Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STORK TECHNICAL SERVICES (HOLDINGS) LIMITED
Company Information for

STORK TECHNICAL SERVICES (HOLDINGS) LIMITED

NORFOLK HOUSE, PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0DP,
Company Registration Number
SC272959
Private Limited Company
Active

Company Overview

About Stork Technical Services (holdings) Ltd
STORK TECHNICAL SERVICES (HOLDINGS) LIMITED was founded on 2004-09-06 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Stork Technical Services (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STORK TECHNICAL SERVICES (HOLDINGS) LIMITED
 
Legal Registered Office
NORFOLK HOUSE
PITMEDDEN ROAD, DYCE
ABERDEEN
AB21 0DP
Other companies in AB21
 
Previous Names
RBG (HOLDINGS) LIMITED20/01/2012
RESL LIMITED07/01/2005
LEDGE 818 LIMITED29/09/2004
Filing Information
Company Number SC272959
Company ID Number SC272959
Date formed 2004-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:07:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORK TECHNICAL SERVICES (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STORK TECHNICAL SERVICES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY
Company Secretary 2016-01-01
ERIK-JAN WILLEM BIJVANK
Director 2016-01-01
DAVID ANDREW STEWART
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CARRICK WATSON
Company Secretary 2011-08-31 2015-12-31
COLIN CARRICK WATSON
Director 2011-08-31 2015-12-31
SANDEEP SHARMA
Director 2011-10-03 2015-07-10
DAVID MILLER WORKMAN
Director 2009-11-11 2013-06-30
ANDREW LUNDIE GLEN
Company Secretary 2008-04-08 2011-08-31
ANDREW LUNDIE GLEN
Director 2010-02-01 2011-08-31
BRUCE CHISHOLM
Director 2004-12-02 2011-05-13
MARK ROBERT KERR
Director 2009-11-18 2011-05-13
KEVIN JOHN LYON
Director 2010-02-01 2011-05-13
JOHN WILLIAM RAY
Director 2004-09-28 2011-05-13
TIMOTHY MARY SLATTERY
Director 2007-06-04 2010-02-01
MICHAEL JOHN FLEMING
Director 2005-06-08 2009-11-18
ALEXANDER KEITH MAIR
Director 2004-12-02 2009-11-18
ALASTAIR COUPER
Director 2008-11-27 2009-06-19
ROBERT ALEXANDER BUSKIE
Director 2004-12-02 2008-07-31
STEPHEN GRAHAM BENTLEY
Director 2006-09-01 2008-05-31
DOUGLAS ALAN SEDGE
Director 2005-11-01 2008-05-31
BRUCE CHISHOLM
Company Secretary 2004-09-28 2008-04-08
GEORGE MATHIESON BOYLE
Director 2004-12-02 2005-10-01
RICHARD JOHN MUIR ELLIS
Director 2004-09-28 2005-09-09
LEDINGHAM CHALMERS
Nominated Secretary 2004-09-06 2004-09-28
LEDGE SERVICES LIMITED
Nominated Director 2004-09-06 2004-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIK-JAN WILLEM BIJVANK STEP CHANGE IN SAFETY LIMITED Director 2016-12-21 CURRENT 2014-12-16 Active
ERIK-JAN WILLEM BIJVANK STORK TECHNICAL SERVICES INTERNATIONAL LIMITED Director 2016-01-01 CURRENT 2006-02-01 Active
ERIK-JAN WILLEM BIJVANK STORK TECHNICAL SERVICES UK LIMITED Director 2016-01-01 CURRENT 1995-10-25 Active
DAVID ANDREW STEWART STORK INTERNATIONAL LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active - Proposal to Strike off
DAVID ANDREW STEWART SUBSPECTION LIMITED Director 2015-07-10 CURRENT 1981-08-21 Dissolved 2015-11-03
DAVID ANDREW STEWART STS (RBG)(1003) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-01-19
DAVID ANDREW STEWART STORK QUALITY SERVICES (STS) LIMITED Director 2015-07-10 CURRENT 2007-07-17 Dissolved 2016-03-15
DAVID ANDREW STEWART 01155247 LTD Director 2015-07-10 CURRENT 1974-01-07 Active - Proposal to Strike off
DAVID ANDREW STEWART AQUA-DYNE (SCOTLAND) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART MACH-TEN OFFSHORE LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART STORK TECHNICAL SERVICES INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 2006-02-01 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES (STS) LTD Director 2015-07-10 CURRENT 1999-07-19 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TECHNICAL SERVICES UK LIMITED Director 2015-07-10 CURRENT 1995-10-25 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES UK LIMITED Director 2015-07-10 CURRENT 2003-05-23 Active - Proposal to Strike off
DAVID ANDREW STEWART AAR 2007 LIMITED Director 2015-07-10 CURRENT 2007-02-02 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TS UK LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TS HOLDINGS LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active
DAVID ANDREW STEWART PALMERS CORROSION CONTROL LIMITED Director 2015-07-10 CURRENT 1995-09-18 Active - Proposal to Strike off
DAVID ANDREW STEWART GREENWOOD INTERIORS (ABERDEEN) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Notification of Stork Ts Holdings Limited as a person with significant control on 2024-04-08
2024-04-08CESSATION OF STEPHEN LEONARD HUNT AS A PERSON OF SIGNIFICANT CONTROL
2024-01-23Director's details changed for Mr David Andrew Stewart on 2024-01-22
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21Current accounting period shortened from 31/12/21 TO 30/12/21
2021-12-21Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-21AA01Current accounting period shortened from 31/12/21 TO 30/12/21
2021-10-07PSC07CESSATION OF AAR 2007 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LEONARD HUNT
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIK-JAN WILLEM BIJVANK
2019-01-24AP01DIRECTOR APPOINTED MR STEPHEN LEONARD HUNT
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2016-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-21AD02Register inspection address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to Stork, Norfolk House Pitmedden Road Dyce Aberdeen Grampian AB21 0DP
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 5302
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2729590013
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-04AP01DIRECTOR APPOINTED MR ERIK-JAN BIJVANK
2016-02-04TM02Termination of appointment of Colin Carrick Watson on 2015-12-31
2016-01-26AP03Appointment of Mr John Findlay as company secretary on 2016-01-01
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WATSON
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WATSON
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2729590013
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 5302
2015-09-17AR0106/09/15 ANNUAL RETURN FULL LIST
2015-07-22AP01DIRECTOR APPOINTED MR DAVID ANDREW STEWART
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 5302
2014-09-15AR0106/09/14 FULL LIST
2014-01-14SH1914/01/14 STATEMENT OF CAPITAL GBP 5302
2014-01-14SH20STATEMENT BY DIRECTORS
2014-01-14CAP-SSSOLVENCY STATEMENT DATED 31/12/13
2014-01-14RES13REDUCTION OF SHARE PREMIUM ACCOUNT 31/12/2013
2014-01-14RES06REDUCE ISSUED CAPITAL 31/12/2013
2013-09-17AR0106/09/13 FULL LIST
2013-08-13RES06REDUCE ISSUED CAPITAL 22/07/2013
2013-08-13CAP-SSSOLVENCY STATEMENT DATED 22/07/13
2013-08-13SH1913/08/13 STATEMENT OF CAPITAL GBP 5302
2013-08-13SH0122/07/13 STATEMENT OF CAPITAL GBP 5302
2013-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-19RES01ADOPT ARTICLES 15/07/2013
2013-07-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-13AR0106/09/12 FULL LIST
2012-09-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-03MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2012-08-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2012-08-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2012-01-20CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-01-20CERTNMCOMPANY NAME CHANGED RBG (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 20/01/12
2012-01-20NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-12-06AP01DIRECTOR APPOINTED SANDEEP SHARMA
2011-10-19AUDAUDITOR'S RESIGNATION
2011-10-05AR0106/09/11 FULL LIST
2011-09-13AP03SECRETARY APPOINTED COLIN CARRICK WATSON
2011-09-13AP01DIRECTOR APPOINTED COLIN CARRICK WATSON
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEN
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GLEN
2011-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 20/07/2011
2011-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2011-07-20AD02SAIL ADDRESS CREATED
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER WORKMAN / 20/07/2011
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 20/07/2011
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LYON
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK KERR
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAY
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CHISHOLM
2011-06-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-03RES01ADOPT ARTICLES 13/05/2011
2011-05-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2011-05-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2011-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0106/09/10 FULL LIST
2010-03-05AP01DIRECTOR APPOINTED MR KEVIN JOHN LYON
2010-03-05AP01DIRECTOR APPOINTED ANDREW LUNDIE GLEN
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLATTERY
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEMING
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR
2010-01-15AP01DIRECTOR APPOINTED MARK ROBERT KERR
2009-12-08AP01DIRECTOR APPOINTED DAVID MILLER WORKMAN
2009-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR COUPER
2009-06-15RES13SECTION 175(5)(A) 10/06/2009
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to STORK TECHNICAL SERVICES (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STORK TECHNICAL SERVICES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Satisfied COOPERATIVE CENTRALE RAIFFEISEN - BOERENLEENBANK BA
SECURITY ASSIGNMENT OF AGREEMENTS 2012-09-07 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK BA
FLOATING CHARGE 2012-09-04 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
ACCOUNT SECURITY 2012-09-04 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
SECURITY ASSIGNMENT OF AGREEMENTS 2011-06-10 Satisfied LLOYDS TSB BANK PLC
ACCOUNT SECURITY 2011-06-07 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2011-06-07 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2007-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2007-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF LIFE POLICY 2006-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY 2005-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY 2005-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STORK TECHNICAL SERVICES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORK TECHNICAL SERVICES (HOLDINGS) LIMITED
Trademarks
We have not found any records of STORK TECHNICAL SERVICES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORK TECHNICAL SERVICES (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as STORK TECHNICAL SERVICES (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STORK TECHNICAL SERVICES (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORK TECHNICAL SERVICES (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STORK TECHNICAL SERVICES (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.