STOREMCO TECHNICAL SERVICES INTERNATIONAL LIMITED: Filings

  • Overview

    Company NameSTOREMCO TECHNICAL SERVICES INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC296411
    JurisdictionScotland
    Date of Creation

    What are the latest filings for STOREMCO TECHNICAL SERVICES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Apr 02, 2026

    • Capital: GBP 9
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced and amount paid to sole shareholder 01/04/2026
    RES13

    Certificate of change of name

    Company name changed stork technical services international LIMITED\certificate issued on 25/03/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 24, 2026

    RES15

    Confirmation statement made on Feb 06, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    117 pagesAA

    Change of details for Stork Technical Services Holding B.V. as a person with significant control on Jul 18, 2025

    2 pagesPSC05

    Confirmation statement made on Feb 06, 2025 with updates

    4 pagesCS01

    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 pagesAD02

    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 pagesAD01

    Appointment of Mr Eric Paul Helm as a director on Jan 16, 2025

    2 pagesAP01

    Termination of appointment of John Findlay as a secretary on Jan 16, 2025

    1 pagesTM02

    Termination of appointment of Stephen Leonard Hunt as a director on Jan 16, 2025

    1 pagesTM01

    Termination of appointment of David Andrew Stewart as a director on Jan 16, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 24, 2024

    • Capital: GBP 9
    3 pagesSH01

    Notification of Stork Technical Services Holding B.V. as a person with significant control on Jul 09, 2024

    2 pagesPSC02

    Cessation of Stork Technical Services Uk Limited as a person with significant control on Jul 09, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 09, 2024

    • Capital: GBP 8
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 05, 2024

    • Capital: GBP 7
    3 pagesSH01

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    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