About

Registered Number: SC395976
Date of Incorporation: 22/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Norfolk House Pitmedden Road, Dyce, Aberdeen, AB21 0DP

 

Having been setup in 2011, Stork Ts Holdings Ltd are based in Aberdeen, it has a status of "Active". We do not know the number of employees at the business. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STORK TECHNICAL SERVICES HOLDING B.V. 08 November 2012 - 1
D.W. DIRECTOR 1 LIMITED 22 March 2011 07 April 2011 1
Secretary Name Appointed Resigned Total Appointments
FINDLAY, John 01 January 2016 - 1
WATSON, Colin Carrick 30 June 2013 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 27 March 2019
SH01 - Return of Allotment of shares 18 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 05 October 2016
MR04 - N/A 06 May 2016
MR04 - N/A 06 May 2016
MR04 - N/A 06 May 2016
MR04 - N/A 06 May 2016
AR01 - Annual Return 29 April 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
MR01 - N/A 09 October 2015
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 07 April 2015
AD01 - Change of registered office address 19 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 25 March 2014
SH01 - Return of Allotment of shares 27 January 2014
AP03 - Appointment of secretary 22 July 2013
AP01 - Appointment of director 22 July 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
AP02 - Appointment of corporate director 28 November 2012
AA - Annual Accounts 08 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 September 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
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 22 November 2011
CH01 - Change of particulars for director 21 November 2011
CERTNM - Change of name certificate 23 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 May 2011
AP01 - Appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
RESOLUTIONS - N/A 13 April 2011
MEM/ARTS - N/A 13 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AA01 - Change of accounting reference date 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
CERTNM - Change of name certificate 01 April 2011
NEWINC - New incorporation documents 22 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2015 Fully Satisfied

N/A

Security assignment of agreements 21 August 2012 Fully Satisfied

N/A

Deed of pledge of bank accounts 21 August 2012 Fully Satisfied

N/A

Floating charge 21 August 2012 Fully Satisfied

N/A

Floating charge 11 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.