This company is commonly known as Applus Uk Ltd. The company was founded 21 years ago and was given the registration number SC236136. The firm's registered office is in GRANGEMOUTH. You can find them at Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, Stirlingshire. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | APPLUS UK LTD |
---|---|---|
Company Number | : | SC236136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, Stirlingshire, FK3 8YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE | Secretary | 31 March 2022 | Active |
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE | Director | 16 May 2022 | Active |
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE | Director | 06 September 2021 | Active |
82 Manse Road, Motherwell, ML1 2PT | Secretary | 01 July 2004 | Active |
71 Jennie Lee Drive, Overtown, Wishaw, ML2 0EE | Secretary | 29 October 2002 | Active |
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE | Secretary | 22 December 2015 | Active |
7 Carlingnose Point, North Queensferry, KY11 1ER | Secretary | 18 November 2003 | Active |
Ghijseland 240, Rhoon, The Netherlands, 3161 VR | Secretary | 06 February 2008 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 30 August 2002 | Active |
2, Lakeland Court, Hednesford, Cannock, WS12 1TH | Director | 24 June 2009 | Active |
50 Avondale Avenue, East Kilbride, G74 1NS | Director | 29 October 2002 | Active |
Laan Van Heemstede 40, Puttershoek, Netherlands, 3297 AJ | Director | 25 January 2008 | Active |
Block 2, Unit C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE | Director | 26 July 2010 | Active |
1 Chapel Hall Cottages, Logierieuie, Ellon, AB41 6PX | Director | 29 October 2002 | Active |
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE | Director | 01 October 2011 | Active |
Wenlock Mounthooly, Jedburgh, TD8 6TJ | Director | 18 November 2003 | Active |
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE | Director | 27 July 2018 | Active |
Rivium 1e, Straat 80, 2909 Le Capelle A/D Ijssel, The Netherlands, | Director | 01 September 2011 | Active |
4 Millburn Drive, Kilmacolm, PA13 4JF | Director | 29 October 2002 | Active |
27, Fitzroy Grove, Jackton, East Kilbride, G74 5PQ | Director | 01 May 2007 | Active |
7 Carlingnose Point, North Queensferry, KY11 1ER | Director | 18 November 2003 | Active |
5 Kilbreck Gardens, Bearsden, Glasgow, G61 4SL | Director | 29 October 2002 | Active |
25 Royal Drive, Hamilton, ML3 7DJ | Director | 24 January 2007 | Active |
East Davoch House, Tarland, Aboyne, AB34 4US | Director | 29 October 2002 | Active |
63 Saughton Road North, Edinburgh, EH12 7JA | Director | 25 July 2005 | Active |
Klantstraat 13, Uden, The Netherlands, 5403 PD | Director | 25 January 2008 | Active |
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE | Director | 22 December 2015 | Active |
Allathan Cottage, Udny, Ellon, AB41 7PR | Director | 29 March 2004 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 30 August 2002 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 30 August 2002 | Active |
Rontgen Technische Dienst Holding Bv | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 144, Delftweg, Rotterdam, Netherlands, |
Nature of control | : |
|
Applus Rtd Uk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, Scotland, FK3 8YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | 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 |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Resolution | Resolution. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.