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

LOAD SYSTEMS UK LIMITED

FIRST FLOOR, QUAY 2,, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
Company Registration Number
SC433069
Private Limited Company
Liquidation

Company Overview

About Load Systems Uk Ltd
LOAD SYSTEMS UK LIMITED was founded on 2012-09-20 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Load Systems Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOAD SYSTEMS UK LIMITED
 
Legal Registered Office
FIRST FLOOR, QUAY 2,
139 FOUNTAINBRIDGE
EDINBURGH
EH3 9QG
Other companies in G2
 
Filing Information
Company Number SC433069
Company ID Number SC433069
Date formed 2012-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/01/2015
Account next due 30/09/2016
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB144035738  
Last Datalog update: 2019-12-15 13:40:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOAD SYSTEMS UK LIMITED
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 LOAD SYSTEMS UK LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY KIRKLAND
Director 2014-08-20
ALGIRDAS PAUL RIMAS
Director 2018-06-13
JOHN PETER SCHREIBER
Director 2018-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WALTER BERGLUND
Director 2014-08-20 2018-06-14
CHRISTOPHER WILLIAM GIBSON
Director 2014-08-20 2018-06-14
JOHN ERNEST HUEY III
Director 2014-08-20 2018-06-14
ANTONIUS BASTIAAN MARIA SNIJDERS
Director 2014-08-20 2018-06-14
KIRK ANDERSON
Director 2012-09-20 2014-08-20
ERIC BEAULIEU
Director 2012-09-20 2014-08-20
SONIA CAVALIERI D'ORO
Director 2012-09-20 2014-08-20
MILLAR KENNEDY
Director 2012-09-20 2014-08-20
DAVID HOWARD SMITH
Director 2012-09-20 2014-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTHONY KIRKLAND SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TRIMBLE UK LIMITED Director 2015-10-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JAMES ANTHONY KIRKLAND TRIMBLE MRM LIMITED Director 2015-07-24 CURRENT 1967-06-23 Active
JAMES ANTHONY KIRKLAND TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND ESTIMATION LIMITED Director 2014-11-07 CURRENT 1979-08-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND QUICKPEN LIMITED Director 2014-11-07 CURRENT 1989-10-12 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH TRUSTEES LIMITED Director 2014-11-07 CURRENT 2008-02-27 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TSI STAMFORD LIMITED Director 2014-11-07 CURRENT 2008-09-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1732 LIMITED Director 2014-11-07 CURRENT 2009-11-27 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND MSG PUBLIC SECTOR LIMITED Director 2014-08-15 CURRENT 2013-05-10 Active
JAMES ANTHONY KIRKLAND ATRIUM SOFTWARE LTD Director 2014-08-15 CURRENT 1991-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN DATACRAFT LTD Director 2014-08-15 CURRENT 1994-08-03 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN SOFTWARE GROUP LTD. Director 2014-08-15 CURRENT 2002-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND ACCUTEST ENGINEERING SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2003-10-06 Dissolved 2014-09-23
JAMES ANTHONY KIRKLAND CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COBCO 867 LIMITED Director 2013-11-14 CURRENT 2007-12-11 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED Director 2013-11-14 CURRENT 1988-03-28 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED Director 2013-11-14 CURRENT 1997-03-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CSC (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 1997-03-07 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED Director 2013-11-14 CURRENT 1997-09-22 Active - Proposal to Strike off
JOHN PETER SCHREIBER TRIMBLE UK LIMITED Director 2018-03-29 CURRENT 2000-09-12 Active
JOHN PETER SCHREIBER MSG PUBLIC SECTOR LIMITED Director 2018-03-29 CURRENT 2013-05-10 Active
JOHN PETER SCHREIBER MANHATTAN DATACRAFT LTD Director 2018-03-29 CURRENT 1994-08-03 Active - Proposal to Strike off
JOHN PETER SCHREIBER MANHATTAN SOFTWARE GROUP LTD. Director 2018-03-29 CURRENT 2002-08-02 Active - Proposal to Strike off

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
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM 52-54 Queens Road Aberdeen AB15 4YE Scotland
2019-08-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-23
2019-05-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-01SH20Statement by Directors
2019-05-01SH19Statement of capital on 2019-05-01 GBP 1.00
2019-05-01CAP-SSSolvency Statement dated 24/04/19
2019-05-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-14AP01DIRECTOR APPOINTED MR JOHN PETER SCHREIBER
2018-06-14AP01DIRECTOR APPOINTED ALGIRDAS PAUL RIMAS
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS SNIJDERS
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBSON
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUEY III
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BERGLUND
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 250000
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2018-06-07PSC02Notification of Trimble Inc as a person with significant control on 2016-10-01
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM Unit 3 Kirkhill Place Kirkhill Industrial Estate Dyce Aberdeen Scotland AB21 0GU
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 02/01/15
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM 292 st. Vincent Street Glasgow G2 5TQ
2014-10-24AUDAUDITOR'S RESIGNATION
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MILLAR KENNEDY
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KIRK ANDERSON
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SONIA D'ORO
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BEAULIEU
2014-09-03AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM GIBSON
2014-09-03AP01DIRECTOR APPOINTED JOHN ERNEST HUEY
2014-09-03AP01DIRECTOR APPOINTED STEVEN WALTER BERGLUND
2014-09-03AP01DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND
2014-09-03AP01DIRECTOR APPOINTED ANTONIUS BASTIAAN MARIA SNIJDERS
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEEN AB10 1XE
2014-07-24SH0118/07/14 STATEMENT OF CAPITAL GBP 250000
2014-07-24SH0118/07/14 STATEMENT OF CAPITAL GBP 235000
2014-07-24SH0118/07/14 STATEMENT OF CAPITAL GBP 220000
2014-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA CAVALIERI D'ORO / 09/01/2014
2013-10-14AR0120/09/13 FULL LIST
2012-10-30MEM/ARTSARTICLES OF ASSOCIATION
2012-10-30RES01ALTER ARTICLES 19/10/2012
2012-10-19AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2012-09-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to LOAD SYSTEMS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-08-02
Notices to2019-08-02
Appointmen2019-08-02
Fines / Sanctions
No fines or sanctions have been issued against LOAD SYSTEMS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOAD SYSTEMS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 28220 - Manufacture of lifting and handling equipment

Intangible Assets
Patents
We have not found any records of LOAD SYSTEMS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOAD SYSTEMS UK LIMITED
Trademarks
We have not found any records of LOAD SYSTEMS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOAD SYSTEMS UK 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 (28220 - Manufacture of lifting and handling equipment) as LOAD SYSTEMS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOAD SYSTEMS UK 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 LOAD SYSTEMS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2018-05-0084091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2017-01-0084239010
2016-11-0084191100Instantaneous gas water heaters (excl. boilers or water heaters for central heating)
2016-11-0085441110Winding wire for electrical purposes, of copper, lacquered or enamelled
2016-10-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2016-09-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2016-08-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2016-08-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2016-07-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2016-06-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2016-05-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2016-04-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2016-04-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2016-03-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2016-03-0084238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2016-03-0090318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2016-02-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2016-01-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2016-01-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2015-12-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-11-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-10-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-09-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-08-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-07-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-07-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-06-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-06-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-05-0169120090Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery)
2015-05-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-05-0069120090Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery)
2015-05-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-04-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-04-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-03-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-03-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-02-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-02-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-01-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-01-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-12-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-11-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-10-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-09-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-08-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-07-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-06-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-04-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-03-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-02-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-02-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-01-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-12-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-11-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-10-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-09-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-08-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-07-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-07-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2013-06-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-05-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-05-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-05-0185415000Semiconductor devices, n.e.s.
2013-05-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2013-04-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-04-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2013-04-0187081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2013-03-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-03-0184238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2013-03-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-02-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-02-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2013-02-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-01-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-01-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2012-12-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2012-12-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-11-0173269098Articles of iron or steel, n.e.s.
2012-10-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-07-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-06-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-05-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyLOAD SYSTEMS UK LIMITEDEvent Date2019-08-02
LOAD SYSTEMS UK LIMITED Company Number: SC433069 Registered office: 52-54 Queens Road, Aberdeen, Aberdeenshire, AB15 4YE Principal trading address: 52-54 Queens Road, Aberdeen, Aberdeenshire, AB15 4YE…
 
Initiating party Event TypeNotices to
Defending partyLOAD SYSTEMS UK LIMITEDEvent Date2019-08-02
 
Initiating party Event TypeAppointmen
Defending partyLOAD SYSTEMS UK LIMITEDEvent Date2019-08-02
Company Number: SC433069 Name of Company: LOAD SYSTEMS UK LIMITED Nature of Business: Manufacture of lifting and handling equipment Type of Liquidation: Members Registered office: 52-54 Queens Road, A…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOAD SYSTEMS UK 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 LOAD SYSTEMS UK 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.