STIRLING SHIPPING COMPANY LIMITED

STIRLING SHIPPING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTIRLING SHIPPING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC159842
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STIRLING SHIPPING COMPANY LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is STIRLING SHIPPING COMPANY 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 SHIPPING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STIRLING OFFSHORE LIMITEDNov 24, 1995Nov 24, 1995
    PACIFIC SHELF 645 LIMITEDAug 17, 1995Aug 17, 1995

    What are the latest accounts for STIRLING SHIPPING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STIRLING SHIPPING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for STIRLING SHIPPING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Aug 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Aug 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Secretary's details changed for Mr Thomas Paul Wilkinson on Feb 23, 2022

    1 pagesCH03

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Rory James Alger as a director on Jan 12, 2021

    2 pagesAP01

    Termination of appointment of John Patrick Anniss as a director on Jan 12, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Aug 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Paul Wilkinson as a secretary on Nov 18, 2019

    2 pagesAP03

    Termination of appointment of Steven Morton Alais as a secretary on Oct 31, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Aug 17, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Matthew Gellert as a director on Oct 18, 2018

    1 pagesTM01

    Appointment of Mr Jesus Llorca Rodriguez as a director on Oct 17, 2018

    2 pagesAP01

    Appointment of Mr John Patrick Anniss as a director on Oct 17, 2018

    2 pagesAP01

    Termination of appointment of Clyde Martin Camburn as a director on Sep 30, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Aug 17, 2018 with no updates

    3 pagesCS01

    Who are the officers of STIRLING SHIPPING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Thomas Paul
    Russell Square
    WC1B 4HP London
    59-60
    England
    Secretary
    Russell Square
    WC1B 4HP London
    59-60
    England
    264555900001
    ALGER, Rory James
    12121 Wickchester Lane
    Houston
    Seacor Marine Holdings Inc,
    Texas 77079
    United States
    Director
    12121 Wickchester Lane
    Houston
    Seacor Marine Holdings Inc,
    Texas 77079
    United States
    EnglandBritish278981670001
    LLORCA RODRIGUEZ, Jesus
    Waveney Road
    NR32 1BN Lowestoft
    Columbus Buildings
    Suffolk
    England
    Director
    Waveney Road
    NR32 1BN Lowestoft
    Columbus Buildings
    Suffolk
    England
    United StatesAmerican165202520001
    ALAIS, Steven Morton
    c/o Monro Wright & Wasbrough Llp
    Great James Street
    WC1N 3DF London
    7/8
    England
    Secretary
    c/o Monro Wright & Wasbrough Llp
    Great James Street
    WC1N 3DF London
    7/8
    England
    British2988490001
    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 (EDINBURGH) LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Secretary
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    43825370001
    ANNISS, John Patrick
    Waveney Road
    NR32 1BN Lowestoft
    Columbus Buildings
    Suffolk
    England
    Director
    Waveney Road
    NR32 1BN Lowestoft
    Columbus Buildings
    Suffolk
    England
    EnglandBritish246566260001
    BAIRD, David George
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    Director
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    ScotlandBritish25620001
    CADENHEAD, Kenneth Caldwell
    6 Kinnoul Lane
    G12 9HF Glasgow
    Director
    6 Kinnoul Lane
    G12 9HF Glasgow
    British25680002
    CAMBURN, Clyde Martin
    1 Marsh Cottage
    Shepherds Lane Reydon
    IP18 6SB Southwold
    Director
    1 Marsh Cottage
    Shepherds Lane Reydon
    IP18 6SB Southwold
    EnglandBritish44503380004
    COWDEROY, James Anthony Frank
    The Glassert
    Lochard Road
    FK8 3TJ Aberfoyle
    Stirlingshire
    Director
    The Glassert
    Lochard Road
    FK8 3TJ Aberfoyle
    Stirlingshire
    ScotlandBritish40380390001
    FARLEY, Alastair Hugh
    Wardley Farm Upper Wardley Milland
    GU30 7LX Liphook
    Hampshire
    Director
    Wardley Farm Upper Wardley Milland
    GU30 7LX Liphook
    Hampshire
    United KingdomBritish33275820003
    GELLERT, John Matthew
    25th Floor
    1370 Avenue Of The Americas
    10010 New York
    Ny 10019
    United States
    Director
    25th Floor
    1370 Avenue Of The Americas
    10010 New York
    Ny 10019
    United States
    United StatesAmerican70080070001
    HARRISON, Iain Victor Robinson
    Craighat
    Killearn
    G63 9QL Glasgow
    Director
    Craighat
    Killearn
    G63 9QL Glasgow
    ScotlandBritish38290001
    HARRISON, Patrick Charles Lorne
    10 Bowmont Gardens
    G12 9LW Glasgow
    Strathclyde
    Director
    10 Bowmont Gardens
    G12 9LW Glasgow
    Strathclyde
    British37147780001
    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
    SALVESEN, Andrew Cameron
    Findrack
    Torphins
    AB31 4LJ Aberdeenshire
    Director
    Findrack
    Torphins
    AB31 4LJ Aberdeenshire
    ScotlandBritish79359890001
    MD SECRETARIES (EDINBURGH) LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Director
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    43825370001

    Who are the persons with significant control of STIRLING SHIPPING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pavilion Court
    45 Kilbowie Road
    G81 1BL Clydebank
    C/O Stirling & Gilmour
    Dunbartonshire
    Scotland
    Apr 06, 2016
    Pavilion Court
    45 Kilbowie Road
    G81 1BL Clydebank
    C/O Stirling & Gilmour
    Dunbartonshire
    Scotland
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc212855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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