Stork Technical Services Uk Limited DYCE


Stork Technical Services Uk started in year 1995 as Private Limited Company with registration number SC161193. The Stork Technical Services Uk company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Dyce at Norfolk House. Postal code: AB21 0DP. Since 2021-04-08 Stork Technical Services Uk Limited is no longer carrying the name Stork Technical Services (rbg).

At the moment there are 3 directors in the the company, namely Nicola M., Stephen H. and David S.. In addition one secretary - John F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stork Technical Services Uk Limited Address / Contact

Office Address Norfolk House
Office Address2 Pitmedden Road
Town Dyce
Post code AB21 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161193
Date of Incorporation Wed, 25th Oct 1995
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Nicola M.

Position: Director

Appointed: 11 March 2020

Stephen H.

Position: Director

Appointed: 07 January 2019

John F.

Position: Secretary

Appointed: 01 January 2016

David S.

Position: Director

Appointed: 10 July 2015

Michael D.

Position: Director

Appointed: 11 March 2020

Resigned: 14 November 2023

Erik-Jan B.

Position: Director

Appointed: 01 January 2016

Resigned: 07 January 2019

Sandeep S.

Position: Director

Appointed: 03 October 2011

Resigned: 10 July 2015

Colin W.

Position: Director

Appointed: 31 August 2011

Resigned: 31 December 2015

Colin W.

Position: Secretary

Appointed: 31 August 2011

Resigned: 31 December 2015

Andrew G.

Position: Secretary

Appointed: 13 May 2011

Resigned: 31 August 2011

David W.

Position: Director

Appointed: 11 November 2009

Resigned: 30 June 2013

Alastair C.

Position: Director

Appointed: 27 November 2008

Resigned: 19 June 2009

Timothy S.

Position: Director

Appointed: 04 June 2007

Resigned: 01 February 2010

Stephen B.

Position: Director

Appointed: 01 September 2006

Resigned: 31 May 2008

William R.

Position: Director

Appointed: 01 February 2006

Resigned: 12 June 2008

Douglas S.

Position: Director

Appointed: 01 November 2005

Resigned: 31 May 2008

Neil G.

Position: Director

Appointed: 03 October 2005

Resigned: 10 November 2006

Fraser C.

Position: Director

Appointed: 14 February 2005

Resigned: 23 June 2011

Andrew G.

Position: Director

Appointed: 03 December 2004

Resigned: 31 August 2011

George B.

Position: Director

Appointed: 03 December 2004

Resigned: 01 October 2005

Robert B.

Position: Director

Appointed: 03 December 2004

Resigned: 31 July 2008

Alan S.

Position: Director

Appointed: 01 October 2003

Resigned: 31 December 2009

Richard E.

Position: Director

Appointed: 02 June 2003

Resigned: 09 September 2005

Bruce C.

Position: Secretary

Appointed: 21 May 2003

Resigned: 13 May 2011

John R.

Position: Director

Appointed: 05 May 2003

Resigned: 13 May 2011

Robert F.

Position: Director

Appointed: 31 December 2000

Resigned: 21 May 2003

Robert F.

Position: Secretary

Appointed: 31 December 2000

Resigned: 21 May 2003

Andrew B.

Position: Director

Appointed: 31 December 2000

Resigned: 21 October 2003

Maurice M.

Position: Director

Appointed: 01 June 1999

Resigned: 07 June 2003

John B.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 December 2000

Anthony G.

Position: Director

Appointed: 01 January 1997

Resigned: 31 March 1999

Bruce C.

Position: Director

Appointed: 15 March 1996

Resigned: 13 May 2011

John B.

Position: Director

Appointed: 15 February 1996

Resigned: 31 December 2000

Alexander C.

Position: Director

Appointed: 15 February 1996

Resigned: 31 August 2002

Ian O.

Position: Director

Appointed: 15 February 1996

Resigned: 20 August 1999

Neil M.

Position: Director

Appointed: 15 February 1996

Resigned: 31 December 2000

John S.

Position: Director

Appointed: 15 February 1996

Resigned: 31 December 2000

David A.

Position: Director

Appointed: 15 February 1996

Resigned: 31 December 2000

Durano Limited

Position: Nominee Director

Appointed: 25 October 1995

Resigned: 15 February 1996

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 25 October 1995

Resigned: 01 February 1999

People with significant control

The register of persons with significant control who own or control the company consists of 13 names. As BizStats found, there is Robert T. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is David S. This PSC has significiant influence or control over the company,. Then there is George A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Robert T.

Notified on 14 November 2023
Nature of control: significiant influence or control

David S.

Notified on 1 June 2018
Nature of control: significiant influence or control

George A.

Notified on 15 June 2020
Nature of control: significiant influence or control

Stork Technical Services (Holdings) Limited

Norfolk House Pitmedden Road, Dyce, Aberdeen, AB21 0DP, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc272959
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 7 January 2019
Nature of control: significiant influence or control

Nicola M.

Notified on 1 October 2019
Nature of control: significiant influence or control

Michael D.

Notified on 6 April 2016
Ceased on 14 November 2023
Nature of control: significiant influence or control

Roderick M.

Notified on 1 October 2019
Ceased on 22 January 2021
Nature of control: significiant influence or control

Donald B.

Notified on 1 June 2018
Ceased on 7 August 2020
Nature of control: significiant influence or control

Jade C.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Ross R.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Erik-Jan B.

Notified on 1 June 2018
Ceased on 7 January 2019
Nature of control: significiant influence or control

Rod A.

Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: significiant influence or control

Company previous names

Stork Technical Services (rbg) April 8, 2021
Rbg February 1, 2012
Rigblast Group January 7, 2005
Ledge 248 April 19, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (33 pages)

Company search

Advertisements