About

Registered Number: SC395977
Date of Incorporation: 22/03/2011 (13 years ago)
Company Status: Active
Registered Address: Norfolk House Pitmedden Road, Dyce, Aberdeen, AB21 0DP

 

Established in 2011, Stork Ts Uk Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Active". The companies directors are Findlay, John, Stork Technical Services Holding B.V, Watson, Colin Carrick, Eysink, Theo Wolter, Gumienny, Marek Stefan, Thordarson, Arni Oddur, D.W. Director 1 Limited. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STORK TECHNICAL SERVICES HOLDING B.V 25 October 2012 - 1
EYSINK, Theo Wolter 27 April 2011 31 March 2012 1
GUMIENNY, Marek Stefan 27 April 2011 15 August 2012 1
THORDARSON, Arni Oddur 27 April 2011 28 January 2013 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 25 May 2011 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 27 March 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 06 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
TM01 - Termination of appointment of director 26 January 2016
AP03 - Appointment of secretary 26 January 2016
TM02 - Termination of appointment of secretary 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
RESOLUTIONS - N/A 13 August 2013
CAP-SS - N/A 13 August 2013
SH19 - Statement of capital 13 August 2013
AP01 - Appointment of director 22 July 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AP02 - Appointment of corporate director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 05 October 2012
SH01 - Return of Allotment of shares 04 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
TM01 - Termination of appointment of director 01 June 2012
SH01 - Return of Allotment of shares 11 May 2012
AR01 - Annual Return 24 April 2012
AP01 - Appointment of director 10 April 2012
CH01 - Change of particulars for director 21 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 10 November 2011
CERTNM - Change of name certificate 23 September 2011
AP01 - Appointment of director 13 September 2011
AP03 - Appointment of secretary 08 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 May 2011
TM01 - Termination of appointment of director 04 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
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
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.