LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED

LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED

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

    Company NameLOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC353450
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMES STRATEGIC SUPPORT LIMITEDMar 04, 2009Mar 04, 2009
    PACIFIC SHELF 1541 LIMITEDJan 14, 2009Jan 14, 2009

    What are the latest accounts for LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Appointment of Director Johnathon Caldwell as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Sarah Bedsaul Hiza as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Secretary Jeffrey Richard Clark as a secretary on Jan 19, 2024

    2 pagesAP03

    Termination of appointment of Dina El-Sayed as a secretary on Jan 19, 2024

    1 pagesTM02

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Appointment of Dina El-Sayed as a secretary on May 13, 2022

    2 pagesAP03

    Termination of appointment of Christine Margaret Stanitski as a secretary on May 13, 2022

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Appointment of Mr Nicholas Roger Smith as a director on Jul 01, 2021

    2 pagesAP01

    Appointment of Mr Paul Nigel Livingston as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Peter William David Ruddock as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Peter James Burton as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Appointment of Christine Margaret Stanitski as a secretary on Jun 03, 2020

    2 pagesAP03

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01

    Appointment of Dr Sarah Bedsaul Hiza as a director on Sep 30, 2019

    2 pagesAP01

    Who are the officers of LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Jeffrey Richard, Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    318595380001
    CALDWELL, Johnathon, Director
    12257 S. Wadsworth Blvd
    CO 80125 Littleton
    12257 S. Wadsworth Blvd. Littleton
    United States
    Director
    12257 S. Wadsworth Blvd
    CO 80125 Littleton
    12257 S. Wadsworth Blvd. Littleton
    United States
    United StatesAmericanVice President & General Manager, Lockheed Martin324969780001
    LIVINGSTON, Paul Nigel
    c/o General Counsel
    Langstone Technology Park
    Langstone
    PO9 1SW Havant
    Building 7000
    England
    Director
    c/o General Counsel
    Langstone Technology Park
    Langstone
    PO9 1SW Havant
    Building 7000
    England
    EnglandBritishChief Executive223300310001
    SMITH, Nicholas Roger
    c/o General Counsel
    Langstone Technology Park
    Langstone
    PO9 1SW Havant
    Building 7000
    England
    Director
    c/o General Counsel
    Langstone Technology Park
    Langstone
    PO9 1SW Havant
    Building 7000
    England
    EnglandBritishDirector285002320001
    EL-SAYED, Dina
    Albyn Place
    AB10 1YL Aberdeen
    28
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    295902510001
    SALINGER, Dorota Anna
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    United StatesParalegal116796110011
    STANITSKI, Christine Margaret
    Albyn Place
    AB10 1YL Aberdeen
    28
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    270368030001
    MD SECRETARIES LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Secretary
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    117456920001
    BALL, Stephen Robert
    c/o C/O Brodies Llp
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Director
    c/o C/O Brodies Llp
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    EnglandBritishBusiness Executive115418510002
    BURTON, Peter James
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    United KingdomBritishBusiness Executive203607320001
    CAMPBELL, Melfort Andrew
    Mains Of Altries
    AB1 0BN Maryculter
    Aberdeenshire
    Director
    Mains Of Altries
    AB1 0BN Maryculter
    Aberdeenshire
    United KingdomBritishDirector148266540001
    CONNON, Roger Gordon
    18 Gordondale Road
    AB15 5LZ Aberdeen
    Director
    18 Gordondale Road
    AB15 5LZ Aberdeen
    United KingdomBritishSolicitor151065720001
    CRAIG, Brian James
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    United KingdomUsSolicitor135642300001
    FUDGE, Sydney Robert
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    Director
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    ScotlandBritishDirector10630480001
    HIZA, Sarah Bedsaul, Dr
    Albyn Place
    AB10 1YL Aberdeen
    28
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United StatesAmericanBusiness Executive263879600001
    HUNT, Mark Lawrence
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    United KingdomBritishDirector116197270002
    JOYCE, Mathew James
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    UsaAmericanBusiness Executive189605620002
    POLLEY, Michael Royden
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichel
    Director
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichel
    BritishDirector136331060001
    RUDDOCK, Peter William David
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    United KingdomBritishBusiness Executive183552030002
    RUTHERFORD, John Arthur Thomas
    21 St Swithin Street
    AB10 6XB Aberdeen
    Director
    21 St Swithin Street
    AB10 6XB Aberdeen
    United KingdomBritishSolicitor151065730001
    SCHERFF, Eric Randal
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    United StatesAmericanBusiness Executive208520920001
    SLOANE, Melanie Ann
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    UsaAmericanBusiness Executive172385420001

    Who are the persons with significant control of LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lockheed Martin Uk Holdings Limited
    Langstone Road
    Langstone
    PO9 1SW Havant
    Building 7000
    England
    Apr 06, 2016
    Langstone Road
    Langstone
    PO9 1SW Havant
    Building 7000
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number03184898
    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