Having been setup in 2003, Stork Technical Services Uk Ltd has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". The organisation has 12 directors listed in the Companies House registry.
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 |
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 |
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 |