This company is commonly known as Applus Rtd Uk Holding Limited. The company was founded 17 years ago and was given the registration number SC309384. The firm's registered office is in GRANGEMOUTH. You can find them at Block 2 Units C&d, West Mains Industrial Estate, Grangemouth, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | APPLUS RTD UK HOLDING LIMITED |
---|---|---|
Company Number | : | SC309384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 September 2006 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Block 2 Units C&d, West Mains Industrial Estate, Grangemouth, Scotland, FK3 8YE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block 2 Units C&D, West Mains Industrial Estate, Grangemouth, Scotland, FK3 8YE | Secretary | 31 March 2022 | Active |
Block 2 Units C&D, West Mains Industrial Estate, Grangemouth, Scotland, FK3 8YE | Director | 18 May 2022 | Active |
Block 2 Units C&D, West Mains Industrial Estate, Grangemouth, Scotland, FK3 8YE | Director | 06 September 2021 | Active |
Block 2 Units C&D, West Mains Industrial Estate, Grangemouth, Scotland, FK3 8YE | Secretary | 22 December 2015 | Active |
Ghijseland 240, Rhoon, The Netherlands, 3161 VR | Secretary | 21 April 2008 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Corporate Secretary | 28 September 2006 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Secretary | 26 February 2007 | Active |
Laan Van Heemstede 40, Puttershoek, Netherlands, 3297 AJ | Director | 16 July 2008 | Active |
Fairview, Hospital Road, Ellon, AB41 9AW | Director | 26 February 2007 | Active |
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, Scotland, FK3 8YE | Director | 19 April 2011 | Active |
Klantstraat 13, Uden, 5403 Pd, The Netherlands, | Director | 28 September 2006 | Active |
Block 2 Units C&D, West Mains Industrial Estate, Grangemouth, Scotland, FK3 8YE | Director | 01 October 2011 | Active |
Block 2 Units C&D, West Mains Industrial Estate, Grangemouth, Scotland, FK3 8YE | Director | 27 July 2018 | Active |
Rivium 1e, Straat 80, 2909 Le Capelle A/D Ijssel, The Netherlands, | Director | 01 September 2011 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Nominee Director | 28 September 2006 | Active |
Block 2 Units C&D, West Mains Industrial Estate, Grangemouth, Scotland, FK3 8YE | Director | 22 December 2015 | Active |
Rontgen Technische Dienst Holdings B.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Delftweg 144, 3046nc, Rotterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Appoint person secretary company with name date. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-30 | Dissolution | Dissolution application strike off company. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Miscellaneous | Legacy. | Download |
2019-08-07 | Miscellaneous | Legacy. | Download |
2019-08-07 | Miscellaneous | Legacy. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Address | Change registered office address company with date old address new address. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.