Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Load Systems UK Limited
Load Systems UK Limited is a dissolved company incorporated on 20 September 2012 with the registered office located in Edinburgh, City of Edinburgh. Load Systems UK Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 October 2020
(4 years ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
SC433069
Private limited company
Scottish Company
Age
12 years
Incorporated
20 September 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Load Systems UK Limited
Contact
Address
First Floor, Quay 2,
139 Fountainbridge
Edinburgh
EH3 9QG
Same address for the past
6 years
Companies in EH3 9QG
Telephone
01224392900
Email
Unreported
Website
Loadsystems.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr John Peter Schreiber
Director • Vice President Global Tax • American • Lives in United States • Born in Aug 1959
Vice President James Anthony Kirkland
Director • Vice President • American • Lives in United States • Born in May 1959
Algirdas Paul Rimas
Director • Deputy General Counsel • American • Lives in United States • Born in Aug 1970
Trimble INC
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Trimble R&D UK Limited
Vice President James Anthony Kirkland is a mutual person.
Active
Manhattan Datacraft Ltd
Vice President James Anthony Kirkland is a mutual person.
Active
Trimble UK Limited
Vice President James Anthony Kirkland is a mutual person.
Active
Manhattan Software Group Ltd
Vice President James Anthony Kirkland is a mutual person.
Active
Riverside Acquisitions Limited
Vice President James Anthony Kirkland is a mutual person.
Active
VCS (Holdings UK) Limited
Vice President James Anthony Kirkland is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
2 Jan 2015
For period
2 Jan
⟶
2 Jan 2015
Traded for
12 months
Cash in Bank
£80.78K
Increased by £7.35K (+10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£449.94K
Decreased by £135.83K (-23%)
Total Liabilities
-£238.2K
Decreased by £416.01K (-64%)
Net Assets
£211.73K
Increased by £280.18K (-409%)
Debt Ratio (%)
53%
Decreased by 58.74% (-53%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 14 Oct 2020
Registered Address Changed
6 Years Ago on 2 Aug 2019
Confirmation Submitted
6 Years Ago on 11 Oct 2018
John Ernest Huey Iii Resigned
7 Years Ago on 14 Jun 2018
Steven Walter Berglund Resigned
7 Years Ago on 14 Jun 2018
Antonius Bastiaan Maria Snijders Resigned
7 Years Ago on 14 Jun 2018
Christopher William Gibson Resigned
7 Years Ago on 14 Jun 2018
Algirdas Paul Rimas Appointed
7 Years Ago on 13 Jun 2018
Mr John Peter Schreiber Appointed
7 Years Ago on 13 Jun 2018
Confirmation Submitted
7 Years Ago on 8 Jun 2018
Get Alerts
Get Credit Report
Discover Load Systems UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Oct 2020
Submitted on 14 Jul 2020
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
Submitted on 2 Aug 2019
Resolutions
Submitted on 2 Aug 2019
Resolutions
Submitted on 21 May 2019
Resolutions
Submitted on 1 May 2019
Statement by Directors
Submitted on 1 May 2019
Statement of capital on 1 May 2019
Submitted on 1 May 2019
Solvency Statement dated 24/04/19
Submitted on 1 May 2019
Confirmation statement made on 30 September 2018 with no updates
Submitted on 11 Oct 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs