Grangemouth
FK3 8YE
Scotland
Secretary Name | Mr John David Hill |
---|---|
Status | Closed |
Appointed | 31 March 2022(15 years, 6 months after company formation) |
Appointment Duration | 5 months (closed 30 August 2022) |
Role | Company Director |
Correspondence Address | Block 2 Units C&D West Mains Industrial Estate Grangemouth FK3 8YE Scotland |
Director Name | Mr Darren Basil Abu Ghazaleh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2022(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 30 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Block 2 Units C&D West Mains Industrial Estate Grangemouth FK3 8YE Scotland |
Director Name | Robert Hendrik Van Doorn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Klantstraat 13 Uden 5403 Pd The Netherlands |
Director Name | Garry Cruickshank |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2009) |
Role | Company Director |
Correspondence Address | Fairview Hospital Road Ellon Aberdeenshire AB41 9AW Scotland |
Secretary Name | Paul Wenting |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 21 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 December 2015) |
Role | Legal Manager |
Correspondence Address | Ghijseland 240 Rhoon 3161 Vr |
Director Name | Marcel Ronald Blinde |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | Laan Van Heemstede 40 Puttershoek 3297 Aj |
Director Name | Mirjam Dikken |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 April 2011(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2011) |
Role | Human Resources Director |
Country of Residence | The Netherlands |
Correspondence Address | Block 2 Units C And D West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Iain Michael Light |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2015) |
Role | Chief Executive Officer |
Country of Residence | The Netherlands |
Correspondence Address | Rivium 1e Straat 80 2909 Le Capelle A/D Ijssel The Netherlands |
Director Name | Mr Neil Roberts Hannah |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(5 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 2 Units C&D West Mains Industrial Estate Grangemouth FK3 8YE Scotland |
Director Name | Mr Sijtze Voulon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 December 2015(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Block 2 Units C&D West Mains Industrial Estate Grangemouth FK3 8YE Scotland |
Secretary Name | Mr Terence Colvin Lafferty |
---|---|
Status | Resigned |
Appointed | 22 December 2015(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Block 2 Units C&D West Mains Industrial Estate Grangemouth FK3 8YE Scotland |
Director Name | Mr Nicolas John Henderson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 2 Units C&D West Mains Industrial Estate Grangemouth FK3 8YE Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 2008) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Website | applusrtd.com |
---|
Registered Address | Block 2 Units C&D West Mains Industrial Estate Grangemouth FK3 8YE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Falkirk North |
3.7m at £1 | Societe Generale, Surcursal En Espana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,520,952 |
Current Liabilities | £190,309 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2022 | Appointment of Mr Darren Basil Abu Ghazaleh as a director on 18 May 2022 (2 pages) |
31 March 2022 | Termination of appointment of Terence Colvin Lafferty as a secretary on 31 March 2022 (1 page) |
31 March 2022 | Appointment of Mr John David Hill as a secretary on 31 March 2022 (2 pages) |
25 November 2021 | Termination of appointment of Nicolas John Henderson as a director on 23 November 2021 (1 page) |
13 October 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
17 September 2021 | Appointment of Mr Dirk Marinus Dominicus Van Der Put as a director on 6 September 2021 (2 pages) |
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2020 | Application to strike the company off the register (1 page) |
23 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 August 2019 | Second filing of Confirmation Statement dated 21/03/2017 (9 pages) |
7 August 2019 | Second filing of Confirmation Statement dated 15/05/2019 (5 pages) |
7 August 2019 | Second filing of Confirmation Statement dated 21/03/2019 (7 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates
|
3 April 2019 | Confirmation statement made on 21 March 2019 with no updates
|
31 December 2018 | Termination of appointment of Sijtze Voulon as a director on 31 December 2018 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
27 July 2018 | Appointment of Mr Nicolas Henderson as a director on 27 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Neil Roberts Hannah as a director on 26 July 2018 (1 page) |
12 April 2018 | Registered 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 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | 21/03/17 Statement of Capital gbp 7622104
|
22 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
13 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 June 2016 | Director's details changed for Mr Sijtz Voulon on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Sijtz Voulon on 27 June 2016 (2 pages) |
15 March 2016 | Termination of appointment of Paul Wenting as a secretary on 22 December 2015 (1 page) |
15 March 2016 | Appointment of Mr Sijtz Voulon as a director on 22 December 2015 (2 pages) |
15 March 2016 | Termination of appointment of Iain Michael Light as a director on 22 December 2015 (1 page) |
15 March 2016 | Appointment of Mr Terence Colvin Lafferty as a secretary on 22 December 2015 (2 pages) |
15 March 2016 | Appointment of Mr Terence Colvin Lafferty as a secretary on 22 December 2015 (2 pages) |
15 March 2016 | Termination of appointment of Paul Wenting as a secretary on 22 December 2015 (1 page) |
15 March 2016 | Appointment of Mr Sijtz Voulon as a director on 22 December 2015 (2 pages) |
15 March 2016 | Termination of appointment of Iain Michael Light as a director on 22 December 2015 (1 page) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
6 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (14 pages) |
11 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
14 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Appointment of Neil Roberts Hannah as a director (3 pages) |
18 October 2011 | Appointment of Neil Roberts Hannah as a director (3 pages) |
18 October 2011 | Termination of appointment of Mirjam Dikken as a director (2 pages) |
18 October 2011 | Termination of appointment of Mirjam Dikken as a director (2 pages) |
15 September 2011 | Appointment of Iain Michael Light as a director (3 pages) |
15 September 2011 | Termination of appointment of Marcel Blinde as a director (2 pages) |
15 September 2011 | Appointment of Iain Michael Light as a director (3 pages) |
15 September 2011 | Termination of appointment of Marcel Blinde as a director (2 pages) |
17 June 2011 | Full accounts made up to 31 December 2009 (13 pages) |
17 June 2011 | Full accounts made up to 31 December 2009 (13 pages) |
5 May 2011 | Termination of appointment of Robert Doorn as a director (2 pages) |
5 May 2011 | Appointment of Mirjam Dikken as a director (3 pages) |
5 May 2011 | Appointment of Mirjam Dikken as a director (3 pages) |
5 May 2011 | Termination of appointment of Robert Doorn as a director (2 pages) |
16 February 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Full accounts made up to 31 December 2008 (14 pages) |
2 August 2010 | Full accounts made up to 31 December 2008 (14 pages) |
13 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (8 pages) |
21 May 2009 | Company name changed applus rtd uk LIMITED\certificate issued on 21/05/09 (2 pages) |
21 May 2009 | Company name changed applus rtd uk LIMITED\certificate issued on 21/05/09 (2 pages) |
12 May 2009 | Director's change of particulars / marcel blinde / 01/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / marcel blinde / 01/04/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / paul wenting / 22/04/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / paul wenting / 22/04/2009 (1 page) |
19 March 2009 | Appointment terminated director garry cruickshank (1 page) |
19 March 2009 | Appointment terminated director garry cruickshank (1 page) |
16 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
16 January 2009 | Auditor's resignation (1 page) |
16 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
16 January 2009 | Auditor's resignation (1 page) |
29 December 2008 | Ad 17/12/08\gbp si 669603@1=669603\gbp ic 3075001/3744604\ (2 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Ad 17/12/08\gbp si 669603@1=669603\gbp ic 3075001/3744604\ (2 pages) |
29 December 2008 | Nc inc already adjusted 17/12/08 (1 page) |
29 December 2008 | Nc inc already adjusted 17/12/08 (1 page) |
29 December 2008 | Resolutions
|
5 November 2008 | Return made up to 28/09/08; full list of members (8 pages) |
5 November 2008 | Return made up to 28/09/08; full list of members (8 pages) |
29 July 2008 | Director appointed marcel ronald blinde (1 page) |
29 July 2008 | Director appointed marcel ronald blinde (1 page) |
22 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
22 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Nc inc already adjusted 21/04/08 (2 pages) |
12 May 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
12 May 2008 | Ad 21/04/08\gbp si 3075000@1=3075000\gbp ic 1/3075001\ (2 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
12 May 2008 | Ad 21/04/08\gbp si 3075000@1=3075000\gbp ic 1/3075001\ (2 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
12 May 2008 | Secretary appointed paul wenting (2 pages) |
12 May 2008 | Nc inc already adjusted 21/04/08 (2 pages) |
12 May 2008 | Secretary appointed paul wenting (2 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
16 October 2007 | Return made up to 28/09/07; full list of members (5 pages) |
16 October 2007 | Return made up to 28/09/07; full list of members (5 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
28 September 2006 | Incorporation (34 pages) |
28 September 2006 | Incorporation (34 pages) |