STORK QUALITY SERVICES (STS) LIMITED
Overview
Company Name | STORK QUALITY SERVICES (STS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC327890 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
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 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 Address | No |
What were the previous names of STORK QUALITY SERVICES (STS) LIMITED?
Company Name | From | Until |
---|---|---|
RBG SERVICES LIMITED | Jul 17, 2007 | Jul 17, 2007 |
What are the latest accounts for STORK QUALITY SERVICES (STS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for STORK QUALITY SERVICES (STS) LIMITED?
Annual Return |
|
---|
What are the latest filings for STORK QUALITY SERVICES (STS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Colin Carrick Watson as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Findlay as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Colin Carrick Watson as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jul 17, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Andrew Stewart as a director on Jul 10, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Sandeep Sharma as a director on Jul 10, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jul 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Workman as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 80 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Jul 17, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Certificate of change of name Company name changed rbg services LIMITED\certificate issued on 20/01/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Sandeep Sharma as a director | 3 pages | AP01 | ||||||||||
Miscellaneous Auditors resignation | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Colin Carrick Watson as a director | 3 pages | AP01 | ||||||||||
Appointment of Colin Carrick Watson as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Andrew Glen as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of STORK QUALITY SERVICES (STS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINDLAY, John | Secretary | Norfolk House Pitmedden Road AB10 0DP Dyce Aberdeen | 204984370001 | |||||||
STEWART, David Andrew | Director | Norfolk House Pitmedden Road AB10 0DP Dyce Aberdeen | United Kingdom | British | Finance Director | 193229060001 | ||||
GLEN, Andrew Lundie | Secretary | Norfolk House Pitmedden Road AB10 0DP Dyce Aberdeen | British | 102046410002 | ||||||
WATSON, Colin Carrick | Secretary | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House United Kingdom | British | 162993140001 | ||||||
CHARLOTTE SECRETARIES LIMITED | Nominee Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh Lothian | 900029730001 | |||||||
GLEN, Andrew Lundie | Director | Norfolk House Pitmedden Road AB10 0DP Dyce Aberdeen | Scotland | British | Director | 102046410002 | ||||
LEE, Daniel | Director | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh | British | Solicitor | 123062760001 | |||||
SEDGE, Douglas Alan | Director | 30 Harlaw Road AB15 4YY Aberdeen Aberdeenshire | Scotland | British | Chief Executive Officer | 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 | Director | 119638350001 | ||||
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 AB10 0DP Dyce Aberdeen | Scotland | British | Director | 64928850001 |
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