Background WavePink WaveYellow Wave

ALLENWEST GROUP LIMITED (SC371601)

ALLENWEST GROUP LIMITED (SC371601) is an active UK company. incorporated on 21 January 2010. with registered office in Prestwick. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). ALLENWEST GROUP LIMITED has been registered for 16 years. Current directors include MORGAN, John Paul, NICHOLSON, George Elliott, QUARENDON, Brian Leslie.

Company Number
SC371601
Status
active
Type
ltd
Incorporated
21 January 2010
Age
16 years
Address
20 Monument Crescent, Prestwick, KA9 2RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
MORGAN, John Paul, NICHOLSON, George Elliott, QUARENDON, Brian Leslie
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLENWEST GROUP LIMITED

ALLENWEST GROUP LIMITED is an active company incorporated on 21 January 2010 with the registered office located in Prestwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). ALLENWEST GROUP LIMITED was registered 16 years ago.(SIC: 27900)

Status

active

Active since 16 years ago

Company No

SC371601

LTD Company

Age

16 Years

Incorporated 21 January 2010

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: Small Company

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 26 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

AMPCONTROL UK HOLDINGS LIMITED
From: 1 September 2011To: 23 April 2021
AMPCONTROL UK LIMITED
From: 21 January 2010To: 1 September 2011
Contact
Address

20 Monument Crescent Prestwick, KA9 2RQ,

Previous Addresses

20 Monument Crescent Monument Crescent Prestwick South Ayrshire KA9 2RQ Scotland
From: 12 February 2019To: 12 February 2019
65 Third Avenue Heatherhouse Industrial Estate Irvine KA12 8HN Scotland
From: 6 April 2017To: 12 February 2019
66 Third Avenue Heatherhouse Industrial Estate Irvine Ayrshire KA12 8HN
From: 21 January 2010To: 6 April 2017
Timeline

31 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Jul 10
Director Joined
Oct 12
Director Joined
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
Director Joined
Jan 17
Funding Round
Apr 17
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
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 Secured
May 21
Loan Secured
Jul 22
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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

QUARENDON, Brian Leslie

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

WATSON, Robert

Resigned
Third Avenue, IrvineKA12 8HN
Secretary
Appointed 21 Jan 2010
Resigned 23 May 2014

WYMAN, Nikolai Sean

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

BROADFOOT, Alan Robert, Dr

Resigned
Third Avenue, IrvineKA12 8HN
Born November 1957
Director
Appointed 21 Jan 2010
Resigned 22 Jun 2010

COCKBAIN, Peter Douglas Stewartson

Resigned
Third Avenue, IrvineKA12 8HN
Born July 1940
Director
Appointed 21 Jan 2010
Resigned 18 Sept 2012

EDMUND, Steven Alexander

Resigned
Monument Crescent, PrestwickKA9 2RQ
Born May 1972
Director
Appointed 16 Jan 2017
Resigned 19 Apr 2021

HENDERSON, Rodney Charles

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

HILLIER, Garry Noel

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

LILLISS, Geoffrey Ronald

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

MUIR, Graham Thomas

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

NEWELL, Bradley Michael

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

WYMAN, Nikolai Sean

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

Persons with significant control

4

2 Active
2 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Significant influence or control
Notified 26 Aug 2021
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2021
Third Avenue, IrvineKA12 8HN

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 19 Apr 2021
Third Avenue, IrvineKA12 8HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
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 Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
24 September 2021
466(Scot)466(Scot)
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Resolution
23 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination 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
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
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2018
AAAnnual Accounts
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
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
17 February 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
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
10 June 2014
TM02Termination of Secretary
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Group
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 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
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
1 September 2011
NM06NM06
Resolution
1 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Legacy
15 May 2010
MG01sMG01s
Incorporation Company
21 January 2010
NEWINCIncorporation