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

STORK TS UK LIMITED

NORFOLK HOUSE PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0DP,
Company Registration Number
SC395977
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stork Ts Uk Ltd
STORK TS UK LIMITED was founded on 2011-03-22 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Stork Ts Uk 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 TS UK LIMITED
 
Legal Registered Office
NORFOLK HOUSE PITMEDDEN ROAD
DYCE
ABERDEEN
AB21 0DP
Other companies in EH1
 
Previous Names
SUNLIGHT NEWCO 2 LIMITED23/09/2011
DUNWILCO (1697) LIMITED01/04/2011
Filing Information
Company Number SC395977
Company ID Number SC395977
Date formed 2011-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
Last Datalog update: 2021-03-06 13:09:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORK TS UK 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 TS UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY
Company Secretary 2016-01-01
DAVID ANDREW STEWART
Director 2015-07-10
STORK TECHNICAL SERVICES HOLDING B.V
Director 2012-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CARRICK WATSON
Company Secretary 2011-05-25 2015-12-31
COLIN CARRICK WATSON
Director 2013-06-30 2015-12-31
SANDEEP SHARMA
Director 2011-10-03 2015-07-10
RUTGER GOVERT BRUINING
Director 2011-04-07 2013-01-28
DOUGLAS ERNEST MEIKLE
Director 2011-04-27 2013-01-28
NILS IAN STOESSER
Director 2012-03-13 2013-01-28
ARNI ODDUR THORDARSON
Director 2011-04-27 2013-01-28
DAVID MILLER WORKMAN
Director 2011-05-25 2013-01-28
MAREK STEFAN GUMIENNY
Director 2011-04-27 2012-08-15
THEO WOLTER EYSINK
Director 2011-04-27 2012-03-31
ADRIAN JOHN BANNISTER
Director 2011-09-01 2011-10-03
PHILIP IAN PRICE
Director 2011-04-07 2011-04-27
D.W. COMPANY SERVICES LIMITED
Company Secretary 2011-03-22 2011-04-07
D.W. COMPANY SERVICES LIMITED
Director 2011-03-22 2011-04-07
D.W. DIRECTOR 1 LIMITED
Director 2011-03-22 2011-04-07
KENNETH CHARLES ROSE
Director 2011-03-22 2011-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 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
2021-03-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-02-06SOAS(A)Voluntary dissolution strike-off suspended
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-18DS01Application to strike the company off the register
2020-12-18SH19Statement of capital on 2020-12-18 GBP 1
2020-12-18CAP-SSSolvency Statement dated 11/12/20
2020-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-10PSC02Notification of Stork Ts Holdings Limited as a person with significant control on 2020-12-10
2020-12-10PSC07CESSATION OF STORK TECHNICAL SERVICES HOLDING B.V. AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STORK TECHNICAL SERVICES HOLDING B.V
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 198748
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3959770005
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-29AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-26AP03Appointment of Mr John Findlay as company secretary on 2016-01-01
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CARRICK WATSON
2016-01-26TM02Termination of appointment of Colin Carrick Watson on 2015-12-31
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3959770005
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
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 198748
2015-04-07AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 198748
2014-03-25AR0122/03/14 ANNUAL RETURN FULL LIST
2013-08-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-08-13CAP-SSSOLVENCY STATEMENT DATED 22/07/13
2013-08-13SH1913/08/13 STATEMENT OF CAPITAL GBP 198748
2013-07-22AP01DIRECTOR APPOINTED MR COLIN CARRICK WATSON
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0122/03/13 FULL LIST
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MEIKLE
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NILS STOESSER
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RUTGER BRUINING
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ARNI THORDARSON
2012-10-31AP02CORPORATE DIRECTOR APPOINTED STORK TECHNICAL SERVICES HOLDING B.V
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MAREK GUMIENNY
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-04SH0116/08/12 STATEMENT OF CAPITAL GBP 198748.00
2012-09-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-06-01TM01TERMINATE DIR APPOINTMENT
2012-05-11SH0112/05/11 STATEMENT OF CAPITAL GBP 128890
2012-04-24AR0122/03/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED MR NILS IAN STOESSER
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTGER GOVERT BRUINING / 01/07/2011
2011-11-15AP01DIRECTOR APPOINTED SANDEEP SHARMA
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BANNISTER
2011-09-23CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-09-23CERTNMCOMPANY NAME CHANGED SUNLIGHT NEWCO 2 LIMITED CERTIFICATE ISSUED ON 23/09/11
2011-09-13AP01DIRECTOR APPOINTED MR ADRIAN JOHN BANNISTER
2011-07-08AP03SECRETARY APPOINTED COLIN CARRECK WATSON
2011-07-08AP01DIRECTOR APPOINTED DAVID MILLER WORKMAN
2011-06-27AP01DIRECTOR APPOINTED ARNI ODDUR THORDARSON
2011-06-27AP01DIRECTOR APPOINTED THEO WALKER EYSINK
2011-06-27AP01DIRECTOR APPOINTED DOUGLAS ERNEST MEIKLE
2011-06-27AP01DIRECTOR APPOINTED MAREK STEFAN GUMIENNY
2011-05-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-04TM01TERMINATE DIR APPOINTMENT
2011-05-04AP01DIRECTOR APPOINTED PHILIP IAN PRICE
2011-05-04AP01DIRECTOR APPOINTED RUTGER GOVERT BRUINING
2011-04-13MEM/ARTSARTICLES OF ASSOCIATION
2011-04-13RES01ALTER ARTICLES 01/04/2011
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2011-04-08AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE
2011-04-01NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2011-04-01CERTNMCOMPANY NAME CHANGED DUNWILCO (1697) LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STORK TS UK 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 TS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Satisfied COOPERATIVE CENTRALE RAIFFEISEN-BOERENLEENANK BA
FLOATING CHARGE 2012-09-04 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
DEED OF PLEDGE OF BANK ACCOUNTS 2012-09-04 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
SECURITY ASSIGNMENT OF AGREEMENTS 2012-09-04 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
FLOATING CHARGE 2011-05-11 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of STORK TS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORK TS UK LIMITED
Trademarks
We have not found any records of STORK TS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORK TS UK 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 (70100 - Activities of head offices) as STORK TS UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STORK TS UK 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 TS UK 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 TS UK 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.