LOAD SYSTEMS UK LIMITED: Filings

  • Overview

    Company NameLOAD SYSTEMS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC433069
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for LOAD SYSTEMS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    17 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 23, 2019

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on May 01, 2019

    • Capital: GBP 1.00
    2 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Peter Schreiber as a director on Jun 13, 2018

    2 pagesAP01

    Appointment of Algirdas Paul Rimas as a director on Jun 13, 2018

    2 pagesAP01

    Termination of appointment of Christopher William Gibson as a director on Jun 14, 2018

    1 pagesTM01

    Termination of appointment of Antonius Bastiaan Maria Snijders as a director on Jun 14, 2018

    1 pagesTM01

    Termination of appointment of Steven Walter Berglund as a director on Jun 14, 2018

    1 pagesTM01

    Termination of appointment of John Ernest Huey Iii as a director on Jun 14, 2018

    1 pagesTM01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2016 with updates

    4 pagesCS01

    Notification of Trimble Inc as a person with significant control on Oct 01, 2016

    1 pagesPSC02

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Jan 02, 2015

    6 pagesAA

    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 pagesAD01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 250,000
    SH01

    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