Ats Applied Tech Systems Scotland Ltd

General information

Name:

Ats Applied Tech Systems Scotland Limited

Office Address:

Unit 7 Tartraven Place East Mains Industrial Estate EH52 5LT Broxburn

Number: SC246980

Incorporation date: 2003-04-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the year of the establishment of Ats Applied Tech Systems Scotland Ltd, the firm which is located at Unit 7 Tartraven Place, East Mains Industrial Estate in Broxburn. That would make twenty one years Ats Applied Tech Systems Scotland has existed in this business, as it was created on Tuesday 1st April 2003. Its Companies House Registration Number is SC246980 and its post code is EH52 5LT. This company is recognized as Ats Applied Tech Systems Scotland Ltd. It should be noted that this company also operated as H & G Systems up till the company name was replaced 7 years from now. The enterprise's SIC code is 26512 - Manufacture of electronic industrial process control equipment. 2022-12-31 is the last time the accounts were reported.

As mentioned in this particular company's executives list, for two years there have been four directors including: Deborah P., Kevin P. and Mark B..

  • Previous company's names
  • Ats Applied Tech Systems Scotland Ltd 2017-04-06
  • H & G Systems Limited 2003-04-01

Financial data based on annual reports

Company staff

Deborah P.

Role: Director

Appointed: 01 June 2022

Latest update: 18 April 2024

Kevin P.

Role: Director

Appointed: 01 June 2022

Latest update: 18 April 2024

Mark B.

Role: Director

Appointed: 01 March 2021

Latest update: 18 April 2024

Michael J.

Role: Director

Appointed: 03 April 2017

Latest update: 18 April 2024

People with significant control

Executives with significant control over the firm are: Johannes D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael J. has substantial control or influence over the company.

Johannes D.
Notified on 30 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael J.
Notified on 30 June 2017
Nature of control:
right to manage directors
substantial control or influence
John P.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of shares
Mark H.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 December 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts 2 July 2013
Date Approval Accounts 2 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to December 31, 2022 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
21
Company Age

Closest Companies - by postcode