Stirling Water Seafield Limited ABERDEEN


Stirling Water Seafield started in year 1998 as Private Limited Company with registration number SC182250. The Stirling Water Seafield company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Aberdeen at 13 Queens Road. Postal code: AB15 4YL. Since 1998-04-29 Stirling Water Seafield Limited is no longer carrying the name Pacific Shelf 771.

At the moment there are 5 directors in the the company, namely Anthony M., Mark W. and Tracy K. and others. In addition one secretary - Caroline G. - is with the firm. At the moment 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 Water Seafield Limited Address / Contact

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

Company Information / Profile

Registration Number SC182250
Date of Incorporation Tue, 20th Jan 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 (156 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: 08 February 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: 08 February 2016

Resigned: 25 May 2018

Karen R.

Position: Director

Appointed: 02 June 2015

Resigned: 08 February 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

David W.

Position: Director

Appointed: 18 November 2011

Resigned: 06 March 2015

Nicholas C.

Position: Secretary

Appointed: 01 June 2011

Resigned: 23 April 2015

Duncan B.

Position: Director

Appointed: 30 July 2009

Resigned: 25 May 2012

Olivier B.

Position: Director

Appointed: 02 April 2009

Resigned: 28 November 2011

Malcolm S.

Position: Director

Appointed: 02 April 2009

Resigned: 02 June 2015

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

Charles B.

Position: Director

Appointed: 20 May 1998

Resigned: 30 August 2003

Ian R.

Position: Director

Appointed: 20 May 1998

Resigned: 25 March 1999

Michael C.

Position: Director

Appointed: 20 May 1998

Resigned: 10 February 2000

Janet R.

Position: Secretary

Appointed: 29 April 1998

Resigned: 12 August 2003

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1998

Resigned: 29 April 1998

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 29 April 1998

Resigned: 29 April 1998

Ken F.

Position: Director

Appointed: 29 April 1998

Resigned: 09 July 2008

Md Secretaries Limited

Position: Corporate Nominee Director

Appointed: 29 April 1998

Resigned: 29 April 1998

John L.

Position: Director

Appointed: 29 April 1998

Resigned: 26 March 1999

Michael R.

Position: Director

Appointed: 29 April 1998

Resigned: 01 December 2006

David E.

Position: Director

Appointed: 29 April 1998

Resigned: 26 May 2004

John M.

Position: Director

Appointed: 29 April 1998

Resigned: 15 January 2008

Janet R.

Position: Director

Appointed: 29 April 1998

Resigned: 12 August 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is M&G Trustee Company Limited from London, United Kingdom. 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.

M&G Trustee Company Limited

10 Fenchurch Avenue, London, EC3M 5AG, United Kingdom

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 01863305
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pacific Shelf 771 April 29, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, June 2023
Free Download (34 pages)

Company search

Advertisements