This company is commonly known as Ats Applied Tech Systems Scotland Ltd. The company was founded 22 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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ats House 59a, Coton Road, Nuneaton, England, CV11 5TS | Director | 01 March 2021 | Active |
Unit 7, Tartraven Place, East Mains Industrial Estate, Broxburn, Scotland, EH52 5LT | Director | 03 April 2017 | Active |
59a Coton Road, Coton Road, Nuneaton, England, CV11 5TS | Director | 01 June 2022 | Active |
59a Coton Road, A T S Applied Tech Systems Ltd, 59a Coton Road, Nuneaton, United Kingdom, CV11 5TS | Director | 01 June 2022 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Secretary | 01 April 2003 | Active |
1 Hill Street, Strathmiglo, Cupar, KY14 7QY | Secretary | 01 April 2003 | Active |
Unit 7, Tartraven Place, East Mains Industrial Estate, Broxburn, Scotland, EH52 5LT | Secretary | 03 April 2017 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Director | 01 April 2003 | Active |
12 Machan Avenue, Larkhall, ML9 2HE | Director | 01 June 2006 | Active |
62 Hillpark Avenue, Edinburgh, EH4 7AH | Director | 01 April 2003 | Active |
Unit 7, Tartraven Place, East Mains Industrial Estate, Broxburn, Scotland, EH52 5LT | Director | 03 April 2017 | Active |
5, Cramond Place, Edinburgh, United Kingdom, EH4 6LZ | Director | 05 April 2005 | Active |
8, Priors Grange, Torphichen, EH48 4QN | Director | 01 June 2003 | Active |
Unit 8, Tartraven Place, East Mains Industrial Estate, Broxburn, EH52 5LT | Director | 03 April 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.