Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Altrad Integrity Services Limited
Altrad Integrity Services Limited is an active company incorporated on 25 October 1995 with the registered office located in Aberdeen, Aberdeenshire. Altrad Integrity Services Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC161193
Private limited company
Scottish Company
Age
30 years
Incorporated
25 October 1995
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
10 October 2025
(11 days ago)
Next confirmation dated
10 October 2026
Due by
24 October 2026
(1 year remaining)
Last change occurred
1 day ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Altrad Integrity Services Limited
Contact
Update Details
Address
Norfolk House
Pitmedden Road
Dyce
Aberdeen,
AB21 0DP
Address changed on
20 Oct 2025
(1 day ago)
Previous address was
Stork Technical Services, Norfolk House Pitmedden Road Dyce Aberdeen Grampian AB21 0DP Scotland
Companies in AB21 0DP
Telephone
01224722888
Email
Available in Endole App
Website
Storktechnicalservices.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
5
John Anthony Meade Walsh
Director • Director • British • Lives in UK • Born in Oct 1964
David Andrew Stewart
Director • Finance Director • British • Lives in UK • Born in Nov 1965
Nicola Betsy Murray
Director • British • Lives in Scotland • Born in Dec 1980
Christopher Clifford Garland
Director • British • Lives in England • Born in Apr 1984
Stephen Leonard Hunt
Director • British • Lives in England • Born in Jun 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Altrad Technical Services (Holdings) Limited
David Andrew Stewart, Stephen Leonard Hunt, and 3 more are mutual people.
Active
Altrad TS Holdings Limited
David Andrew Stewart, John Anthony Meade Walsh, and 2 more are mutual people.
Active
Stork Technical Services UK Limited
John Anthony Meade Walsh and John Anthony Meade Walsh are mutual people.
Active
Stork Technical Services International Limited
David Andrew Stewart and Stephen Leonard Hunt are mutual people.
Active
Altrad Babcock Limited
John Anthony Meade Walsh is a mutual person.
Active
Altrad Babcock Energy Services (Overseas) Limited
John Anthony Meade Walsh is a mutual person.
Active
Datadeep Limited
John Anthony Meade Walsh is a mutual person.
Active
Altitude Scaffolding Limited
John Anthony Meade Walsh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£13.52M
Increased by £13.3M (+6043%)
Turnover
£230.45M
Increased by £21.53M (+10%)
Employees
1.91K
Increased by 56 (+3%)
Total Assets
£99.51M
Increased by £9.49M (+11%)
Total Liabilities
-£32.31M
Decreased by £2.91M (-8%)
Net Assets
£67.2M
Increased by £12.4M (+23%)
Debt Ratio (%)
32%
Decreased by 6.66% (-17%)
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
1 Day Ago on 20 Oct 2025
Confirmation Submitted
1 Day Ago on 20 Oct 2025
Full Accounts Submitted
25 Days Ago on 26 Sep 2025
Accounting Period Shortened
2 Months Ago on 7 Aug 2025
Stork Technical Services (Holdings) Limited (PSC) Details Changed
7 Months Ago on 24 Mar 2025
Mr Christopher Clifford Garland Appointed
8 Months Ago on 1 Feb 2025
Padraig Somers Appointed
8 Months Ago on 1 Feb 2025
John Anthony Meade Walsh Appointed
8 Months Ago on 1 Feb 2025
John Findlay Resigned
8 Months Ago on 1 Feb 2025
Nicola Betsy Murray (PSC) Resigned
1 Year Ago on 18 Oct 2024
Get Alerts
Get Credit Report
Discover Altrad Integrity Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 October 2025 with updates
Submitted on 20 Oct 2025
Register inspection address has been changed from Stork Technical Services, Norfolk House Pitmedden Road Dyce Aberdeen Grampian AB21 0DP Scotland to Altrad Integrity Services Pitmedden Road Dyce Aberdeen AB21 0DP
Submitted on 20 Oct 2025
Change of details for Stork Technical Services (Holdings) Limited as a person with significant control on 24 March 2025
Submitted on 20 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Current accounting period shortened from 31 December 2025 to 31 August 2025
Submitted on 7 Aug 2025
Change of name notice
Submitted on 28 Mar 2025
Certificate of change of name
Submitted on 28 Mar 2025
Appointment of Mr Christopher Clifford Garland as a director on 1 February 2025
Submitted on 3 Feb 2025
Appointment of Padraig Somers as a director on 1 February 2025
Submitted on 3 Feb 2025
Appointment of John Anthony Meade Walsh as a director on 1 February 2025
Submitted on 3 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs