Prince Sad Bin Abdul Aziz Street
Riyadh
Foreign
Secretary Name | Khaled Al Thonayan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | PO Box 58965 Prince Sad Bin Abdul Aziz Street Riyadh Foreign |
Director Name | Mahgoub Suliman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 19 May 1995(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 March 2003) |
Role | Accountant |
Correspondence Address | PO Box 58965 Prince Sad Bin Abdul Aziz Street Riyadh 11515 Saudi Arabia |
Secretary Name | Jacqueline McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 14 Mair Street Newmilns Ayrshire KA16 9EN Scotland |
Secretary Name | Khaled Al Thonayan |
---|---|
Nationality | Saudi Arabia |
Status | Resigned |
Appointed | 01 October 1995(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | PO Box 58965 Prince Sad Bin Abdul Aziz St Riyadh 11515 |
Secretary Name | Messrs Mair Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | 124 Main Street Newmilns Ayrshire KA16 9DL Scotland |
Secretary Name | Elizabeth Batton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(14 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 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Clairmonts (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 2007) |
Correspondence Address | 9 Clairmont Gardens Glasgow G3 7LW Scotland |
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 |
Year | 2013 |
---|---|
Net Worth | -£8,526,304 |
Cash | £531 |
Current Liabilities | £112,314 |
Latest Accounts | 26 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 23 February |
8 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2019 | Previous accounting period shortened from 24 February 2018 to 23 February 2018 (1 page) |
22 November 2018 | Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page) |
6 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
22 February 2018 | Micro company accounts made up to 26 February 2017 (5 pages) |
23 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
23 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
1 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 26 February 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 26 February 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 26 February 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 26 February 2015 (7 pages) |
27 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
19 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
27 November 2014 | Total exemption small company accounts made up to 27 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 27 February 2014 (5 pages) |
12 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
25 February 2014 | Total exemption small company accounts made up to 27 February 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 27 February 2013 (5 pages) |
27 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
27 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
21 March 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
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 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
31 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Director's details changed for Mohammed Theneyan on 31 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mohammed Theneyan on 31 August 2012 (2 pages) |
12 October 2011 | Termination of appointment of Elizabeth Batton as a secretary (1 page) |
12 October 2011 | Termination of appointment of Elizabeth Batton as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (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 Irvinebank Road Darvel Ayrshire KA17 0HS on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Irvinebank Road Darvel Ayrshire KA17 0HS on 26 September 2011 (1 page) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Mohammed Theneyan on 28 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Mohammed Theneyan on 28 August 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
9 October 2006 | Return made up to 28/08/06; full list of members (6 pages) |
9 October 2006 | Return made up to 28/08/06; full list of members (6 pages) |
12 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
12 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
3 March 2005 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 March 2005 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 March 2004 | Return made up to 28/08/03; full list of members (7 pages) |
17 March 2004 | Return made up to 28/08/03; full list of members (7 pages) |
15 March 2004 | New secretary appointed (1 page) |
15 March 2004 | New secretary appointed (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2002 | Return made up to 28/08/02; full list of members (7 pages) |
2 November 2002 | Return made up to 28/08/02; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 1998 (9 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 1998 (9 pages) |
3 October 2000 | Return made up to 28/08/00; full list of members (6 pages) |
3 October 2000 | Return made up to 28/08/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
16 December 1998 | Company name changed new west manufacturing company l imited\certificate issued on 17/12/98 (2 pages) |
16 December 1998 | Company name changed new west manufacturing company l imited\certificate issued on 17/12/98 (2 pages) |
7 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
16 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 September 1996 | Return made up to 28/08/96; no change of members
|
10 September 1996 | Return made up to 28/08/96; no change of members
|
6 December 1995 | Full accounts made up to 28 February 1995 (7 pages) |
6 December 1995 | Full accounts made up to 28 February 1995 (7 pages) |
23 October 1995 | New secretary appointed (2 pages) |
23 October 1995 | New secretary appointed (2 pages) |
26 September 1995 | Return made up to 28/08/95; full list of members
|
26 September 1995 | Return made up to 28/08/95; full list of members
|
15 June 1995 | New secretary appointed (2 pages) |
15 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
3 January 1995 | Accounts for a small company made up to 28 February 1994 (6 pages) |
3 January 1995 | Accounts for a small company made up to 28 February 1994 (6 pages) |
2 December 1993 | Full accounts made up to 28 February 1993 (1 page) |
2 December 1993 | Full accounts made up to 28 February 1993 (1 page) |
16 October 1992 | Memorandum and Articles of Association (8 pages) |
16 October 1992 | Memorandum and Articles of Association (8 pages) |
15 October 1992 | Company name changed happyrevel LIMITED\certificate issued on 16/10/92 (2 pages) |
15 October 1992 | Company name changed happyrevel LIMITED\certificate issued on 16/10/92 (2 pages) |
12 October 1992 | Director resigned;new director appointed (2 pages) |
12 October 1992 | Director resigned;new director appointed (2 pages) |
28 August 1992 | Incorporation (9 pages) |
28 August 1992 | Incorporation (9 pages) |