LOAD SYSTEMS UK LIMITED: Filings
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 |
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 | ||||||||||
| ||||||||||||
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