Background WavePink WaveYellow Wave

CUMBERLAND CATHODIC PROTECTION LIMITED (SC261437)

CUMBERLAND CATHODIC PROTECTION LIMITED (SC261437) is an active UK company. incorporated on 6 January 2004. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CUMBERLAND CATHODIC PROTECTION LIMITED has been registered for 22 years. Current directors include ALNEAMAH, Zainab Jaber Mohammad.

Company Number
SC261437
Status
active
Type
ltd
Incorporated
6 January 2004
Age
22 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALNEAMAH, Zainab Jaber Mohammad
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBERLAND CATHODIC PROTECTION LIMITED

CUMBERLAND CATHODIC PROTECTION LIMITED is an active company incorporated on 6 January 2004 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CUMBERLAND CATHODIC PROTECTION LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

SC261437

LTD Company

Age

22 Years

Incorporated 6 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

NE CATHODIC PROTECTION LIMITED
From: 6 January 2004To: 7 February 2007
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 21
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 02 Dec 2024

ALNEAMAH, Zainab Jaber Mohammad

Active
Street 707, Salam
Born February 1973
Director
Appointed 02 Dec 2024

EIDI, Ghazi Eidi Hassan

Resigned
Rumaithya 7, Kuwait CityFOREIGN
Secretary
Appointed 15 Oct 2007
Resigned 04 Dec 2007

LC SECRETARIES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 04 Dec 2007
Resigned 11 Dec 2024

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 17 Nov 2005
Resigned 31 Mar 2006

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 01 Apr 2006
Resigned 15 Nov 2007

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
12-16 Albyn Place, AberdeenAB10 1PS
Corporate nominee secretary
Appointed 06 Jan 2004
Resigned 17 Nov 2005

ALHOUTI, Waleed Abdullah

Resigned
Building 46, Qourtoba
Born October 1958
Director
Appointed 26 Jul 2015
Resigned 02 Dec 2024

ALQATTAN, Mohammad Jasem

Resigned
Block #2, Kuwait
Born May 1978
Director
Appointed 07 Jan 2010
Resigned 08 Sept 2013

ALSHARHAN, Saqer

Resigned
16, Surrah
Born February 1967
Director
Appointed 10 Oct 2010
Resigned 26 Jul 2015

BAKHESH, Hamzah Abdula Taleb

Resigned
Bloc 3, Street 23, Building 25, Kuwait
Born January 1953
Director
Appointed 23 Oct 2008
Resigned 10 Oct 2010

BARAKE, Mohamad Ghassan

Resigned
Balmoral Road, GillinghamME7 4QQ
Born January 1959
Director
Appointed 08 Sept 2013
Resigned 26 Jan 2016

BRUCE, Andrew

Resigned
Strathnaver Station Road, EllonAB41 9AR
Born July 1958
Director
Appointed 22 Mar 2006
Resigned 15 Nov 2007

EIDI, Ghazi Eidi Hassan

Resigned
Rumaithya 7, Kuwait CityFOREIGN
Born March 1960
Director
Appointed 15 Oct 2007
Resigned 16 Nov 2009

FORBES, Robert Gordon

Resigned
7 Woodville Place, HertfordSG14 3NX
Born June 1959
Director
Appointed 10 Nov 2005
Resigned 15 Nov 2007

GEDDES, Michael Chalmers

Resigned
Arcot, InverurieAB51 5HJ
Born December 1961
Director
Appointed 06 Jan 2004
Resigned 10 Nov 2005

KARAM, Abdulkarim Abdulredha Hussain

Resigned
Block 4, Kuwait
Born December 1957
Director
Appointed 26 Jan 2016
Resigned 01 Mar 2017

KHADER, Rafiq Ali

Resigned
PO BOX 26389, Safat13124
Born June 1949
Director
Appointed 01 Mar 2017
Resigned 29 Aug 2020

SMITH, Mr Donald

Resigned
Darra, TurriffAB53 8BP
Born December 1959
Director
Appointed 09 Feb 2004
Resigned 10 Nov 2005
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
88(2)O88(2)O
Legacy
14 January 2008
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
287Change of Registered Office
Legacy
27 November 2007
88(2)R88(2)R
Legacy
27 November 2007
287Change of Registered Office
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 July 2007
AAAnnual Accounts
Auditors Resignation Company
28 February 2007
AUDAUD
Legacy
8 February 2007
363aAnnual Return
Certificate Change Of Name Company
7 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
287Change of Registered Office
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 July 2006
AAAnnual Accounts
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Legacy
28 December 2005
287Change of Registered Office
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
419a(Scot)419a(Scot)
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
410(Scot)410(Scot)
Legacy
4 March 2004
225Change of Accounting Reference Date
Legacy
11 February 2004
288aAppointment of Director or Secretary
Incorporation Company
6 January 2004
NEWINCIncorporation