Company NameLoudoun Valley Manufacturing Co.Limited
Company StatusDissolved
Company NumberSC009678
CategoryPrivate Limited Company
Incorporation Date5 October 1916(107 years, 7 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdel Abdul Rahman Al Thunayan
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed01 April 2003(86 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 45
Riyadh
11411
Director NameThunayan Abdul Rahman Mohammed Al Thunayan
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed01 April 2003(86 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 45
Riyadh
11411
Director NameJohn Donaldson Dunn
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1988(72 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1992)
RoleRetired Bank Official
Correspondence Address8 Warrix Gardens
Troon
Ayrshire
KA10 6HB
Scotland
Director NameJames Leslie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1988(72 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 1999)
RoleProduction Director
Correspondence Address2 Greenside
Newmilns
Ayrshire
KA16 9AU
Scotland
Director NameEdward Shishmanian
Date of BirthJune 1917 (Born 106 years ago)
NationalitySyrian
StatusResigned
Appointed18 December 1988(72 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressPO Box 20255
Safat
Foreign
Director NameThomas Smith
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1988(72 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2000)
RoleLace Manufacturer
Correspondence Address110 Loudoun Road
Newmilns
Ayrshire
KA16 9HQ
Scotland
Director NameDonald Cecil Straw
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1988(72 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 January 2001)
RoleCompany Director
Correspondence Address2 Wimblehurst Road
Horsham
West Sussex
RH12 2AQ
Director NameAbdul Rahman Ibn Mohamed Al Thunayan
Date of BirthAugust 1931 (Born 92 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed18 December 1988(72 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressPO Box 45
Riyadh
Secretary NameThomas Smith
NationalityBritish
StatusResigned
Appointed18 December 1988(72 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address110 Loudoun Road
Newmilns
Ayrshire
KA16 9HQ
Scotland
Director NameMr Mahgoub Abdelgadir Suliman
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySudanese
StatusResigned
Appointed26 September 1994(78 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2003)
RoleFinance Director
Correspondence Address25 Ladeside Close
Newton Mearns
Glasgow
G77 6TZ
Scotland
Secretary NameElizabeth Batton
NationalityBritish
StatusResigned
Appointed20 November 2000(84 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address40 Riverbank Street
Newmilns
Ayrshire
KA16 9HL
Scotland
Director NameAbdulaziz Abdulrahman Al Thenyan
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed08 August 2002(85 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressPO Box 62556
Riyadh
Foreign
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusResigned
Appointed12 July 2004(87 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Secretary NameElizabeth Batton
NationalityBritish
StatusResigned
Appointed15 February 2007(90 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

Contact

Telephone01786 812214
Telephone regionStirling

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

Shareholders

30k at £1Artesco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,735,224
Cash£31
Current Liabilities£4,458,985

Accounts

Latest Accounts26 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 February

Charges

23 September 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1987Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

23 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Total exemption small company accounts made up to 26 February 2016 (7 pages)
25 February 2016Total exemption small company accounts made up to 26 February 2015 (7 pages)
22 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 30,000
(4 pages)
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 27 February 2014 (5 pages)
25 February 2014Total exemption small company accounts made up to 27 February 2013 (5 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 30,000
(4 pages)
27 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
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 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
27 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 December 2011Termination of appointment of Elizabeth Batton as a secretary (1 page)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Registered office address changed from Jamieson Road Darvel Ayrshire KA17 0AS on 26 September 2011 (1 page)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 December 2009Director's details changed for Thunayan Abdul Rahman Mohammed Al Thunayan on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Adel Abdul Rahman Al Thunayan on 30 December 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2009Return made up to 18/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 August 2008Return made up to 18/12/07; no change of members (7 pages)
26 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (2 pages)
20 December 2006Return made up to 18/12/06; full list of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 December 2005Return made up to 18/12/05; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
17 December 2004Return made up to 18/12/04; full list of members (7 pages)
27 July 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2004New secretary appointed (1 page)
22 April 2004Full accounts made up to 31 December 2002 (16 pages)
20 October 2003Secretary resigned (1 page)
1 October 2003Partic of mort/charge * (5 pages)
1 October 2003Partic of mort/charge * (5 pages)
19 August 2003Partic of mort/charge * (6 pages)
19 August 2003Partic of mort/charge * (6 pages)
19 August 2003Alterations to a floating charge (8 pages)
19 August 2003Partic of mort/charge * (6 pages)
19 August 2003Alterations to a floating charge (8 pages)
19 August 2003Partic of mort/charge * (6 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
15 January 2003Return made up to 18/12/02; full list of members (7 pages)
9 January 2003Director resigned (1 page)
2 September 2002New director appointed (1 page)
29 April 2002Full accounts made up to 31 December 2001 (15 pages)
11 January 2002Return made up to 18/12/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 December 2000 (15 pages)
16 March 2001Deferment of dissolution (voluntary) (1 page)
9 March 2001Appointment of a provisional liquidator (2 pages)
18 January 2001Director resigned (1 page)
9 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 December 2000New secretary appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
2 October 2000Secretary resigned (1 page)
14 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
20 October 1999Director resigned (1 page)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
19 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
26 August 1998Dec mort/charge * (6 pages)
26 August 1998Dec mort/charge * (2 pages)
19 May 1998Dec mort/charge * (4 pages)
17 December 1997Return made up to 18/12/97; no change of members (6 pages)
30 September 1997Full accounts made up to 31 December 1996 (15 pages)
8 April 1997Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
20 January 1997Return made up to 18/12/96; no change of members (6 pages)
26 April 1996Accounts for a medium company made up to 31 July 1995 (15 pages)
4 January 1996Return made up to 18/12/95; full list of members (8 pages)
16 March 1995Full accounts made up to 31 July 1994 (15 pages)
6 January 1995Return made up to 18/12/94; no change of members (6 pages)
19 April 1994Accounts for a medium company made up to 31 July 1993 (8 pages)
10 January 1994Return made up to 18/12/93; full list of members (8 pages)
11 June 1993Full accounts made up to 31 July 1992 (12 pages)
10 December 1992Return made up to 18/12/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1992Full accounts made up to 31 July 1991 (14 pages)
7 February 1992Return made up to 18/12/91; no change of members (6 pages)
29 May 1991Full accounts made up to 31 July 1990 (13 pages)
10 April 1991Return made up to 18/12/90; full list of members (7 pages)
4 June 1990Full accounts made up to 31 July 1989 (12 pages)
25 May 1990Return made up to 18/12/89; full list of members (7 pages)
22 June 1989Return made up to 18/12/88; full list of members (7 pages)
22 June 1989Full accounts made up to 31 July 1988 (12 pages)
30 August 1988Full accounts made up to 31 July 1987 (14 pages)
8 July 1988Return made up to 18/12/87; full list of members (7 pages)
23 November 1987Full accounts made up to 31 July 1986 (12 pages)
26 August 1987Return made up to 18/12/86; full list of members (5 pages)
11 April 1986Annual return made up to 19/12/85 (10 pages)
13 February 1986Annual return made up to 20/12/84 (10 pages)
12 July 1984Annual return made up to 23/12/83 (7 pages)
30 August 1983Annual return made up to 21/12/82 (7 pages)
18 February 1982Annual return made up to 03/12/81 (7 pages)
12 November 1980Annual return made up to 29/09/80 (4 pages)
12 March 1979Annual return made up to 11/01/79 (4 pages)
5 October 1916Incorporation (18 pages)