Advanced company searchLink opens in new window

LOAD SYSTEMS UK LIMITED

Company number SC433069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
02 Aug 2019 AD01 Registered office address changed from 52-54 Queens Road Aberdeen AB15 4YE Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 2 August 2019
02 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-23
21 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 May 2019 SH20 Statement by Directors
01 May 2019 SH19 Statement of capital on 1 May 2019
  • GBP 1.00
01 May 2019 CAP-SS Solvency Statement dated 24/04/19
01 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
14 Jun 2018 AP01 Appointment of Mr John Peter Schreiber as a director on 13 June 2018
14 Jun 2018 AP01 Appointment of Algirdas Paul Rimas as a director on 13 June 2018
14 Jun 2018 TM01 Termination of appointment of Christopher William Gibson as a director on 14 June 2018
14 Jun 2018 TM01 Termination of appointment of Antonius Bastiaan Maria Snijders as a director on 14 June 2018
14 Jun 2018 TM01 Termination of appointment of John Ernest Huey Iii as a director on 14 June 2018
14 Jun 2018 TM01 Termination of appointment of Steven Walter Berglund as a director on 14 June 2018
08 Jun 2018 CS01 Confirmation statement made on 30 September 2017 with no updates
07 Jun 2018 CS01 Confirmation statement made on 30 September 2016 with updates
07 Jun 2018 PSC02 Notification of Trimble Inc as a person with significant control on 1 October 2016
14 Feb 2017 AD01 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 14 February 2017
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 May 2016 AA Accounts for a small company made up to 2 January 2015
05 Jan 2016 AD01 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 5 January 2016
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 250,000