About

Registered Number: SC261437
Date of Incorporation: 06/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Cumberland Cathodic Protection Ltd was registered on 06 January 2004, it's status is listed as "Active". The current directors of this company are listed as Alhouti, Waleed Abdullah, Khader, Rafiq Ali, Alqattan, Mohammad Jasem, Alsharhan, Saqer, Bakhesh, Hamzah Abdula Taleb, Barake, Mohamad Ghassan, Eidi, Ghazi Eidi Hassan, Geddes, Michael Chalmers, Karam, Abdulkarim Abdulredha Hussain, Smith, Mr Donald at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALHOUTI, Waleed Abdullah 26 July 2015 - 1
KHADER, Rafiq Ali 01 March 2017 - 1
ALQATTAN, Mohammad Jasem 07 January 2010 08 September 2013 1
ALSHARHAN, Saqer 10 October 2010 26 July 2015 1
BAKHESH, Hamzah Abdula Taleb 23 October 2008 10 October 2010 1
BARAKE, Mohamad Ghassan 08 September 2013 26 January 2016 1
EIDI, Ghazi Eidi Hassan 15 October 2007 16 November 2009 1
GEDDES, Michael Chalmers 06 January 2004 10 November 2005 1
KARAM, Abdulkarim Abdulredha Hussain 26 January 2016 01 March 2017 1
SMITH, Mr Donald 09 February 2004 10 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 November 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 01 October 2016
CH01 - Change of particulars for director 25 February 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 01 November 2010
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 29 January 2010
AP01 - Appointment of director 26 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 18 February 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 18 February 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 03 July 2007
AUD - Auditor's letter of resignation 28 February 2007
363a - Annual Return 08 February 2007
CERTNM - Change of name certificate 07 February 2007
288a - Notice of appointment of directors or secretaries 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 24 July 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
363a - Annual Return 06 February 2006
287 - Change in situation or address of Registered Office 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
419a(Scot) - N/A 29 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
363s - Annual Return 13 January 2005
410(Scot) - N/A 09 March 2004
225 - Change of Accounting Reference Date 04 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.