UKBizDB.co.uk

ATS APPLIED TECH SYSTEMS SCOTLAND LTD

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

This company is commonly known as Ats Applied Tech Systems Scotland Ltd. The company was founded 21 years ago and was given the registration number SC246980. The firm's registered office is in BROXBURN. You can find them at Unit 7 Tartraven Place, East Mains Industrial Estate, Broxburn, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:ATS APPLIED TECH SYSTEMS SCOTLAND LTD
Company Number:SC246980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Unit 7 Tartraven Place, East Mains Industrial Estate, Broxburn, Scotland, EH52 5LT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ats House 59a, Coton Road, Nuneaton, England, CV11 5TS

Director01 March 2021Active
Unit 7, Tartraven Place, East Mains Industrial Estate, Broxburn, Scotland, EH52 5LT

Director03 April 2017Active
59a Coton Road, Coton Road, Nuneaton, England, CV11 5TS

Director01 June 2022Active
59a Coton Road, A T S Applied Tech Systems Ltd, 59a Coton Road, Nuneaton, United Kingdom, CV11 5TS

Director01 June 2022Active
19 Glasgow Road, Paisley, PA1 3QX

Secretary01 April 2003Active
1 Hill Street, Strathmiglo, Cupar, KY14 7QY

Secretary01 April 2003Active
Unit 7, Tartraven Place, East Mains Industrial Estate, Broxburn, Scotland, EH52 5LT

Secretary03 April 2017Active
19 Glasgow Road, Paisley, PA1 3QX

Director01 April 2003Active
12 Machan Avenue, Larkhall, ML9 2HE

Director01 June 2006Active
62 Hillpark Avenue, Edinburgh, EH4 7AH

Director01 April 2003Active
Unit 7, Tartraven Place, East Mains Industrial Estate, Broxburn, Scotland, EH52 5LT

Director03 April 2017Active
5, Cramond Place, Edinburgh, United Kingdom, EH4 6LZ

Director05 April 2005Active
8, Priors Grange, Torphichen, EH48 4QN

Director01 June 2003Active
Unit 8, Tartraven Place, East Mains Industrial Estate, Broxburn, EH52 5LT

Director03 April 2017Active

People with Significant Control

Mr Johannes Wilhelmus Maria Damman
Notified on:30 June 2017
Status:Active
Date of birth:June 1953
Nationality:Dutch
Country of residence:United Kingdom
Address:Ats House, 59a Cotton Road, Nuneaton, United Kingdom, CV11 5TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Phillip James
Notified on:30 June 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Ats House, 59a Cotton Road, Nuneaton, United Kingdom, CV11 5TS
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mark Hannan
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:62 Hillpark Avenue, Edinburgh, United Kingdom, EH4 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Alexander Purves
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:5 Cramond Place, Edinburgh, United Kingdom, EH4 6LZ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type small.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-04-20Accounts

Accounts with accounts type small.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type small.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type small.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Address

Change registered office address company with date old address new address.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.