STIRLING MARINE LIMITED

STIRLING MARINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTIRLING MARINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC108613
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STIRLING MARINE LIMITED?

    • (6110) /

    Where is STIRLING MARINE LIMITED located?

    Registered Office Address
    C/O Stirling & Gilmour
    Pavilion Court
    G81 1BL 45 Kilbowie Road, Clydebank
    Dunbartonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STIRLING MARINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIDEN SHIPPING COMPANY LIMITEDMay 07, 1992May 07, 1992
    HARRISONS INTERNATIONAL LIMITED Oct 02, 1989Oct 02, 1989
    PACIFIC SHELF 150 LIMITEDJan 11, 1988Jan 11, 1988

    What are the latest accounts for STIRLING MARINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for STIRLING MARINE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STIRLING MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Termination of appointment of Richard Ryan as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    4 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    4 pagesMG02s

    legacy

    3 pagesMG02s

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Jun 24, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2010

    Statement of capital on Jul 02, 2010

    • Capital: GBP 334,000
    SH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2005

    14 pagesAA

    Who are the officers of STIRLING MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALAIS, Steven Morton
    9 Grays Inn Square
    WC1R 5JF London
    Secretary
    9 Grays Inn Square
    WC1R 5JF London
    British2988490001
    CAMBURN, Clyde Martin
    1 Marsh Cottage
    Shepherds Lane Reydon
    IP18 6SB Southwold
    Director
    1 Marsh Cottage
    Shepherds Lane Reydon
    IP18 6SB Southwold
    EnglandBritish44503380004
    GELLERT, John Matthew
    25th Floor
    1370 Avenue Of The Americas
    10010 New York
    Ny 10019
    Usa
    Director
    25th Floor
    1370 Avenue Of The Americas
    10010 New York
    Ny 10019
    Usa
    United StatesAmerican70080070001
    BAIRD, David George
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    Secretary
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    British25620001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BAIRD, David George
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    Director
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    ScotlandBritish25620001
    BENSON, David Gillies
    Ducks Farm
    Eastcott
    SN10 4PJ Devizes
    Wiltshire
    Director
    Ducks Farm
    Eastcott
    SN10 4PJ Devizes
    Wiltshire
    British1856390001
    BURROWS, Ian Edwin
    32 Queen Street
    G84 9QL Helensburgh
    Dunbartonshire
    Director
    32 Queen Street
    G84 9QL Helensburgh
    Dunbartonshire
    British25670001
    CADENHEAD, Kenneth Caldwell
    6 Kinnoul Lane
    G12 9HF Glasgow
    Director
    6 Kinnoul Lane
    G12 9HF Glasgow
    British25680002
    CADENHEAD, Kenneth Caldwell
    6 Kinnoul Lane
    G12 9HF Glasgow
    Director
    6 Kinnoul Lane
    G12 9HF Glasgow
    British25680002
    COWDEROY, James Anthony Frank
    The Glassert
    Lochard Road
    FK8 3TJ Aberfoyle
    Stirlingshire
    Director
    The Glassert
    Lochard Road
    FK8 3TJ Aberfoyle
    Stirlingshire
    ScotlandBritish40380390001
    HARRISON, Iain Victor Robinson
    Craighat
    Killearn
    G63 9QL Glasgow
    Director
    Craighat
    Killearn
    G63 9QL Glasgow
    ScotlandBritish38290001
    LENTHALL, Rodney Desmonde Morgan
    Mulberry Lodge
    Lodge Hill Road
    GU10 3RD Farnham
    Surrey
    Director
    Mulberry Lodge
    Lodge Hill Road
    GU10 3RD Farnham
    Surrey
    British64332640001
    RYAN, Richard James
    6 Redcliffe Way
    NR13 5LS Brundall
    Norfolk
    Director
    6 Redcliffe Way
    NR13 5LS Brundall
    Norfolk
    United KingdomBritish75873300001
    WILSON, Andrew George
    Little Carbeth
    G63 9QJ Killearn
    Glasgow
    Director
    Little Carbeth
    G63 9QJ Killearn
    Glasgow
    British782420001
    WORDIE, Peter Jeffrey
    The Row
    FK15 9NZ Dunblane
    Perthshire
    Director
    The Row
    FK15 9NZ Dunblane
    Perthshire
    British25640001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Director
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001

    Does STIRLING MARINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of covenant
    Created On Jul 10, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Earnings in respect of the vessel "stirling tay".
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Deed of covenant
    Created On Jul 09, 1998
    Delivered On Jul 10, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares,the earnings & requisition compensation the vessel "stirling tay".
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 1998Registration of a charge (410)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Second priority statutory ship mortgage
    Created On Jul 09, 1998
    Delivered On Jul 10, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the ship "stirling tay".
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 1998Registration of a charge (410)
    • Oct 08, 2002Statement of satisfaction of a charge in full or part (419a)
    First priority statutory ship mortgage
    Created On Jul 09, 1998
    Delivered On Jul 10, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the ship "stirling tay".
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Jul 10, 1998Registration of a charge (410)
    • Oct 08, 2002Statement of satisfaction of a charge in full or part (419a)
    Performance guarantee assignation
    Created On Aug 22, 1997
    Delivered On Aug 28, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the companys beneficial interest & its rights & titles.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 1997Registration of a charge (410)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Assignation in security
    Created On Aug 22, 1997
    Delivered On Aug 28, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole right,title and interest under the contracts.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 1997Registration of a charge (410)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Delivery order
    Created On Aug 22, 1997
    Delivered On Aug 28, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The vessel, her engines,equipment,machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 1997Registration of a charge (410)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Shipowners form
    Created On Aug 22, 1997
    Delivered On Aug 28, 1997
    Satisfied
    Amount secured
    The company's obligations under the shipowners form
    Short particulars
    Any moneys payable in accordance with the terms of the security documents.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Aug 28, 1997Registration of a charge (410)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Deed of covenant
    Created On Aug 26, 1996
    Delivered On Aug 28, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Companys right,title and interest in all money payable by shell U.K. limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 1996Registration of a charge (410)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Deed of covenant
    Created On Aug 23, 1996
    Delivered On Aug 28, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All rights,title and interest in & to the mortgaged property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 1996Registration of a charge (410)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Second priority statutory mortgage
    Created On Aug 23, 1996
    Delivered On Aug 26, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the vessel "stirling forth" registered on the bahamas no. 728058.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 26, 1996Registration of a charge (410)
    • Sep 06, 2002Statement of satisfaction of a charge in full or part (419a)
    First priority statutory ship mortgage
    Created On Aug 23, 1996
    Delivered On Aug 26, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares on the vessel "stirling forth" registered in the bahamas no.728508.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Aug 26, 1996Registration of a charge (410)
    • Sep 06, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 09, 1996
    Delivered On Jan 22, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    51/64TH shares in the ship "stirling fyne", off no 726104, registered at nassau, and her boats, guns, etc....... see ch microfiche for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and Others
    Transactions
    • Jan 22, 1996Registration of a charge (410)
    • Feb 09, 1998Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Jan 09, 1996
    Delivered On Jan 22, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's rights, title and interest in the ship and its shares.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for Others
    Transactions
    • Jan 22, 1996Registration of a charge (410)
    • Feb 09, 1998Statement of satisfaction of a charge in full or part (419a)
    Assignment
    Created On Jan 09, 1996
    Delivered On Jan 22, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The earnings, requisition compensation, etc....... see ch microfiche for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for Others
    Transactions
    • Jan 22, 1996Registration of a charge (410)
    • Feb 09, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 08, 1996
    Delivered On Jan 22, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for Others
    Transactions
    • Jan 22, 1996Registration of a charge (410)
    • Jan 22, 1996Alteration to a floating charge (466 Scot)
    • Sep 13, 1996Alteration to a floating charge (466 Scot)
    • Sep 09, 1997Alteration to a floating charge (466 Scot)
    • Feb 09, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Jan 08, 1996
    Delivered On Jan 22, 1996
    Satisfied
    Amount secured
    All sums due or to become due by stirling offshore limited
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jan 22, 1996Alteration to a floating charge (466 Scot)
    • Jan 22, 1996Registration of a charge (410)
    • Sep 13, 1996Alteration to a floating charge (466 Scot)
    • Sep 09, 1997Alteration to a floating charge (466 Scot)
    • Dec 09, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Performance guarantee assignation
    Created On Dec 15, 1995
    Delivered On Dec 19, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's whole beneficial interest and all its benefits, rights and titles (but not its obligations) in and under the performance guarantee dated 30/3/95 made by kvaerner A.S. in favour of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 1995Registration of a charge (410)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Contract assignation
    Created On Dec 15, 1995
    Delivered On Dec 19, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's whole rights, interests and benefits (but not its obligations) under the ship building contract dated 30/3/95, relating to the construction of a vessel to be known during construction as yard no. 310....... see ch microfiche for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 1995Registration of a charge (410)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Delivery order
    Created On Dec 15, 1995
    Delivered On Dec 19, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The vessel known as yard no. 310 and all her engines, equipment, etc....... see ch microfiche.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 1995Registration of a charge (410)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Shipowners form
    Created On Dec 15, 1995
    Delivered On Dec 19, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums payable under clause 10.2 of a contract assignation and clause 10 of the general terms by the company....... See ch microfiche for full details.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Dec 19, 1995Registration of a charge (410)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Deed of covenant
    Created On Nov 21, 1994
    Delivered On Dec 12, 1994
    Satisfied
    Amount secured
    All sums due and to become due under a loan agreement, guarantee and security documents
    Short particulars
    By way of security for the secured indebtedness the chargor as beneficial owner mortgages and charges and agrees to mortgage asnd charge to and in favour of the chargee all its rights, title and interest, present and future, to and in the ship and to and in the shares of the ship owned by the chargor.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 1994Registration of a charge (410)
    • Feb 09, 1998Statement of satisfaction of a charge in full or part (419a)
    Four party agreement
    Created On Nov 21, 1994
    Delivered On Dec 12, 1994
    Satisfied
    Amount secured
    All sums due and to become due in terms of a loan agreement
    Short particulars
    1) the head charterparty and the head charter rights 2) any requisition compensation and the earnings.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 1994Registration of a charge (410)
    • Feb 09, 1998Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Nov 21, 1994
    Delivered On Dec 12, 1994
    Satisfied
    Amount secured
    All sums due and to become due in terms of a loan agreement and a deed of covenant
    Short particulars
    51/64 shares, of which the chargee is owner, in the motor ship "stirling fyne" (ex edda fjord) registered on the bahamian flag at the port of nassau.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 1994Registration of a charge (410)
    • Feb 09, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 21, 1994
    Delivered On Dec 12, 1994
    Satisfied
    Amount secured
    £2,650,000 and all further sums due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 1994Registration of a charge (410)
    • Dec 21, 1995Alteration to a floating charge (466 Scot)
    • Sep 13, 1996Alteration to a floating charge (466 Scot)
    • Sep 09, 1997Alteration to a floating charge (466 Scot)
    • Feb 09, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does STIRLING MARINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2011Commencement of winding up
    Oct 02, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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