Block No. 4
Qourtoba
Kuwait
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2007(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Michael Chalmers Geddes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Corrosion Consultant |
Correspondence Address | Arcot Pitcaple Inverurie Aberdeenshire AB51 5HJ Scotland |
Director Name | Mr Donald Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 2005) |
Role | Corrosion Consultant |
Country of Residence | Scotland |
Correspondence Address | Darra Centre Darra Turriff Aberdeenshire AB53 8BP Scotland |
Director Name | Mr Robert Gordon Forbes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodville Place Hertford Hertfordshire SG14 3NX |
Director Name | Mr Andrew Bruce |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathnaver Station Road Ellon Aberdeenshire AB41 9AR Scotland |
Director Name | Ghazi Eidi Hassan Eidi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 15 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2009) |
Role | Businessman |
Correspondence Address | Rumaithya 7 Avenue 74, Villa 1 Kuwait City Foreign |
Secretary Name | Ghazi Eidi Hassan Eidi |
---|---|
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 15 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 December 2007) |
Role | Businessman |
Correspondence Address | Rumaithya 7 Avenue 74, Villa 1 Kuwait City Foreign |
Director Name | Hamzah Abdula Taleb Bakhesh |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 23 October 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2010) |
Role | Engineer |
Correspondence Address | Mubarak Al Kabeer Bloc 3, Street 23, Building 25 Kuwait |
Director Name | Mr Mohammad Jasem Alqattan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 07 January 2010(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 2013) |
Role | General Manager Oilfield Services & Ccpl |
Country of Residence | Kuwait |
Correspondence Address | Bayan Block #2 First St, House #30 Kuwait |
Director Name | Mr Saqer Alsharhan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 10 October 2010(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 2015) |
Role | Managing Director |
Country of Residence | Kuwait |
Correspondence Address | House 16 Block 3 Street 11 Surrah Kuwait |
Director Name | Mr Mohamad Ghassan Barake |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 08 September 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Balmoral Road Gillingham Kent ME7 4QQ |
Director Name | Mr Abdulkarim Abdulredha Hussain Karam |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 26 January 2016(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2017) |
Role | General Manager |
Country of Residence | Kuwait |
Correspondence Address | Surra Block 4 Building 33 Kuwait |
Director Name | Mr Rafiq Ali Khader |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2017(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 2020) |
Role | General Manager |
Country of Residence | Kuwait |
Correspondence Address | Wncc PO Box 26389 Safat 13124 |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2007) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | www.cumberlandcp.net |
---|---|
Telephone | 0151 5500015 |
Telephone region | Liverpool |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Al-dorra Petroleum Services Co. Ksc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £645,870 |
Cash | £7,272 |
Current Liabilities | £1,940,641 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
1 March 2004 | Delivered 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 |
---|
3 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Secretary's details changed for Lc Secretaries Limited on 24 October 2023 (1 page) |
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
2 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
25 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 April 2021 | Termination of appointment of Rafiq Ali Khader as a director on 29 August 2020 (1 page) |
8 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
7 December 2017 | Appointment of Mr Rafiq Ali Khader as a director on 1 March 2017 (2 pages) |
7 December 2017 | Termination of appointment of Abdulkarim Abdulredha Hussain Karam as a director on 1 March 2017 (1 page) |
7 December 2017 | Appointment of Mr Rafiq Ali Khader as a director on 1 March 2017 (2 pages) |
7 December 2017 | Termination of appointment of Abdulkarim Abdulredha Hussain Karam as a director on 1 March 2017 (1 page) |
7 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 February 2016 | Director's details changed for Mr Abdulkareem Abdulredha Hussain Karam on 26 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Abdulkareem Abdulredha Hussain Karam on 26 January 2016 (2 pages) |
23 February 2016 | Appointment of Mr Abdulkareem Abdulredha Hussain Karam as a director on 26 January 2016 (2 pages) |
23 February 2016 | Appointment of Mr Abdulkareem Abdulredha Hussain Karam as a director on 26 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Mohamad Ghassan Barake as a director on 26 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Mohamad Ghassan Barake as a director on 26 January 2016 (1 page) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 November 2015 | Termination of appointment of Saqer Alsharhan as a director on 26 July 2015 (1 page) |
12 November 2015 | Appointment of Mr Waleed Abdullah Alhouti as a director on 26 July 2015 (2 pages) |
12 November 2015 | Appointment of Mr Waleed Abdullah Alhouti as a director on 26 July 2015 (2 pages) |
12 November 2015 | Termination of appointment of Saqer Alsharhan as a director on 26 July 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 November 2014 | Director's details changed for Mr Mohamad Ghassan Barake on 30 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mr Mohamad Ghassan Barake on 30 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
14 November 2013 | Termination of appointment of Mohammad Alqattan as a director (1 page) |
14 November 2013 | Termination of appointment of Mohammad Alqattan as a director (1 page) |
14 November 2013 | Appointment of Mr Mohamad Ghassan Barake as a director (2 pages) |
14 November 2013 | Appointment of Mr Mohamad Ghassan Barake as a director (2 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 November 2010 | Termination of appointment of Hamzah Bakhesh as a director (1 page) |
1 November 2010 | Appointment of Mr Saqer Alsharhan as a director (2 pages) |
1 November 2010 | Termination of appointment of Hamzah Bakhesh as a director (1 page) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Appointment of Mr Saqer Alsharhan as a director (2 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 April 2010 | Termination of appointment of Ghazi Eidi as a director (2 pages) |
14 April 2010 | Termination of appointment of Ghazi Eidi as a director (2 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Appointment of Mr Mohammad Jasem Alqattan as a director (2 pages) |
26 January 2010 | Appointment of Mr Mohammad Jasem Alqattan as a director (2 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
12 November 2008 | Director appointed hamzah abdula taleb bakhesh (2 pages) |
12 November 2008 | Director appointed hamzah abdula taleb bakhesh (2 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2006 (10 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2006 (10 pages) |
18 February 2008 | Return made up to 06/01/08; full list of members; amend (5 pages) |
18 February 2008 | Return made up to 06/01/08; full list of members; amend (5 pages) |
18 February 2008 | Ad 14/11/07--------- £ si 9@1 (2 pages) |
18 February 2008 | Ad 14/11/07--------- £ si 9@1 (2 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Registered 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 2007 | New secretary appointed (2 pages) |
17 December 2007 | Registered 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 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Ad 14/11/05--------- £ si 9@1 (2 pages) |
27 November 2007 | New secretary appointed;new director appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
27 November 2007 | Ad 14/11/05--------- £ si 9@1 (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed;new director appointed (1 page) |
3 July 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 February 2007 | Auditor's resignation (1 page) |
28 February 2007 | Auditor's resignation (1 page) |
8 February 2007 | Return made up to 06/01/07; full list of members (5 pages) |
8 February 2007 | Return made up to 06/01/07; full list of members (5 pages) |
7 February 2007 | Company name changed ne cathodic protection LIMITED\certificate issued on 07/02/07 (2 pages) |
7 February 2007 | Company name changed ne cathodic protection LIMITED\certificate issued on 07/02/07 (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 July 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
6 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 12-16 albyn place aberdeen AB10 1PS (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 12-16 albyn place aberdeen AB10 1PS (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
13 January 2005 | Return made up to 06/01/05; full list of members
|
13 January 2005 | Return made up to 06/01/05; full list of members
|
9 March 2004 | Partic of mort/charge * (7 pages) |
9 March 2004 | Partic of mort/charge * (7 pages) |
4 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
4 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
6 January 2004 | Incorporation (49 pages) |
6 January 2004 | Incorporation (49 pages) |