SCOTLOAD LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTLOAD LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149138
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCOTLOAD LTD?

    Previous Company Names
    Company NameFromUntil
    JCM SCOTLOAD LTD.Jun 01, 2001Jun 01, 2001
    J.C.M. INSTRUMENTATION LIMITEDFeb 18, 1994Feb 18, 1994

    What are the latest accounts for SCOTLOAD LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SCOTLOAD LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Paul Henry on Nov 14, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Appointment of Mr James Henry John Marsh as a secretary on Jul 03, 2017

    2 pagesAP03

    Termination of appointment of Michael John Hoggan as a secretary on Jul 03, 2017

    1 pagesTM02

    Director's details changed for Mr Simon Anthony Richard Everett on Mar 01, 2017

    2 pagesCH01

    Termination of appointment of Eric Charles Plane as a director on Jan 31, 2017

    1 pagesTM01

    Confirmation statement made on Jan 19, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Termination of appointment of Jonathan Procter Vick as a secretary on Apr 26, 2016

    1 pagesTM02

    Appointment of Mr Michael John Hoggan as a secretary on Apr 26, 2016

    2 pagesAP03

    Annual return made up to Feb 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 130
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Feb 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 130
    SH01

    Appointment of Mr Nicholas Paul Henry as a director on Dec 01, 2014

    2 pagesAP01

    Appointment of Mr Stuart Charles Kilpatrick as a director on Dec 01, 2014

    2 pagesAP01

    Miscellaneous

    Sect 519 auditor's letter
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Feb 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 130
    SH01

    Director's details changed for Simon Anthony Richard Everett on Sep 01, 2013

    3 pagesCH01

    Who are the officers of SCOTLOAD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH, James Henry John
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Secretary
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    235033710001
    EVERETT, Simon Anthony Richard
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    EnglandBritish262712760001
    HENRY, Nicholas Paul
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    United KingdomBritish102250610005
    KILPATRICK, Stuart Charles
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    United KingdomBritish109536720001
    HOGGAN, Michael John
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Secretary
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    207758970001
    MURRAY, Karen
    65 Saint Ternans Road
    Newtonhill
    AB39 3PF Stonehaven
    Kincardineshire
    Secretary
    65 Saint Ternans Road
    Newtonhill
    AB39 3PF Stonehaven
    Kincardineshire
    British67683370001
    TYLER, Justin John Blakeney
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Secretary
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    British116694740001
    VICK, Jonathan Procter
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Secretary
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    British153957860001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Kirk
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Aberdeenshire, Scotland, U.K.British172243700001
    CAWS, Christopher Charles
    Bath Road
    PO31 7QN Cowes
    Bars Hill House
    Isle Of Wight
    Director
    Bath Road
    PO31 7QN Cowes
    Bars Hill House
    Isle Of Wight
    United KingdomBritish24112290001
    JONES, Gareth Anthony
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    EnglandBritish135401090001
    JONES, Mark
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    ScotlandBritish37866050005
    LEGGE, Richard
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    ScotlandBritish133459150002
    LUCAS, Karen
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    United KingdomBritish80185520001
    MURRAY, James Charles
    65 Saint Ternans Road
    Newtonhill
    AB39 3PF Stonehaven
    Kincardineshire
    Director
    65 Saint Ternans Road
    Newtonhill
    AB39 3PF Stonehaven
    Kincardineshire
    British67683380001
    MURRAY, Yvonne
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    ScotlandBritish81803970002
    MURRAY, Yvonne
    48 Gardner Road
    AB12 5TA Aberdeen
    Grampian
    Director
    48 Gardner Road
    AB12 5TA Aberdeen
    Grampian
    ScotlandBritish81803970001
    PLANE, Eric Charles
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    EnglandBritish21160390006
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of SCOTLOAD LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strainstall Group Limited
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Apr 06, 2016
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number04038899
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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