LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED
Overview
Company Name | LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC353450 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED located?
Registered Office Address | 28 Albyn Place AB10 1YL Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
IMES STRATEGIC SUPPORT LIMITED | Mar 04, 2009 | Mar 04, 2009 |
PACIFIC SHELF 1541 LIMITED | Jan 14, 2009 | Jan 14, 2009 |
What are the latest accounts for LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Jan 14, 2026 |
---|---|
Next Confirmation Statement Due | Jan 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 14, 2025 |
Overdue | No |
What are the latest filings for LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Appointment of Director Johnathon Caldwell as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Bedsaul Hiza as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Secretary Jeffrey Richard Clark as a secretary on Jan 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of Dina El-Sayed as a secretary on Jan 19, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Appointment of Dina El-Sayed as a secretary on May 13, 2022 | 2 pages | AP03 | ||
Termination of appointment of Christine Margaret Stanitski as a secretary on May 13, 2022 | 1 pages | TM02 | ||
Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to 28 Albyn Place Aberdeen AB10 1YL on May 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Appointment of Mr Nicholas Roger Smith as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Paul Nigel Livingston as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Peter William David Ruddock as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Peter James Burton as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Appointment of Christine Margaret Stanitski as a secretary on Jun 03, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Dr Sarah Bedsaul Hiza as a director on Sep 30, 2019 | 2 pages | AP01 | ||
Who are the officers of LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Jeffrey Richard, Secretary | Secretary | Albyn Place AB10 1YL Aberdeen 28 | 318595380001 | |||||||
CALDWELL, Johnathon, Director | Director | 12257 S. Wadsworth Blvd CO 80125 Littleton 12257 S. Wadsworth Blvd. Littleton United States | United States | American | Vice President & General Manager, Lockheed Martin | 324969780001 | ||||
LIVINGSTON, Paul Nigel | Director | c/o General Counsel Langstone Technology Park Langstone PO9 1SW Havant Building 7000 England | England | British | Chief Executive | 223300310001 | ||||
SMITH, Nicholas Roger | Director | c/o General Counsel Langstone Technology Park Langstone PO9 1SW Havant Building 7000 England | England | British | Director | 285002320001 | ||||
EL-SAYED, Dina | Secretary | Albyn Place AB10 1YL Aberdeen 28 | 295902510001 | |||||||
SALINGER, Dorota Anna | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp | United States | Paralegal | 116796110011 | |||||
STANITSKI, Christine Margaret | Secretary | Albyn Place AB10 1YL Aberdeen 28 | 270368030001 | |||||||
MD SECRETARIES LIMITED | Secretary | 70 Wellington Street G2 6SB Glasgow Pacific House | 117456920001 | |||||||
BALL, Stephen Robert | Director | c/o C/O Brodies Llp Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom | England | British | Business Executive | 115418510002 | ||||
BURTON, Peter James | Director | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp | United Kingdom | British | Business Executive | 203607320001 | ||||
CAMPBELL, Melfort Andrew | Director | Mains Of Altries AB1 0BN Maryculter Aberdeenshire | United Kingdom | British | Director | 148266540001 | ||||
CONNON, Roger Gordon | Director | 18 Gordondale Road AB15 5LZ Aberdeen | United Kingdom | British | Solicitor | 151065720001 | ||||
CRAIG, Brian James | Director | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp | United Kingdom | Us | Solicitor | 135642300001 | ||||
FUDGE, Sydney Robert | Director | Pitlethie House Pitlethie Road KY16 0DP Leuchars Fife | Scotland | British | Director | 10630480001 | ||||
HIZA, Sarah Bedsaul, Dr | Director | Albyn Place AB10 1YL Aberdeen 28 | United States | American | Business Executive | 263879600001 | ||||
HUNT, Mark Lawrence | Director | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp | United Kingdom | British | Director | 116197270002 | ||||
JOYCE, Mathew James | Director | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp | Usa | American | Business Executive | 189605620002 | ||||
POLLEY, Michael Royden | Director | Bishops Court 29 Albyn Place AB10 1YL Aberdeen Johnston Carmichel | British | Director | 136331060001 | |||||
RUDDOCK, Peter William David | Director | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp | United Kingdom | British | Business Executive | 183552030002 | ||||
RUTHERFORD, John Arthur Thomas | Director | 21 St Swithin Street AB10 6XB Aberdeen | United Kingdom | British | Solicitor | 151065730001 | ||||
SCHERFF, Eric Randal | Director | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp | United States | American | Business Executive | 208520920001 | ||||
SLOANE, Melanie Ann | Director | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp | Usa | American | Business Executive | 172385420001 |
Who are the persons with significant control of LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lockheed Martin Uk Holdings Limited | Apr 06, 2016 | Langstone Road Langstone PO9 1SW Havant Building 7000 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