UKBizDB.co.uk

STIRLING SHIPPING HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stirling Shipping Holdings Limited. The company was founded 23 years ago and was given the registration number SC212855. The firm's registered office is in CLYDEBANK. You can find them at C/o Stirling & Gilmour, Pavilion Court 45 Kilbowie Road,, Clydebank, Dunbartonshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STIRLING SHIPPING HOLDINGS LIMITED
Company Number:SC212855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Stirling & Gilmour, Pavilion Court 45 Kilbowie Road,, Clydebank, Dunbartonshire, G81 1BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-60, Russell Square, London, England, WC1B 4HP

Secretary18 November 2019Active
Seacor Marine Holdings Inc,, 12121 Wickchester Lane, Houston, United States,

Director12 January 2021Active
Columbus Buildings, Waveney Road, Lowestoft, England, NR32 1BN

Director17 October 2018Active
C/O Stirling & Gilmour, Pavilion Court 45 Kilbowie Road,, Clydebank, G81 1BL

Secretary15 August 2002Active
19 Blackwood Avenue, Newton Mearns, Glasgow, G77 5JY

Secretary02 May 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary15 November 2000Active
Columbus Buildings, Waveney Road, Lowestoft, England, NR32 1BN

Director17 October 2018Active
19 Blackwood Avenue, Newton Mearns, Glasgow, G77 5JY

Director02 May 2001Active
1 Marsh Cottage, Shepherds Lane Reydon, Southwold, IP18 6SB

Director01 October 2005Active
The Glassert, Lochard Road, Aberfoyle, FK8 3TJ

Director02 May 2001Active
25th Floor, 1370 Avenue Of The Americas, New York, United States, 10010

Director04 May 2001Active
Craighat, Killearn, Glasgow, G63 9QL

Director02 May 2001Active
10 Bowmont Gardens, Glasgow, G12 9LW

Director02 May 2001Active
Mulberry Lodge, Lodge Hill Road, Farnham, GU10 3RD

Director04 May 2001Active
6 Redcliffe Way, Brundall, NR13 5LS

Director04 May 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director15 November 2000Active

People with Significant Control

Seacor Marine Holdings Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Suite 101, 160 Greentree Drive, Dover, United States, DE 19904
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-02-23Officers

Change person secretary company with change date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Appoint person secretary company with name date.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.