Background WavePink WaveYellow Wave

ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED (SC272959)

ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED (SC272959) is an active UK company. incorporated on 6 September 2004. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED has been registered for 21 years.

Company Number
SC272959
Status
active
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
Altrad Howe Moss Crescent, Aberdeen, AB21 0GN
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED

ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED is an active company incorporated on 6 September 2004 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 09100)

Status

active

Active since 21 years ago

Company No

SC272959

LTD Company

Age

21 Years

Incorporated 6 September 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 January 2025 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

STORK TECHNICAL SERVICES (HOLDINGS) LIMITED
From: 20 January 2012To: 24 March 2025
RBG (HOLDINGS) LIMITED
From: 7 January 2005To: 20 January 2012
RESL LIMITED
From: 29 September 2004To: 7 January 2005
LEDGE 818 LIMITED
From: 6 September 2004To: 29 September 2004
Contact
Address

Altrad Howe Moss Crescent Dyce Aberdeen, AB21 0GN,

Previous Addresses

Altrad, the Apex Howe Moss Crescent Aberdeen AB21 0GN Scotland
From: 6 January 2026To: 6 January 2026
Norfolk House Pitmedden Road, Dyce Aberdeen AB21 0DP
From: 6 September 2004To: 6 January 2026
Timeline

39 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Jul 13
Funding Round
Aug 13
Capital Update
Aug 13
Capital Update
Jan 14
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
New Owner
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Apr 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Capital Update
Mar 26
4
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

178

Capital Statement Capital Company With Date Currency Figure
3 March 2026
SH19Statement of Capital
Legacy
3 March 2026
CAP-SSCAP-SS
Legacy
3 March 2026
SH20SH20
Resolution
3 March 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
9 October 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 August 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 December 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
14 January 2014
SH19Statement of Capital
Legacy
14 January 2014
SH20SH20
Legacy
14 January 2014
CAP-SSCAP-SS
Resolution
14 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Resolution
13 August 2013
RESOLUTIONSResolutions
Legacy
13 August 2013
CAP-SSCAP-SS
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 August 2013
SH19Statement of Capital
Capital Name Of Class Of Shares
5 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Legacy
7 September 2012
MG01sMG01s
Legacy
4 September 2012
MG01sMG01s
Legacy
4 September 2012
MG01sMG01s
Legacy
3 September 2012
MG02sMG02s
Legacy
28 August 2012
MG03sMG03s
Legacy
28 August 2012
MG02sMG02s
Certificate Change Of Name Company
20 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
20 January 2012
NM06NM06
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Auditors Resignation Company
19 October 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
5 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Move Registers To Sail Company
20 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Legacy
21 June 2011
MG01sMG01s
Legacy
21 June 2011
MG01sMG01s
Legacy
21 June 2011
MG01sMG01s
Resolution
3 June 2011
RESOLUTIONSResolutions
Legacy
17 May 2011
MG03sMG03s
Legacy
17 May 2011
MG03sMG03s
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
12 November 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Resolution
15 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 January 2009
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 November 2007
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Memorandum Articles
8 August 2007
MEM/ARTSMEM/ARTS
Legacy
17 July 2007
410(Scot)410(Scot)
Legacy
17 July 2007
410(Scot)410(Scot)
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
419a(Scot)419a(Scot)
Legacy
12 July 2007
419a(Scot)419a(Scot)
Legacy
12 July 2007
419a(Scot)419a(Scot)
Legacy
12 July 2007
419a(Scot)419a(Scot)
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2006
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
410(Scot)410(Scot)
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
353353
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
410(Scot)410(Scot)
Legacy
27 September 2005
363aAnnual Return
Legacy
20 September 2005
410(Scot)410(Scot)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Resolution
10 January 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
23 December 2004
287Change of Registered Office
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
9 December 2004
410(Scot)410(Scot)
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2004
NEWINCIncorporation