ALTRAD INTEGRITY SERVICES LIMITED
Overview
Company Name | ALTRAD INTEGRITY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC161193 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALTRAD INTEGRITY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
STORK TECHNICAL SERVICES UK LIMITED | Apr 08, 2021 | Apr 08, 2021 |
STORK TECHNICAL SERVICES (RBG) LIMITED | Feb 01, 2012 | Feb 01, 2012 |
RBG LIMITED | Jan 07, 2005 | Jan 07, 2005 |
RIGBLAST GROUP LIMITED | Apr 19, 1996 | Apr 19, 1996 |
LEDGE 248 LIMITED | Oct 25, 1995 | Oct 25, 1995 |
What are the latest accounts for ALTRAD INTEGRITY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALTRAD INTEGRITY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for ALTRAD INTEGRITY SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period shortened from Dec 31, 2025 to Aug 31, 2025 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed stork technical services uk LIMITED\certificate issued on 28/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Christopher Clifford Garland as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Padraig Somers as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of John Anthony Meade Walsh as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Findlay as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicola Betsy Murray as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Nicola Betsy Murray as a person with significant control on Oct 18, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 05, 2024
| 3 pages | SH01 | ||||||||||
Change of details for Mr David Andrew Stewart as a person with significant control on Jan 22, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr David Andrew Stewart on Jan 22, 2024 | 2 pages | CH01 | ||||||||||
Notification of Robert John Taylor as a person with significant control on Nov 14, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Michael Scott Duncan as a person with significant control on Nov 14, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael Scott Duncan as a director on Nov 14, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||||||||||
Who are the officers of ALTRAD INTEGRITY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARLAND, Christopher Clifford | Director | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | England | British | Director | 283103770001 | ||||
HUNT, Stephen Leonard | Director | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | United Kingdom | British | Director | 254412290002 | ||||
SOMERS, Padraig | Director | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | Ireland | Irish | Director | 331887200001 | ||||
STEWART, David Andrew | Director | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | United Kingdom | British | Finance Director | 193229060002 | ||||
WALSH, John Anthony Meade | Director | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | United Kingdom | British | Director | 238138720001 | ||||
BAIN, John Logie Cameron | Secretary | Upper Pitmunie Monymusk AB51 7HX Inverurie Aberdeenshire | British | Accountant | 76601180002 | |||||
CHISHOLM, Bruce | Secretary | Brooklinn House Den Of Cults AB15 9SJ Cults Aberdeenshire | British | 102208940001 | ||||||
FINDLAY, John | Secretary | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | 204426250001 | |||||||
FORBES, Robert Gordon | Secretary | 7 Woodville Place SG14 3NX Hertford Hertfordshire | British | Finance Director | 50248110002 | |||||
GLEN, Andrew Lundie | Secretary | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | British | 161184660001 | ||||||
WATSON, Colin Carrick | Secretary | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House United Kingdom | British | 162993180001 | ||||||
LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
ASHFIELD, David John, Dr | Director | 37 Nicholas Avenue Whitburn SR6 7DG Sunderland | Singapore | British | Managing Director | 46822510001 | ||||
BAIN, John Logie Cameron | Director | Upper Pitmunie Monymusk AB51 7HX Inverurie Aberdeenshire | British | Accountant | 76601180002 | |||||
BENTLEY, Stephen Graham | Director | Waterside Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | England | British | Director | 10013370006 | ||||
BIJVANK, Erik-Jan Willem | Director | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | Scotland | British | Senior Vice-President | 204425810001 | ||||
BOYLE, George Mathieson | Director | Strathern House Devonshire Avenue HP6 5JE Amersham Buckinghamshire | British | Director | 102046460001 | |||||
BRUCE, Andrew | Director | Strathnaver Station Road AB41 9AR Ellon Aberdeenshire | Scotland | British | Managing Director | 45324080001 | ||||
BUSKIE, Robert Alexander | Director | 57 Pantoch Drive AB31 5ZE Banchory Kincardineshire | British | Director | 58989080001 | |||||
CHISHOLM, Bruce | Director | Brooklinn House Den Of Cults AB15 9SJ Cults Aberdeenshire | Aberdeen | British | Accountant | 102208940001 | ||||
CLARK, Alexander | Director | 240 Queens Road AB1 8DN Aberdeen | United Kingdom | British | Company Director | 136094220002 | ||||
COULL, Fraser Donald | Director | Orchard Grove Old Turnpyke AB21 0EW Kinellar 3 Aberdeenshire | United Kingdom | British | Specialist Services Director | 192532200001 | ||||
COUPER, Alastair Macgregor | Director | 5 Wedderburn Road FK15 0FN Dunblane | Scotland | British | Finance Director | 157798870002 | ||||
DUNCAN, Michael Scott | Director | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | Scotland | British | Director | 217619420001 | ||||
ELLIS, Richard John Muir | Director | Burnside Kingsford Mews AB33 8HN Alford Aberdeenshire Scotland | British | Chartered Engineer | 82194530001 | |||||
FORBES, Robert Gordon | Director | 7 Woodville Place SG14 3NX Hertford Hertfordshire | United Kingdom | British | Finance Director | 50248110002 | ||||
GALBRAITH, Neil John | Director | 63 Kirk Brae Cults AB15 9QR Aberdeen Aberdeenshire | British | Director | 108357920001 | |||||
GILLHAM, Anthony John, Dr | Director | Oldstead Hall Oldstead YO61 4BL York | England | British | Chemical Engineer | 101278680001 | ||||
GLEN, Andrew Lundie | Director | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | Scotland | British | Certified Accountant | 102046410002 | ||||
MCBRIDE, Maurice | Director | Am Bruach Fore Road FK8 3DT Kippen | Scotland | British | Chairman | 84209480001 | ||||
MUNRO, Neil Macleod | Director | 91 Burns Road AB15 4PU Aberdeen Aberdeenshire | British | Sales & Marketing Dir | 76740880001 | |||||
MURRAY, Nicola Betsy | Director | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | Scotland | British | Director | 263115750001 | ||||
OLIVE, Ian David | Director | The Warren Manse Lane Hatton Of Fintray AB21 0YG Aberdeen | British | Operations Manager | 46913310001 | |||||
RAY, John William | Director | Oakingham House Nuffield RG9 5TF Henley-On-Thames Oxfordshire | England | British | Anti-Corrosion Engineer | 15648940002 | ||||
RENNIE, William George | Director | 5 Blacklaws Brae AB32 6QP Westhill Aberdeenshire | United Kingdom | British | Sales | 110611260001 |
Who are the persons with significant control of ALTRAD INTEGRITY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Robert John Taylor | Nov 14, 2023 | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr George John Akers | Jun 15, 2020 | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Miss Nicola Betsy Murray | Oct 01, 2019 | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Roderick Murray Macleod | Oct 01, 2019 | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Leonard Hunt | Jan 07, 2019 | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Donald Brown | Jun 01, 2018 | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Erik-Jan Willem Bijvank | Jun 01, 2018 | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Andrew Stewart | Jun 01, 2018 | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Scott Duncan | Apr 06, 2016 | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jade Crotty | Apr 06, 2016 | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ross Richardson | Apr 06, 2016 | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Rod Agnew | Apr 06, 2016 | Norfolk House Pitmedden Road AB21 0DP Dyce Aberdeen, | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Stork Technical Services (Holdings) Limited | Apr 06, 2016 | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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