STORK TECHNICAL SERVICES (HOLDINGS) LIMITED

SC272959
NORFOLK HOUSE PITMEDDEN ROAD, DYCE ABERDEEN AB21 0DP

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2024 accounts Annual Accounts 21 Buy now
09 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2024 officers Change of particulars for director (Mr David Andrew Stewart) 2 Buy now
11 Oct 2023 accounts Annual Accounts 19 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2022 accounts Annual Accounts 20 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Mar 2022 accounts Annual Accounts 20 Buy now
21 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2021 accounts Annual Accounts 19 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 19 Buy now
24 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2019 officers Termination of appointment of director (Erik-Jan Willem Bijvank) 1 Buy now
24 Jan 2019 officers Appointment of director (Mr Stephen Leonard Hunt) 2 Buy now
05 Oct 2018 accounts Annual Accounts 20 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 34 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 accounts Annual Accounts 34 Buy now
21 Sep 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2016 officers Appointment of director (Mr Erik-Jan Bijvank) 2 Buy now
04 Feb 2016 officers Termination of appointment of secretary (Colin Carrick Watson) 1 Buy now
26 Jan 2016 officers Appointment of secretary (Mr John Findlay) 2 Buy now
26 Jan 2016 officers Termination of appointment of director (Colin Carrick Watson) 1 Buy now
26 Jan 2016 officers Termination of appointment of director (Colin Carrick Watson) 1 Buy now
09 Oct 2015 mortgage Registration of a charge 25 Buy now
30 Sep 2015 accounts Annual Accounts 24 Buy now
17 Sep 2015 annual-return Annual Return 14 Buy now
22 Jul 2015 officers Appointment of director (Mr David Andrew Stewart) 2 Buy now
10 Jul 2015 officers Termination of appointment of director (Sandeep Sharma) 1 Buy now
06 Oct 2014 accounts Annual Accounts 26 Buy now
15 Sep 2014 annual-return Annual Return 7 Buy now
14 Jan 2014 capital Statement of capital (Section 108) 4 Buy now
14 Jan 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jan 2014 insolvency Solvency statement dated 31/12/13 1 Buy now
14 Jan 2014 resolution Resolution 2 Buy now
17 Sep 2013 annual-return Annual Return 7 Buy now
13 Aug 2013 resolution Resolution 1 Buy now
13 Aug 2013 insolvency Solvency statement dated 22/07/13 1 Buy now
13 Aug 2013 capital Return of Allotment of shares 4 Buy now
13 Aug 2013 capital Statement of capital (Section 108) 4 Buy now
05 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
19 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
19 Jul 2013 resolution Resolution 36 Buy now
18 Jul 2013 officers Termination of appointment of director (David Workman) 2 Buy now
08 Jul 2013 accounts Annual Accounts 82 Buy now
05 Oct 2012 accounts Annual Accounts 31 Buy now
13 Sep 2012 annual-return Annual Return 8 Buy now
07 Sep 2012 mortgage Particulars of a mortgage or charge / charge no: 12 33 Buy now
04 Sep 2012 mortgage Particulars of a mortgage or charge / charge no: 10 14 Buy now
04 Sep 2012 mortgage Particulars of a mortgage or charge / charge no: 11 15 Buy now
03 Sep 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 8 3 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 9 3 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 7 3 Buy now
20 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jan 2012 change-of-name Change Of Name Request Comments 1 Buy now
06 Dec 2011 officers Appointment of director (Sandeep Sharma) 3 Buy now
19 Oct 2011 auditors Auditors Resignation Company 2 Buy now
05 Oct 2011 annual-return Annual Return 7 Buy now
13 Sep 2011 officers Appointment of secretary (Colin Carrick Watson) 3 Buy now
13 Sep 2011 officers Appointment of director (Colin Carrick Watson) 3 Buy now
06 Sep 2011 officers Termination of appointment of director (Andrew Glen) 1 Buy now
06 Sep 2011 officers Termination of appointment of secretary (Andrew Glen) 1 Buy now
05 Sep 2011 accounts Annual Accounts 25 Buy now
20 Jul 2011 officers Change of particulars for director (Andrew Lundie Glen) 2 Buy now
20 Jul 2011 address Move Registers To Sail Company 1 Buy now
20 Jul 2011 address Change Sail Address Company 1 Buy now
20 Jul 2011 officers Change of particulars for director (Mr David Miller Workman) 2 Buy now
20 Jul 2011 officers Change of particulars for secretary (Andrew Lundie Glen) 1 Buy now
29 Jun 2011 officers Termination of appointment of director (Kevin Lyon) 2 Buy now
29 Jun 2011 officers Termination of appointment of director (Mark Kerr) 2 Buy now
29 Jun 2011 officers Termination of appointment of director (John Ray) 2 Buy now
29 Jun 2011 officers Termination of appointment of director (Bruce Chisholm) 2 Buy now
21 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 8 8 Buy now
21 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 7 8 Buy now
21 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 9 8 Buy now
03 Jun 2011 resolution Resolution 35 Buy now
17 May 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 5 3 Buy now
17 May 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 6 3 Buy now
12 May 2011 accounts Annual Accounts 47 Buy now
08 Sep 2010 annual-return Annual Return 10 Buy now
05 Mar 2010 officers Appointment of director (Mr Kevin John Lyon) 3 Buy now
05 Mar 2010 officers Appointment of director (Andrew Lundie Glen) 3 Buy now
04 Mar 2010 officers Termination of appointment of director (Timothy Slattery) 2 Buy now
18 Jan 2010 officers Termination of appointment of director (Michael Fleming) 2 Buy now
18 Jan 2010 officers Termination of appointment of director (Alexander Mair) 2 Buy now