Company NameLoad Monitoring Systems Limited
Company StatusActive
Company NumberSC537145
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 11 months ago)
Previous NameLoad Monitoring Solutions Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Kirk Anderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLms House Claymore Drive, Aberdeen Energy Park
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameMillar Kennedy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLms House Claymore Drive, Aberdeen Energy Park
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameMr Stefan Duller
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed31 December 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressLms House Claymore Drive, Aberdeen Energy Park
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameMr James Donoghue
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLms House Claymore Drive, Aberdeen Energy Park
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Silverburn Place
Bridge Of Don
Aberdeen
AB23 8EG
Scotland
Director NameMr Markus Oliver Gruber
Date of BirthJune 1984 (Born 39 years ago)
NationalityAustrian
StatusResigned
Appointed31 December 2020(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressLms House Claymore Drive, Aberdeen Energy Park
Bridge Of Don
Aberdeen
AB23 8GD
Scotland

Location

Registered AddressLms House Claymore Drive, Aberdeen Energy Park
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
ConstituencyGordon
WardBridge of Don
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

2 February 2021Delivered on: 5 February 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 14 October 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

6 November 2023Accounts for a small company made up to 31 December 2022 (12 pages)
12 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 October 2022Accounts for a small company made up to 31 December 2021 (11 pages)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
16 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 December 2021Memorandum and Articles of Association (30 pages)
14 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
14 December 2021Termination of appointment of Markus Oliver Gruber as a director on 30 November 2021 (1 page)
14 December 2021Appointment of Mr James Donoghue as a director on 30 November 2021 (2 pages)
8 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
18 October 2021Registered 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 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
5 February 2021Registration of charge SC5371450002, created on 2 February 2021 (17 pages)
26 January 2021Sub-division of shares on 31 December 2020 (4 pages)
19 January 2021Notification of Pewag International Gmbh as a person with significant control on 31 December 2020 (2 pages)
13 January 2021Appointment of Mr Markus Oliver Gruber as a director on 31 December 2020 (2 pages)
13 January 2021Cessation of Millar Kennedy as a person with significant control on 31 December 2020 (1 page)
13 January 2021Cessation of Kirk Anderson as a person with significant control on 31 December 2020 (1 page)
13 January 2021Termination of appointment of James Anderson Clark as a director on 31 December 2020 (1 page)
13 January 2021Appointment of Mr Stefan Duller as a director on 31 December 2020 (2 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 August 2018Registered 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 2018Change of details for Mr Kirk Anderson as a person with significant control on 8 June 2017 (2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
19 October 2017Company name changed load monitoring solutions LIMITED\certificate issued on 19/10/17
  • CONNOT ‐ Change of name notice
(5 pages)
19 October 2017Company name changed load monitoring solutions LIMITED\certificate issued on 19/10/17
  • CONNOT ‐ Change of name notice
(5 pages)
5 October 2017Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
5 October 2017Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
4 October 2017Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
4 October 2017Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
22 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
14 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 125
(3 pages)
14 June 2017Appointment of Mr James Anderson Clark as a director on 8 June 2017 (2 pages)
14 June 2017Appointment of Mr James Anderson Clark as a director on 8 June 2017 (2 pages)
14 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 125
(3 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
25 October 2016Registered 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 2016Registered 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 2016Registration of charge SC5371450001, created on 27 September 2016 (8 pages)
14 October 2016Registration of charge SC5371450001, created on 27 September 2016 (8 pages)
18 July 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
18 July 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)