

GILHOOLEY, Eddie

Resigned
Monument Crescent, PrestwickKA9 2RQ
Born October 1960
Director
Appointed 22 Jul 2021
Resigned 15 May 2023

GILLESPIE, James

Resigned
126 Boghead Road, GlasgowG66 4EN
Born March 1942
Director
Appointed 22 Jul 1999
Resigned 01 Jul 2007

HENDERSON, Rodney Charles

Resigned
Monument Crescent, PrestwickKA9 2RQ
Born January 1967
Director
Appointed 17 Feb 2015
Resigned 19 Apr 2021

HILLIER, Garry Noel

Resigned
Thrid Avenue, IrvineKA12 8HN
Born October 1957
Director
Appointed 22 Jun 2010
Resigned 18 Sept 2012

HUDSON, Lee

Resigned
Monument Crescent, PrestwickKA9 2RQ
Born August 1974
Director
Appointed 15 May 2023
Resigned 30 Jul 2025

LILLISS, Geoffrey Ronald

Resigned
Unit 66 Third Avenue, IrvineKA12 8HN
Born April 1955
Director
Appointed 18 Sept 2012
Resigned 23 Jun 2014

MUIR, Graham Thomas

Resigned
Unit 66 Third Avenue, IrvineKA12 8HN
Born April 1958
Director
Appointed 18 Sept 2012
Resigned 27 Feb 2015

NEWELL, Bradley Michael

Resigned
Unit 66 Third Avenue, IrvineKA12 8HN
Born February 1964
Director
Appointed 18 Sept 2012
Resigned 23 May 2014

RAE, Hugh

Resigned
26 Bencloich Road, GlasgowG66 7ED
Born June 1945
Director
Appointed 22 Jul 1999
Resigned 01 Jul 2007

STONE, John

Resigned
21 Rothesay, Chester Le StreetDH2 1SA
Born March 1942
Director
Appointed 22 Jul 1999
Resigned 06 Mar 2007

WALKER, James

Resigned
7 Milton Crescent, TroonKA10 7LS
Born November 1947
Director
Appointed 22 Jul 1999
Resigned 18 Sept 2012

WATSON, Robert

Resigned
27 Milgarholm Avenue, IrvineKA12 0EL
Born October 1957
Director
Appointed 22 Jul 1999
Resigned 01 Jul 2007

WYMAN, Nikolai Sean

Resigned
Monument Crescent, PrestwickKA9 2RQ
Born November 1970
Director
Appointed 07 Aug 2015
Resigned 19 Apr 2021

DALGLEN DIRECTORS LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee director
Appointed 09 Feb 1999
Resigned 22 Jul 1999

Persons with significant control

1

Monument Crescent, PrestwickKA9 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

166

Certificate Change Of Name Company
20 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
14 July 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Auditors Resignation Company
19 April 2022
AUDAUD
Change Account Reference Date Company Previous Extended
21 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
24 September 2021
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Resolution
21 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Legacy
7 January 2013
MG01sMG01s
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2011
CONNOTConfirmation Statement Notification
Resolution
1 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 November 2009
AAAnnual Accounts
Miscellaneous
24 July 2009
MISCMISC
Auditors Resignation Company
13 July 2009
AUDAUD
Accounts With Accounts Type Group
21 April 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
27 February 2008
363aAnnual Return
Legacy
15 December 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
3 September 2007
225Change of Accounting Reference Date
Memorandum Articles
14 August 2007
MEM/ARTSMEM/ARTS
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
410(Scot)410(Scot)
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
155(6)a155(6)a
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
410(Scot)410(Scot)
Legacy
11 July 2007
419a(Scot)419a(Scot)
Legacy
11 July 2007
419a(Scot)419a(Scot)
Legacy
11 July 2007
419a(Scot)419a(Scot)
Legacy
11 July 2007
419a(Scot)419a(Scot)
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
23 February 2006
410(Scot)410(Scot)
Legacy
20 February 2006
410(Scot)410(Scot)
Legacy
20 February 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
20 January 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 April 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 November 2001
AAAnnual Accounts
Legacy
3 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
287Change of Registered Office
Legacy
11 October 1999
225Change of Accounting Reference Date
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
410(Scot)410(Scot)
Certificate Change Of Name Company
4 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1999
88(2)R88(2)R
Legacy
1 August 1999
88(2)R88(2)R
Memorandum Articles
1 August 1999
MEM/ARTSMEM/ARTS
Resolution
1 August 1999
RESOLUTIONSResolutions
Resolution
1 August 1999
RESOLUTIONSResolutions
Resolution
1 August 1999
RESOLUTIONSResolutions
Resolution
1 August 1999
RESOLUTIONSResolutions
Legacy
1 August 1999
123Notice of Increase in Nominal Capital
Legacy
30 July 1999
410(Scot)410(Scot)
Legacy
30 July 1999
225Change of Accounting Reference Date
Legacy
30 July 1999
287Change of Registered Office
Incorporation Company
9 February 1999
NEWINCIncorporation