LOAD SYSTEMS UK LIMITED
Overview
Company Name | LOAD SYSTEMS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC433069 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LOAD SYSTEMS UK LIMITED?
- Manufacture of lifting and handling equipment (28220) / Manufacturing
Where is LOAD SYSTEMS UK LIMITED located?
Registered Office Address | First Floor, Quay 2, 139 Fountainbridge EH3 9QG Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LOAD SYSTEMS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 02, 2015 |
What are the latest filings for LOAD SYSTEMS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 17 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 52-54 Queens Road Aberdeen AB15 4YE Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Aug 02, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 01, 2019
| 2 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Peter Schreiber as a director on Jun 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Algirdas Paul Rimas as a director on Jun 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher William Gibson as a director on Jun 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antonius Bastiaan Maria Snijders as a director on Jun 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Walter Berglund as a director on Jun 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Ernest Huey Iii as a director on Jun 14, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 4 pages | CS01 | ||||||||||
Notification of Trimble Inc as a person with significant control on Oct 01, 2016 | 1 pages | PSC02 | ||||||||||
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 Feb 14, 2017 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Jan 02, 2015 | 6 pages | AA | ||||||||||
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 Jan 05, 2016 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LOAD SYSTEMS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIRKLAND, James Anthony, Vice President | Director | Stewart Drive 94085 Sunnyvale 935 California United States | United States | American | Vice President | 183093010001 | ||||
RIMAS, Algirdas Paul | Director | 139 Fountainbridge EH3 9QG Edinburgh First Floor, Quay 2, | United States | American | Deputy General Counsel | 247426470001 | ||||
SCHREIBER, John Peter | Director | 139 Fountainbridge EH3 9QG Edinburgh First Floor, Quay 2, | United States | American | Vice President Global Tax | 245329810001 | ||||
ANDERSON, Kirk | Director | St. Vincent Street G2 5TQ Glasgow 292 Scotland | Aberdeenshire, Scotland, U.K. | British | Managing Director | 172243700001 | ||||
BEAULIEU, Eric | Director | St. Vincent Street G2 5TQ Glasgow 292 Scotland | Canada | Canadian | Technology Manager | 172243750001 | ||||
BERGLUND, Steven Walter | Director | Stewart Drive 94085 Sunnyvale 935 California United States | United States | American | Chief Executive | 183093300001 | ||||
D'ORO, Sonia Cavalieri | Director | St. Vincent Street G2 5TQ Glasgow 292 Scotland | Canada | Canadian | General Manager - Cfo | 172243740002 | ||||
GIBSON, Christopher William | Director | Westmoor Drive 80021 Westminster 10368 Colorado 80021-2712 United States | United States | British | Vice President | 59674730003 | ||||
HUEY III, John Ernest | Director | Stewart Drive 94085 Sunnyvale 935 California United States | United States | American | Treasurer | 183093060001 | ||||
KENNEDY, Millar | Director | St. Vincent Street G2 5TQ Glasgow 292 Scotland | United Kingdom | British | Sales Director | 172243710001 | ||||
SMITH, David Howard | Director | St. Vincent Street G2 5TQ Glasgow 292 Scotland | United States Of America | Canadian | President - Ceo | 172243720001 | ||||
SNIJDERS, Antonius Bastiaan Maria | Director | 5521dz Eersel Meerheide 45 Netherlands | Netherlands | Dutch | Company Director | 190642920001 |
Who are the persons with significant control of LOAD SYSTEMS UK LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Trimble Inc | Oct 01, 2016 | Sunnyvale CA 94085 California 935 Stewart Drive United States | No | ||||
| |||||||
Natures of Control
|
Does LOAD SYSTEMS UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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