UKBizDB.co.uk

APPLUS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE

Secretary31 March 2022Active
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE

Director16 May 2022Active
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE

Director06 September 2021Active
82 Manse Road, Motherwell, ML1 2PT

Secretary01 July 2004Active
71 Jennie Lee Drive, Overtown, Wishaw, ML2 0EE

Secretary29 October 2002Active
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE

Secretary22 December 2015Active
7 Carlingnose Point, North Queensferry, KY11 1ER

Secretary18 November 2003Active
Ghijseland 240, Rhoon, The Netherlands, 3161 VR

Secretary06 February 2008Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary30 August 2002Active
2, Lakeland Court, Hednesford, Cannock, WS12 1TH

Director24 June 2009Active
50 Avondale Avenue, East Kilbride, G74 1NS

Director29 October 2002Active
Laan Van Heemstede 40, Puttershoek, Netherlands, 3297 AJ

Director25 January 2008Active
Block 2, Unit C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE

Director26 July 2010Active
1 Chapel Hall Cottages, Logierieuie, Ellon, AB41 6PX

Director29 October 2002Active
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE

Director01 October 2011Active
Wenlock Mounthooly, Jedburgh, TD8 6TJ

Director18 November 2003Active
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE

Director27 July 2018Active
Rivium 1e, Straat 80, 2909 Le Capelle A/D Ijssel, The Netherlands,

Director01 September 2011Active
4 Millburn Drive, Kilmacolm, PA13 4JF

Director29 October 2002Active
27, Fitzroy Grove, Jackton, East Kilbride, G74 5PQ

Director01 May 2007Active
7 Carlingnose Point, North Queensferry, KY11 1ER

Director18 November 2003Active
5 Kilbreck Gardens, Bearsden, Glasgow, G61 4SL

Director29 October 2002Active
25 Royal Drive, Hamilton, ML3 7DJ

Director24 January 2007Active
East Davoch House, Tarland, Aboyne, AB34 4US

Director29 October 2002Active
63 Saughton Road North, Edinburgh, EH12 7JA

Director25 July 2005Active
Klantstraat 13, Uden, The Netherlands, 5403 PD

Director25 January 2008Active
Block 2 Units C And D, West Mains Industrial Estate, Grangemouth, FK3 8YE

Director22 December 2015Active
Allathan Cottage, Udny, Ellon, AB41 7PR

Director29 March 2004Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director30 August 2002Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director30 August 2002Active

People with Significant Control

Rontgen Technische Dienst Holding Bv
Notified on:31 May 2019
Status:Active
Country of residence:Netherlands
Address:144, Delftweg, Rotterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person secretary company with name date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-12-02Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Resolution

Resolution.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.