LOUDOUN VALLEY MANUFACTURING CO.LIMITED

LOUDOUN VALLEY MANUFACTURING CO.LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLOUDOUN VALLEY MANUFACTURING CO.LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC009678
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOUDOUN VALLEY MANUFACTURING CO.LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LOUDOUN VALLEY MANUFACTURING CO.LIMITED located?

    Registered Office Address
    11 Portland Road
    KA1 2BT Kilmarnock
    Ayrshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOUDOUN VALLEY MANUFACTURING CO.LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 26, 2016

    What are the latest filings for LOUDOUN VALLEY MANUFACTURING CO.LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Feb 26, 2017 to Feb 25, 2017

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 18, 2016 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Feb 26, 2016

    7 pagesAA

    Total exemption small company accounts made up to Feb 26, 2015

    7 pagesAA

    Annual return made up to Dec 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 30,000
    SH01

    Previous accounting period shortened from Feb 27, 2015 to Feb 26, 2015

    1 pagesAA01

    Annual return made up to Dec 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to Feb 27, 2014

    5 pagesAA

    Total exemption small company accounts made up to Feb 27, 2013

    5 pagesAA

    Annual return made up to Dec 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 30,000
    SH01

    Previous accounting period shortened from Feb 28, 2013 to Feb 27, 2013

    1 pagesAA01

    Total exemption small company accounts made up to Feb 29, 2012

    3 pagesAA

    Annual return made up to Dec 18, 2012 with full list of shareholders

    4 pagesAR01

    Previous accounting period shortened from Mar 31, 2012 to Feb 29, 2012

    1 pagesAA01

    Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Dec 18, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Elizabeth Batton as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from * Jamieson Road Darvel Ayrshire KA17 0AS* on Sep 26, 2011

    1 pagesAD01

    Annual return made up to Dec 18, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of LOUDOUN VALLEY MANUFACTURING CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL THUNAYAN, Adel Abdul Rahman
    PO BOX 45
    11411 Riyadh
    Saudi Arabia
    Director
    PO BOX 45
    11411 Riyadh
    Saudi Arabia
    Saudi ArabiaSaudi ArabianCompany Director91705000001
    AL THUNAYAN, Thunayan Abdul Rahman Mohammed
    PO BOX 45
    11411 Riyadh
    Saudi Arabia
    Director
    PO BOX 45
    11411 Riyadh
    Saudi Arabia
    Saudi ArabiaSaudi ArabianCompany Director91723500001
    BATTON, Elizabeth
    40 Riverbank Street
    KA16 9HL Newmilns
    Ayrshire
    Secretary
    40 Riverbank Street
    KA16 9HL Newmilns
    Ayrshire
    British119020430001
    BATTON, Elizabeth
    40 Riverbank Street
    KA16 9HL Newmilns
    Ayrshire
    Secretary
    40 Riverbank Street
    KA16 9HL Newmilns
    Ayrshire
    British119020430001
    KAYE, David Stanley
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    Secretary
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    BritishSolicitor78278710003
    SMITH, Thomas
    110 Loudoun Road
    KA16 9HQ Newmilns
    Ayrshire
    Secretary
    110 Loudoun Road
    KA16 9HQ Newmilns
    Ayrshire
    British523150001
    AL THENYAN, Abdulaziz Abdulrahman
    PO BOX 62556
    FOREIGN Riyadh
    Saudi Arabia
    Director
    PO BOX 62556
    FOREIGN Riyadh
    Saudi Arabia
    Saudi ArabianDirector84033840001
    DUNN, John Donaldson
    8 Warrix Gardens
    KA10 6HB Troon
    Ayrshire
    Director
    8 Warrix Gardens
    KA10 6HB Troon
    Ayrshire
    BritishRetired Bank Official523190001
    LESLIE, James
    2 Greenside
    KA16 9AU Newmilns
    Ayrshire
    Director
    2 Greenside
    KA16 9AU Newmilns
    Ayrshire
    BritishProduction Director523200001
    SHISHMANIAN, Edward
    PO BOX 20255
    FOREIGN
    Safat
    Kuwait
    Director
    PO BOX 20255
    FOREIGN
    Safat
    Kuwait
    Syrian523170001
    SMITH, Thomas
    110 Loudoun Road
    KA16 9HQ Newmilns
    Ayrshire
    Director
    110 Loudoun Road
    KA16 9HQ Newmilns
    Ayrshire
    BritishLace Manufacturer523150001
    STRAW, Donald Cecil
    2 Wimblehurst Road
    RH12 2AQ Horsham
    West Sussex
    Director
    2 Wimblehurst Road
    RH12 2AQ Horsham
    West Sussex
    BritishDirector523180003
    SULIMAN, Mahgoub Abdelgadir
    25 Ladeside Close
    Newton Mearns
    G77 6TZ Glasgow
    Director
    25 Ladeside Close
    Newton Mearns
    G77 6TZ Glasgow
    SudaneseFinance Director57689290001
    THUNAYAN, Abdul Rahman Ibn Mohamed Al
    PO BOX 45
    Riyadh
    Director
    PO BOX 45
    Riyadh
    Saudi Arabian523160001

    What are the latest statements on persons with significant control for LOUDOUN VALLEY MANUFACTURING CO.LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does LOUDOUN VALLEY MANUFACTURING CO.LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 23, 2003
    Delivered On Oct 01, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Two area of ground extending to three roods, thirty one poles and six yards lying on east side of jamieson road, darvel.
    Persons Entitled
    • Abdul Aziz and Another
    Transactions
    • Oct 01, 2003Registration of a charge (410)
    Standard security
    Created On Sep 23, 2003
    Delivered On Oct 01, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Two area of ground extending to three roods, thirty one poles and six yards lying on east side of jamieson road, darvel.
    Persons Entitled
    • Gulf Star Electronics Company
    Transactions
    • Oct 01, 2003Registration of a charge (410)
    Standard security
    Created On Jul 31, 2003
    Delivered On Aug 19, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Jamieson road, darvel.
    Persons Entitled
    • Abdul Aziz & Abdul Rahman M Al Thonaian Company
    Transactions
    • Aug 19, 2003Registration of a charge (410)
    Bond & floating charge
    Created On Jul 31, 2003
    Delivered On Aug 19, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gulf Star Electronics Company
    Transactions
    • Aug 19, 2003Alteration to a floating charge (466 Scot)
    • Aug 19, 2003Registration of a charge (410)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 31, 2003
    Delivered On Aug 19, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Jamieson road, darvel.
    Persons Entitled
    • Gulf Star Electronics Company
    Transactions
    • Aug 19, 2003Registration of a charge (410)
    Bond & floating charge
    Created On Jul 31, 2003
    Delivered On Aug 19, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Abdul Aziz & Abdul Rahman M Al Thonaian Company
    Transactions
    • Aug 19, 2003Alteration to a floating charge (466 Scot)
    • Aug 19, 2003Registration of a charge (410)
    • Has Alterations to Order: Yes
    Standard security
    Created On Feb 25, 1987
    Delivered On Mar 04, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    22 kelvin court glasgow regd title no gla 18772.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 04, 1987Registration of a charge
    • Aug 26, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 22, 1980
    Delivered On Oct 31, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Workshop & office at jamieson road, darvel ayrshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 31, 1980Registration of a charge
    • Aug 26, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 13, 1980
    Delivered On Jun 25, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 25, 1980Registration of a charge
    • May 19, 1998Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0