-
ATS APPLIED TECH SYSTEMS SCOTLAND LTD - Unit 7 Tartraven Place, East Mains Industrial Estate, Broxburn, EH52 5LT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC246980
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 7 Tartraven Place
- East Mains Industrial Estate
- Broxburn
- EH52 5LT
- Scotland Unit 7 Tartraven Place, East Mains Industrial Estate, Broxburn, EH52 5LT, Scotland UK
Management
- Geschäftsführung
- JAMES, Michael Philip
- BOULTON, Mark Eric
- PRITCHARD, Deborah
- PARTINGTON, Kevin Lawrence
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.04.2003
- Alter der Firma 2003-04-01 21 Jahre
- SIC/NACE
- 26512
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Ms Johannes Wilhelmus Maria Dam,Am
- Mr Michael Phillip James
- -
- Mr Johannes Wilhelmus Maria Damman
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- H & G SYSTEMS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-04-01
- Jahresmeldung
- Fälligkeit: 2024-07-14
- Letzte Einreichung: 2023-06-30
-
ATS APPLIED TECH SYSTEMS SCOTLAND LTD Firmenbeschreibung
- ATS APPLIED TECH SYSTEMS SCOTLAND LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC246980. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.04.2003 registriert. ATS APPLIED TECH SYSTEMS SCOTLAND LTD hat Ihre Tätigkeit zuvor unter dem Namen H & G SYSTEMS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "26512" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.04.2013.Die Firma kann schriftlich über Unit 7 Tartraven Place erreicht werden.
Jetzt sichern ATS APPLIED TECH SYSTEMS SCOTLAND LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ats Applied Tech Systems Scotland Ltd - Unit 7 Tartraven Place, East Mains Industrial Estate, Broxburn, EH52 5LT, Grossbritannien
- 2003-04-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ATS APPLIED TECH SYSTEMS SCOTLAND LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
termination-secretary-company-with-name-termination-date (2023-06-21) - TM02
-
accounts-with-accounts-type-small (2023-06-21) - AA
-
confirmation-statement-with-no-updates (2023-07-05) - CS01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-11-29) - PSC04
-
appoint-person-director-company-with-name-date (2022-06-08) - AP01
-
confirmation-statement-with-no-updates (2022-07-04) - CS01
-
mortgage-satisfy-charge-full (2022-04-11) - MR04
-
accounts-with-accounts-type-small (2022-04-20) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-03-02) - TM01
-
appoint-person-director-company-with-name-date (2021-03-02) - AP01
-
accounts-with-accounts-type-small (2021-06-18) - AA
-
confirmation-statement-with-no-updates (2021-07-05) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-13) - CS01
-
accounts-with-accounts-type-small (2020-06-15) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-08-05) - AA
-
confirmation-statement-with-no-updates (2019-07-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-07) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-09-24) - AA
-
confirmation-statement-with-updates (2018-07-11) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-01-17) - MR04
-
confirmation-statement-with-updates (2017-04-03) - CS01
-
appoint-person-director-company-with-name-date (2017-04-04) - AP01
-
appoint-person-secretary-company-with-name-date (2017-04-04) - AP03
-
termination-director-company-with-name-termination-date (2017-04-04) - TM01
-
change-account-reference-date-company-current-shortened (2017-04-04) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-20) - MR01
-
notification-of-a-person-with-significant-control (2017-07-11) - PSC01
-
confirmation-statement-with-updates (2017-07-11) - CS01
-
cessation-of-a-person-with-significant-control (2017-07-12) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
resolution (2017-04-06) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-16) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-12-02) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-15) - AA
keyboard_arrow_right 2012
-
legacy (2012-03-10) - MG01s
-
termination-secretary-company-with-name (2012-03-16) - TM02
-
change-registered-office-address-company-with-date-old-address (2012-04-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
-
change-person-director-company-with-change-date (2012-04-24) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-10) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-16) - AR01
-
change-person-director-company-with-change-date (2010-06-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-02) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-04) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-11) - 288b
-
legacy (2007-07-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-01) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-02) - AA
-
legacy (2006-07-05) - 353
-
legacy (2006-07-05) - 190
-
legacy (2006-07-05) - 287
-
legacy (2006-07-17) - 288a
-
legacy (2006-07-05) - 363a
keyboard_arrow_right 2005
-
legacy (2005-09-05) - 288a
-
legacy (2005-06-30) - 363s
-
legacy (2005-04-06) - 288b
-
accounts-with-accounts-type-total-exemption-small (2005-01-31) - AA
keyboard_arrow_right 2004
-
legacy (2004-07-01) - 363s
keyboard_arrow_right 2003
-
incorporation-company (2003-04-01) - NEWINC
-
legacy (2003-09-06) - 288a
-
legacy (2003-07-19) - 225
-
legacy (2003-07-19) - 288a
-
legacy (2003-04-15) - 288b
-
legacy (2003-04-15) - 88(2)R