STORK QUALITY SERVICES (STS) LIMITED

STORK QUALITY SERVICES (STS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTORK QUALITY SERVICES (STS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC327890
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STORK QUALITY SERVICES (STS) LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
    • Construction of commercial buildings (41201) / Construction

    Where is STORK QUALITY SERVICES (STS) LIMITED located?

    Registered Office Address
    Norfolk House
    Pitmedden Road
    AB10 0DP Dyce
    Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of STORK QUALITY SERVICES (STS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBG SERVICES LIMITEDJul 17, 2007Jul 17, 2007

    What are the latest accounts for STORK QUALITY SERVICES (STS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for STORK QUALITY SERVICES (STS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STORK QUALITY SERVICES (STS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Colin Carrick Watson as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Mr John Findlay as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Colin Carrick Watson as a secretary on Dec 31, 2015

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jul 17, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr David Andrew Stewart as a director on Jul 10, 2015

    3 pagesAP01

    Termination of appointment of Sandeep Sharma as a director on Jul 10, 2015

    2 pagesTM01

    Annual return made up to Jul 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jul 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    Termination of appointment of David Workman as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2012

    80 pagesAA

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jul 17, 2012 with full list of shareholders

    7 pagesAR01

    Certificate of change of name

    Company name changed rbg services LIMITED\certificate issued on 20/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 20, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2012

    RES15

    Appointment of Sandeep Sharma as a director

    3 pagesAP01

    Miscellaneous

    Auditors resignation
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Appointment of Colin Carrick Watson as a director

    3 pagesAP01

    Appointment of Colin Carrick Watson as a secretary

    3 pagesAP03

    Termination of appointment of Andrew Glen as a secretary

    1 pagesTM02

    Who are the officers of STORK QUALITY SERVICES (STS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINDLAY, John
    Norfolk House
    Pitmedden Road
    AB10 0DP Dyce
    Aberdeen
    Secretary
    Norfolk House
    Pitmedden Road
    AB10 0DP Dyce
    Aberdeen
    204984370001
    STEWART, David Andrew
    Norfolk House
    Pitmedden Road
    AB10 0DP Dyce
    Aberdeen
    Director
    Norfolk House
    Pitmedden Road
    AB10 0DP Dyce
    Aberdeen
    United KingdomBritishFinance Director193229060001
    GLEN, Andrew Lundie
    Norfolk House
    Pitmedden Road
    AB10 0DP Dyce
    Aberdeen
    Secretary
    Norfolk House
    Pitmedden Road
    AB10 0DP Dyce
    Aberdeen
    British102046410002
    WATSON, Colin Carrick
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    Secretary
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    British162993140001
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Lothian
    Nominee Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Lothian
    900029730001
    GLEN, Andrew Lundie
    Norfolk House
    Pitmedden Road
    AB10 0DP Dyce
    Aberdeen
    Director
    Norfolk House
    Pitmedden Road
    AB10 0DP Dyce
    Aberdeen
    ScotlandBritishDirector102046410002
    LEE, Daniel
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    BritishSolicitor123062760001
    SEDGE, Douglas Alan
    30 Harlaw Road
    AB15 4YY Aberdeen
    Aberdeenshire
    Director
    30 Harlaw Road
    AB15 4YY Aberdeen
    Aberdeenshire
    ScotlandBritishChief Executive Officer68300200002
    SHARMA, Sandeep
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    United KingdomBritishAccountant164591110001
    SLATTERY, Timothy Mary
    4 Queen's Grove
    AB15 8HE Aberdeen
    Director
    4 Queen's Grove
    AB15 8HE Aberdeen
    ScotlandBritishDirector119638350001
    WATSON, Colin Carrick
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    ScotlandBritishLawyer And Company Director162886860001
    WORKMAN, David Miller
    Norfolk House
    Pitmedden Road
    AB10 0DP Dyce
    Aberdeen
    Director
    Norfolk House
    Pitmedden Road
    AB10 0DP Dyce
    Aberdeen
    ScotlandBritishDirector64928850001

    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