Stork Ts Uk Limited, Aberdeen

About
Name: Stork Ts Uk Limited
Number: SC395977
Incorporation date: 2011-03-22
End of financial year: 31 December
 
Address: Norfolk House Pitmedden Road
Dyce
Aberdeen
AB21 0DP
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Stork Ts Holdings Limited
10 December 2020
Address Norfolk House Pitmedden Road, Dyce, Aberdeen, AB21 0DP, Scotland
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Scotland
Registration number Sc395976
Nature of control: significiant influence or control
Stork Technical Services Holding B.V.
6 April 2016 - 10 December 2020
Address Van Deventerlaan 121 3528ag, Utrecht, The Netherlands, Netherlands
Legal authority The Netherlands
Legal form Private Limited Liability Company
Country registered The Netherlands
Place registered The Netherlands Chamber Of Commerce
Registration number 822257841
Nature of control: significiant influence or control

Stork Ts Uk Limited was formally closed on 2021-03-23. Stork Ts Uk was a private limited company that could have been found at Norfolk House Pitmedden Road, Dyce, Aberdeen, AB21 0DP. This company (incorporated on 2011-03-22) was run by 1 director and 1 secretary.
Director David S. who was appointed on 10 July 2015.
Moving on to the secretaries, we can name: John F. appointed on 01 January 2016.

The company was officially classified as "activities of head offices" (70100). According to the Companies House database, there was a name change on 2011-09-23 and their previous name was Sunlight Newco 2. There is another name alteration mentioned: previous name was Dunwilco (1697) performed on 2011-04-01. The latest confirmation statement was filed on 2020-03-22 and last time the annual accounts were filed was on 31 December 2019. 2016-03-22 was the date of the last annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Solvency Statement dated 11/12/20
filed on: 18th, December 2020 | insolvency
Free Download (1 page)