ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED: Filings
Overview
| Company Name | ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC272959 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Mar 03, 2026
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Altrad Ts Holdings Limited as a person with significant control on Jan 05, 2026 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
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