ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED

ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED

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

    Company NameALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC272959
    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 TECHNICAL SERVICES (HOLDINGS) LIMITED?

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

    Where is ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED located?

    Registered Office Address
    Altrad Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STORK TECHNICAL SERVICES (HOLDINGS) LIMITEDJan 20, 2012Jan 20, 2012
    RBG (HOLDINGS) LIMITEDJan 07, 2005Jan 07, 2005
    RESL LIMITEDSep 29, 2004Sep 29, 2004
    LEDGE 818 LIMITEDSep 06, 2004Sep 06, 2004

    What are the latest accounts for ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Altrad, the Apex Howe Moss Crescent Aberdeen AB21 0GN Scotland to Altrad Howe Moss Crescent Dyce Aberdeen AB21 0GN on Jan 06, 2026

    1 pagesAD01

    Registered office address changed from Norfolk House Pitmedden Road, Dyce Aberdeen AB21 0DP to Altrad, the Apex Howe Moss Crescent Aberdeen AB21 0GN on Jan 06, 2026

    1 pagesAD01

    Register inspection address has been changed from Stork, Norfolk House Pitmedden Road Dyce Aberdeen Grampian AB21 0DP Scotland to Altrad Pitmedden Road Dyce Aberdeen AB21 0DP

    1 pagesAD02

    Change of details for Stork Ts Holdings Limited as a person with significant control on Mar 24, 2025

    2 pagesPSC05

    Confirmation statement made on Sep 06, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    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 (holdings) LIMITED\certificate issued on 24/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 24, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 21, 2025

    RES15

    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

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Notification of Stork Ts Holdings Limited as a person with significant control on Apr 08, 2024

    2 pagesPSC02

    Cessation of Stephen Leonard Hunt as a person with significant control on Apr 08, 2024

    1 pagesPSC07

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Sep 06, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Sep 06, 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

    20 pagesAA

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

    1 pagesAA01

    Current accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Who are the officers of ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARLAND, Christopher Clifford
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Altrad
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Altrad
    Scotland
    EnglandBritish283103770001
    HUNT, Stephen Leonard
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Altrad
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Altrad
    Scotland
    EnglandBritish254412290001
    SOMERS, Padraig
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Altrad
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Altrad
    Scotland
    IrelandIrish331888100001
    STEWART, David Andrew
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Altrad
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Altrad
    Scotland
    United KingdomBritish193229060002
    WALSH, John Anthony Meade
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Altrad
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Altrad
    Scotland
    United KingdomBritish238138720001
    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, Dyce
    AB21 0DP Aberdeen
    Secretary
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    204520640001
    GLEN, Andrew Lundie
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    Secretary
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    British102046410002
    WATSON, Colin Carrick
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    Secretary
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    British162990030001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BENTLEY, Stephen Graham
    Waterside Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    Waterside Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    EnglandBritish10013370006
    BIJVANK, Erik-Jan Willem
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    Director
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    ScotlandBritish204425810001
    BOYLE, George Mathieson
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    British102046460001
    BUSKIE, Robert Alexander
    57 Pantoch Drive
    AB31 5ZE Banchory
    Kincardineshire
    Director
    57 Pantoch Drive
    AB31 5ZE Banchory
    Kincardineshire
    British58989080001
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Director
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    AberdeenBritish102208940001
    COUPER, Alastair Macgregor
    5 Wedderburn Road
    FK15 0FN Dunblane
    Director
    5 Wedderburn Road
    FK15 0FN Dunblane
    ScotlandBritish157798870002
    ELLIS, Richard John Muir
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    Director
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    British82194530001
    FLEMING, Michael John
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    Director
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    United KingdomBritish,Irish96360830001
    GLEN, Andrew Lundie
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    Director
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    ScotlandBritish102046410002
    KERR, Mark Robert
    Mains Of Murtle
    Beaconhill Road
    AB13 0JR Milltimber
    The Steading
    Aberdeen, Aberdeenshire
    Director
    Mains Of Murtle
    Beaconhill Road
    AB13 0JR Milltimber
    The Steading
    Aberdeen, Aberdeenshire
    United KingdomBritish177044280001
    LYON, Kevin John
    Burnside Road
    G46 6TT Glasgow
    4
    Director
    Burnside Road
    G46 6TT Glasgow
    4
    ScotlandBritish114851270001
    MAIR, Alexander Keith
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    Director
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    ScotlandBritish30236370002
    RAY, John William
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    Director
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    EnglandBritish15648940002
    SEDGE, Douglas Alan
    30 Harlaw Road
    AB15 4YY Aberdeen
    Aberdeenshire
    Director
    30 Harlaw Road
    AB15 4YY Aberdeen
    Aberdeenshire
    ScotlandBritish68300200002
    SHARMA, Sandeep
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    United KingdomBritish164591110001
    SLATTERY, Timothy Mary
    4 Queen's Grove
    AB15 8HE Aberdeen
    Director
    4 Queen's Grove
    AB15 8HE Aberdeen
    ScotlandBritish119638350001
    WATSON, Colin Carrick
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    Director
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    ScotlandBritish162886860001
    WORKMAN, David Miller
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    Director
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    ScotlandBritish64928850001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    Who are the persons with significant control of ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Norfolk House,
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Grampian
    United Kingdom
    Apr 08, 2024
    Norfolk House,
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Grampian
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc395976
    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, Dyce
    AB21 0DP Aberdeen
    Jan 07, 2019
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    Yes
    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.
    Stork Ts Uk Limited
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Stork
    Grampian
    Scotland
    Apr 06, 2016
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Stork
    Grampian
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc395977
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Aar 2007 Limited
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Stork
    Grampian
    Scotland
    Apr 06, 2016
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Stork
    Grampian
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSc315838
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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