Stirling Shipping Company Limited 45 KILBOWIE ROAD, CLYDEBANK


Founded in 1995, Stirling Shipping Company, classified under reg no. SC159842 is an active company. Currently registered at C/o Stirling & Gilmour G81 1BL, 45 Kilbowie Road, Clydebank the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since January 3, 1996 Stirling Shipping Company Limited is no longer carrying the name Stirling Offshore.

At present there are 2 directors in the the company, namely Rory A. and Jesus L.. In addition one secretary - Thomas W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stirling Shipping Company Limited Address / Contact

Office Address C/o Stirling & Gilmour
Office Address2 Pavilion Court
Town 45 Kilbowie Road, Clydebank
Post code G81 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC159842
Date of Incorporation Thu, 17th Aug 1995
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Rory A.

Position: Director

Appointed: 12 January 2021

Thomas W.

Position: Secretary

Appointed: 18 November 2019

Jesus L.

Position: Director

Appointed: 17 October 2018

John A.

Position: Director

Appointed: 17 October 2018

Resigned: 12 January 2021

Clyde C.

Position: Director

Appointed: 01 October 2005

Resigned: 30 September 2018

Steven A.

Position: Secretary

Appointed: 15 August 2002

Resigned: 31 October 2019

Richard R.

Position: Director

Appointed: 04 May 2001

Resigned: 09 July 2012

Rodney L.

Position: Director

Appointed: 04 May 2001

Resigned: 21 April 2004

John G.

Position: Director

Appointed: 04 May 2001

Resigned: 18 October 2018

Andrew S.

Position: Director

Appointed: 19 February 1996

Resigned: 04 May 2001

Iain H.

Position: Director

Appointed: 21 December 1995

Resigned: 30 June 2001

Patrick H.

Position: Director

Appointed: 21 December 1995

Resigned: 31 July 2002

Alastair F.

Position: Director

Appointed: 21 December 1995

Resigned: 04 May 2001

Kenneth C.

Position: Director

Appointed: 11 December 1995

Resigned: 31 December 1998

David B.

Position: Director

Appointed: 11 December 1995

Resigned: 30 September 2002

David B.

Position: Secretary

Appointed: 11 December 1995

Resigned: 15 August 2002

James C.

Position: Director

Appointed: 11 December 1995

Resigned: 31 May 2002

Md Secretaries (edinburgh) Limited

Position: Corporate Secretary

Appointed: 17 August 1995

Resigned: 11 December 1995

Md Secretaries (edinburgh) Limited

Position: Corporate Director

Appointed: 17 August 1995

Resigned: 11 December 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Stirling Shipping Holdings Limited from Clydebank, Scotland. This PSC is categorised as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Stirling Shipping Holdings Limited

C/O Stirling & Gilmour Pavilion Court, 45 Kilbowie Road, Clydebank, Dunbartonshire, G81 1BL, Scotland

Legal authority Scotland
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number Sc212855
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Stirling Offshore January 3, 1996
Pacific Shelf 645 November 24, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, December 2023
Free Download (16 pages)

Company search

Advertisements