Company NameCumberland Cathodic Protection Limited
DirectorWaleed Abdullah Alhouti
Company StatusActive
Company NumberSC261437
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Previous NameNe Cathodic Protection Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Waleed Abdullah Alhouti
Date of BirthOctober 1958 (Born 65 years ago)
NationalityKuwaiti
StatusCurrent
Appointed26 July 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleChairman
Country of ResidenceKuwait
Correspondence AddressStreet No. 1 Building 46
Block No. 4
Qourtoba
Kuwait
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed04 December 2007(3 years, 11 months after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameMichael Chalmers Geddes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCorrosion Consultant
Correspondence AddressArcot
Pitcaple
Inverurie
Aberdeenshire
AB51 5HJ
Scotland
Director NameMr Donald Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2005)
RoleCorrosion Consultant
Country of ResidenceScotland
Correspondence AddressDarra Centre Darra
Turriff
Aberdeenshire
AB53 8BP
Scotland
Director NameMr Robert Gordon Forbes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 15 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodville Place
Hertford
Hertfordshire
SG14 3NX
Director NameMr Andrew Bruce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathnaver Station Road
Ellon
Aberdeenshire
AB41 9AR
Scotland
Director NameGhazi Eidi Hassan Eidi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityKuwaiti
StatusResigned
Appointed15 October 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2009)
RoleBusinessman
Correspondence AddressRumaithya 7
Avenue 74, Villa 1
Kuwait City
Foreign
Secretary NameGhazi Eidi Hassan Eidi
NationalityKuwaiti
StatusResigned
Appointed15 October 2007(3 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 December 2007)
RoleBusinessman
Correspondence AddressRumaithya 7
Avenue 74, Villa 1
Kuwait City
Foreign
Director NameHamzah Abdula Taleb Bakhesh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityKuwaiti
StatusResigned
Appointed23 October 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2010)
RoleEngineer
Correspondence AddressMubarak Al Kabeer
Bloc 3, Street 23, Building 25
Kuwait
Director NameMr Mohammad Jasem Alqattan
Date of BirthMay 1978 (Born 46 years ago)
NationalityKuwaiti
StatusResigned
Appointed07 January 2010(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 2013)
RoleGeneral Manager Oilfield Services & Ccpl
Country of ResidenceKuwait
Correspondence AddressBayan Block #2
First St, House #30
Kuwait
Director NameMr Saqer Alsharhan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityKuwaiti
StatusResigned
Appointed10 October 2010(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 July 2015)
RoleManaging Director
Country of ResidenceKuwait
Correspondence AddressHouse 16
Block 3 Street 11
Surrah
Kuwait
Director NameMr Mohamad Ghassan Barake
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityLebanese
StatusResigned
Appointed08 September 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Balmoral Road
Gillingham
Kent
ME7 4QQ
Director NameMr Abdulkarim Abdulredha Hussain Karam
Date of BirthDecember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusResigned
Appointed26 January 2016(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2017)
RoleGeneral Manager
Country of ResidenceKuwait
Correspondence AddressSurra Block 4
Building 33
Kuwait
Director NameMr Rafiq Ali Khader
Date of BirthJune 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 2017(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2020)
RoleGeneral Manager
Country of ResidenceKuwait
Correspondence AddressWncc PO Box 26389
Safat
13124
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed17 November 2005(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2007)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.cumberlandcp.net
Telephone0151 5500015
Telephone regionLiverpool

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Al-dorra Petroleum Services Co. Ksc
100.00%
Ordinary

Financials

Year2014
Net Worth£645,870
Cash£7,272
Current Liabilities£1,940,641

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

1 March 2004Delivered on: 9 March 2004
Satisfied on: 29 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

3 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
24 October 2023Secretary's details changed for Lc Secretaries Limited on 24 October 2023 (1 page)
25 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
25 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 April 2021Termination of appointment of Rafiq Ali Khader as a director on 29 August 2020 (1 page)
8 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
3 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
30 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
7 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 December 2017Appointment of Mr Rafiq Ali Khader as a director on 1 March 2017 (2 pages)
7 December 2017Termination of appointment of Abdulkarim Abdulredha Hussain Karam as a director on 1 March 2017 (1 page)
7 December 2017Appointment of Mr Rafiq Ali Khader as a director on 1 March 2017 (2 pages)
7 December 2017Termination of appointment of Abdulkarim Abdulredha Hussain Karam as a director on 1 March 2017 (1 page)
7 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 February 2016Director's details changed for Mr Abdulkareem Abdulredha Hussain Karam on 26 January 2016 (2 pages)
25 February 2016Director's details changed for Mr Abdulkareem Abdulredha Hussain Karam on 26 January 2016 (2 pages)
23 February 2016Appointment of Mr Abdulkareem Abdulredha Hussain Karam as a director on 26 January 2016 (2 pages)
23 February 2016Appointment of Mr Abdulkareem Abdulredha Hussain Karam as a director on 26 January 2016 (2 pages)
22 February 2016Termination of appointment of Mohamad Ghassan Barake as a director on 26 January 2016 (1 page)
22 February 2016Termination of appointment of Mohamad Ghassan Barake as a director on 26 January 2016 (1 page)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(5 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(5 pages)
12 November 2015Termination of appointment of Saqer Alsharhan as a director on 26 July 2015 (1 page)
12 November 2015Appointment of Mr Waleed Abdullah Alhouti as a director on 26 July 2015 (2 pages)
12 November 2015Appointment of Mr Waleed Abdullah Alhouti as a director on 26 July 2015 (2 pages)
12 November 2015Termination of appointment of Saqer Alsharhan as a director on 26 July 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 November 2014Director's details changed for Mr Mohamad Ghassan Barake on 30 October 2014 (2 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10

Statement of capital on 2014-11-13
  • GBP 10
(5 pages)
13 November 2014Director's details changed for Mr Mohamad Ghassan Barake on 30 October 2014 (2 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10

Statement of capital on 2014-11-13
  • GBP 10
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(5 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(5 pages)
14 November 2013Termination of appointment of Mohammad Alqattan as a director (1 page)
14 November 2013Termination of appointment of Mohammad Alqattan as a director (1 page)
14 November 2013Appointment of Mr Mohamad Ghassan Barake as a director (2 pages)
14 November 2013Appointment of Mr Mohamad Ghassan Barake as a director (2 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
13 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 November 2010Termination of appointment of Hamzah Bakhesh as a director (1 page)
1 November 2010Appointment of Mr Saqer Alsharhan as a director (2 pages)
1 November 2010Termination of appointment of Hamzah Bakhesh as a director (1 page)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Appointment of Mr Saqer Alsharhan as a director (2 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 April 2010Termination of appointment of Ghazi Eidi as a director (2 pages)
14 April 2010Termination of appointment of Ghazi Eidi as a director (2 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 January 2010Appointment of Mr Mohammad Jasem Alqattan as a director (2 pages)
26 January 2010Appointment of Mr Mohammad Jasem Alqattan as a director (2 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 March 2009Return made up to 06/01/09; full list of members (4 pages)
5 March 2009Return made up to 06/01/09; full list of members (4 pages)
12 November 2008Director appointed hamzah abdula taleb bakhesh (2 pages)
12 November 2008Director appointed hamzah abdula taleb bakhesh (2 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 April 2008Accounts for a small company made up to 31 December 2006 (10 pages)
18 April 2008Accounts for a small company made up to 31 December 2006 (10 pages)
18 February 2008Return made up to 06/01/08; full list of members; amend (5 pages)
18 February 2008Return made up to 06/01/08; full list of members; amend (5 pages)
18 February 2008Ad 14/11/07--------- £ si 9@1 (2 pages)
18 February 2008Ad 14/11/07--------- £ si 9@1 (2 pages)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: unit A3-A4 altens insustrial centre blackness road altens industrial estate aberdeen aberdeenshire AB12 3LH (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: unit A3-A4 altens insustrial centre blackness road altens industrial estate aberdeen aberdeenshire AB12 3LH (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Ad 14/11/05--------- £ si 9@1 (2 pages)
27 November 2007New secretary appointed;new director appointed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Registered office changed on 27/11/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
27 November 2007Ad 14/11/05--------- £ si 9@1 (2 pages)
27 November 2007Registered office changed on 27/11/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed;new director appointed (1 page)
3 July 2007Accounts for a small company made up to 31 December 2005 (8 pages)
3 July 2007Accounts for a small company made up to 31 December 2005 (8 pages)
28 February 2007Auditor's resignation (1 page)
28 February 2007Auditor's resignation (1 page)
8 February 2007Return made up to 06/01/07; full list of members (5 pages)
8 February 2007Return made up to 06/01/07; full list of members (5 pages)
7 February 2007Company name changed ne cathodic protection LIMITED\certificate issued on 07/02/07 (2 pages)
7 February 2007Company name changed ne cathodic protection LIMITED\certificate issued on 07/02/07 (2 pages)
25 July 2006Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
25 July 2006Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
24 July 2006Accounts for a small company made up to 31 December 2004 (6 pages)
24 July 2006Accounts for a small company made up to 31 December 2004 (6 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
6 February 2006Return made up to 06/01/06; full list of members (2 pages)
6 February 2006Return made up to 06/01/06; full list of members (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 12-16 albyn place aberdeen AB10 1PS (1 page)
28 December 2005Registered office changed on 28/12/05 from: 12-16 albyn place aberdeen AB10 1PS (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
29 November 2005Dec mort/charge * (2 pages)
29 November 2005Dec mort/charge * (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
13 January 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
13 January 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
9 March 2004Partic of mort/charge * (7 pages)
9 March 2004Partic of mort/charge * (7 pages)
4 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
4 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
6 January 2004Incorporation (49 pages)
6 January 2004Incorporation (49 pages)