ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED
Overview
| Company Name | ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC272959 |
| 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 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 Address | No |
What were the previous names of ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STORK TECHNICAL SERVICES (HOLDINGS) LIMITED | Jan 20, 2012 | Jan 20, 2012 |
| RBG (HOLDINGS) LIMITED | Jan 07, 2005 | Jan 07, 2005 |
| RESL LIMITED | Sep 29, 2004 | Sep 29, 2004 |
| LEDGE 818 LIMITED | Sep 06, 2004 | Sep 06, 2004 |
What are the latest accounts for ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD02 | ||||||||||
Change of details for Stork Ts Holdings Limited as a person with significant control on Mar 24, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 06, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
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 (holdings) LIMITED\certificate issued on 24/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 | ||||||||||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Notification of Stork Ts Holdings Limited as a person with significant control on Apr 08, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Stephen Leonard Hunt as a person with significant control on Apr 08, 2024 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr David Andrew Stewart on Jan 22, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 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 | 20 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Who are the officers of ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARLAND, Christopher Clifford | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Altrad Scotland | England | British | 283103770001 | |||||
| HUNT, Stephen Leonard | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Altrad Scotland | England | British | 254412290001 | |||||
| SOMERS, Padraig | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Altrad Scotland | Ireland | Irish | 331888100001 | |||||
| STEWART, David Andrew | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Altrad Scotland | United Kingdom | British | 193229060002 | |||||
| WALSH, John Anthony Meade | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Altrad Scotland | United Kingdom | British | 238138720001 | |||||
| CHISHOLM, Bruce | Secretary | Brooklinn House Den Of Cults AB15 9SJ Cults Aberdeenshire | British | 102208940001 | ||||||
| FINDLAY, John | Secretary | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen | 204520640001 | |||||||
| GLEN, Andrew Lundie | Secretary | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen | British | 102046410002 | ||||||
| WATSON, Colin Carrick | Secretary | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen United Kingdom | British | 162990030001 | ||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| BENTLEY, Stephen Graham | Director | Waterside Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | England | British | 10013370006 | |||||
| BIJVANK, Erik-Jan Willem | Director | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen | Scotland | British | 204425810001 | |||||
| BOYLE, George Mathieson | Director | Strathern House Devonshire Avenue HP6 5JE Amersham Buckinghamshire | British | 102046460001 | ||||||
| BUSKIE, Robert Alexander | Director | 57 Pantoch Drive AB31 5ZE Banchory Kincardineshire | British | 58989080001 | ||||||
| CHISHOLM, Bruce | Director | Brooklinn House Den Of Cults AB15 9SJ Cults Aberdeenshire | Aberdeen | British | 102208940001 | |||||
| COUPER, Alastair Macgregor | Director | 5 Wedderburn Road FK15 0FN Dunblane | Scotland | British | 157798870002 | |||||
| ELLIS, Richard John Muir | Director | Burnside Kingsford Mews AB33 8HN Alford Aberdeenshire Scotland | British | 82194530001 | ||||||
| FLEMING, Michael John | Director | 2 Baillieswells Drive Bieldside AB15 9AS Aberdeen | United Kingdom | British,Irish | 96360830001 | |||||
| GLEN, Andrew Lundie | Director | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen | Scotland | British | 102046410002 | |||||
| KERR, Mark Robert | Director | Mains Of Murtle Beaconhill Road AB13 0JR Milltimber The Steading Aberdeen, Aberdeenshire | United Kingdom | British | 177044280001 | |||||
| LYON, Kevin John | Director | Burnside Road G46 6TT Glasgow 4 | Scotland | British | 114851270001 | |||||
| MAIR, Alexander Keith | Director | Invery House AB31 6NJ Banchory Kincardineshire | Scotland | British | 30236370002 | |||||
| RAY, John William | Director | Oakingham House Nuffield RG9 5TF Henley-On-Thames Oxfordshire | England | British | 15648940002 | |||||
| SEDGE, Douglas Alan | Director | 30 Harlaw Road AB15 4YY Aberdeen Aberdeenshire | Scotland | British | 68300200002 | |||||
| SHARMA, Sandeep | Director | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House United Kingdom | United Kingdom | British | 164591110001 | |||||
| SLATTERY, Timothy Mary | Director | 4 Queen's Grove AB15 8HE Aberdeen | Scotland | British | 119638350001 | |||||
| WATSON, Colin Carrick | Director | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen United Kingdom | Scotland | British | 162886860001 | |||||
| WORKMAN, David Miller | Director | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen | Scotland | British | 64928850001 | |||||
| LEDGE SERVICES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Altrad Ts Holdings Limited | Apr 08, 2024 | Norfolk House, Pitmedden Road, Dyce AB21 0DP Aberdeen Norfolk House Grampian United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Leonard Hunt | Jan 07, 2019 | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Stork Ts Uk Limited | Apr 06, 2016 | Pitmedden Road Dyce AB21 0DP Aberdeen Stork Grampian Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aar 2007 Limited | Apr 06, 2016 | Pitmedden Road Dyce AB21 0DP Aberdeen Stork Grampian Scotland | Yes | ||||||||||
| |||||||||||||
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