ATS APPLIED TECH SYSTEMS SCOTLAND LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/06/2321 June 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Termination of appointment of Ron Vegter as a secretary on 2023-06-20

View Document

29/11/2229 November 2022 Change of details for Ms Johannes Wilhelmus Maria Dam,Am as a person with significant control on 2022-11-28

View Document

20/04/2220 April 2022 Accounts for a small company made up to 2021-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

18/06/2118 June 2021 Accounts for a small company made up to 2020-12-31

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

15/06/2015 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM UNIT 8 TARTRAVEN PLACE EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN EH52 5LT

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CESSATION OF JOHN ALEXANDER PURVES AS A PSC

View Document

12/07/1712 July 2017 CESSATION OF MARK HANNAN AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PHILLIP JAMES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES WILHELMUS MARIA DAM,AM

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2469800004

View Document

06/04/176 April 2017 COMPANY NAME CHANGED H & G SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/04/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR RON VEGTER

View Document

04/04/174 April 2017 SECRETARY APPOINTED MR RON VEGTER

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR RON VEGTER

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR MICHAEL PHILIP JAMES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR KEVIN PARTINGTON

View Document

04/04/174 April 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PURVES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HANNAN

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/11/165 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2469800003

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2469800002

View Document

19/04/1619 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER PURVES / 01/04/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM UNIT 5/5 YOUNGS ROAD EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN EH525LY

View Document

24/04/1224 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE HETHERINGTON

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 1 April 2009 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HANNAN / 31/03/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER PURVES / 31/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 62 HILLPARK AVENUE EDINBURGH EH4 7AH

View Document

05/07/065 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 01/04/05; NO CHANGE OF MEMBERS

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company