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.
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 |
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 |
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 |