Applus Uk Ltd GRANGEMOUTH


Founded in 2002, Applus Uk, classified under reg no. SC236136 is an active company. Currently registered at Block 2 Units C And D FK3 8YE, Grangemouth the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 31st May 2019 Applus Uk Ltd is no longer carrying the name Applus Rtd Uk.

Currently there are 2 directors in the the company, namely Darren G. and Dirk V.. In addition one secretary - John H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Applus Uk Ltd Address / Contact

Office Address Block 2 Units C And D
Office Address2 West Mains Industrial Estate
Town Grangemouth
Post code FK3 8YE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC236136
Date of Incorporation Fri, 30th Aug 2002
Industry Technical testing and analysis
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Darren G.

Position: Director

Appointed: 16 May 2022

John H.

Position: Secretary

Appointed: 31 March 2022

Dirk V.

Position: Director

Appointed: 06 September 2021

Nicolas H.

Position: Director

Appointed: 27 July 2018

Resigned: 23 November 2021

Sijtze V.

Position: Director

Appointed: 22 December 2015

Resigned: 31 December 2018

Terence L.

Position: Secretary

Appointed: 22 December 2015

Resigned: 31 March 2022

Neil H.

Position: Director

Appointed: 01 October 2011

Resigned: 27 July 2018

Iain L.

Position: Director

Appointed: 01 September 2011

Resigned: 22 December 2015

Bengt E.

Position: Director

Appointed: 26 July 2010

Resigned: 01 October 2011

David A.

Position: Director

Appointed: 24 June 2009

Resigned: 09 November 2010

Paul W.

Position: Secretary

Appointed: 06 February 2008

Resigned: 22 December 2015

Marcel B.

Position: Director

Appointed: 25 January 2008

Resigned: 01 September 2011

Robert V.

Position: Director

Appointed: 25 January 2008

Resigned: 03 February 2011

Gary M.

Position: Director

Appointed: 01 May 2007

Resigned: 07 July 2009

William R.

Position: Director

Appointed: 24 January 2007

Resigned: 01 July 2007

Francis R.

Position: Director

Appointed: 25 July 2005

Resigned: 22 April 2009

Robert H.

Position: Secretary

Appointed: 01 July 2004

Resigned: 25 January 2008

Colin W.

Position: Director

Appointed: 29 March 2004

Resigned: 30 September 2005

Owen P.

Position: Secretary

Appointed: 18 November 2003

Resigned: 01 July 2004

Owen P.

Position: Director

Appointed: 18 November 2003

Resigned: 25 January 2008

Michael H.

Position: Director

Appointed: 18 November 2003

Resigned: 25 January 2008

Stewart H.

Position: Secretary

Appointed: 29 October 2002

Resigned: 18 November 2003

Peter R.

Position: Director

Appointed: 29 October 2002

Resigned: 06 February 2004

Archibald B.

Position: Director

Appointed: 29 October 2002

Resigned: 31 August 2003

Christopher G.

Position: Director

Appointed: 29 October 2002

Resigned: 27 January 2006

William P.

Position: Director

Appointed: 29 October 2002

Resigned: 28 March 2003

Alexander M.

Position: Director

Appointed: 29 October 2002

Resigned: 24 September 2003

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 30 August 2002

Resigned: 29 October 2002

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 30 August 2002

Resigned: 29 October 2002

Vindex Limited

Position: Corporate Nominee Director

Appointed: 30 August 2002

Resigned: 29 October 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Rontgen Technische Dienst Holding Bv from Rotterdam, Netherlands. This PSC is classified as "a besloten vennootschap met beperkte aansprakelijkheid", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Applus Rtd Uk Holding Limited that entered Grangemouth, Scotland as the address. This PSC has a legal form of "a holding company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rontgen Technische Dienst Holding Bv

144 Delftweg, Rotterdam, PO Box 3946NC, Netherlands

Legal authority Dutch
Legal form Besloten Vennootschap Met Beperkte Aansprakelijkheid
Country registered Netherlands
Place registered The Netherlands Chamber Of Commerce Commercial Register
Registration number 34180835
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Applus Rtd Uk Holding Limited

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

Legal authority Companies Acts
Legal form Holding Company
Country registered Scotland
Place registered Edinburgh
Registration number Sc309384
Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 75,01-100% shares

Company previous names

Applus Rtd Uk May 31, 2019
Mb Inspection May 21, 2009
Motherwell Bridge Inspection August 26, 2003
M M & S (2925) October 30, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, January 2024
Free Download (29 pages)

Company search

Advertisements