SCOTLOAD LTD
Overview
| Company Name | SCOTLOAD LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC149138 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTLOAD LTD?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is SCOTLOAD LTD located?
| Registered Office Address | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTLOAD LTD?
| Company Name | From | Until |
|---|---|---|
| JCM SCOTLOAD LTD. | Jun 01, 2001 | Jun 01, 2001 |
| J.C.M. INSTRUMENTATION LIMITED | Feb 18, 1994 | Feb 18, 1994 |
What are the latest accounts for SCOTLOAD LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SCOTLOAD LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas Paul Henry on Nov 14, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr James Henry John Marsh as a secretary on Jul 03, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Hoggan as a secretary on Jul 03, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Simon Anthony Richard Everett on Mar 01, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Eric Charles Plane as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Termination of appointment of Jonathan Procter Vick as a secretary on Apr 26, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael John Hoggan as a secretary on Apr 26, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Feb 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Paul Henry as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Charles Kilpatrick as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Miscellaneous Sect 519 auditor's letter | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Simon Anthony Richard Everett on Sep 01, 2013 | 3 pages | CH01 | ||||||||||
Who are the officers of SCOTLOAD LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSH, James Henry John | Secretary | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | 235033710001 | |||||||
| EVERETT, Simon Anthony Richard | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | England | British | 262712760001 | |||||
| HENRY, Nicholas Paul | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | United Kingdom | British | 102250610005 | |||||
| KILPATRICK, Stuart Charles | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | United Kingdom | British | 109536720001 | |||||
| HOGGAN, Michael John | Secretary | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | 207758970001 | |||||||
| MURRAY, Karen | Secretary | 65 Saint Ternans Road Newtonhill AB39 3PF Stonehaven Kincardineshire | British | 67683370001 | ||||||
| TYLER, Justin John Blakeney | Secretary | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | British | 116694740001 | ||||||
| VICK, Jonathan Procter | Secretary | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | British | 153957860001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ANDERSON, Kirk | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | Aberdeenshire, Scotland, U.K. | British | 172243700001 | |||||
| CAWS, Christopher Charles | Director | Bath Road PO31 7QN Cowes Bars Hill House Isle Of Wight | United Kingdom | British | 24112290001 | |||||
| JONES, Gareth Anthony | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | England | British | 135401090001 | |||||
| JONES, Mark | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | Scotland | British | 37866050005 | |||||
| LEGGE, Richard | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | Scotland | British | 133459150002 | |||||
| LUCAS, Karen | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | United Kingdom | British | 80185520001 | |||||
| MURRAY, James Charles | Director | 65 Saint Ternans Road Newtonhill AB39 3PF Stonehaven Kincardineshire | British | 67683380001 | ||||||
| MURRAY, Yvonne | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | Scotland | British | 81803970002 | |||||
| MURRAY, Yvonne | Director | 48 Gardner Road AB12 5TA Aberdeen Grampian | Scotland | British | 81803970001 | |||||
| PLANE, Eric Charles | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | England | British | 21160390006 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of SCOTLOAD LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Strainstall Group Limited | Apr 06, 2016 | Michaelson Road 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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