STORK TECHNICAL SERVICES UK LIMITED - DYCE


Company Profile Company Filings

Overview

STORK TECHNICAL SERVICES UK LIMITED is a Private Limited Company from DYCE and has the status: Active.
STORK TECHNICAL SERVICES UK LIMITED was incorporated 28 years ago on 25/10/1995 and has the registered number: SC161193. The accounts status is FULL and accounts are next due on 30/09/2024.

STORK TECHNICAL SERVICES UK LIMITED - DYCE

This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NORFOLK HOUSE
DYCE
ABERDEEN,
AB21 0DP

This Company Originates in : United Kingdom
Previous trading names include:
STORK TECHNICAL SERVICES (RBG) LIMITED (until 08/04/2021)
RBG LIMITED (until 01/02/2012)
RIGBLAST GROUP LIMITED (until 07/01/2005)

Confirmation Statements

Last Statement Next Statement Due
10/10/2023 24/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN FINDLAY Secretary 2016-01-01 CURRENT
MR ERIK-JAN WILLEM BIJVANK Jul 1969 British Director 2016-01-01 CURRENT
MR DAVID ANDREW STEWART Nov 1965 British Director 2015-07-10 CURRENT
NEIL MACLEOD MUNRO Sep 1948 British Director 1996-02-15 UNTIL 2000-12-31 RESIGNED
MR COLIN CARRICK WATSON Mar 1962 British Director 2011-08-31 UNTIL 2015-12-31 RESIGNED
TIMOTHY MARY SLATTERY Oct 1944 British Director 2007-06-04 UNTIL 2010-02-01 RESIGNED
MR SANDEEP SHARMA Mar 1970 British Director 2011-10-03 UNTIL 2015-07-10 RESIGNED
ANDREW LUNDIE GLEN Dec 1963 British Director 2004-12-03 UNTIL 2011-08-31 RESIGNED
MR JOHN WILLIAM RAY Jun 1948 British Director 2003-05-05 UNTIL 2011-05-13 RESIGNED
IAN DAVID OLIVE Mar 1942 British Director 1996-02-15 UNTIL 1999-08-20 RESIGNED
MR MAURICE MCBRIDE Sep 1954 British Director 1999-06-01 UNTIL 2003-06-07 RESIGNED
DR ANTHONY JOHN GILLHAM May 1939 British Director 1997-01-01 UNTIL 1999-03-31 RESIGNED
DURANO LIMITED Nominee Director 1995-10-25 UNTIL 1996-02-15 RESIGNED
MR JOHN WILLIAM SIMPSON Apr 1949 British Director 1996-02-15 UNTIL 2000-12-31 RESIGNED
JOHN LOGIE CAMERON BAIN Apr 1955 British Secretary 1999-02-01 UNTIL 2000-12-31 RESIGNED
ANDREW LUNDIE GLEN Secretary 2011-05-13 UNTIL 2011-08-31 RESIGNED
MR BRUCE CHISHOLM Nov 1952 British Secretary 2003-05-21 UNTIL 2011-05-13 RESIGNED
COLIN CARRICK WATSON British Secretary 2011-08-31 UNTIL 2015-12-31 RESIGNED
MR ROBERT GORDON FORBES Jun 1959 British Secretary 2000-12-31 UNTIL 2003-05-21 RESIGNED
LEDINGHAM CHALMERS Corporate Nominee Secretary 1995-10-25 UNTIL 1999-02-01 RESIGNED
MR STEPHEN GRAHAM BENTLEY Jul 1953 British Director 2006-09-01 UNTIL 2008-05-31 RESIGNED
ROBERT ALEXANDER BUSKIE Jan 1958 British Director 2004-12-03 UNTIL 2008-07-31 RESIGNED
ALEXANDER CLARK Sep 1950 British Director 1996-02-15 UNTIL 2002-08-31 RESIGNED
MR ROBERT GORDON FORBES Jun 1959 British Director 2000-12-31 UNTIL 2003-05-21 RESIGNED
RICHARD JOHN MUIR ELLIS Jan 1945 British Director 2003-06-02 UNTIL 2005-09-09 RESIGNED
FRASER DONALD COULL May 1964 British Director 2005-02-14 UNTIL 2011-06-23 RESIGNED
MR ANDREW BRUCE Jul 1958 British Director 2000-12-31 UNTIL 2003-10-21 RESIGNED
GEORGE MATHIESON BOYLE Sep 1946 British Director 2004-12-03 UNTIL 2005-10-01 RESIGNED
DR DAVID JOHN ASHFIELD Sep 1955 British Director 1996-02-15 UNTIL 2000-12-31 RESIGNED
MR DAVID MILLER WORKMAN Jul 1960 British Director 2009-11-11 UNTIL 2013-06-30 RESIGNED
JOHN LOGIE CAMERON BAIN Apr 1955 British Director 1996-02-15 UNTIL 2000-12-31 RESIGNED
MR ALASTAIR COUPER May 1962 British Director 2008-11-27 UNTIL 2009-06-19 RESIGNED
MR WILLIAM GEORGE RENNIE Oct 1966 British Director 2006-02-01 UNTIL 2008-06-12 RESIGNED
MR DOUGLAS ALAN SEDGE Dec 1955 British Director 2005-11-01 UNTIL 2008-05-31 RESIGNED
ALAN SAYNOR Aug 1951 British Director 2003-10-01 UNTIL 2009-12-31 RESIGNED
NEIL JOHN GALBRAITH Aug 1956 British Director 2005-10-03 UNTIL 2006-11-10 RESIGNED
MR BRUCE CHISHOLM Nov 1952 British Director 1996-03-15 UNTIL 2011-05-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robert John Taylor 2023-11-14 12/1985 Significant influence or control
Mr George John Akers 2020-06-15 4/1971 Significant influence or control
Mr Roderick Murray Macleod 2019-10-01 - 2021-01-22 6/1957 Significant influence or control
Miss Nicola Betsy Murray 2019-10-01 12/1980 Significant influence or control
Mr Stephen Leonard Hunt 2019-01-07 6/1961 Significant influence or control
Mr Donald Brown 2018-06-01 - 2020-08-07 4/1966 Significant influence or control
Mr Erik-Jan Willem Bijvank 2018-06-01 - 2019-01-07 7/1969 Significant influence or control
Mr David Andrew Stewart 2018-06-01 11/1965 Significant influence or control
Mr Michael Scott Duncan 2016-04-06 - 2023-11-14 4/1973 Significant influence or control
Mrs Jade Crotty 2016-04-06 - 2019-12-31 6/1972 Significant influence or control
Mr Ross Richardson 2016-04-06 - 2019-10-01 9/1959 Significant influence or control
Mr Rod Agnew 2016-04-06 - 2018-09-28 10/1969 Significant influence or control
Stork Technical Services (Holdings) Limited 2016-04-06 Aberdeen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
01155247 LTD SOUTHPORT Dissolved... FULL 74990 - Non-trading company
C.E.C TIME LIMITED THORNABY Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
DURASTIC LIMITED LIVERPOOL ... TOTAL EXEMPTION FULL 43330 - Floor and wall covering
JPR SERVICES LIMITED ABERDEEN SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
RIGBLAST PLANT LIMITED DYCE Dissolved... DORMANT 74990 - Non-trading company
MACGREGOR SERVICES LIMITED ABERDEEN Dissolved... DORMANT 74990 - Non-trading company
STS (RBG) (1002) LIMITED DYCE Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
MACGREGOR ENERGY SERVICES LIMITED ABERDEEN Dissolved... FULL 74990 - Non-trading company
A.G. MORRISON (HAULAGE) LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
ASHLEY SERVICES LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
ASHLEY 2006 LIMITED ABERDEEN Active UNAUDITED ABRIDGED 99999 - Dormant Company
RIGBLAST ENERGY SERVICES LIMITED DYCE Active FULL 74990 - Non-trading company
ASHLEY NORTH SEA SERVICES LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
STS (RBG) (1001) LIMITED DYCE Dissolved... DORMANT 74990 - Non-trading company
FALLSKY LIMITED ABERDEEN Dissolved... DORMANT 70100 - Activities of head offices
STORK TECHNICAL SERVICES (HOLDINGS) LIMITED ABERDEEN Active FULL 09100 - Support activities for petroleum and natural gas extraction
JAR 2007 LIMITED ABERDEEN SCOTLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
AAR 2007 LIMITED ABERDEEN Dissolved... FULL 82990 - Other business support service activities n.e.c.
CAIRNROBIN 2015 LIMITED ABERDEEN SCOTLAND Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JPR SERVICES LIMITED ABERDEEN SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
ASHLEY 2006 LIMITED ABERDEEN Active UNAUDITED ABRIDGED 99999 - Dormant Company
JAR 2007 LIMITED ABERDEEN SCOTLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
ASHLEY PROPERTIES ABERDEEN LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CAIRNROBIN 2015 LIMITED ABERDEEN SCOTLAND Active DORMANT 99999 - Dormant Company
ONLINE VALVES HOLDINGS LIMITED ABERDEEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 46711 - Wholesale of petroleum and petroleum products
QA TRAVEL MANAGEMENT LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
QA CORPORATE TRAVEL LIMITED ABERDEEN SCOTLAND Active DORMANT 51101 - Scheduled passenger air transport
QA TRAVEL LIMITED ABERDEEN SCOTLAND Active DORMANT 51101 - Scheduled passenger air transport
ROGUE ENGINEERING LTD ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures