Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director Name | Millar Kennedy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Lms House Claymore Drive, Aberdeen Energy Park Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Mr Stefan Duller |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 31 December 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Lms House Claymore Drive, Aberdeen Energy Park Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Mr James Donoghue |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 November 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Lms House Claymore Drive, Aberdeen Energy Park Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Silverburn Place Bridge Of Don Aberdeen AB23 8EG Scotland |
Director Name | Mr Markus Oliver Gruber |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 December 2020(4 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Lms House Claymore Drive, Aberdeen Energy Park Bridge Of Don Aberdeen AB23 8GD Scotland |
Registered Address | Lms House Claymore Drive, Aberdeen Energy Park Bridge Of Don Aberdeen AB23 8GD Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
2 February 2021 | Delivered on: 5 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 September 2016 | Delivered on: 14 October 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
6 November 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
12 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
13 October 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
2 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
16 December 2021 | Resolutions
|
16 December 2021 | Memorandum and Articles of Association (30 pages) |
14 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
14 December 2021 | Termination of appointment of Markus Oliver Gruber as a director on 30 November 2021 (1 page) |
14 December 2021 | Appointment of Mr James Donoghue as a director on 30 November 2021 (2 pages) |
8 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
18 October 2021 | Registered office address changed from 14 Silverburn Place Bridge of Don Aberdeen AB23 8EG Scotland to Lms House Claymore Drive, Aberdeen Energy Park Bridge of Don Aberdeen Aberdeen AB23 8GD on 18 October 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
5 February 2021 | Registration of charge SC5371450002, created on 2 February 2021 (17 pages) |
26 January 2021 | Sub-division of shares on 31 December 2020 (4 pages) |
19 January 2021 | Notification of Pewag International Gmbh as a person with significant control on 31 December 2020 (2 pages) |
13 January 2021 | Appointment of Mr Markus Oliver Gruber as a director on 31 December 2020 (2 pages) |
13 January 2021 | Cessation of Millar Kennedy as a person with significant control on 31 December 2020 (1 page) |
13 January 2021 | Cessation of Kirk Anderson as a person with significant control on 31 December 2020 (1 page) |
13 January 2021 | Termination of appointment of James Anderson Clark as a director on 31 December 2020 (1 page) |
13 January 2021 | Appointment of Mr Stefan Duller as a director on 31 December 2020 (2 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 August 2018 | Registered office address changed from Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BX United Kingdom to 14 Silverburn Place Bridge of Don Aberdeen AB23 8EG on 28 August 2018 (1 page) |
4 June 2018 | Change of details for Mr Kirk Anderson as a person with significant control on 8 June 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
19 October 2017 | Company name changed load monitoring solutions LIMITED\certificate issued on 19/10/17
|
19 October 2017 | Company name changed load monitoring solutions LIMITED\certificate issued on 19/10/17
|
5 October 2017 | Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
5 October 2017 | Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
4 October 2017 | Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
4 October 2017 | Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
14 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
14 June 2017 | Appointment of Mr James Anderson Clark as a director on 8 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr James Anderson Clark as a director on 8 June 2017 (2 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
25 October 2016 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BX on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BX on 25 October 2016 (1 page) |
14 October 2016 | Registration of charge SC5371450001, created on 27 September 2016 (8 pages) |
14 October 2016 | Registration of charge SC5371450001, created on 27 September 2016 (8 pages) |
18 July 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
18 July 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|