UKBizDB.co.uk

STORK TECHNICAL SERVICES (RBG) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stork Technical Services (rbg) Limited. The company was founded 28 years ago and was given the registration number SC161193. The firm's registered office is in DYCE. You can find them at Norfolk House, Pitmedden Road, Dyce, Aberdeen,. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:STORK TECHNICAL SERVICES (RBG) LIMITED
Company Number:SC161193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1995
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Norfolk House, Pitmedden Road, Dyce, Aberdeen,, AB21 0DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk House, Pitmedden Road, Dyce, AB21 0DP

Secretary01 January 2016Active
Norfolk House, Pitmedden Road, Dyce, AB21 0DP

Director07 January 2019Active
Norfolk House, Pitmedden Road, Dyce, AB21 0DP

Director11 March 2020Active
Norfolk House, Pitmedden Road, Dyce, AB21 0DP

Director10 July 2015Active
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX

Secretary01 February 1999Active
Brooklinn House, Den Of Cults, Cults, AB15 9SJ

Secretary21 May 2003Active
7 Woodville Place, Hertford, SG14 3NX

Secretary31 December 2000Active
Norfolk House, Pitmedden Road, Dyce, AB21 0DP

Secretary13 May 2011Active
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP

Secretary31 August 2011Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary25 October 1995Active
37 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

Director15 February 1996Active
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX

Director15 February 1996Active
Waterside Little Heath Lane, Dunham Massey, Altrincham, WA14 4TS

Director01 September 2006Active
Norfolk House, Pitmedden Road, Dyce, AB21 0DP

Director01 January 2016Active
Strathern House, Devonshire Avenue, Amersham, HP6 5JE

Director03 December 2004Active
Strathnaver Station Road, Ellon, AB41 9AR

Director31 December 2000Active
57 Pantoch Drive, Banchory, AB31 5ZE

Director03 December 2004Active
Brooklinn House, Den Of Cults, Cults, AB15 9SJ

Director15 March 1996Active
240 Queens Road, Aberdeen, AB1 8DN

Director15 February 1996Active
3, Orchard Grove, Old Turnpyke, Kinellar, AB21 0EW

Director14 February 2005Active
5 Wedderburn Road, Dunblane, FK15 0FN

Director27 November 2008Active
Norfolk House, Pitmedden Road, Dyce, AB21 0DP

Director11 March 2020Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director25 October 1995Active
Burnside, Kingsford Mews, Alford, Scotland, AB33 8HN

Director02 June 2003Active
7 Woodville Place, Hertford, SG14 3NX

Director31 December 2000Active
63 Kirk Brae, Cults, Aberdeen, AB15 9QR

Director03 October 2005Active
Oldstead Hall, Oldstead, York, YO61 4BL

Director01 January 1997Active
Norfolk House, Pitmedden Road, Dyce, AB21 0DP

Director03 December 2004Active
Am Bruach, Fore Road, Kippen, FK8 3DT

Director01 June 1999Active
91 Burns Road, Aberdeen, AB15 4PU

Director15 February 1996Active
The Warren Manse Lane, Hatton Of Fintray, Aberdeen, AB21 0YG

Director15 February 1996Active
Oakingham House, Nuffield, Henley-On-Thames, RG9 5TF

Director05 May 2003Active
5 Blacklaws Brae, Westhill, AB32 6QP

Director01 February 2006Active
34 Hilltop Drive, Westhill, AB32 6PL

Director01 October 2003Active
30 Harlaw Road, Aberdeen, AB15 4YY

Director01 November 2005Active

People with Significant Control

Mr Robert John Taylor
Notified on:14 November 2023
Status:Active
Date of birth:December 1985
Nationality:British
Address:Norfolk House, Dyce, AB21 0DP
Nature of control:
  • Significant influence or control
Mr George John Akers
Notified on:15 June 2020
Status:Active
Date of birth:April 1971
Nationality:British
Address:Norfolk House, Dyce, AB21 0DP
Nature of control:
  • Significant influence or control
Mr Roderick Murray Macleod
Notified on:01 October 2019
Status:Active
Date of birth:June 1957
Nationality:British
Address:Norfolk House, Dyce, AB21 0DP
Nature of control:
  • Significant influence or control
Miss Nicola Betsy Murray
Notified on:01 October 2019
Status:Active
Date of birth:December 1980
Nationality:British
Address:Norfolk House, Dyce, AB21 0DP
Nature of control:
  • Significant influence or control
Mr Stephen Leonard Hunt
Notified on:07 January 2019
Status:Active
Date of birth:June 1961
Nationality:British
Address:Norfolk House, Dyce, AB21 0DP
Nature of control:
  • Significant influence or control
Mr Donald Brown
Notified on:01 June 2018
Status:Active
Date of birth:April 1966
Nationality:British
Address:Norfolk House, Dyce, AB21 0DP
Nature of control:
  • Significant influence or control
Mr Erik-Jan Willem Bijvank
Notified on:01 June 2018
Status:Active
Date of birth:July 1969
Nationality:British
Address:Norfolk House, Dyce, AB21 0DP
Nature of control:
  • Significant influence or control
Mr David Andrew Stewart
Notified on:01 June 2018
Status:Active
Date of birth:November 1965
Nationality:British
Address:Norfolk House, Dyce, AB21 0DP
Nature of control:
  • Significant influence or control
Mr Michael Scott Duncan
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Norfolk House, Dyce, AB21 0DP
Nature of control:
  • Significant influence or control
Mrs Jade Crotty
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Norfolk House, Dyce, AB21 0DP
Nature of control:
  • Significant influence or control
Mr Ross Richardson
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Norfolk House, Dyce, AB21 0DP
Nature of control:
  • Significant influence or control
Mr Rod Agnew
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Norfolk House, Dyce, AB21 0DP
Nature of control:
  • Significant influence or control
Stork Technical Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Norfolk House, Pitmedden Road, Aberdeen, Scotland, AB21 0DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Change account reference date company previous extended.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-12-21Accounts

Change account reference date company current shortened.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Resolution

Resolution.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.