APPLUS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPPLUS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC236136
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APPLUS UK LTD?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is APPLUS UK LTD located?

    Registered Office Address
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    Undeliverable Registered Office AddressNo

    What were the previous names of APPLUS UK LTD?

    Previous Company Names
    Company NameFromUntil
    APPLUS RTD UK LIMITEDMay 21, 2009May 21, 2009
    MB INSPECTION LIMITEDAug 26, 2003Aug 26, 2003
    MOTHERWELL BRIDGE INSPECTION LIMITEDOct 30, 2002Oct 30, 2002
    M M & S (2925) LIMITEDAug 30, 2002Aug 30, 2002

    What are the latest accounts for APPLUS UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for APPLUS UK LTD?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for APPLUS UK LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Mr Julian Mayor Balvis as a director on May 17, 2024

    2 pagesAP01

    Termination of appointment of Dirk Marinus Dominicus Van Der Put as a director on May 17, 2024

    1 pagesTM01

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Darren Basil Abu Ghazaleh as a director on May 16, 2022

    2 pagesAP01

    Appointment of Mr John David Hill as a secretary on Mar 31, 2022

    2 pagesAP03

    Termination of appointment of Terence Colvin Lafferty as a secretary on Mar 31, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Nicolas John Henderson as a director on Nov 23, 2021

    1 pagesTM01

    Appointment of Mr Dirk Marinus Dominicus Van Der Put as a director on Sep 06, 2021

    2 pagesAP01

    Confirmation statement made on May 15, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Notification of Rontgen Technische Dienst Holding Bv as a person with significant control on May 31, 2019

    2 pagesPSC02

    Cessation of Applus Rtd Uk Holding Limited as a person with significant control on May 31, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 31, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 30, 2019

    RES15

    Who are the officers of APPLUS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, John David
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    Secretary
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    294269770001
    GHAZALEH, Darren Basil Abu
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    Director
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    EnglandBritish295960350001
    MAYOR BALVIS, Julian
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    Director
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    SpainSpanish323607630001
    HAMILTON, Robert Herd
    82 Manse Road
    ML1 2PT Motherwell
    Secretary
    82 Manse Road
    ML1 2PT Motherwell
    British647140001
    HILLIER, Stewart
    71 Jennie Lee Drive
    Overtown
    ML2 0EE Wishaw
    North Lanarkshire
    Secretary
    71 Jennie Lee Drive
    Overtown
    ML2 0EE Wishaw
    North Lanarkshire
    British86340380001
    LAFFERTY, Terence Colvin
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    Secretary
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    206101130001
    POLLAND, Owen
    7 Carlingnose Point
    KY11 1ER North Queensferry
    Secretary
    7 Carlingnose Point
    KY11 1ER North Queensferry
    British90289570001
    WENTING, Paul
    Ghijseland 240
    3161 VR Rhoon
    The Netherlands
    Secretary
    Ghijseland 240
    3161 VR Rhoon
    The Netherlands
    Dutch128126410002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANDREWS, David
    Lakeland Court
    Hednesford
    WS12 1TH Cannock
    2
    Staffordshire
    Director
    Lakeland Court
    Hednesford
    WS12 1TH Cannock
    2
    Staffordshire
    British139310260001
    BETHEL, Archibald Anderson
    50 Avondale Avenue
    G74 1NS East Kilbride
    Strathclyde
    Director
    50 Avondale Avenue
    G74 1NS East Kilbride
    Strathclyde
    ScotlandBritish47190540003
    BLINDE, Marcel Ronald
    Laan Van Heemstede 40
    3297 AJ Puttershoek
    Netherlands
    Director
    Laan Van Heemstede 40
    3297 AJ Puttershoek
    Netherlands
    Dutch132206110002
    EIDE, Bengt
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Block 2, Unit C And D
    Stirlingshire
    Director
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Block 2, Unit C And D
    Stirlingshire
    United KingdomNorwegian153104190002
    GRAY, Christopher John
    1 Chapel Hall Cottages
    Logierieuie
    AB41 6PX Ellon
    Aberdeenshire
    Director
    1 Chapel Hall Cottages
    Logierieuie
    AB41 6PX Ellon
    Aberdeenshire
    British80316800001
    HANNAH, Neil Roberts
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    Director
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    EnglandBritish163874220002
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritish50729030001
    HENDERSON, Nicolas John
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    Director
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    EnglandBritish248867610001
    LIGHT, Iain Michael
    Straat 80
    2909 Le Capelle A/D Ijssel
    Rivium 1e
    The Netherlands
    Director
    Straat 80
    2909 Le Capelle A/D Ijssel
    Rivium 1e
    The Netherlands
    The NetherlandsBritish163018690001
    MACDONALD, Alexander Alister
    4 Millburn Drive
    PA13 4JF Kilmacolm
    Director
    4 Millburn Drive
    PA13 4JF Kilmacolm
    ScotlandBritish35579400001
    MCNULTY, Gary Edward
    Fitzroy Grove
    Jackton
    G74 5PQ East Kilbride
    27
    South Lanarkshire
    Director
    Fitzroy Grove
    Jackton
    G74 5PQ East Kilbride
    27
    South Lanarkshire
    ScotlandScottish121438650002
    POLLAND, Owen
    7 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    7 Carlingnose Point
    KY11 1ER North Queensferry
    British90289570001
    PROSSER, William Lindsay
    5 Kilbreck Gardens
    Bearsden
    G61 4SL Glasgow
    Lanarkshire
    Director
    5 Kilbreck Gardens
    Bearsden
    G61 4SL Glasgow
    Lanarkshire
    British649450001
    REID, William Mungall
    25 Royal Drive
    ML3 7DJ Hamilton
    Lanarkshire
    Director
    25 Royal Drive
    ML3 7DJ Hamilton
    Lanarkshire
    British35277110003
    ROBINSON, Peter Alan
    East Davoch House
    Tarland
    AB34 4US Aboyne
    Director
    East Davoch House
    Tarland
    AB34 4US Aboyne
    British96807290001
    ROSS, Francis Wright
    63 Saughton Road North
    EH12 7JA Edinburgh
    Midlothian
    Director
    63 Saughton Road North
    EH12 7JA Edinburgh
    Midlothian
    ScotlandBritish66727300001
    VAN DER PUT, Dirk Marinus Dominicus
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    Director
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    NetherlandsDutch287388340001
    VAN DOORN, Robert Hendrick
    Klantstraat 13
    5403 PD Uden
    5403 Pd
    The Netherlands
    Director
    Klantstraat 13
    5403 PD Uden
    5403 Pd
    The Netherlands
    Dutch117428800001
    VOULON, Sijtze
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    Director
    Block 2 Units C And D
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Stirlingshire
    NetherlandsDutch168487310001
    WEBSTER, Colin Alexander Adulph
    Allathan Cottage
    Udny
    AB41 7PR Ellon
    Aberdeenshire
    Director
    Allathan Cottage
    Udny
    AB41 7PR Ellon
    Aberdeenshire
    ScotlandBritish96850230001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of APPLUS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rontgen Technische Dienst Holding Bv
    Delftweg
    3946NC
    Rotterdam
    144
    Netherlands
    May 31, 2019
    Delftweg
    3946NC
    Rotterdam
    144
    Netherlands
    No
    Legal FormBesloten Vennootschap Met Beperkte Aansprakelijkheid
    Country RegisteredNetherlands
    Legal AuthorityDutch
    Place RegisteredThe Netherlands Chamber Of Commerce Commercial Register
    Registration Number34180835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Applus Rtd Uk Holding Limited
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Block 2 Units C And D
    Scotland
    Apr 06, 2016
    West Mains Industrial Estate
    FK3 8YE Grangemouth
    Block 2 Units C And D
    Scotland
    Yes
    Legal FormHolding Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredEdinburgh
    Registration NumberSc309384
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0