STIRLING OFFSHORE LIMITED
Overview
| Company Name | STIRLING OFFSHORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC041594 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STIRLING OFFSHORE LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is STIRLING OFFSHORE LIMITED located?
| Registered Office Address | C/O Stirling & Gilmour Pavilion Court G81 1BL 45 Kilbowie Road, Clydebank Dunbartonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STIRLING OFFSHORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STIRLING SHIPPING COMPANY LIMITED | Jan 08, 1965 | Jan 08, 1965 |
What are the latest accounts for STIRLING OFFSHORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STIRLING OFFSHORE LIMITED?
| Last Confirmation Statement Made Up To | Dec 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 28, 2025 |
| Overdue | No |
What are the latest filings for STIRLING OFFSHORE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Secretary's details changed for Mr Thomas Paul Wilkinson on Feb 23, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rory James Alger as a director on Jan 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Patrick Anniss as a director on Jan 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Dec 28, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Paul Wilkinson as a secretary on Nov 18, 2019 | 2 pages | AP03 | ||
Termination of appointment of Steven Morton Alais as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||
Satisfaction of charge 59 in full | 1 pages | MR04 | ||
Satisfaction of charge 123 in full | 1 pages | MR04 | ||
Satisfaction of charge 125 in full | 1 pages | MR04 | ||
Satisfaction of charge 126 in full | 1 pages | MR04 | ||
Satisfaction of charge 127 in full | 1 pages | MR04 | ||
Satisfaction of charge 130 in full | 1 pages | MR04 | ||
Satisfaction of charge 129 in full | 1 pages | MR04 | ||
Who are the officers of STIRLING OFFSHORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILKINSON, Thomas Paul | Secretary | Russell Square WC1B 4HP London 59-60 England | 264555600001 | |||||||
| ALGER, Rory James | Director | 12121 Wickchester Lane Houston Seacor Marine Holdings Inc, Texas 77079 United States | England | British | 278981670001 | |||||
| LLORCA RODRIGUEZ, Jesus | Director | Waveney Road NR32 1BN Lowestoft Columbus Buildings Suffolk England | United States | American | 165202520001 | |||||
| ALAIS, Steven Morton | Secretary | C/O Stirling & Gilmour Pavilion Court G81 1BL 45 Kilbowie Road, Clydebank Dunbartonshire | British | 2988490001 | ||||||
| BAIRD, David George | Secretary | 19 Blackwood Avenue Newton Mearns G77 5JY Glasgow Lanarkshire | British | 25620001 | ||||||
| CADENHEAD, Kenneth Caldwell | Secretary | 6 Kinnoul Lane G12 9HF Glasgow | British | 25680002 | ||||||
| ANNISS, John Patrick | Director | Waveney Road NR32 1BN Lowestoft Columbus Buildings Suffolk England | England | British | 246566260001 | |||||
| BAIRD, David George | Director | 19 Blackwood Avenue Newton Mearns G77 5JY Glasgow Lanarkshire | Scotland | British | 25620001 | |||||
| CADENHEAD, Kenneth Caldwell | Director | 6 Kinnoul Lane G12 9HF Glasgow | British | 25680002 | ||||||
| CAMBURN, Clyde Martin | Director | 1 Marsh Cottage Shepherds Lane Reydon IP18 6SB Southwold | England | British | 44503380004 | |||||
| COWDEROY, James Anthony Frank | Director | The Glassert Lochard Road FK8 3TJ Aberfoyle Stirlingshire | Scotland | British | 40380390001 | |||||
| GELLERT, John Matthew | Director | 25th Floor 1370 Avenue Of The Americas 10010 New York Ny 10019 United States | United States | American | 70080070001 | |||||
| HARRISON, Iain Victor Robinson | Director | Craighat Killearn G63 9QL Glasgow | Scotland | British | 38290001 | |||||
| HARRISON, Patrick Charles Lorne | Director | 10 Bowmont Gardens G12 9LW Glasgow Strathclyde | British | 37147780001 | ||||||
| LAUCHLAN, William Briggs | Director | Elmgrove 16 Kilbride Avenue PA23 7LH Dunoon Argyll | British | 42773260001 | ||||||
| LENTHALL, Rodney Desmonde Morgan | Director | Mulberry Lodge Lodge Hill Road GU10 3RD Farnham Surrey | British | 64332640001 | ||||||
| MACDONALD, Kenneth Malcolm | Director | 15 Roebank Road KA15 2DX Beith Ayrshire | British | 40211890001 | ||||||
| RYAN, Richard James | Director | 6 Redcliffe Way NR13 5LS Brundall Norfolk | United Kingdom | British | 75873300001 | |||||
| SWIRE, Glen Douglas William | Director | Paines Place Blackboys TN22 5JD Uckfield East Sussex | United Kingdom | British | 26810001 | |||||
| WILSON, Andrew George | Director | Little Carbeth G63 9QJ Killearn Glasgow | British | 782420001 | ||||||
| WORDIE, Peter Jeffrey | Director | The Row FK15 9NZ Dunblane Perthshire | British | 25640001 |
Who are the persons with significant control of STIRLING OFFSHORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stirling Shipping Company Limited | Apr 06, 2016 | Pavilion Court 45 Kilbowie Road G81 1BL Clydebank C/O Stirling & Gilmour Dunbartonshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0