Stirling Water Seafield Holdings Limited ABERDEEN


Founded in 1998, Stirling Water Seafield Holdings, classified under reg no. SC190803 is an active company. Currently registered at 13 Queens Road AB15 4YL, Aberdeen the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1998/12/23 Stirling Water Seafield Holdings Limited is no longer carrying the name Pacific Shelf 807.

Currently there are 5 directors in the the firm, namely Anthony M., Mark W. and Tracy K. and others. In addition one secretary - Caroline G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stirling Water Seafield Holdings Limited Address / Contact

Office Address 13 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC190803
Date of Incorporation Wed, 4th Nov 1998
Industry Water collection, treatment and supply
Industry Construction of water projects
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Anthony M.

Position: Director

Appointed: 07 June 2023

Caroline G.

Position: Secretary

Appointed: 01 December 2021

Mark W.

Position: Director

Appointed: 01 October 2018

Tracy K.

Position: Director

Appointed: 25 May 2018

John A.

Position: Director

Appointed: 02 February 2018

Caroline G.

Position: Director

Appointed: 31 March 2016

Elaine A.

Position: Secretary

Appointed: 28 September 2018

Resigned: 30 November 2021

Richard A.

Position: Director

Appointed: 23 January 2017

Resigned: 10 March 2020

Susan B.

Position: Director

Appointed: 31 March 2016

Resigned: 25 May 2018

Karen R.

Position: Director

Appointed: 02 June 2015

Resigned: 31 March 2016

Caroline G.

Position: Secretary

Appointed: 23 April 2015

Resigned: 28 September 2018

Andrew D.

Position: Director

Appointed: 25 May 2012

Resigned: 31 December 2013

Nicholas C.

Position: Secretary

Appointed: 01 June 2011

Resigned: 23 April 2015

Duncan B.

Position: Director

Appointed: 30 July 2009

Resigned: 25 May 2012

Malcolm S.

Position: Director

Appointed: 02 April 2009

Resigned: 02 June 2015

Olivier B.

Position: Director

Appointed: 02 April 2009

Resigned: 28 November 2011

Edwin L.

Position: Director

Appointed: 01 February 2009

Resigned: 31 March 2009

Andrew C.

Position: Director

Appointed: 09 July 2008

Resigned: 30 July 2009

Nigel E.

Position: Director

Appointed: 15 January 2008

Resigned: 30 November 2011

Keith S.

Position: Director

Appointed: 11 December 2007

Resigned: 30 March 2009

Frederic D.

Position: Director

Appointed: 28 November 2007

Resigned: 28 November 2011

Paul H.

Position: Director

Appointed: 19 October 2006

Resigned: 09 January 2009

Edwin L.

Position: Director

Appointed: 18 October 2006

Resigned: 11 December 2007

Nigel P.

Position: Director

Appointed: 14 December 2004

Resigned: 30 April 2019

Anthony C.

Position: Director

Appointed: 26 May 2004

Resigned: 19 October 2006

Peter H.

Position: Director

Appointed: 05 January 2004

Resigned: 28 November 2007

Peter B.

Position: Secretary

Appointed: 12 August 2003

Resigned: 01 June 2011

Graham M.

Position: Director

Appointed: 07 April 2003

Resigned: 14 December 2004

Steven S.

Position: Director

Appointed: 01 November 2002

Resigned: 05 January 2004

Graham E.

Position: Director

Appointed: 15 August 2002

Resigned: 07 April 2003

David G.

Position: Director

Appointed: 12 July 2001

Resigned: 15 August 2002

Opuiyo O.

Position: Director

Appointed: 10 February 2000

Resigned: 12 July 2001

Hans-Henrik B.

Position: Director

Appointed: 28 May 1999

Resigned: 01 October 2001

Desmond B.

Position: Director

Appointed: 26 March 1999

Resigned: 25 October 2002

Graham C.

Position: Director

Appointed: 25 March 1999

Resigned: 28 May 1999

John M.

Position: Director

Appointed: 22 February 1999

Resigned: 15 January 2008

Michael R.

Position: Director

Appointed: 22 February 1999

Resigned: 01 December 2006

Charles B.

Position: Director

Appointed: 22 February 1999

Resigned: 30 August 2003

John L.

Position: Director

Appointed: 22 February 1999

Resigned: 26 March 1999

Ken F.

Position: Director

Appointed: 22 February 1999

Resigned: 09 July 2008

Michael C.

Position: Director

Appointed: 22 February 1999

Resigned: 10 February 2000

Ian R.

Position: Director

Appointed: 22 February 1999

Resigned: 25 March 1999

David E.

Position: Director

Appointed: 22 February 1999

Resigned: 26 May 2004

Janet R.

Position: Director

Appointed: 22 February 1999

Resigned: 12 August 2003

Janet R.

Position: Secretary

Appointed: 22 February 1999

Resigned: 12 August 2003

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1999

Resigned: 22 February 1999

Md Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 February 1999

Resigned: 22 February 1999

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 01 February 1999

Resigned: 22 February 1999

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Veolia Water Outsourcing Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Veolia Water Outsourcing Limited

210 Pentonville Road, London, N1 9JY, England

Legal authority Companies Act 1985 As Amended By Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 02518607
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacific Shelf 807 December 23, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 30th, June 2023
Free Download (22 pages)

Company search

Advertisements