ALTRAD TS HOLDINGS LIMITED
Overview
| Company Name | ALTRAD TS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC395976 |
| 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 ALTRAD TS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALTRAD TS HOLDINGS LIMITED located?
| Registered Office Address | Altrad Howe Moss Crescent Dyce AB21 0GN Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALTRAD TS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STORK TS HOLDINGS LIMITED | Sep 23, 2011 | Sep 23, 2011 |
| SUNLIGHT NEWCO 1 LIMITED | Apr 01, 2011 | Apr 01, 2011 |
| DUNWILCO (1695) LIMITED | Mar 22, 2011 | Mar 22, 2011 |
What are the latest accounts for ALTRAD TS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALTRAD TS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for ALTRAD TS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
Confirmation statement made on Oct 17, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Stork Technical Services Holdco B.V. as a person with significant control on Feb 01, 2025 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
Statement of capital on Aug 26, 2025
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Dec 31, 2025 to Aug 31, 2025 | 1 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed stork ts holdings LIMITED\certificate issued on 24/03/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of Altrad Uk Limited as a person with significant control on Feb 01, 2025 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of John Findlay as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Oct 17, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Appointment of Mr Stephen Leonard Hunt as a director on Jul 03, 2024 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr David Andrew Stewart on Jan 22, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 17, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||
Notification of Stork Technical Services Holdco B.V. as a person with significant control on Oct 01, 2023 | 2 pages | PSC03 | ||||||||||||||
Cessation of Stork Technical Services Holding B.V. as a person with significant control on Oct 01, 2023 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2022
| 3 pages | SH01 | ||||||||||||||
Who are the officers of ALTRAD TS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GARLAND, Christopher Clifford | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Altrad Scotland | England | British | 283103770001 | |||||||||
| HUNT, Stephen Leonard | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Altrad Scotland | England | British | 324764910001 | |||||||||
| SOMERS, Padraig | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Altrad Scotland | Ireland | Irish | 331888620001 | |||||||||
| STEWART, David Andrew | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Altrad Scotland | United Kingdom | British | 193229060002 | |||||||||
| WALSH, John Anthony Meade | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Altrad Scotland | United Kingdom | British | 238138720001 | |||||||||
| FINDLAY, John | Secretary | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House | 204520650001 | |||||||||||
| WATSON, Colin Carrick | Secretary | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House Grampian United Kingdom | British | 179972870001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| BRUINING, Rutger Govert | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | Dutch | 159773590001 | |||||||||
| PRICE, Philip Ian | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 140423920002 | |||||||||
| ROSE, Kenneth Charles | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Dundas & Wilson Cs Llp Lothian United Kingdom | United Kingdom | British | 141532090001 | |||||||||
| SHARMA, Sandeep | Director | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House Aberdeenshire United Kingdom | United Kingdom | British | 164591110001 | |||||||||
| WATSON, Colin Carrick | Director | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House Grampian United Kingdom | Scotland | British | 162886860001 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| D.W. DIRECTOR 1 LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 158710310001 | ||||||||||
| STORK TECHNICAL SERVICES HOLDING B.V. | Director | 3528 Ag Utrecht Van Deventerlaan 101 Netherlands |
| 173991590001 |
Who are the persons with significant control of ALTRAD TS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Altrad Uk Limited | Feb 01, 2025 | Lyncastle Way Barleycastle Lane Appleton Thorn Trading Estate WA4 4ST WA4 4ST Warrington 6-7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stork Technical Services Holdco B.V. | Oct 01, 2023 | Van Deventerlaan 121 3258 Ag 3258 AG Utrecht Stork Technical Services Holdco B.V. Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stork Technical Services Holding B.V. | Apr 06, 2016 | 3528ag Utrecht Van Deventerlaan 121 Netherlands | 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