About

Registered Number: SC009678
Date of Incorporation: 05/10/1916 (107 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 11 Portland Road, Kilmarnock, Ayrshire, KA1 2BT

 

Loudoun Valley Manufacturing Co.Limited was founded on 05 October 1916 and has its registered office in Kilmarnock, Ayrshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL THUNAYAN, Adel Abdul Rahman 01 April 2003 - 1
AL THUNAYAN, Thunayan Abdul Rahman Mohammed 01 April 2003 - 1
AL THENYAN, Abdulaziz Abdulrahman 08 August 2002 01 April 2003 1
DUNN, John Donaldson N/A 31 October 1992 1
LESLIE, James N/A 28 February 1999 1
SHISHMANIAN, Edward N/A 15 June 1994 1
SMITH, Thomas N/A 29 September 2000 1
SULIMAN, Mahgoub Abdelgadir 26 September 1994 01 April 2003 1
THUNAYAN, Abdul Rahman Ibn Mohamed Al N/A 30 September 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
AA01 - Change of accounting reference date 23 November 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
CS01 - N/A 17 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 25 November 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 22 January 2016
AA01 - Change of accounting reference date 27 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 27 November 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 24 December 2013
AA01 - Change of accounting reference date 27 November 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 21 December 2012
AA01 - Change of accounting reference date 21 December 2012
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 20 November 2006
AA - Annual Accounts 20 November 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 17 December 2004
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 22 April 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
410(Scot) - N/A 01 October 2003
410(Scot) - N/A 01 October 2003
466(Scot) - N/A 19 August 2003
466(Scot) - N/A 19 August 2003
410(Scot) - N/A 19 August 2003
410(Scot) - N/A 19 August 2003
410(Scot) - N/A 19 August 2003
410(Scot) - N/A 19 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
363s - Annual Return 15 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 31 May 2001
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 16 March 2001
4.9(Scot) - N/A 09 March 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
AA - Annual Accounts 06 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 20 October 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 20 October 1998
419a(Scot) - N/A 26 August 1998
419a(Scot) - N/A 26 August 1998
419a(Scot) - N/A 19 May 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 30 September 1997
225 - Change of Accounting Reference Date 08 April 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 26 April 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 16 March 1995
363s - Annual Return 06 January 1995
288 - N/A 19 December 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 11 June 1993
288 - N/A 16 December 1992
363s - Annual Return 10 December 1992
AA - Annual Accounts 27 April 1992
363s - Annual Return 07 February 1992
AUD - Auditor's letter of resignation 15 August 1991
AA - Annual Accounts 29 May 1991
363 - Annual Return 10 April 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 25 May 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 30 August 1988
288 - N/A 25 July 1988
363 - Annual Return 08 July 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 26 August 1987
363 - Annual Return 11 April 1986
363 - Annual Return 13 February 1986
363 - Annual Return 12 July 1984
363 - Annual Return 30 August 1983
363 - Annual Return 18 February 1982
363 - Annual Return 12 November 1980
363 - Annual Return 12 March 1979
NEWINC - New incorporation documents 05 October 1916

Mortgages & Charges

Description Date Status Charge by
Standard security 23 September 2003 Outstanding

N/A

Standard security 23 September 2003 Outstanding

N/A

Standard security 31 July 2003 Outstanding

N/A

Bond & floating charge 31 July 2003 Outstanding

N/A

Standard security 31 July 2003 Outstanding

N/A

Bond & floating charge 31 July 2003 Outstanding

N/A

Standard security 25 February 1987 Fully Satisfied

N/A

Standard security 22 October 1980 Fully Satisfied

N/A

Floating charge 13 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.