Company NameNew West Manufacturing Company Limited
Company StatusDissolved
Company NumberSC140000
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMohammed Al-Theneyan
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed15 September 1992(2 weeks, 4 days after company formation)
Appointment Duration27 years (closed 08 October 2019)
RoleTextile Importer/Exporter
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 58965
Prince Sad Bin Abdul Aziz Street
Riyadh
Foreign
Secretary NameKhaled Al Thonayan
NationalityBritish
StatusResigned
Appointed15 September 1992(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressPO Box 58965
Prince Sad Bin Abdul Aziz Street
Riyadh
Foreign
Director NameMahgoub Suliman
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySudanese
StatusResigned
Appointed19 May 1995(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 2003)
RoleAccountant
Correspondence AddressPO Box 58965
Prince Sad Bin Abdul Aziz Street
Riyadh 11515
Saudi Arabia
Secretary NameJacqueline McCluskey
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address14 Mair Street
Newmilns
Ayrshire
KA16 9EN
Scotland
Secretary NameKhaled Al Thonayan
NationalitySaudi Arabia
StatusResigned
Appointed01 October 1995(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 20 January 2004)
RoleCompany Director
Correspondence AddressPO Box 58965
Prince Sad Bin Abdul Aziz St
Riyadh
11515
Secretary NameMessrs  Mair Matheson
NationalityBritish
StatusResigned
Appointed14 March 2003(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 January 2004)
RoleCompany Director
Correspondence Address124 Main Street
Newmilns
Ayrshire
KA16 9DL
Scotland
Secretary NameElizabeth Batton
NationalityBritish
StatusResigned
Appointed15 February 2007(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2011)
RoleCompany Director
Correspondence Address40 Riverbank Street
Newmilns
Ayrshire
KA16 9HL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameClairmonts (Corporation)
StatusResigned
Appointed20 January 2004(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 February 2007)
Correspondence Address9 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,526,304
Cash£531
Current Liabilities£112,314

Accounts

Latest Accounts26 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End23 February

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2019Previous accounting period shortened from 24 February 2018 to 23 February 2018 (1 page)
22 November 2018Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page)
6 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
22 February 2018Micro company accounts made up to 26 February 2017 (5 pages)
23 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
23 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 26 February 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 26 February 2016 (7 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 26 February 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 26 February 2015 (7 pages)
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
19 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,000
(3 pages)
19 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,000
(3 pages)
27 November 2014Total exemption small company accounts made up to 27 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 27 February 2014 (5 pages)
12 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 50,000
(3 pages)
12 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 50,000
(3 pages)
25 February 2014Total exemption small company accounts made up to 27 February 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 27 February 2013 (5 pages)
27 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
27 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 50,000
(3 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 50,000
(3 pages)
21 March 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
31 August 2012Director's details changed for Mohammed Theneyan on 31 August 2012 (2 pages)
31 August 2012Director's details changed for Mohammed Theneyan on 31 August 2012 (2 pages)
12 October 2011Termination of appointment of Elizabeth Batton as a secretary (1 page)
12 October 2011Termination of appointment of Elizabeth Batton as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Registered office address changed from Irvinebank Road Darvel Ayrshire KA17 0HS on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Irvinebank Road Darvel Ayrshire KA17 0HS on 26 September 2011 (1 page)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Mohammed Theneyan on 28 August 2010 (2 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Mohammed Theneyan on 28 August 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 September 2009Return made up to 28/08/09; full list of members (3 pages)
3 September 2009Return made up to 28/08/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Return made up to 28/08/08; full list of members (3 pages)
2 September 2008Return made up to 28/08/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 October 2007Return made up to 28/08/07; full list of members (2 pages)
1 October 2007Return made up to 28/08/07; full list of members (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2002 (8 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 October 2006Return made up to 28/08/06; full list of members (6 pages)
9 October 2006Return made up to 28/08/06; full list of members (6 pages)
12 September 2005Return made up to 28/08/05; full list of members (6 pages)
12 September 2005Return made up to 28/08/05; full list of members (6 pages)
3 March 2005Accounts for a small company made up to 31 December 2001 (7 pages)
3 March 2005Accounts for a small company made up to 31 December 2001 (7 pages)
17 March 2004Return made up to 28/08/03; full list of members (7 pages)
17 March 2004Return made up to 28/08/03; full list of members (7 pages)
15 March 2004New secretary appointed (1 page)
15 March 2004New secretary appointed (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
2 November 2002Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2002Return made up to 28/08/02; full list of members (7 pages)
2 November 2002Return made up to 28/08/02; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2001Return made up to 28/08/01; full list of members (6 pages)
21 September 2001Return made up to 28/08/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 December 1998 (9 pages)
26 June 2001Accounts for a small company made up to 31 December 1998 (9 pages)
3 October 2000Return made up to 28/08/00; full list of members (6 pages)
3 October 2000Return made up to 28/08/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 December 1997 (7 pages)
7 December 1999Accounts for a small company made up to 31 December 1997 (7 pages)
14 September 1999Return made up to 28/08/99; no change of members (4 pages)
14 September 1999Return made up to 28/08/99; no change of members (4 pages)
16 December 1998Company name changed new west manufacturing company l imited\certificate issued on 17/12/98 (2 pages)
16 December 1998Company name changed new west manufacturing company l imited\certificate issued on 17/12/98 (2 pages)
7 September 1998Return made up to 28/08/98; full list of members (6 pages)
7 September 1998Return made up to 28/08/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 September 1997Return made up to 28/08/97; no change of members (4 pages)
16 September 1997Return made up to 28/08/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 September 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 September 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 December 1995Full accounts made up to 28 February 1995 (7 pages)
6 December 1995Full accounts made up to 28 February 1995 (7 pages)
23 October 1995New secretary appointed (2 pages)
23 October 1995New secretary appointed (2 pages)
26 September 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
26 September 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
15 June 1995New secretary appointed (2 pages)
15 June 1995New secretary appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
3 January 1995Accounts for a small company made up to 28 February 1994 (6 pages)
3 January 1995Accounts for a small company made up to 28 February 1994 (6 pages)
2 December 1993Full accounts made up to 28 February 1993 (1 page)
2 December 1993Full accounts made up to 28 February 1993 (1 page)
16 October 1992Memorandum and Articles of Association (8 pages)
16 October 1992Memorandum and Articles of Association (8 pages)
15 October 1992Company name changed happyrevel LIMITED\certificate issued on 16/10/92 (2 pages)
15 October 1992Company name changed happyrevel LIMITED\certificate issued on 16/10/92 (2 pages)
12 October 1992Director resigned;new director appointed (2 pages)
12 October 1992Director resigned;new director appointed (2 pages)
28 August 1992Incorporation (9 pages)
28 August 1992Incorporation (9 pages)