Company NameApplus Rtd UK Holding Limited
Company StatusDissolved
Company NumberSC309384
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous NameApplus Rtd UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dirk Marinus Dominicus Van Der Put
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed06 September 2021(14 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (closed 30 August 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBlock 2 Units C&D West Mains Industrial Estate
Grangemouth
FK3 8YE
Scotland
Secretary NameMr John David Hill
StatusClosed
Appointed31 March 2022(15 years, 6 months after company formation)
Appointment Duration5 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressBlock 2 Units C&D West Mains Industrial Estate
Grangemouth
FK3 8YE
Scotland
Director NameMr Darren Basil Abu Ghazaleh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2022(15 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (closed 30 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlock 2 Units C&D West Mains Industrial Estate
Grangemouth
FK3 8YE
Scotland
Director NameRobert Hendrik Van Doorn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressKlantstraat 13
Uden
5403 Pd
The Netherlands
Director NameGarry Cruickshank
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2009)
RoleCompany Director
Correspondence AddressFairview
Hospital Road
Ellon
Aberdeenshire
AB41 9AW
Scotland
Secretary NamePaul Wenting
NationalityDutch
StatusResigned
Appointed21 April 2008(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 December 2015)
RoleLegal Manager
Correspondence AddressGhijseland 240
Rhoon
3161 Vr
Director NameMarcel Ronald Blinde
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed16 July 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressLaan Van Heemstede 40
Puttershoek
3297 Aj
Director NameMirjam Dikken
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed19 April 2011(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2011)
RoleHuman Resources Director
Country of ResidenceThe Netherlands
Correspondence AddressBlock 2 Units 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(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2015)
RoleChief Executive 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(5 years after company formation)
Appointment Duration6 years, 10 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 2 Units C&D West Mains Industrial Estate
Grangemouth
FK3 8YE
Scotland
Director NameMr Sijtze Voulon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed22 December 2015(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBlock 2 Units C&D West Mains Industrial Estate
Grangemouth
FK3 8YE
Scotland
Secretary NameMr Terence Colvin Lafferty
StatusResigned
Appointed22 December 2015(9 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressBlock 2 Units C&D West Mains Industrial Estate
Grangemouth
FK3 8YE
Scotland
Director NameMr Nicolas John Henderson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 2 Units C&D West Mains Industrial Estate
Grangemouth
FK3 8YE
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2007(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 2008)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websiteapplusrtd.com

Location

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

Shareholders

3.7m at £1Societe Generale, Surcursal En Espana
100.00%
Ordinary

Financials

Year2014
Net Worth£3,520,952
Current Liabilities£190,309

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2022Appointment of Mr Darren Basil Abu Ghazaleh as a director on 18 May 2022 (2 pages)
31 March 2022Termination of appointment of Terence Colvin Lafferty as a secretary on 31 March 2022 (1 page)
31 March 2022Appointment of Mr John David Hill as a secretary on 31 March 2022 (2 pages)
25 November 2021Termination of appointment of Nicolas John Henderson as a director on 23 November 2021 (1 page)
13 October 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
17 September 2021Appointment of Mr Dirk Marinus Dominicus Van Der Put as a director on 6 September 2021 (2 pages)
7 November 2020Voluntary strike-off action has been suspended (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (1 page)
23 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
23 August 2019Full accounts made up to 31 December 2018 (21 pages)
7 August 2019Second filing of Confirmation Statement dated 21/03/2017 (9 pages)
7 August 2019Second filing of Confirmation Statement dated 15/05/2019 (5 pages)
7 August 2019Second filing of Confirmation Statement dated 21/03/2019 (7 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/08/2019
(4 pages)
3 April 2019Confirmation statement made on 21 March 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/08/2019
(3 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 (20 pages)
27 July 2018Appointment of Mr Nicolas Henderson as a director on 27 July 2018 (2 pages)
27 July 2018Termination of appointment of Neil Roberts Hannah as a director on 26 July 2018 (1 page)
12 April 2018Registered office address changed from Block 2 Units C and D Westmains Industrial Estate Grangemouth FK3 8YE Scotland to Block 2 Units C&D West Mains Industrial Estate Grangemouth FK3 8YE on 12 April 2018 (1 page)
12 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
25 September 2017Registered office address changed from Unit 2 Blocks C and D West Mains Industrial Estet Grangemouth FK3 8YE to Block 2 Units C and D Westmains Industrial Estate Grangemouth FK3 8YE on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Unit 2 Blocks C and D West Mains Industrial Estet Grangemouth FK3 8YE to Block 2 Units C and D Westmains Industrial Estate Grangemouth FK3 8YE on 25 September 2017 (1 page)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 201721/03/17 Statement of Capital gbp 7622104
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/08/2019
(5 pages)
22 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 7,622,104
(4 pages)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised cap removed 01/12/2016
(1 page)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised cap removed 01/12/2016
(1 page)
22 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 7,622,104
(4 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)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
27 June 2016Director's details changed for Mr Sijtz Voulon on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Sijtz Voulon on 27 June 2016 (2 pages)
15 March 2016Termination of appointment of Paul Wenting as a secretary on 22 December 2015 (1 page)
15 March 2016Appointment of Mr Sijtz 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 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 2016Termination of appointment of Paul Wenting as a secretary on 22 December 2015 (1 page)
15 March 2016Appointment of Mr Sijtz 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)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,744,604
(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 3,744,604
(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 3,744,604
(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 3,744,604
(4 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3,744,604
(4 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3,744,604
(4 pages)
1 September 2014Full accounts made up to 31 December 2013 (13 pages)
1 September 2014Full accounts made up to 31 December 2013 (13 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,744,606
(14 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,744,606
(14 pages)
6 June 2013Full accounts made up to 31 December 2012 (12 pages)
6 June 2013Full accounts made up to 31 December 2012 (12 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (14 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
20 December 2011Full accounts made up to 31 December 2010 (12 pages)
20 December 2011Full accounts made up to 31 December 2010 (12 pages)
14 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
14 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
18 October 2011Appointment of Neil Roberts Hannah as a director (3 pages)
18 October 2011Appointment of Neil Roberts Hannah as a director (3 pages)
18 October 2011Termination of appointment of Mirjam Dikken as a director (2 pages)
18 October 2011Termination of appointment of Mirjam Dikken as a director (2 pages)
15 September 2011Appointment of Iain Michael Light as a director (3 pages)
15 September 2011Termination of appointment of Marcel Blinde as a director (2 pages)
15 September 2011Appointment of Iain Michael Light as a director (3 pages)
15 September 2011Termination of appointment of Marcel Blinde as a director (2 pages)
17 June 2011Full accounts made up to 31 December 2009 (13 pages)
17 June 2011Full accounts made up to 31 December 2009 (13 pages)
5 May 2011Termination of appointment of Robert Doorn as a director (2 pages)
5 May 2011Appointment of Mirjam Dikken as a director (3 pages)
5 May 2011Appointment of Mirjam Dikken as a director (3 pages)
5 May 2011Termination of appointment of Robert Doorn as a director (2 pages)
16 February 2011Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
2 August 2010Full accounts made up to 31 December 2008 (14 pages)
2 August 2010Full accounts made up to 31 December 2008 (14 pages)
13 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (8 pages)
21 May 2009Company name changed applus rtd uk LIMITED\certificate issued on 21/05/09 (2 pages)
21 May 2009Company name changed applus rtd uk LIMITED\certificate issued on 21/05/09 (2 pages)
12 May 2009Director's change of particulars / marcel blinde / 01/04/2009 (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)
12 May 2009Secretary's change of particulars / paul wenting / 22/04/2009 (1 page)
19 March 2009Appointment terminated director garry cruickshank (1 page)
19 March 2009Appointment terminated director garry cruickshank (1 page)
16 January 2009Full accounts made up to 31 December 2007 (13 pages)
16 January 2009Auditor's resignation (1 page)
16 January 2009Full accounts made up to 31 December 2007 (13 pages)
16 January 2009Auditor's resignation (1 page)
29 December 2008Ad 17/12/08\gbp si 669603@1=669603\gbp ic 3075001/3744604\ (2 pages)
29 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 December 2008Ad 17/12/08\gbp si 669603@1=669603\gbp ic 3075001/3744604\ (2 pages)
29 December 2008Nc inc already adjusted 17/12/08 (1 page)
29 December 2008Nc inc already adjusted 17/12/08 (1 page)
29 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 November 2008Return made up to 28/09/08; full list of members (8 pages)
5 November 2008Return made up to 28/09/08; full list of members (8 pages)
29 July 2008Director appointed marcel ronald blinde (1 page)
29 July 2008Director appointed marcel ronald blinde (1 page)
22 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
22 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
12 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors auth to purch shares and auth to enter into loan agreement 21/04/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 May 2008Nc inc already adjusted 21/04/08 (2 pages)
12 May 2008Appointment terminated secretary md secretaries LIMITED (1 page)
12 May 2008Ad 21/04/08\gbp si 3075000@1=3075000\gbp ic 1/3075001\ (2 pages)
12 May 2008Registered office changed on 12/05/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
12 May 2008Ad 21/04/08\gbp si 3075000@1=3075000\gbp ic 1/3075001\ (2 pages)
12 May 2008Registered office changed on 12/05/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
12 May 2008Secretary appointed paul wenting (2 pages)
12 May 2008Nc inc already adjusted 21/04/08 (2 pages)
12 May 2008Secretary appointed paul wenting (2 pages)
12 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors auth to purch shares and auth to enter into loan agreement 21/04/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 May 2008Appointment terminated secretary md secretaries LIMITED (1 page)
16 October 2007Return made up to 28/09/07; full list of members (5 pages)
16 October 2007Return made up to 28/09/07; full list of members (5 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (2 pages)
8 February 2007Registered office changed on 08/02/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page)
8 February 2007Registered office changed on 08/02/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
28 September 2006Incorporation (34 pages)
28 September 2006Incorporation (34 pages)