Company NameApplus UK Ltd
DirectorsDirk Marinus Dominicus Van Der Put and Darren Basil Abu Ghazaleh
Company StatusActive
Company NumberSC236136
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)
Previous NamesMb Inspection Limited and Applus Rtd UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Dirk Marinus Dominicus Van Der Put
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed06 September 2021(19 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBlock 2 Units C And D
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Secretary NameMr John David Hill
StatusCurrent
Appointed31 March 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressBlock 2 Units C And D
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Darren Basil Abu Ghazaleh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlock 2 Units C And D
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NamePeter Alan Robinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2004)
RoleManager
Correspondence AddressEast Davoch House
Tarland
Aboyne
AB34 4US
Scotland
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(2 months after company formation)
Appointment Duration10 months (resigned 31 August 2003)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Director NameWilliam Lindsay Prosser
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(2 months after company formation)
Appointment Duration5 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address5 Kilbreck Gardens
Bearsden
Glasgow
Lanarkshire
G61 4SL
Scotland
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 September 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Director NameChristopher John Gray
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address1 Chapel Hall Cottages
Logierieuie
Ellon
Aberdeenshire
AB41 6PX
Scotland
Secretary NameStewart Hillier
NationalityBritish
StatusResigned
Appointed29 October 2002(2 months after company formation)
Appointment Duration1 year (resigned 18 November 2003)
RoleAccountant
Correspondence Address71 Jennie Lee Drive
Overtown
Wishaw
North Lanarkshire
ML2 0EE
Scotland
Director NameMr Owen Polland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address7 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Secretary NameMr Owen Polland
NationalityBritish
StatusResigned
Appointed18 November 2003(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2004)
RoleCompany Director
Correspondence Address7 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Director NameColin Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2005)
RoleAccountant
Correspondence AddressAllathan Cottage
Udny
Ellon
Aberdeenshire
AB41 7PR
Scotland
Secretary NameMr Robert Herd Hamilton
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Manse Road
Motherwell
ML1 2PT
Scotland
Director NameMr Francis Wright Ross
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address63 Saughton Road North
Edinburgh
Midlothian
EH12 7JA
Scotland
Director NameWilliam Mungall Reid
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2007)
RoleCompany Director
Correspondence Address25 Royal Drive
Hamilton
Lanarkshire
ML3 7DJ
Scotland
Director NameMr Gary Edward McNulty
Date of BirthDecember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address27 Fitzroy Grove
Jackton
East Kilbride
South Lanarkshire
G74 5PQ
Scotland
Director NameRobert Hendrick Van Doorn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed25 January 2008(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 February 2011)
RoleCompany Director
Correspondence AddressKlantstraat 13
Uden
5403 Pd
Director NameMarcel Ronald Blinde
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed25 January 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressLaan Van Heemstede 40
Puttershoek
3297 Aj
Secretary NamePaul Wenting
NationalityDutch
StatusResigned
Appointed06 February 2008(5 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 December 2015)
RoleLegal Manager
Correspondence AddressGhijseland 240
Rhoon
3161 Vr
Director NameDavid Andrews
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2010)
RoleManaging Director
Correspondence Address2 Lakeland Court
Hednesford
Cannock
Staffordshire
WS12 1TH
Director NameBengt Eide
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed26 July 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 2, Unit C And D West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameIain Michael Light
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2015)
RoleChief Excutive Officer
Country of ResidenceThe Netherlands
Correspondence AddressRivium 1e Straat 80
2909 Le Capelle A/D Ijssel
The Netherlands
Director NameMr Neil Roberts Hannah
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 2 Units C And D
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Sijtze Voulon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed22 December 2015(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBlock 2 Units C And D
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Secretary NameMr Terence Colvin Lafferty
StatusResigned
Appointed22 December 2015(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressBlock 2 Units C And D
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Nicolas John Henderson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2021)
RoleDurector
Country of ResidenceEngland
Correspondence AddressBlock 2 Units C And D
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteapplusrtd.com

Location

Registered AddressBlock 2 Units C And D
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
ConstituencyLinlithgow and East Falkirk
WardFalkirk North

Shareholders

2.5m at £1Societe Generale Surcursal En Espana
100.00%
Ordinary

Financials

Year2014
Turnover£34,102,433
Gross Profit£3,027,432
Net Worth£4,533,159
Cash£631,482
Current Liabilities£4,250,215

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

8 September 2006Delivered on: 27 September 2006
Satisfied on: 31 January 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 September 2006Delivered on: 23 September 2006
Satisfied on: 2 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage all the freehold and leasehold property, by way of fixed charge all estates or interests in any freehold and leasehold property - includes floating charge over all the undertaking and all property assets and rights of the company present and future and further fixed charges - see form 410 paper apart for full details.
Fully Satisfied
8 September 2006Delivered on: 23 September 2006
Satisfied on: 2 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 September 2006Delivered on: 19 September 2006
Satisfied on: 31 January 2008
Persons entitled: North Atlantic Value LLP as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 September 2006Delivered on: 19 September 2006
Satisfied on: 31 January 2008
Persons entitled: North Atlantic Value LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 September 2003Delivered on: 13 October 2003
Satisfied on: 27 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage over any freehold and leasehold property (of which there are none); fixed charges over assets; floating charge over same.
Fully Satisfied
28 September 2003Delivered on: 13 October 2003
Satisfied on: 27 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 December 2002Delivered on: 20 December 2002
Satisfied on: 13 October 2003
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over all property.
Fully Satisfied
21 April 2008Delivered on: 6 May 2008
Satisfied on: 15 May 2014
Persons entitled: Societe Generale, London Branch

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
11 December 2002Delivered on: 20 December 2002
Satisfied on: 13 October 2003
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
5 August 2019Notification of Rontgen Technische Dienst Holding Bv as a person with significant control on 31 May 2019 (2 pages)
5 August 2019Cessation of Applus Rtd Uk Holding Limited as a person with significant control on 31 May 2019 (1 page)
31 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
31 December 2018Termination of appointment of Sijtze Voulon as a director on 31 December 2018 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (25 pages)
5 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Neil Roberts Hannah as a director on 27 July 2018 (1 page)
27 July 2018Appointment of Mr Nicolas Henderson as a director on 27 July 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Change of details for Applus Rtd Holdings Uk Ltd as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Applus Rtd Holdings Uk Ltd as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
13 October 2016Director's details changed for Mr Neil Roberts Hannah on 19 August 2015 (2 pages)
13 October 2016Director's details changed for Mr Neil Roberts Hannah on 19 August 2015 (2 pages)
13 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (22 pages)
19 August 2016Full accounts made up to 31 December 2015 (22 pages)
15 March 2016Termination of appointment of Iain Michael Light as a director on 22 December 2015 (1 page)
15 March 2016Appointment of Mr Terence Colvin Lafferty as a secretary on 22 December 2015 (2 pages)
15 March 2016Appointment of Mr Terence Colvin Lafferty as a secretary on 22 December 2015 (2 pages)
15 March 2016Appointment of Mr Sijtze Voulon as a director on 22 December 2015 (2 pages)
15 March 2016Appointment of Mr Sijtze Voulon as a director on 22 December 2015 (2 pages)
15 March 2016Termination of appointment of Iain Michael Light as a director on 22 December 2015 (1 page)
15 March 2016Director's details changed for Mr Sijtze Voulon on 22 December 2015 (2 pages)
15 March 2016Termination of appointment of Paul Wenting as a secretary on 22 December 2015 (1 page)
15 March 2016Termination of appointment of Paul Wenting as a secretary on 22 December 2015 (1 page)
15 March 2016Director's details changed for Mr Sijtze Voulon on 22 December 2015 (2 pages)
15 March 2016Termination of appointment of Paul Wenting as a secretary on 22 December 2015 (1 page)
15 March 2016Termination of appointment of Paul Wenting as a secretary on 22 December 2015 (1 page)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,500,000
(4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,500,000
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,500,000
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,500,000
(4 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,500,000
(4 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,500,000
(4 pages)
1 September 2014Full accounts made up to 31 December 2013 (21 pages)
1 September 2014Full accounts made up to 31 December 2013 (21 pages)
15 May 2014Satisfaction of charge 10 in full (4 pages)
15 May 2014Satisfaction of charge 10 in full (4 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,500,000
(14 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,500,000
(14 pages)
6 June 2013Full accounts made up to 31 December 2012 (17 pages)
6 June 2013Full accounts made up to 31 December 2012 (17 pages)
12 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (14 pages)
12 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (14 pages)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
20 December 2011Full accounts made up to 31 December 2010 (18 pages)
20 December 2011Full accounts made up to 31 December 2010 (18 pages)
18 October 2011Appointment of Neil Roberts Hannah as a director (3 pages)
18 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (14 pages)
18 October 2011Appointment of Neil Roberts Hannah as a director (3 pages)
18 October 2011Termination of appointment of Bengt Eide as a director (2 pages)
18 October 2011Termination of appointment of Bengt Eide as a director (2 pages)
18 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (14 pages)
14 September 2011Appointment of Iain Michael Light as a director (3 pages)
14 September 2011Termination of appointment of Marcel Blinde as a director (2 pages)
14 September 2011Termination of appointment of Marcel Blinde as a director (2 pages)
14 September 2011Appointment of Iain Michael Light as a director (3 pages)
10 June 2011Full accounts made up to 31 December 2009 (18 pages)
10 June 2011Full accounts made up to 31 December 2009 (18 pages)
5 May 2011Termination of appointment of Robert Van Doorn as a director (2 pages)
5 May 2011Director's details changed for Bengt Eide on 1 April 2011 (3 pages)
5 May 2011Director's details changed for Bengt Eide on 1 April 2011 (3 pages)
5 May 2011Termination of appointment of Robert Van Doorn as a director (2 pages)
5 May 2011Director's details changed for Bengt Eide on 1 April 2011 (3 pages)
16 February 2011Annual return made up to 30 August 2010 with a full list of shareholders (16 pages)
16 February 2011Annual return made up to 30 August 2010 with a full list of shareholders (16 pages)
12 January 2011Termination of appointment of David Andrews as a director (2 pages)
12 January 2011Termination of appointment of David Andrews as a director (2 pages)
2 August 2010Appointment of Bengt Eide as a director (3 pages)
2 August 2010Appointment of Bengt Eide as a director (3 pages)
6 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (8 pages)
15 July 2009Appointment terminated director gary mcnulty (1 page)
15 July 2009Appointment terminated director gary mcnulty (1 page)
1 July 2009Director appointed david andrews (2 pages)
1 July 2009Director appointed david andrews (2 pages)
21 May 2009Company name changed mb inspection LIMITED\certificate issued on 21/05/09 (2 pages)
21 May 2009Company name changed mb inspection LIMITED\certificate issued on 21/05/09 (2 pages)
20 May 2009Full accounts made up to 31 December 2008 (18 pages)
20 May 2009Full accounts made up to 31 December 2008 (18 pages)
12 May 2009Director's change of particulars / marcel blinde / 01/04/2009 (1 page)
12 May 2009Secretary's change of particulars / paul wenting / 22/04/2009 (1 page)
12 May 2009Director's change of particulars / marcel blinde / 01/04/2009 (1 page)
12 May 2009Secretary's change of particulars / paul wenting / 22/04/2009 (1 page)
1 May 2009Director's change of particulars / gary mcnulty / 19/12/2008 (1 page)
1 May 2009Appointment terminated director francis ross (1 page)
1 May 2009Director's change of particulars / gary mcnulty / 19/12/2008 (1 page)
1 May 2009Appointment terminated director francis ross (1 page)
2 December 2008Auditor's resignation (1 page)
2 December 2008Auditor's resignation (1 page)
10 October 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
10 October 2008Return made up to 30/08/08; full list of members; amend (10 pages)
10 October 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
10 October 2008Return made up to 30/08/08; full list of members; amend (10 pages)
29 September 2008Return made up to 30/08/08; full list of members (10 pages)
29 September 2008Return made up to 30/08/08; full list of members (10 pages)
23 September 2008Full accounts made up to 30 June 2008 (21 pages)
23 September 2008Full accounts made up to 30 June 2008 (21 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 February 2008Secretary appointed paul wenting (2 pages)
28 February 2008Secretary appointed paul wenting (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Auditor's resignation (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Auditor's resignation (1 page)
2 February 2008Dec mort/charge * (2 pages)
2 February 2008Dec mort/charge * (2 pages)
2 February 2008Dec mort/charge * (2 pages)
2 February 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (5 pages)
31 January 2008Dec mort/charge * (5 pages)
31 January 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (2 pages)
18 December 2007Ad 17/02/03--------- £ si 499998@1 (2 pages)
18 December 2007Ad 24/09/03--------- £ si 2000000@1 (2 pages)
18 December 2007Ad 24/09/03--------- £ si 2000000@1 (2 pages)
18 December 2007Ad 17/02/03--------- £ si 499998@1 (2 pages)
7 November 2007Full accounts made up to 30 June 2007 (18 pages)
7 November 2007Full accounts made up to 30 June 2007 (18 pages)
10 September 2007Return made up to 30/08/07; no change of members (8 pages)
10 September 2007Return made up to 30/08/07; no change of members (8 pages)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: motherwell bridge works motherwell ML1 3NP (1 page)
8 June 2007Registered office changed on 08/06/07 from: motherwell bridge works motherwell ML1 3NP (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
1 February 2007Full accounts made up to 30 June 2006 (19 pages)
1 February 2007Full accounts made up to 30 June 2006 (19 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Nc inc already adjusted 31/12/02 (1 page)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 October 2006Nc inc already adjusted 24/09/03 (1 page)
25 October 2006Nc inc already adjusted 31/12/02 (1 page)
25 October 2006Nc inc already adjusted 24/09/03 (1 page)
28 September 2006Alterations to a floating charge (5 pages)
28 September 2006Alterations to a floating charge (7 pages)
28 September 2006Alterations to a floating charge (5 pages)
28 September 2006Alterations to a floating charge (10 pages)
28 September 2006Alterations to a floating charge (12 pages)
28 September 2006Alterations to a floating charge (12 pages)
28 September 2006Alterations to a floating charge (10 pages)
28 September 2006Alterations to a floating charge (11 pages)
28 September 2006Alterations to a floating charge (11 pages)
28 September 2006Alterations to a floating charge (7 pages)
28 September 2006Alterations to a floating charge (14 pages)
28 September 2006Alterations to a floating charge (14 pages)
27 September 2006Alterations to a floating charge (12 pages)
27 September 2006Partic of mort/charge * (5 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Partic of mort/charge * (5 pages)
27 September 2006Alterations to a floating charge (12 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Dec mort/charge * (2 pages)
23 September 2006Partic of mort/charge * (8 pages)
23 September 2006Partic of mort/charge * (8 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
19 September 2006Partic of mort/charge * (7 pages)
19 September 2006Alterations to a floating charge (12 pages)
19 September 2006Partic of mort/charge * (6 pages)
19 September 2006Partic of mort/charge * (7 pages)
19 September 2006Alterations to a floating charge (12 pages)
19 September 2006Partic of mort/charge * (6 pages)
14 September 2006Declaration of assistance for shares acquisition (10 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
14 September 2006Return made up to 30/08/06; full list of members (7 pages)
14 September 2006Return made up to 30/08/06; full list of members (7 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
14 September 2006Declaration of assistance for shares acquisition (10 pages)
7 February 2006Full accounts made up to 30 June 2005 (17 pages)
7 February 2006Full accounts made up to 30 June 2005 (17 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
5 September 2005Return made up to 30/08/05; full list of members (8 pages)
5 September 2005Return made up to 30/08/05; full list of members (8 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
29 April 2005Full accounts made up to 30 June 2004 (17 pages)
29 April 2005Full accounts made up to 30 June 2004 (17 pages)
27 October 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004Auditor's resignation (1 page)
3 August 2004Auditor's resignation (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
30 April 2004Full accounts made up to 30 June 2003 (19 pages)
30 April 2004Full accounts made up to 30 June 2003 (19 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
5 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2003New secretary appointed;new director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed;new director appointed (2 pages)
28 November 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 October 2003Partic of mort/charge * (7 pages)
13 October 2003Declaration of assistance for shares acquisition (8 pages)
13 October 2003Dec mort/charge * (5 pages)
13 October 2003Partic of mort/charge * (7 pages)
13 October 2003Dec mort/charge * (4 pages)
13 October 2003Dec mort/charge * (5 pages)
13 October 2003Partic of mort/charge * (4 pages)
13 October 2003Declaration of assistance for shares acquisition (8 pages)
13 October 2003Dec mort/charge * (4 pages)
13 October 2003Partic of mort/charge * (4 pages)
25 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
14 September 2003Return made up to 30/08/03; full list of members (8 pages)
14 September 2003Return made up to 30/08/03; full list of members (8 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
26 August 2003Company name changed motherwell bridge inspection lim ited\certificate issued on 26/08/03 (2 pages)
26 August 2003Company name changed motherwell bridge inspection lim ited\certificate issued on 26/08/03 (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
20 December 2002Partic of mort/charge * (13 pages)
20 December 2002Partic of mort/charge * (13 pages)
20 December 2002Partic of mort/charge * (19 pages)
20 December 2002Partic of mort/charge * (19 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (3 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (3 pages)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
31 October 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
31 October 2002Registered office changed on 31/10/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
31 October 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
31 October 2002Registered office changed on 31/10/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
30 October 2002Company name changed m m & s (2925) LIMITED\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed m m & s (2925) LIMITED\certificate issued on 30/10/02 (2 pages)
30 August 2002Incorporation (14 pages)
30 August 2002Incorporation (14 pages)