Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ATS APPLIED TECH SYSTEMS SCOTLAND LTD
Company Information for

ATS APPLIED TECH SYSTEMS SCOTLAND LTD

UNIT 7 TARTRAVEN PLACE, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, EH52 5LT,
Company Registration Number
SC246980
Private Limited Company
Active

Company Overview

About Ats Applied Tech Systems Scotland Ltd
ATS APPLIED TECH SYSTEMS SCOTLAND LTD was founded on 2003-04-01 and has its registered office in Broxburn. The organisation's status is listed as "Active". Ats Applied Tech Systems Scotland Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ATS APPLIED TECH SYSTEMS SCOTLAND LTD
 
Legal Registered Office
UNIT 7 TARTRAVEN PLACE
EAST MAINS INDUSTRIAL ESTATE
BROXBURN
EH52 5LT
Other companies in EH52
 
Previous Names
H & G SYSTEMS LIMITED06/04/2017
Filing Information
Company Number SC246980
Company ID Number SC246980
Date formed 2003-04-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB774556785  
Last Datalog update: 2023-07-05 18:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATS APPLIED TECH SYSTEMS SCOTLAND LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATS APPLIED TECH SYSTEMS SCOTLAND LTD

Current Directors
Officer Role Date Appointed
RON VEGTER
Company Secretary 2017-04-03
MICHAEL PHILIP JAMES
Director 2017-04-03
KEVIN PARTINGTON
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HANNAN
Director 2003-04-01 2017-04-03
JOHN ALEXANDER PURVES
Director 2005-04-05 2017-04-03
RON VEGTER
Director 2017-04-03 2017-04-03
GEORGE ROY HETHERINGTON
Company Secretary 2003-04-01 2012-03-13
DANIEL JAMES BAILLIE
Director 2006-06-01 2007-08-30
GORDON ROBERTSON
Director 2003-06-01 2004-12-31
ACS SECRETARIES LIMITED
Company Secretary 2003-04-01 2003-04-01
ACS NOMINEES LIMITED
Director 2003-04-01 2003-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-21Termination of appointment of Ron Vegter on 2023-06-20
2023-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2469800004
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-02AP01DIRECTOR APPOINTED MR MARK ERIC BOULTON
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PARTINGTON
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Unit 8 Tartraven Place East Mains Industrial Estate Broxburn West Lothian EH52 5LT
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12PSC07CESSATION OF JOHN ALEXANDER PURVES AS A PSC
2017-07-12PSC07CESSATION OF MARK HANNAN AS A PSC
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PHILLIP JAMES
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES WILHELMUS MARIA DAM,AM
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2469800004
2017-04-06RES15CHANGE OF COMPANY NAME 06/04/17
2017-04-06CERTNMCOMPANY NAME CHANGED H & G SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/04/17
2017-04-04AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PURVES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANNAN
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RON VEGTER
2017-04-04AP03Appointment of Mr Ron Vegter as company secretary on 2017-04-03
2017-04-04AP01DIRECTOR APPOINTED MR KEVIN PARTINGTON
2017-04-04AP01DIRECTOR APPOINTED MR MICHAEL PHILIP JAMES
2017-04-04AP01DIRECTOR APPOINTED MR RON VEGTER
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2469800003
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2469800002
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 TOTAL EXEMPTION FULL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0101/04/15 FULL LIST
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0101/04/14 FULL LIST
2013-08-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AR0101/04/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-24AR0101/04/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER PURVES / 01/04/2012
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM UNIT 5/5 YOUNGS ROAD EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN EH525LY
2012-03-16TM02APPOINTMENT TERMINATED, SECRETARY GEORGE HETHERINGTON
2012-03-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-18AR0101/04/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0101/04/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER PURVES / 31/03/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HANNAN / 31/03/2010
2010-06-16AR0101/04/09 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-11288bDIRECTOR RESIGNED
2007-07-18363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-05363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-07-05190LOCATION OF DEBENTURE REGISTER
2006-07-05353LOCATION OF REGISTER OF MEMBERS
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 62 HILLPARK AVENUE EDINBURGH EH4 7AH
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-05288aNEW DIRECTOR APPOINTED
2005-06-30363sRETURN MADE UP TO 01/04/05; NO CHANGE OF MEMBERS
2005-04-06288bDIRECTOR RESIGNED
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-01363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-09-06288aNEW DIRECTOR APPOINTED
2003-07-19225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-07-19288aNEW SECRETARY APPOINTED
2003-07-19288aNEW DIRECTOR APPOINTED
2003-04-15288bSECRETARY RESIGNED
2003-04-15288bDIRECTOR RESIGNED
2003-04-1588(2)RAD 01/04/03--------- £ SI 99@1=99 £ IC 1/100
2003-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment




Licences & Regulatory approval
We could not find any licences issued to ATS APPLIED TECH SYSTEMS SCOTLAND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATS APPLIED TECH SYSTEMS SCOTLAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-31 Outstanding JOHN ALEXANDER PURVES
2016-10-25 Outstanding BANK OF SCOTLAND PLC
2016-09-14 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2012-03-10 Satisfied LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATS APPLIED TECH SYSTEMS SCOTLAND LTD

Intangible Assets
Patents
We have not found any records of ATS APPLIED TECH SYSTEMS SCOTLAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ATS APPLIED TECH SYSTEMS SCOTLAND LTD
Trademarks
We have not found any records of ATS APPLIED TECH SYSTEMS SCOTLAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATS APPLIED TECH SYSTEMS SCOTLAND LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26512 - Manufacture of electronic industrial process control equipment) as ATS APPLIED TECH SYSTEMS SCOTLAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ATS APPLIED TECH SYSTEMS SCOTLAND LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATS APPLIED TECH SYSTEMS SCOTLAND LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATS APPLIED TECH SYSTEMS SCOTLAND LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4