About

Registered Number: SC140000
Date of Incorporation: 28/08/1992 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: 11 Portland Road, Kilmarnock, Ayrshire, KA1 2BT

 

Founded in 1992, New West Manufacturing Company Ltd has its registered office in Kilmarnock, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The current directors of the organisation are Al-theneyan, Mohammed, Al Thonayan, Khaled, Al Thonayan, Khaled, Batton, Elizabeth, Clairmonts, Mair Matheson, Messrs, Mccluskey, Jacqueline, Suliman, Mahgoub.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-THENEYAN, Mohammed 15 September 1992 - 1
SULIMAN, Mahgoub 19 May 1995 21 March 2003 1
Secretary Name Appointed Resigned Total Appointments
AL THONAYAN, Khaled 01 October 1995 20 January 2004 1
AL THONAYAN, Khaled 15 September 1992 01 June 1995 1
BATTON, Elizabeth 15 February 2007 02 October 2011 1
CLAIRMONTS 20 January 2004 15 February 2007 1
MAIR MATHESON, Messrs 14 March 2003 20 January 2004 1
MCCLUSKEY, Jacqueline 01 June 1995 01 October 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA01 - Change of accounting reference date 21 February 2019
AA01 - Change of accounting reference date 22 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 22 February 2018
AA01 - Change of accounting reference date 23 November 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 24 February 2016
AA01 - Change of accounting reference date 27 November 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 25 February 2014
AA01 - Change of accounting reference date 27 November 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 21 March 2013
AA01 - Change of accounting reference date 21 December 2012
AA01 - Change of accounting reference date 20 September 2012
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
TM02 - Termination of appointment of secretary 12 October 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 09 October 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 02 November 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 14 September 1999
CERTNM - Change of name certificate 09 March 1999
CERTNM - Change of name certificate 16 December 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 06 December 1995
288 - N/A 23 October 1995
363s - Annual Return 26 September 1995
288 - N/A 15 June 1995
288 - N/A 13 June 1995
287 - Change in situation or address of Registered Office 13 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1995
RESOLUTIONS - N/A 03 January 1995
AA - Annual Accounts 03 January 1995
123 - Notice of increase in nominal capital 03 January 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 05 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1993
MEM/ARTS - N/A 16 October 1992
CERTNM - Change of name certificate 15 October 1992
287 - Change in situation or address of Registered Office 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
RESOLUTIONS - N/A 09 October 1992
NEWINC - New incorporation documents 28 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.