APPLUS UK LTD
Overview
| Company Name | APPLUS UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC236136 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of APPLUS UK LTD?
| Company Name | From | Until |
|---|---|---|
| APPLUS RTD UK LIMITED | May 21, 2009 | May 21, 2009 |
| MB INSPECTION LIMITED | Aug 26, 2003 | Aug 26, 2003 |
| MOTHERWELL BRIDGE INSPECTION LIMITED | Oct 30, 2002 | Oct 30, 2002 |
| M M & S (2925) LIMITED | Aug 30, 2002 | Aug 30, 2002 |
What are the latest accounts for APPLUS UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for APPLUS UK LTD?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for APPLUS UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Appointment of Mr Julian Mayor Balvis as a director on May 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dirk Marinus Dominicus Van Der Put as a director on May 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Darren Basil Abu Ghazaleh as a director on May 16, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr John David Hill as a secretary on Mar 31, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Terence Colvin Lafferty as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Nicolas John Henderson as a director on Nov 23, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dirk Marinus Dominicus Van Der Put as a director on Sep 06, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Notification of Rontgen Technische Dienst Holding Bv as a person with significant control on May 31, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Applus Rtd Uk Holding Limited as a person with significant control on May 31, 2019 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of APPLUS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, John David | Secretary | Block 2 Units C And D West Mains Industrial Estate FK3 8YE Grangemouth Stirlingshire | 294269770001 | |||||||
| GHAZALEH, Darren Basil Abu | Director | Block 2 Units C And D West Mains Industrial Estate FK3 8YE Grangemouth Stirlingshire | England | British | 295960350001 | |||||
| MAYOR BALVIS, Julian | Director | Block 2 Units C And D West Mains Industrial Estate FK3 8YE Grangemouth Stirlingshire | Spain | Spanish | 323607630001 | |||||
| HAMILTON, Robert Herd | Secretary | 82 Manse Road ML1 2PT Motherwell | British | 647140001 | ||||||
| HILLIER, Stewart | Secretary | 71 Jennie Lee Drive Overtown ML2 0EE Wishaw North Lanarkshire | British | 86340380001 | ||||||
| LAFFERTY, Terence Colvin | Secretary | Block 2 Units C And D West Mains Industrial Estate FK3 8YE Grangemouth Stirlingshire | 206101130001 | |||||||
| POLLAND, Owen | Secretary | 7 Carlingnose Point KY11 1ER North Queensferry | British | 90289570001 | ||||||
| WENTING, Paul | Secretary | Ghijseland 240 3161 VR Rhoon The Netherlands | Dutch | 128126410002 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| ANDREWS, David | Director | Lakeland Court Hednesford WS12 1TH Cannock 2 Staffordshire | British | 139310260001 | ||||||
| BETHEL, Archibald Anderson | Director | 50 Avondale Avenue G74 1NS East Kilbride Strathclyde | Scotland | British | 47190540003 | |||||
| BLINDE, Marcel Ronald | Director | Laan Van Heemstede 40 3297 AJ Puttershoek Netherlands | Dutch | 132206110002 | ||||||
| EIDE, Bengt | Director | West Mains Industrial Estate FK3 8YE Grangemouth Block 2, Unit C And D Stirlingshire | United Kingdom | Norwegian | 153104190002 | |||||
| GRAY, Christopher John | Director | 1 Chapel Hall Cottages Logierieuie AB41 6PX Ellon Aberdeenshire | British | 80316800001 | ||||||
| HANNAH, Neil Roberts | Director | Block 2 Units C And D West Mains Industrial Estate FK3 8YE Grangemouth Stirlingshire | England | British | 163874220002 | |||||
| HAYES, Michael Hugh | Director | Wenlock Mounthooly TD8 6TJ Jedburgh Roxburghshire | Scotland | British | 50729030001 | |||||
| HENDERSON, Nicolas John | Director | Block 2 Units C And D West Mains Industrial Estate FK3 8YE Grangemouth Stirlingshire | England | British | 248867610001 | |||||
| LIGHT, Iain Michael | Director | Straat 80 2909 Le Capelle A/D Ijssel Rivium 1e The Netherlands | The Netherlands | British | 163018690001 | |||||
| MACDONALD, Alexander Alister | Director | 4 Millburn Drive PA13 4JF Kilmacolm | Scotland | British | 35579400001 | |||||
| MCNULTY, Gary Edward | Director | Fitzroy Grove Jackton G74 5PQ East Kilbride 27 South Lanarkshire | Scotland | Scottish | 121438650002 | |||||
| POLLAND, Owen | Director | 7 Carlingnose Point KY11 1ER North Queensferry | British | 90289570001 | ||||||
| PROSSER, William Lindsay | Director | 5 Kilbreck Gardens Bearsden G61 4SL Glasgow Lanarkshire | British | 649450001 | ||||||
| REID, William Mungall | Director | 25 Royal Drive ML3 7DJ Hamilton Lanarkshire | British | 35277110003 | ||||||
| ROBINSON, Peter Alan | Director | East Davoch House Tarland AB34 4US Aboyne | British | 96807290001 | ||||||
| ROSS, Francis Wright | Director | 63 Saughton Road North EH12 7JA Edinburgh Midlothian | Scotland | British | 66727300001 | |||||
| VAN DER PUT, Dirk Marinus Dominicus | Director | Block 2 Units C And D West Mains Industrial Estate FK3 8YE Grangemouth Stirlingshire | Netherlands | Dutch | 287388340001 | |||||
| VAN DOORN, Robert Hendrick | Director | Klantstraat 13 5403 PD Uden 5403 Pd The Netherlands | Dutch | 117428800001 | ||||||
| VOULON, Sijtze | Director | Block 2 Units C And D West Mains Industrial Estate FK3 8YE Grangemouth Stirlingshire | Netherlands | Dutch | 168487310001 | |||||
| WEBSTER, Colin Alexander Adulph | Director | Allathan Cottage Udny AB41 7PR Ellon Aberdeenshire | Scotland | British | 96850230001 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of APPLUS UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rontgen Technische Dienst Holding Bv | May 31, 2019 | Delftweg 3946NC Rotterdam 144 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Applus Rtd Uk Holding Limited | Apr 06, 2016 | West Mains Industrial Estate FK3 8YE Grangemouth Block 2 Units C And D Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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