About

Registered Number: SC250015
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP

 

Founded in 2003, Stork Technical Services Uk Ltd are based in Aberdeen, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 12 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILBE, Roy Michael 05 April 2006 01 October 2007 1
BRUGGENTHIJS, Johannes Bernardus Josephus 05 April 2006 01 March 2010 1
JAMES, Jarrod David 23 May 2003 01 June 2010 1
MEIKLE, Douglas Ernest 01 June 2010 01 July 2013 1
MOONEN, Wijnand August Jan 05 April 2006 01 January 2008 1
MOONEY, Ronan 01 June 2010 01 January 2018 1
NARVHUS, Oystein Line 19 March 2004 05 April 2006 1
OSTBO, Roar 19 March 2004 05 April 2006 1
VAN DRIESSCHE, Noel George Stephane 01 January 2008 13 July 2009 1
WATSON, George 23 May 2003 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
FINDLAY, John 01 January 2016 - 1
WATSON, Colin Carrick 30 January 2013 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 24 July 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 21 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2016
MR04 - N/A 06 May 2016
AP03 - Appointment of secretary 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 08 June 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 12 December 2013
TM01 - Termination of appointment of director 04 October 2013
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 July 2013
RP04 - N/A 10 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2013
AR01 - Annual Return 28 May 2013
AP03 - Appointment of secretary 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AD01 - Change of registered office address 31 January 2013
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 05 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 28 August 2012
MG02s - Statement of satisfaction in full or in part of a charge 28 August 2012
AR01 - Annual Return 14 June 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AA - Annual Accounts 16 September 2011
AD01 - Change of registered office address 06 September 2011
CERTNM - Change of name certificate 23 June 2011
RESOLUTIONS - N/A 23 June 2011
AR01 - Annual Return 20 June 2011
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 19 May 2010
TM01 - Termination of appointment of director 29 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 January 2010
RESOLUTIONS - N/A 31 December 2009
CC04 - Statement of companies objects 31 December 2009
AA - Annual Accounts 05 November 2009
CH04 - Change of particulars for corporate secretary 03 November 2009
RESOLUTIONS - N/A 31 October 2009
MEM/ARTS - N/A 31 October 2009
419a(Scot) - N/A 02 October 2009
419a(Scot) - N/A 02 October 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 02 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 24 May 2006
466(Scot) - N/A 18 May 2006
466(Scot) - N/A 11 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
RESOLUTIONS - N/A 12 April 2006
AUD - Auditor's letter of resignation 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
410(Scot) - N/A 29 October 2005
AA - Annual Accounts 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
363a - Annual Return 31 May 2005
AUD - Auditor's letter of resignation 13 January 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 21 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 March 2004
419a(Scot) - N/A 16 March 2004
410(Scot) - N/A 29 December 2003
410(Scot) - N/A 18 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 August 2012 Fully Satisfied

N/A

Pledge agreement 29 April 2010 Fully Satisfied

N/A

Bond & floating charge 07 January 2010 Fully Satisfied

N/A

Bond & floating charge 25 October 2005 Fully Satisfied

N/A

Floating charge 18 December 2003 Fully Satisfied

N/A

Bond & floating charge 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.