STORK TS HOLDINGS LIMITED
ABERDEEN SUNLIGHT NEWCO 1 LIMITED DUNWILCO (1695) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0DP

Company number SC395976
Status Active
Incorporation Date 22 March 2011
Company Type Private Limited Company
Address NORFOLK HOUSE PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of STORK TS HOLDINGS LIMITED are www.storktsholdings.co.uk, and www.stork-ts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Aberdeen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stork Ts Holdings Limited is a Private Limited Company. The company registration number is SC395976. Stork Ts Holdings Limited has been working since 22 March 2011. The present status of the company is Active. The registered address of Stork Ts Holdings Limited is Norfolk House Pitmedden Road Dyce Aberdeen Ab21 0dp. . FINDLAY, John is a Secretary of the company. STEWART, David Andrew is a Director of the company. STORK TECHNICAL SERVICES HOLDING B.V. is a Director of the company. Secretary WATSON, Colin Carrick has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BRUINING, Rutger Govert has been resigned. Director PRICE, Philip Ian has been resigned. Director ROSE, Kenneth Charles has been resigned. Director SHARMA, Sandeep has been resigned. Director WATSON, Colin Carrick has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FINDLAY, John
Appointed Date: 01 January 2016

Director
STEWART, David Andrew
Appointed Date: 10 July 2015
59 years old

Director
STORK TECHNICAL SERVICES HOLDING B.V.
Appointed Date: 08 November 2012

Resigned Directors

Secretary
WATSON, Colin Carrick
Resigned: 31 December 2015
Appointed Date: 30 June 2013

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 07 April 2011
Appointed Date: 22 March 2011

Director
BRUINING, Rutger Govert
Resigned: 04 December 2012
Appointed Date: 07 April 2011
47 years old

Director
PRICE, Philip Ian
Resigned: 04 December 2012
Appointed Date: 07 April 2011
59 years old

Director
ROSE, Kenneth Charles
Resigned: 07 April 2011
Appointed Date: 22 March 2011
61 years old

Director
SHARMA, Sandeep
Resigned: 10 July 2015
Appointed Date: 04 December 2012
55 years old

Director
WATSON, Colin Carrick
Resigned: 31 December 2015
Appointed Date: 30 June 2013
63 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 07 April 2011
Appointed Date: 22 March 2011

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 07 April 2011
Appointed Date: 22 March 2011

Persons With Significant Control

Stork Technical Services Holding B.V.
Notified on: 6 April 2016
Nature of control: Has significant influence or control

STORK TS HOLDINGS LIMITED Events

06 Apr 2017
Confirmation statement made on 22 March 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
06 May 2016
Satisfaction of charge 4 in full
06 May 2016
Satisfaction of charge 2 in full
06 May 2016
Satisfaction of charge SC3959760005 in full
...
... and 38 more events
08 Apr 2011
Current accounting period shortened from 31 March 2012 to 31 December 2011
08 Apr 2011
Termination of appointment of Kenneth Rose as a director
08 Apr 2011
Termination of appointment of D.W. Director 1 Limited as a director
01 Apr 2011
Company name changed dunwilco (1695) LIMITED\certificate issued on 01/04/11
  • NM04 ‐ Change of name by provision in articles

22 Mar 2011
Incorporation

STORK TS HOLDINGS LIMITED Charges

2 October 2015
Charge code SC39 5976 0005
Delivered: 9 October 2015
Status: Satisfied on 6 May 2016
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A
Description: Contains fixed charge…
21 August 2012
Security assignment of agreements
Delivered: 4 September 2012
Status: Satisfied on 6 May 2016
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: Right title and interest in and to the assigned contracts…
21 August 2012
Deed of pledge of bank accounts
Delivered: 4 September 2012
Status: Satisfied on 6 May 2016
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: Deed of pledge/accounts - pledged assets please see form…
21 August 2012
Floating charge
Delivered: 4 September 2012
Status: Satisfied on 6 May 2016
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: Undertaking & all property & assets present & future…
11 May 2011
Floating charge
Delivered: 24 May 2011
Status: Satisfied on 25 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…