STORK TECHNICAL SERVICES INTERNATIONAL LIMITED
Overview
Company Name | STORK TECHNICAL SERVICES INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC296411 |
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 STORK TECHNICAL SERVICES INTERNATIONAL LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is STORK TECHNICAL SERVICES INTERNATIONAL LIMITED located?
Registered Office Address | Brodies House 31 - 33 Union Grove AB10 6SD Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STORK TECHNICAL SERVICES INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
RBG INTERNATIONAL LIMITED | Feb 07, 2006 | Feb 07, 2006 |
LEDGE 918 LIMITED | Feb 01, 2006 | Feb 01, 2006 |
What are the latest accounts for STORK TECHNICAL SERVICES INTERNATIONAL 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 STORK TECHNICAL SERVICES INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Feb 06, 2026 |
---|---|
Next Confirmation Statement Due | Feb 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 06, 2025 |
Overdue | No |
What are the latest filings for STORK TECHNICAL SERVICES INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 06, 2025 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Norfolk House Pitmedden Road Dyce Aberdeen AB21 0DP Scotland to Brodies House 31-33 Union Grove Aberdeen Gramplan AB10 6SD | 1 pages | AD02 | ||||||||||
Registered office address changed from Norfolk House Pitmedden Road, Dyce Aberdeen AB21 0DP to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on Feb 03, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Eric Paul Helm as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Findlay as a secretary on Jan 16, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Leonard Hunt as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Stewart as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 24, 2024
| 3 pages | SH01 | ||||||||||
Notification of Stork Technical Services Holding B.V. as a person with significant control on Jul 09, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Stork Technical Services Uk Limited as a person with significant control on Jul 09, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 09, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 05, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Andrew Stewart on Jan 22, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Stork Technical Services (Rbg) Limited as a person with significant control on Apr 08, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Feb 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of STORK TECHNICAL SERVICES INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HELM, Eric Paul | Director | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | United States | American | Director | 331307480001 | ||||
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 | 204520620001 | |||||||
GLEN, Andrew Lundie | Secretary | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen | British | 161184760001 | ||||||
WATSON, Colin Carrick | Secretary | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House United Kingdom | British | 162968750001 | ||||||
LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
BIJVANK, Erik-Jan Willem | Director | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen | Scotland | British | Senior Vice-President | 204425810001 | ||||
GLEN, Andrew Lundie | Director | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen | Scotland | British | Certified Accountant | 102046410002 | ||||
HUNT, Stephen Leonard | Director | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen | England | British | Director | 254412290001 | ||||
RAY, John William | Director | Oakingham House Nuffield RG9 5TF Henley-On-Thames Oxfordshire | England | British | Anti-Corrosion Engineer | 15648940002 | ||||
SEDGE, Douglas Alan | Director | 30 Harlaw Road AB15 4YY Aberdeen Aberdeenshire | Scotland | British | Director | 68300200002 | ||||
SHARMA, Sandeep | Director | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House United Kingdom | United Kingdom | British | Accountant | 164591110001 | ||||
SLATTERY, Timothy Mary | Director | 4 Queen's Grove AB15 8HE Aberdeen | Scotland | British | Company Director | 119638350001 | ||||
STEWART, David Andrew | Director | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen | United Kingdom | British | Finance Director | 193229060002 | ||||
WATSON, Colin Carrick | Director | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House United Kingdom | Scotland | British | Lawyer And Company Director | 162886860001 | ||||
WORKMAN, David Miller | Director | Norfolk House Pitmedden Road, Dyce AB21 0DP Aberdeen | Scotland | British | Director | 64928850001 | ||||
LEDGE SERVICES LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900023980001 |
Who are the persons with significant control of STORK TECHNICAL SERVICES INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stork Technical Services Holding B.V. | Jul 09, 2024 | Taurusavenue 155 2132ls Taurusavenue 155 Hoofddorp Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stork Technical Services Uk Limited | Apr 06, 2016 | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House 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