ALTRAD INTEGRITY SERVICES LIMITED

ALTRAD INTEGRITY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALTRAD INTEGRITY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC161193
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALTRAD INTEGRITY SERVICES LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is ALTRAD INTEGRITY SERVICES LIMITED located?

    Registered Office Address
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Undeliverable Registered Office AddressNo

    What were the previous names of ALTRAD INTEGRITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STORK TECHNICAL SERVICES UK LIMITEDApr 08, 2021Apr 08, 2021
    STORK TECHNICAL SERVICES (RBG) LIMITEDFeb 01, 2012Feb 01, 2012
    RBG LIMITEDJan 07, 2005Jan 07, 2005
    RIGBLAST GROUP LIMITEDApr 19, 1996Apr 19, 1996
    LEDGE 248 LIMITEDOct 25, 1995Oct 25, 1995

    What are the latest accounts for ALTRAD INTEGRITY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALTRAD INTEGRITY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueNo

    What are the latest filings for ALTRAD INTEGRITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period shortened from Dec 31, 2025 to Aug 31, 2025

    1 pagesAA01

    Certificate of change of name

    Company name changed stork technical services uk LIMITED\certificate issued on 28/03/25
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 24, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Christopher Clifford Garland as a director on Feb 01, 2025

    2 pagesAP01

    Appointment of Padraig Somers as a director on Feb 01, 2025

    2 pagesAP01

    Appointment of John Anthony Meade Walsh as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of John Findlay as a secretary on Feb 01, 2025

    1 pagesTM02

    Termination of appointment of Nicola Betsy Murray as a director on Oct 18, 2024

    1 pagesTM01

    Cessation of Nicola Betsy Murray as a person with significant control on Oct 18, 2024

    1 pagesPSC07

    Confirmation statement made on Oct 10, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 05, 2024

    • Capital: GBP 10,604,001
    3 pagesSH01

    Change of details for Mr David Andrew Stewart as a person with significant control on Jan 22, 2024

    2 pagesPSC04

    Director's details changed for Mr David Andrew Stewart on Jan 22, 2024

    2 pagesCH01

    Notification of Robert John Taylor as a person with significant control on Nov 14, 2023

    2 pagesPSC01

    Cessation of Michael Scott Duncan as a person with significant control on Nov 14, 2023

    1 pagesPSC07

    Termination of appointment of Michael Scott Duncan as a director on Nov 14, 2023

    1 pagesTM01

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Who are the officers of ALTRAD INTEGRITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARLAND, Christopher Clifford
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Director
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    EnglandBritishDirector283103770001
    HUNT, Stephen Leonard
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Director
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    United KingdomBritishDirector254412290002
    SOMERS, Padraig
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Director
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    IrelandIrishDirector331887200001
    STEWART, David Andrew
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Director
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    United KingdomBritishFinance Director193229060002
    WALSH, John Anthony Meade
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Director
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    United KingdomBritishDirector238138720001
    BAIN, John Logie Cameron
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    Secretary
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    BritishAccountant76601180002
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Secretary
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    British102208940001
    FINDLAY, John
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Secretary
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    204426250001
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Secretary
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    BritishFinance Director50248110002
    GLEN, Andrew Lundie
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Secretary
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    British161184660001
    WATSON, Colin Carrick
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    Secretary
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    British162993180001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    ASHFIELD, David John, Dr
    37 Nicholas Avenue
    Whitburn
    SR6 7DG Sunderland
    Director
    37 Nicholas Avenue
    Whitburn
    SR6 7DG Sunderland
    SingaporeBritishManaging Director46822510001
    BAIN, John Logie Cameron
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    Director
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    BritishAccountant76601180002
    BENTLEY, Stephen Graham
    Waterside Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    Waterside Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    EnglandBritishDirector10013370006
    BIJVANK, Erik-Jan Willem
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Director
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    ScotlandBritishSenior Vice-President204425810001
    BOYLE, George Mathieson
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    BritishDirector102046460001
    BRUCE, Andrew
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    Director
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    ScotlandBritishManaging Director45324080001
    BUSKIE, Robert Alexander
    57 Pantoch Drive
    AB31 5ZE Banchory
    Kincardineshire
    Director
    57 Pantoch Drive
    AB31 5ZE Banchory
    Kincardineshire
    BritishDirector58989080001
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Director
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    AberdeenBritishAccountant102208940001
    CLARK, Alexander
    240 Queens Road
    AB1 8DN Aberdeen
    Director
    240 Queens Road
    AB1 8DN Aberdeen
    United KingdomBritishCompany Director136094220002
    COULL, Fraser Donald
    Orchard Grove
    Old Turnpyke
    AB21 0EW Kinellar
    3
    Aberdeenshire
    Director
    Orchard Grove
    Old Turnpyke
    AB21 0EW Kinellar
    3
    Aberdeenshire
    United KingdomBritishSpecialist Services Director192532200001
    COUPER, Alastair Macgregor
    5 Wedderburn Road
    FK15 0FN Dunblane
    Director
    5 Wedderburn Road
    FK15 0FN Dunblane
    ScotlandBritishFinance Director157798870002
    DUNCAN, Michael Scott
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Director
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    ScotlandBritishDirector217619420001
    ELLIS, Richard John Muir
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    Director
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    BritishChartered Engineer82194530001
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Director
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    United KingdomBritishFinance Director50248110002
    GALBRAITH, Neil John
    63 Kirk Brae
    Cults
    AB15 9QR Aberdeen
    Aberdeenshire
    Director
    63 Kirk Brae
    Cults
    AB15 9QR Aberdeen
    Aberdeenshire
    BritishDirector108357920001
    GILLHAM, Anthony John, Dr
    Oldstead Hall
    Oldstead
    YO61 4BL York
    Director
    Oldstead Hall
    Oldstead
    YO61 4BL York
    EnglandBritishChemical Engineer101278680001
    GLEN, Andrew Lundie
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Director
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    ScotlandBritishCertified Accountant102046410002
    MCBRIDE, Maurice
    Am Bruach
    Fore Road
    FK8 3DT Kippen
    Director
    Am Bruach
    Fore Road
    FK8 3DT Kippen
    ScotlandBritishChairman84209480001
    MUNRO, Neil Macleod
    91 Burns Road
    AB15 4PU Aberdeen
    Aberdeenshire
    Director
    91 Burns Road
    AB15 4PU Aberdeen
    Aberdeenshire
    BritishSales & Marketing Dir76740880001
    MURRAY, Nicola Betsy
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Director
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    ScotlandBritishDirector263115750001
    OLIVE, Ian David
    The Warren Manse Lane
    Hatton Of Fintray
    AB21 0YG Aberdeen
    Director
    The Warren Manse Lane
    Hatton Of Fintray
    AB21 0YG Aberdeen
    BritishOperations Manager46913310001
    RAY, John William
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    Director
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    EnglandBritishAnti-Corrosion Engineer15648940002
    RENNIE, William George
    5 Blacklaws Brae
    AB32 6QP Westhill
    Aberdeenshire
    Director
    5 Blacklaws Brae
    AB32 6QP Westhill
    Aberdeenshire
    United KingdomBritishSales110611260001

    Who are the persons with significant control of ALTRAD INTEGRITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert John Taylor
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Nov 14, 2023
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr George John Akers
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Jun 15, 2020
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Miss Nicola Betsy Murray
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Oct 01, 2019
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Roderick Murray Macleod
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Oct 01, 2019
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Leonard Hunt
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Jan 07, 2019
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Donald Brown
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Jun 01, 2018
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Erik-Jan Willem Bijvank
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Jun 01, 2018
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Andrew Stewart
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Jun 01, 2018
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Scott Duncan
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Apr 06, 2016
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Jade Crotty
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Apr 06, 2016
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ross Richardson
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Apr 06, 2016
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Rod Agnew
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Apr 06, 2016
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen,
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Stork Technical Services (Holdings) Limited
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Scotland
    Apr 06, 2016
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc272959
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0