Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED
Company Information for

LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED

28 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC353450
Private Limited Company
Active

Company Overview

About Lockheed Martin Uk Strategic Systems Ltd
LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED was founded on 2009-01-14 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Lockheed Martin Uk Strategic Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED
 
Legal Registered Office
28 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in EH3
 
Previous Names
IMES STRATEGIC SUPPORT LIMITED02/06/2009
PACIFIC SHELF 1541 LIMITED04/03/2009
Filing Information
Company Number SC353450
Company ID Number SC353450
Date formed 2009-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB972043918  
Last Datalog update: 2024-02-06 00:03:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES BURTON
Director 2016-05-25
PETER WILLIAM DAVID RUDDOCK
Director 2016-01-01
ERIC RANDAL SCHERFF
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW JAMES JOYCE
Director 2014-10-08 2016-05-25
STEPHEN ROBERT BALL
Director 2009-04-30 2015-12-31
MARK LAWRENCE HUNT
Director 2009-04-30 2015-08-20
DOROTA ANNA SALINGER
Company Secretary 2009-04-30 2015-02-13
MELANIE ANN SLOANE
Director 2012-09-26 2014-09-15
BRIAN JAMES CRAIG
Director 2009-04-30 2012-08-15
MD SECRETARIES LIMITED
Company Secretary 2009-01-14 2009-04-30
MELFORT ANDREW CAMPBELL
Director 2009-01-16 2009-04-30
SYDNEY ROBERT FUDGE
Director 2009-01-16 2009-04-30
MICHAEL ROYDEN POLLEY
Director 2009-01-16 2009-04-30
ROGER GORDON CONNON
Director 2009-01-14 2009-01-16
JOHN ARTHUR THOMAS RUTHERFORD
Director 2009-01-14 2009-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES BURTON BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED Director 2015-12-10 CURRENT 1919-02-24 Active
PETER WILLIAM DAVID RUDDOCK LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED Director 2016-01-19 CURRENT 2001-01-15 Active
PETER WILLIAM DAVID RUDDOCK LOCKHEED MARTIN UK AMPTHILL LIMITED Director 2016-01-19 CURRENT 1957-06-20 Active
PETER WILLIAM DAVID RUDDOCK LOCKHEED MARTIN UK LIMITED Director 2016-01-18 CURRENT 1989-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Appointment of Secretary Jeffrey Richard Clark as company secretary on 2024-01-19
2024-01-25Termination of appointment of Dina El-Sayed on 2024-01-19
2023-08-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17AP03Appointment of Dina El-Sayed as company secretary on 2022-05-13
2022-05-17TM02Termination of appointment of Christine Margaret Stanitski on 2022-05-13
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA
2022-01-21CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06AP01DIRECTOR APPOINTED MR PAUL NIGEL LIVINGSTON
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BURTON
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03AP03Appointment of Christine Margaret Stanitski as company secretary on 2020-06-03
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED DR SARAH BEDSAUL HIZA
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RANDAL SCHERFF
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 40000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AP01DIRECTOR APPOINTED MR PETER JAMES BURTON
2016-05-26AP01DIRECTOR APPOINTED ERIC RANDAL SCHERFF
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW JAMES JOYCE
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT BALL
2016-01-25AP01DIRECTOR APPOINTED MR PETER WILLIAM DAVID RUDDOCK
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 40000
2016-01-19AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE HUNT
2015-02-16TM02Termination of appointment of Dorota Anna Salinger on 2015-02-13
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 40000
2015-01-19AR0114/01/15 ANNUAL RETURN FULL LIST
2014-11-05CH01Director's details changed for Mr Mathew James Joyce on 2014-10-30
2014-11-04CH01Director's details changed for Mr Mathew James Joyce on 2014-10-08
2014-10-09AP01DIRECTOR APPOINTED MATHEW JAMES JOYCE
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ANN SLOANE
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 40000
2014-01-16AR0114/01/14 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0114/01/13 FULL LIST
2012-09-26AP01DIRECTOR APPOINTED MELANIE ANN SLOANE
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CRAIG
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT BALL / 03/05/2012
2012-01-26AR0114/01/12 FULL LIST
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MS DOROTA ANNA SMITH / 24/07/2011
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0114/01/11 FULL LIST
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/02/2010
2010-03-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-27AR0114/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LAWRENCE HUNT / 01/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES CRAIG / 01/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT BALL / 01/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT BALL / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LAWRENCE HUNT / 01/05/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS DOROTA ANNA SMITH / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES CRAIG / 01/05/2009
2009-06-02CERTNMCOMPANY NAME CHANGED IMES STRATEGIC SUPPORT LIMITED CERTIFICATE ISSUED ON 02/06/09
2009-05-11225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MELFORT CAMPBELL
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR SYDNEY FUDGE
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL POLLEY
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED
2009-05-11288aDIRECTOR APPOINTED MARK LAWRENCE HUNT
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2009-05-11288aDIRECTOR APPOINTED BRIAN JAMES CRAIG
2009-05-11288aDIRECTOR APPOINTED STEPHEN ROBERT BALL
2009-05-11288aSECRETARY APPOINTED DOROTA ANNA SMITH
2009-05-08419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-08MEM/ARTSARTICLES OF ASSOCIATION
2009-03-11RES01ADOPT MEM AND ARTS 27/02/2009
2009-03-11SASHARE AGREEMENT OTC
2009-03-11123NC INC ALREADY ADJUSTED 27/02/09
2009-03-11RES13SECTION 190 27/02/2009
2009-03-11RES04GBP NC 1000/100000 27/02/2009
2009-03-1188(2)AD 27/02/09 GBP SI 39999@1=39999 GBP IC 1/40000
2009-03-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-04CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1541 LIMITED CERTIFICATE ISSUED ON 04/03/09
2009-02-14225CURREXT FROM 31/01/2010 TO 30/04/2010
2009-02-14RES01ADOPT MEM AND ARTS 14/01/2009
2009-02-14288bAPPOINTMENT TERMINATED DIRECTOR ROGER CONNON
2009-02-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN RUTHERFORD
2009-02-14288aDIRECTOR APPOINTED SYDNEY ROBERT FUDGE
2009-02-14288aDIRECTOR APPOINTED MICHAEL ROYDEN POLLEY
2009-02-14288aDIRECTOR APPOINTED MELFORT ANDREW CAMPBELL
2009-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-02-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED
Trademarks
We have not found any records of LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0190230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.