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

STORK TECHNICAL SERVICES INTERNATIONAL LIMITED

NORFOLK HOUSE, PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0DP,
Company Registration Number
SC296411
Private Limited Company
Active

Company Overview

About Stork Technical Services International Ltd
STORK TECHNICAL SERVICES INTERNATIONAL LIMITED was founded on 2006-02-01 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Stork Technical Services International 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 INTERNATIONAL LIMITED
 
Legal Registered Office
NORFOLK HOUSE
PITMEDDEN ROAD, DYCE
ABERDEEN
AB21 0DP
Other companies in AB21
 
Previous Names
RBG INTERNATIONAL LIMITED20/01/2012
LEDGE 918 LIMITED07/02/2006
Filing Information
Company Number SC296411
Company ID Number SC296411
Date formed 2006-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:50:09
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 INTERNATIONAL 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.
Companies with same name STORK TECHNICAL SERVICES INTERNATIONAL LIMITED
The following companies were found which have the same name as STORK TECHNICAL SERVICES INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORK TECHNICAL SERVICES INTERNATIONAL LIMITED Singapore Active Company formed on the 2010-10-06

Company Officers of STORK TECHNICAL SERVICES INTERNATIONAL 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 2011-08-23 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 2011-05-13 2011-08-31
ANDREW LUNDIE GLEN
Director 2011-05-13 2011-08-31
BRUCE CHISHOLM
Company Secretary 2006-02-06 2011-05-13
JOHN WILLIAM RAY
Director 2006-02-06 2011-05-13
TIMOTHY MARY SLATTERY
Director 2007-06-04 2010-02-01
DOUGLAS ALAN SEDGE
Director 2006-02-06 2008-05-31
LEDINGHAM CHALMERS
Nominated Secretary 2006-02-01 2006-02-06
LEDGE SERVICES LIMITED
Nominated Director 2006-02-01 2006-02-06

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 UK LIMITED Director 2016-01-01 CURRENT 1995-10-25 Active
ERIK-JAN WILLEM BIJVANK STORK TECHNICAL SERVICES (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2004-09-06 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 (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 STORK TECHNICAL SERVICES (HOLDINGS) LIMITED Director 2015-07-10 CURRENT 2004-09-06 Active
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
2024-03-19CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-01-23Change of details for Stork Technical Services (Rbg) Limited as a person with significant control on 2021-04-08
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
2023-02-17CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2021-12-21Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-21AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
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
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2964110003
2016-02-25AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-25AD02Register inspection address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to Norfolk House Pitmedden Road Dyce Aberdeen AB21 0DP
2016-02-04AP01DIRECTOR APPOINTED MR ERIK-JAN BIJVANK
2016-01-26AP03Appointment of Mr John Findlay as company secretary on 2016-01-01
2016-01-26TM02Termination of appointment of Colin Carrick Watson on 2015-12-31
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CARRICK WATSON
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2964110003
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AP01DIRECTOR APPOINTED MR DAVID ANDREW STEWART
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-17AR0106/02/15 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-06AR0106/02/14 ANNUAL RETURN FULL LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AR0106/02/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-02-14AR0106/02/12 FULL LIST
2012-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-20CERTNMCOMPANY NAME CHANGED RBG INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/01/12
2012-01-20NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-01-20RES15CHANGE OF NAME 17/01/2012
2011-12-06AP01DIRECTOR APPOINTED SANDEEP SHARMA
2011-11-14MISCAUDITORS RESIGNATION
2011-10-19AUDAUDITOR'S RESIGNATION
2011-09-13AP03SECRETARY APPOINTED COLIN CARRICK WATSON
2011-09-13AP01DIRECTOR APPOINTED COLIN CARRICK WATSON
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GLEN
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEN
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 13/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER WORKMAN / 01/07/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 01/07/2011
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 01/07/2011
2011-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2011-06-30AD02SAIL ADDRESS CREATED
2011-06-29AP01DIRECTOR APPOINTED ANDREW LUNDIE GLEN
2011-06-29AP03SECRETARY APPOINTED ANDREW LUNDIE GLEN
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAY
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY BRUCE CHISHOLM
2011-06-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-02-25AR0106/02/11 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0106/02/10 FULL LIST
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLATTERY
2009-12-08AP01DIRECTOR APPOINTED DAVID MILLER WORKMAN
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12RES01ADOPT ARTICLES 15/05/2009
2009-06-12RES13AUTH. OF DIRECTORS' CONFLICTS OF INTEREST 15/05/2009
2009-03-14363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS SEDGE
2008-02-20363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13RES13FACILITY AGREEMENT 05/07/07
2007-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-11RES13SECT 89(1) NOT APPLY 05/07/07
2007-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-1188(2)RAD 05/07/07--------- £ SI 5@1=5 £ IC 1/6
2007-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-14363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-09-20225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11353LOCATION OF REGISTER OF MEMBERS
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-27288bSECRETARY RESIGNED
2006-02-27288bDIRECTOR RESIGNED
2006-02-27288aNEW DIRECTOR APPOINTED
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 INTERNATIONAL 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 INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-01 Satisfied COƖPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. TRADING AS RABOBANK INTERNATIONAL (AS SECURITY AGENT)
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
Intangible Assets
Patents
We have not found any records of STORK TECHNICAL SERVICES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORK TECHNICAL SERVICES INTERNATIONAL LIMITED
Trademarks
We have not found any records of STORK TECHNICAL SERVICES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORK TECHNICAL SERVICES INTERNATIONAL 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 INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STORK TECHNICAL SERVICES INTERNATIONAL 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 INTERNATIONAL 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 INTERNATIONAL 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.