About

Registered Number: SC246980
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 7 Tartraven Place, East Mains Industrial Estate, Broxburn, EH52 5LT,

 

Based in Broxburn, Ats Applied Tech Systems Scotland Ltd was established in 2003, it has a status of "Active". The current directors of the company are listed as Vegter, Ron, James, Michael Philip, Partington, Kevin, Baillie, Daniel James, Hannan, Mark, Purves, John Alexander, Vegter, Ron in the Companies House registry. This company is registered for VAT. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Michael Philip 03 April 2017 - 1
PARTINGTON, Kevin 03 April 2017 - 1
BAILLIE, Daniel James 01 June 2006 30 August 2007 1
HANNAN, Mark 01 April 2003 03 April 2017 1
PURVES, John Alexander 05 April 2005 03 April 2017 1
VEGTER, Ron 03 April 2017 03 April 2017 1
Secretary Name Appointed Resigned Total Appointments
VEGTER, Ron 03 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 03 July 2019
AD01 - Change of registered office address 07 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 22 December 2017
PSC07 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
MR01 - N/A 20 April 2017
RESOLUTIONS - N/A 06 April 2017
AA01 - Change of accounting reference date 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP03 - Appointment of secretary 04 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 03 April 2017
MR04 - N/A 17 January 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 05 November 2016
MR01 - N/A 16 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AD01 - Change of registered office address 24 April 2012
TM02 - Termination of appointment of secretary 16 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 17 July 2006
363a - Annual Return 05 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 July 2006
353 - Register of members 05 July 2006
287 - Change in situation or address of Registered Office 05 July 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 05 September 2005
363s - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 06 September 2003
225 - Change of Accounting Reference Date 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

A registered charge 25 October 2016 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

Bond & floating charge 05 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.