Riyadh
11411
Director Name | Thunayan Abdul Rahman Mohammed Al Thunayan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 01 April 2003(86 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 45 Riyadh 11411 |
Director Name | John Donaldson Dunn |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1992) |
Role | Retired Bank Official |
Correspondence Address | 8 Warrix Gardens Troon Ayrshire KA10 6HB Scotland |
Director Name | James Leslie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 1999) |
Role | Production Director |
Correspondence Address | 2 Greenside Newmilns Ayrshire KA16 9AU Scotland |
Director Name | Edward Shishmanian |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 18 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | PO Box 20255 Safat Foreign |
Director Name | Thomas Smith |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2000) |
Role | Lace Manufacturer |
Correspondence Address | 110 Loudoun Road Newmilns Ayrshire KA16 9HQ Scotland |
Director Name | Donald Cecil Straw |
---|---|
Date of Birth | March 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 2 Wimblehurst Road Horsham West Sussex RH12 2AQ |
Director Name | Abdul Rahman Ibn Mohamed Al Thunayan |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 18 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | PO Box 45 Riyadh |
Secretary Name | Thomas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 110 Loudoun Road Newmilns Ayrshire KA16 9HQ Scotland |
Director Name | Mr Mahgoub Abdelgadir Suliman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 26 September 1994(78 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2003) |
Role | Finance Director |
Correspondence Address | 25 Ladeside Close Newton Mearns Glasgow G77 6TZ Scotland |
Secretary Name | Elizabeth Batton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(84 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 40 Riverbank Street Newmilns Ayrshire KA16 9HL Scotland |
Director Name | Abdulaziz Abdulrahman Al Thenyan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 08 August 2002(85 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | PO Box 62556 Riyadh Foreign |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Secretary Name | Elizabeth Batton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2011) |
Role | Company Director |
Correspondence Address | 40 Riverbank Street Newmilns Ayrshire KA16 9HL Scotland |
Telephone | 01786 812214 |
---|---|
Telephone region | Stirling |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Artesco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,735,224 |
Cash | £31 |
Current Liabilities | £4,458,985 |
Latest Accounts | 26 February 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 February |
23 September 2003 | Delivered on: 1 October 2003 Persons entitled: Gulf Star Electronics Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Two area of ground extending to three roods, thirty one poles and six yards lying on east side of jamieson road, darvel. Outstanding |
---|---|
31 July 2003 | Delivered on: 19 August 2003 Persons entitled: Abdul Aziz & Abdul Rahman M Al Thonaian Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Jamieson road, darvel. Outstanding |
31 July 2003 | Delivered on: 19 August 2003 Persons entitled: Gulf Star Electronics Company Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 July 2003 | Delivered on: 19 August 2003 Persons entitled: Gulf Star Electronics Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Jamieson road, darvel. Outstanding |
31 July 2003 | Delivered on: 19 August 2003 Persons entitled: Abdul Aziz & Abdul Rahman M Al Thonaian Company Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 September 2003 | Delivered on: 1 October 2003 Persons entitled: Abdul Aziz and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Two area of ground extending to three roods, thirty one poles and six yards lying on east side of jamieson road, darvel. Outstanding |
25 February 1987 | Delivered on: 4 March 1987 Satisfied on: 26 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 kelvin court glasgow regd title no gla 18772. Fully Satisfied |
22 October 1980 | Delivered on: 31 October 1980 Satisfied on: 26 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop & office at jamieson road, darvel ayrshire. Fully Satisfied |
13 June 1980 | Delivered on: 25 June 1980 Satisfied on: 19 May 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
---|---|
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2016 | Total exemption small company accounts made up to 26 February 2016 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 26 February 2015 (7 pages) |
22 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
27 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
5 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 November 2014 | Total exemption small company accounts made up to 27 February 2014 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 27 February 2013 (5 pages) |
24 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
27 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
21 December 2011 | Termination of appointment of Elizabeth Batton as a secretary (1 page) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Registered office address changed from Jamieson Road Darvel Ayrshire KA17 0AS on 26 September 2011 (1 page) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 December 2009 | Director's details changed for Thunayan Abdul Rahman Mohammed Al Thunayan on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Adel Abdul Rahman Al Thunayan on 30 December 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 August 2008 | Return made up to 18/12/07; no change of members (7 pages) |
26 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
20 December 2006 | Return made up to 18/12/06; full list of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
17 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
27 July 2004 | Return made up to 18/12/03; full list of members
|
27 July 2004 | New secretary appointed (1 page) |
22 April 2004 | Full accounts made up to 31 December 2002 (16 pages) |
20 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Partic of mort/charge * (5 pages) |
1 October 2003 | Partic of mort/charge * (5 pages) |
19 August 2003 | Partic of mort/charge * (6 pages) |
19 August 2003 | Partic of mort/charge * (6 pages) |
19 August 2003 | Alterations to a floating charge (8 pages) |
19 August 2003 | Partic of mort/charge * (6 pages) |
19 August 2003 | Alterations to a floating charge (8 pages) |
19 August 2003 | Partic of mort/charge * (6 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
15 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
9 January 2003 | Director resigned (1 page) |
2 September 2002 | New director appointed (1 page) |
29 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 March 2001 | Deferment of dissolution (voluntary) (1 page) |
9 March 2001 | Appointment of a provisional liquidator (2 pages) |
18 January 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 18/12/00; full list of members
|
1 December 2000 | New secretary appointed (2 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 October 2000 | Secretary resigned (1 page) |
14 January 2000 | Return made up to 18/12/99; full list of members
|
20 October 1999 | Director resigned (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 January 1999 | Return made up to 18/12/98; full list of members
|
20 October 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
26 August 1998 | Dec mort/charge * (6 pages) |
26 August 1998 | Dec mort/charge * (2 pages) |
19 May 1998 | Dec mort/charge * (4 pages) |
17 December 1997 | Return made up to 18/12/97; no change of members (6 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 April 1997 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
20 January 1997 | Return made up to 18/12/96; no change of members (6 pages) |
26 April 1996 | Accounts for a medium company made up to 31 July 1995 (15 pages) |
4 January 1996 | Return made up to 18/12/95; full list of members (8 pages) |
16 March 1995 | Full accounts made up to 31 July 1994 (15 pages) |
6 January 1995 | Return made up to 18/12/94; no change of members (6 pages) |
19 April 1994 | Accounts for a medium company made up to 31 July 1993 (8 pages) |
10 January 1994 | Return made up to 18/12/93; full list of members (8 pages) |
11 June 1993 | Full accounts made up to 31 July 1992 (12 pages) |
10 December 1992 | Return made up to 18/12/92; no change of members
|
27 April 1992 | Full accounts made up to 31 July 1991 (14 pages) |
7 February 1992 | Return made up to 18/12/91; no change of members (6 pages) |
29 May 1991 | Full accounts made up to 31 July 1990 (13 pages) |
10 April 1991 | Return made up to 18/12/90; full list of members (7 pages) |
4 June 1990 | Full accounts made up to 31 July 1989 (12 pages) |
25 May 1990 | Return made up to 18/12/89; full list of members (7 pages) |
22 June 1989 | Return made up to 18/12/88; full list of members (7 pages) |
22 June 1989 | Full accounts made up to 31 July 1988 (12 pages) |
30 August 1988 | Full accounts made up to 31 July 1987 (14 pages) |
8 July 1988 | Return made up to 18/12/87; full list of members (7 pages) |
23 November 1987 | Full accounts made up to 31 July 1986 (12 pages) |
26 August 1987 | Return made up to 18/12/86; full list of members (5 pages) |
11 April 1986 | Annual return made up to 19/12/85 (10 pages) |
13 February 1986 | Annual return made up to 20/12/84 (10 pages) |
12 July 1984 | Annual return made up to 23/12/83 (7 pages) |
30 August 1983 | Annual return made up to 21/12/82 (7 pages) |
18 February 1982 | Annual return made up to 03/12/81 (7 pages) |
12 November 1980 | Annual return made up to 29/09/80 (4 pages) |
12 March 1979 | Annual return made up to 11/01/79 (4 pages) |
5 October 1916 | Incorporation (18 pages) |