Background WavePink WaveYellow Wave

APPLUS UK LTD (SC236136)

APPLUS UK LTD (SC236136) is an active UK company. incorporated on 30 August 2002. with registered office in Grangemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. APPLUS UK LTD has been registered for 23 years. Current directors include GHAZALEH, Darren Basil Abu, MAYOR BALVIS, Julian.

Company Number
SC236136
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
Block 2 Units C And D, Grangemouth, FK3 8YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
GHAZALEH, Darren Basil Abu, MAYOR BALVIS, Julian
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLUS UK LTD

APPLUS UK LTD is an active company incorporated on 30 August 2002 with the registered office located in Grangemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. APPLUS UK LTD was registered 23 years ago.(SIC: 71200)

Status

active

Active since 23 years ago

Company No

SC236136

LTD Company

Age

23 Years

Incorporated 30 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

APPLUS RTD UK LIMITED
From: 21 May 2009To: 31 May 2019
MB INSPECTION LIMITED
From: 26 August 2003To: 21 May 2009
MOTHERWELL BRIDGE INSPECTION LIMITED
From: 30 October 2002To: 26 August 2003
M M & S (2925) LIMITED
From: 30 August 2002To: 30 October 2002
Contact
Address

Block 2 Units C And D West Mains Industrial Estate Grangemouth, FK3 8YE,

Timeline

20 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Aug 10
Director Left
Jan 11
Director Left
May 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Loan Cleared
May 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Owner Exit
Aug 19
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
May 22
Director Joined
May 24
Director Left
May 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

HILL, John David

Active
Block 2 Units C And D, GrangemouthFK3 8YE
Secretary
Appointed 31 Mar 2022

GHAZALEH, Darren Basil Abu

Active
Block 2 Units C And D, GrangemouthFK3 8YE
Born June 1973
Director
Appointed 16 May 2022

MAYOR BALVIS, Julian

Active
Block 2 Units C And D, GrangemouthFK3 8YE
Born May 1969
Director
Appointed 17 May 2024

HAMILTON, Robert Herd

Resigned
82 Manse Road, MotherwellML1 2PT
Secretary
Appointed 01 Jul 2004
Resigned 25 Jan 2008

HILLIER, Stewart

Resigned
71 Jennie Lee Drive, WishawML2 0EE
Secretary
Appointed 29 Oct 2002
Resigned 18 Nov 2003

LAFFERTY, Terence Colvin

Resigned
Block 2 Units C And D, GrangemouthFK3 8YE
Secretary
Appointed 22 Dec 2015
Resigned 31 Mar 2022

POLLAND, Owen

Resigned
7 Carlingnose Point, North QueensferryKY11 1ER
Secretary
Appointed 18 Nov 2003
Resigned 01 Jul 2004

WENTING, Paul

Resigned
Ghijseland 240, Rhoon3161 VR
Secretary
Appointed 06 Feb 2008
Resigned 22 Dec 2015

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 30 Aug 2002
Resigned 29 Oct 2002

ANDREWS, David

Resigned
Lakeland Court, CannockWS12 1TH
Born November 1948
Director
Appointed 24 Jun 2009
Resigned 09 Nov 2010

BETHEL, Archibald Anderson

Resigned
50 Avondale Avenue, East KilbrideG74 1NS
Born February 1953
Director
Appointed 29 Oct 2002
Resigned 31 Aug 2003

BLINDE, Marcel Ronald

Resigned
Laan Van Heemstede 40, Puttershoek3297 AJ
Born February 1969
Director
Appointed 25 Jan 2008
Resigned 01 Sept 2011

EIDE, Bengt

Resigned
West Mains Industrial Estate, GrangemouthFK3 8YE
Born January 1962
Director
Appointed 26 Jul 2010
Resigned 01 Oct 2011

GRAY, Christopher John

Resigned
1 Chapel Hall Cottages, EllonAB41 6PX
Born September 1953
Director
Appointed 29 Oct 2002
Resigned 27 Jan 2006

HANNAH, Neil Roberts

Resigned
Block 2 Units C And D, GrangemouthFK3 8YE
Born April 1955
Director
Appointed 01 Oct 2011
Resigned 27 Jul 2018

HAYES, Michael Hugh

Resigned
Wenlock Mounthooly, JedburghTD8 6TJ
Born August 1951
Director
Appointed 18 Nov 2003
Resigned 25 Jan 2008

HENDERSON, Nicolas John

Resigned
Block 2 Units C And D, GrangemouthFK3 8YE
Born May 1969
Director
Appointed 27 Jul 2018
Resigned 23 Nov 2021

LIGHT, Iain Michael

Resigned
Straat 80, 2909 Le Capelle A/D Ijssel
Born November 1954
Director
Appointed 01 Sept 2011
Resigned 22 Dec 2015

MACDONALD, Alexander Alister

Resigned
4 Millburn Drive, KilmacolmPA13 4JF
Born January 1958
Director
Appointed 29 Oct 2002
Resigned 24 Sept 2003

MCNULTY, Gary Edward

Resigned
Fitzroy Grove, East KilbrideG74 5PQ
Born December 1972
Director
Appointed 01 May 2007
Resigned 07 Jul 2009

POLLAND, Owen

Resigned
7 Carlingnose Point, North QueensferryKY11 1ER
Born September 1950
Director
Appointed 18 Nov 2003
Resigned 25 Jan 2008

PROSSER, William Lindsay

Resigned
5 Kilbreck Gardens, GlasgowG61 4SL
Born June 1943
Director
Appointed 29 Oct 2002
Resigned 28 Mar 2003

REID, William Mungall

Resigned
25 Royal Drive, HamiltonML3 7DJ
Born July 1944
Director
Appointed 24 Jan 2007
Resigned 01 Jul 2007

ROBINSON, Peter Alan

Resigned
East Davoch House, AboyneAB34 4US
Born September 1962
Director
Appointed 29 Oct 2002
Resigned 06 Feb 2004

ROSS, Francis Wright

Resigned
63 Saughton Road North, EdinburghEH12 7JA
Born February 1959
Director
Appointed 25 Jul 2005
Resigned 22 Apr 2009

VAN DER PUT, Dirk Marinus Dominicus

Resigned
Block 2 Units C And D, GrangemouthFK3 8YE
Born August 1965
Director
Appointed 06 Sept 2021
Resigned 17 May 2024

VAN DOORN, Robert Hendrick

Resigned
Klantstraat 13, Uden5403 PD
Born November 1946
Director
Appointed 25 Jan 2008
Resigned 03 Feb 2011

VOULON, Sijtze

Resigned
Block 2 Units C And D, GrangemouthFK3 8YE
Born October 1964
Director
Appointed 22 Dec 2015
Resigned 31 Dec 2018

WEBSTER, Colin Alexander Adulph

Resigned
Allathan Cottage, EllonAB41 7PR
Born January 1963
Director
Appointed 29 Mar 2004
Resigned 30 Sept 2005

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 30 Aug 2002
Resigned 29 Oct 2002

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 30 Aug 2002
Resigned 29 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Delftweg, Rotterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
West Mains Industrial Estate, GrangemouthFK3 8YE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
1 May 2009
288cChange of Particulars
Legacy
1 May 2009
288bResignation of Director or Secretary
Auditors Resignation Company
2 December 2008
AUDAUD
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
225Change of Accounting Reference Date
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
6 May 2008
410(Scot)410(Scot)
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
5 February 2008
AUDAUD
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
419a(Scot)419a(Scot)
Legacy
2 February 2008
419a(Scot)419a(Scot)
Legacy
31 January 2008
419a(Scot)419a(Scot)
Legacy
31 January 2008
419a(Scot)419a(Scot)
Legacy
31 January 2008
419a(Scot)419a(Scot)
Legacy
18 December 2007
88(2)R88(2)R
Legacy
18 December 2007
88(2)R88(2)R
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
287Change of Registered Office
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
25 October 2006
123Notice of Increase in Nominal Capital
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
25 October 2006
123Notice of Increase in Nominal Capital
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Legacy
27 September 2006
419a(Scot)419a(Scot)
Legacy
27 September 2006
419a(Scot)419a(Scot)
Legacy
27 September 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
27 September 2006
466(Scot)466(Scot)
Legacy
23 September 2006
410(Scot)410(Scot)
Legacy
23 September 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
19 September 2006
466(Scot)466(Scot)
Legacy
19 September 2006
410(Scot)410(Scot)
Legacy
19 September 2006
410(Scot)410(Scot)
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
155(6)a155(6)a
Legacy
14 September 2006
155(6)a155(6)a
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 2004
AUDAUD
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
13 October 2003
419a(Scot)419a(Scot)
Legacy
13 October 2003
419a(Scot)419a(Scot)
Legacy
13 October 2003
410(Scot)410(Scot)
Legacy
13 October 2003
410(Scot)410(Scot)
Legacy
13 October 2003
155(6)a155(6)a
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
410(Scot)410(Scot)
Legacy
20 December 2002
410(Scot)410(Scot)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
225Change of Accounting Reference Date
Legacy
31 October 2002
287Change of Registered Office
Certificate Change Of Name Company
30 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 2002
NEWINCIncorporation