LOAD SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

LOAD SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC433069

Incorporation date

20/09/2012

Size

Small

Contacts

Registered address

Registered address

First Floor, Quay 2,, 139 Fountainbridge, Edinburgh EH3 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2012)
dot icon14/10/2020
Final Gazette dissolved following liquidation
dot icon14/07/2020
Final account prior to dissolution in MVL (final account attached)
dot icon02/08/2019
Registered office address changed from 52-54 Queens Road Aberdeen AB15 4YE Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 2019-08-02
dot icon02/08/2019
Resolutions
dot icon21/05/2019
Resolutions
dot icon01/05/2019
Statement by Directors
dot icon01/05/2019
Statement of capital on 2019-05-01
dot icon01/05/2019
Solvency Statement dated 24/04/19
dot icon01/05/2019
Resolutions
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon14/06/2018
Appointment of Mr John Peter Schreiber as a director on 2018-06-13
dot icon14/06/2018
Appointment of Algirdas Paul Rimas as a director on 2018-06-13
dot icon14/06/2018
Termination of appointment of Christopher William Gibson as a director on 2018-06-14
dot icon14/06/2018
Termination of appointment of Antonius Bastiaan Maria Snijders as a director on 2018-06-14
dot icon14/06/2018
Termination of appointment of Steven Walter Berglund as a director on 2018-06-14
dot icon14/06/2018
Termination of appointment of John Ernest Huey Iii as a director on 2018-06-14
dot icon08/06/2018
Confirmation statement made on 2017-09-30 with no updates
dot icon07/06/2018
Confirmation statement made on 2016-09-30 with updates
dot icon07/06/2018
Notification of Trimble Inc as a person with significant control on 2016-10-01
dot icon14/02/2017
Registered office address changed from Unit 3 Kirkhill Place Kirkhill Industrial Estate Dyce Aberdeen Scotland AB21 0GU to 52-54 Queens Road Aberdeen AB15 4YE on 2017-02-14
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon03/05/2016
Accounts for a small company made up to 2015-01-02
dot icon05/01/2016
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to Unit 3 Kirkhill Place Kirkhill Industrial Estate Dyce Aberdeen Scotland AB21 0GU on 2016-01-05
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon10/09/2015
Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2015-09-10
dot icon24/10/2014
Auditor's resignation
dot icon14/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/09/2014
Termination of appointment of Millar Kennedy as a director on 2014-08-20
dot icon03/09/2014
Termination of appointment of Kirk Anderson as a director on 2014-08-20
dot icon03/09/2014
Termination of appointment of David Howard Smith as a director on 2014-08-20
dot icon03/09/2014
Termination of appointment of Sonia Cavalieri D'oro as a director on 2014-08-20
dot icon03/09/2014
Termination of appointment of Eric Beaulieu as a director on 2014-08-20
dot icon03/09/2014
Appointment of Christopher William Gibson as a director on 2014-08-20
dot icon03/09/2014
Appointment of John Ernest Huey as a director on 2014-08-20
dot icon03/09/2014
Appointment of Steven Walter Berglund as a director on 2014-08-20
dot icon03/09/2014
Appointment of James Anthony Kirkland as a director on 2014-08-20
dot icon03/09/2014
Appointment of Antonius Bastiaan Maria Snijders as a director on 2014-08-20
dot icon14/08/2014
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to 292 St. Vincent Street Glasgow G2 5TQ on 2014-08-14
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-07-18
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-07-18
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-07-18
dot icon23/06/2014
Accounts for a small company made up to 2013-12-31
dot icon14/01/2014
Director's details changed for Sonia Cavalieri D'oro on 2014-01-09
dot icon14/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon30/10/2012
Memorandum and Articles of Association
dot icon30/10/2012
Resolutions
dot icon19/10/2012
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon20/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2015
dot iconLast change occurred
02/01/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
02/01/2015
dot iconNext account date
02/01/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Millar
Director
20/09/2012 - 20/08/2014
2
Anderson, Kirk
Director
20/09/2012 - 20/08/2014
6
Kirkland, James Anthony
Director
20/08/2014 - Present
23
Rimas, Algirdas Paul
Director
13/06/2018 - Present
2
Berglund, Steven Walter
Director
20/08/2014 - 14/06/2018
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOAD SYSTEMS UK LIMITED

LOAD SYSTEMS UK LIMITED is an(a) Dissolved company incorporated on 20/09/2012 with the registered office located at First Floor, Quay 2,, 139 Fountainbridge, Edinburgh EH3 9QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOAD SYSTEMS UK LIMITED?

toggle

LOAD SYSTEMS UK LIMITED is currently Dissolved. It was registered on 20/09/2012 and dissolved on 14/10/2020.

Where is LOAD SYSTEMS UK LIMITED located?

toggle

LOAD SYSTEMS UK LIMITED is registered at First Floor, Quay 2,, 139 Fountainbridge, Edinburgh EH3 9QG.

What does LOAD SYSTEMS UK LIMITED do?

toggle

LOAD SYSTEMS UK LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for LOAD SYSTEMS UK LIMITED?

toggle

The latest filing was on 14/10/2020: Final Gazette dissolved following liquidation.