STIRLING SHIPPING HOLDINGS LIMITED
Overview
Company Name | STIRLING SHIPPING HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC212855 |
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 SHIPPING HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STIRLING SHIPPING HOLDINGS LIMITED located?
Registered Office Address | C/O Stirling & Gilmour Pavilion Court 45 Kilbowie Road, G81 1BL Clydebank Dunbartonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STIRLING SHIPPING HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 1012 LIMITED | Nov 15, 2000 | Nov 15, 2000 |
What are the latest accounts for STIRLING SHIPPING HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STIRLING SHIPPING HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for STIRLING SHIPPING HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Secretary's details changed for Mr Thomas Paul Wilkinson on Feb 23, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Nov 15, 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 Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Nov 15, 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 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jesus Llorca Rodriguez as a director on Oct 17, 2018 | 2 pages | AP01 | ||
Termination of appointment of John Matthew Gellert as a director on Oct 18, 2018 | 1 pages | TM01 | ||
Appointment of Mr John Patrick Anniss as a director on Oct 17, 2018 | 2 pages | AP01 | ||
Termination of appointment of Clyde Martin Camburn as a director on Sep 30, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Nov 15, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||
Who are the officers of STIRLING SHIPPING HOLDINGS 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 | 264553940001 | |||||||
ALGER, Rory James | Director | 12121 Wickchester Lane Houston Seacor Marine Holdings Inc, Texas 77079 United States | England | British | Director | 278981670001 | ||||
LLORCA RODRIGUEZ, Jesus | Director | Waveney Road NR32 1BN Lowestoft Columbus Buildings Suffolk England | United States | American | Executive Vice President & Chief Financial Officer | 165202520001 | ||||
ALAIS, Steven Morton | Secretary | C/O Stirling & Gilmour Pavilion Court 45 Kilbowie Road, G81 1BL Clydebank Dunbartonshire | British | 2988490001 | ||||||
BAIRD, David George | Secretary | 19 Blackwood Avenue Newton Mearns G77 5JY Glasgow Lanarkshire | British | Director | 25620001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ANNISS, John Patrick | Director | Waveney Road NR32 1BN Lowestoft Columbus Buildings Suffolk England | England | British | Financial Controller | 246566260001 | ||||
BAIRD, David George | Director | 19 Blackwood Avenue Newton Mearns G77 5JY Glasgow Lanarkshire | Scotland | British | Director | 25620001 | ||||
CAMBURN, Clyde Martin | Director | 1 Marsh Cottage Shepherds Lane Reydon IP18 6SB Southwold | England | British | Accountant | 44503380004 | ||||
COWDEROY, James Anthony Frank | Director | The Glassert Lochard Road FK8 3TJ Aberfoyle Stirlingshire | Scotland | British | Director | 40380390001 | ||||
GELLERT, John Matthew | Director | 25th Floor 1370 Avenue Of The Americas 10010 New York Ny 10019 United States | United States | American | Vice President | 70080070001 | ||||
HARRISON, Iain Victor Robinson | Director | Craighat Killearn G63 9QL Glasgow | Scotland | British | Director | 38290001 | ||||
HARRISON, Patrick Charles Lorne | Director | 10 Bowmont Gardens G12 9LW Glasgow Strathclyde | British | Director | 37147780001 | |||||
LENTHALL, Rodney Desmonde Morgan | Director | Mulberry Lodge Lodge Hill Road GU10 3RD Farnham Surrey | British | Company Director | 64332640001 | |||||
RYAN, Richard James | Director | 6 Redcliffe Way NR13 5LS Brundall Norfolk | United Kingdom | British | Accountant | 75873300001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of STIRLING SHIPPING HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Seacor Marine Holdings Inc | Apr 06, 2016 | 160 Greentree Drive DE 19904 Dover Suite 101 Delaware United States | 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