Background WavePink WaveYellow Wave

STOREMCO TECHNICAL SERVICES INTERNATIONAL LIMITED (SC296411)

STOREMCO TECHNICAL SERVICES INTERNATIONAL LIMITED (SC296411) is an active UK company. incorporated on 1 February 2006. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). STOREMCO TECHNICAL SERVICES INTERNATIONAL LIMITED has been registered for 20 years. Current directors include HELM, Eric Paul.

Company Number
SC296411
Status
active
Type
ltd
Incorporated
1 February 2006
Age
20 years
Address
Brodies House, Aberdeen, AB10 6SD
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
HELM, Eric Paul
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOREMCO TECHNICAL SERVICES INTERNATIONAL LIMITED

STOREMCO TECHNICAL SERVICES INTERNATIONAL LIMITED is an active company incorporated on 1 February 2006 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). STOREMCO TECHNICAL SERVICES INTERNATIONAL LIMITED was registered 20 years ago.(SIC: 09100)

Status

active

Active since 20 years ago

Company No

SC296411

LTD Company

Age

20 Years

Incorporated 1 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

STORK TECHNICAL SERVICES INTERNATIONAL LIMITED
From: 20 January 2012To: 25 March 2026
RBG INTERNATIONAL LIMITED
From: 7 February 2006To: 20 January 2012
LEDGE 918 LIMITED
From: 1 February 2006To: 7 February 2006
Contact
Address

Brodies House 31 - 33 Union Grove Aberdeen, AB10 6SD,

Previous Addresses

, Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP
From: 1 February 2006To: 3 February 2025
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Jul 13
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Oct 15
Director Left
Jan 16
Director Joined
Feb 16
Loan Cleared
May 16
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Jul 24
Funding Round
Jul 24
Owner Exit
Sept 24
Funding Round
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

HELM, Eric Paul

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born April 1963
Director
Appointed 16 Jan 2025

CHISHOLM, Bruce

Resigned
Brooklinn House, CultsAB15 9SJ
Secretary
Appointed 06 Feb 2006
Resigned 13 May 2011

FINDLAY, John

Resigned
Norfolk House, AberdeenAB21 0DP
Secretary
Appointed 01 Jan 2016
Resigned 16 Jan 2025

GLEN, Andrew Lundie

Resigned
Norfolk House, AberdeenAB21 0DP
Secretary
Appointed 13 May 2011
Resigned 31 Aug 2011

WATSON, Colin Carrick

Resigned
Pitmedden Road, AberdeenAB21 0DP
Secretary
Appointed 31 Aug 2011
Resigned 31 Dec 2015

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 01 Feb 2006
Resigned 06 Feb 2006

BIJVANK, Erik-Jan Willem

Resigned
Norfolk House, AberdeenAB21 0DP
Born July 1969
Director
Appointed 01 Jan 2016
Resigned 07 Jan 2019

GLEN, Andrew Lundie

Resigned
Norfolk House, AberdeenAB21 0DP
Born December 1963
Director
Appointed 13 May 2011
Resigned 31 Aug 2011

HUNT, Stephen Leonard

Resigned
Norfolk House, AberdeenAB21 0DP
Born June 1961
Director
Appointed 07 Jan 2019
Resigned 16 Jan 2025

RAY, John William

Resigned
Oakingham House, Henley-On-ThamesRG9 5TF
Born June 1948
Director
Appointed 06 Feb 2006
Resigned 13 May 2011

SEDGE, Douglas Alan

Resigned
30 Harlaw Road, AberdeenAB15 4YY
Born December 1955
Director
Appointed 06 Feb 2006
Resigned 31 May 2008

SHARMA, Sandeep

Resigned
Pitmedden Road, AberdeenAB21 0DP
Born March 1970
Director
Appointed 03 Oct 2011
Resigned 10 Jul 2015

SLATTERY, Timothy Mary

Resigned
4 Queen's Grove, AberdeenAB15 8HE
Born October 1944
Director
Appointed 04 Jun 2007
Resigned 01 Feb 2010

STEWART, David Andrew

Resigned
Norfolk House, AberdeenAB21 0DP
Born November 1965
Director
Appointed 10 Jul 2015
Resigned 16 Jan 2025

WATSON, Colin Carrick

Resigned
Pitmedden Road, AberdeenAB21 0DP
Born March 1962
Director
Appointed 23 Aug 2011
Resigned 31 Dec 2015

WORKMAN, David Miller

Resigned
Norfolk House, AberdeenAB21 0DP
Born July 1960
Director
Appointed 11 Nov 2009
Resigned 30 Jun 2013

LEDGE SERVICES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 01 Feb 2006
Resigned 06 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Taurusavenue 155, 2132ls

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2024
Pitmedden Road, AberdeenAB21 0DP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2024
Fundings
Financials
Latest Activities

Filing History

117

Certificate Change Of Name Company
25 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Resolution
25 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Resolution
17 July 2024
RESOLUTIONSResolutions
Resolution
17 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
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
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
25 February 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Legacy
28 August 2012
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Certificate Change Of Name Company
20 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
20 January 2012
NM06NM06
Resolution
20 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Miscellaneous
14 November 2011
MISCMISC
Auditors Resignation Company
19 October 2011
AUDAUD
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 Full
5 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Move Registers To Sail Company
30 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Legacy
21 June 2011
MG01sMG01s
Legacy
17 May 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
14 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
17 July 2007
410(Scot)410(Scot)
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
155(6)a155(6)a
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
88(2)R88(2)R
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
20 September 2006
225Change of Accounting Reference Date
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
353353
Legacy
22 March 2006
287Change of Registered Office
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2006
NEWINCIncorporation