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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-60, Russell Square, London, England, WC1B 4HP | Secretary | 18 November 2019 | Active |
Seacor Marine Holdings Inc,, 12121 Wickchester Lane, Houston, United States, | Director | 12 January 2021 | Active |
Columbus Buildings, Waveney Road, Lowestoft, England, NR32 1BN | Director | 17 October 2018 | Active |
C/O Stirling & Gilmour, Pavilion Court 45 Kilbowie Road,, Clydebank, G81 1BL | Secretary | 15 August 2002 | Active |
19 Blackwood Avenue, Newton Mearns, Glasgow, G77 5JY | Secretary | 02 May 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 15 November 2000 | Active |
Columbus Buildings, Waveney Road, Lowestoft, England, NR32 1BN | Director | 17 October 2018 | Active |
19 Blackwood Avenue, Newton Mearns, Glasgow, G77 5JY | Director | 02 May 2001 | Active |
1 Marsh Cottage, Shepherds Lane Reydon, Southwold, IP18 6SB | Director | 01 October 2005 | Active |
The Glassert, Lochard Road, Aberfoyle, FK8 3TJ | Director | 02 May 2001 | Active |
25th Floor, 1370 Avenue Of The Americas, New York, United States, 10010 | Director | 04 May 2001 | Active |
Craighat, Killearn, Glasgow, G63 9QL | Director | 02 May 2001 | Active |
10 Bowmont Gardens, Glasgow, G12 9LW | Director | 02 May 2001 | Active |
Mulberry Lodge, Lodge Hill Road, Farnham, GU10 3RD | Director | 04 May 2001 | Active |
6 Redcliffe Way, Brundall, NR13 5LS | Director | 04 May 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 15 November 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type full. | Download |
2022-02-23 | Officers | Change person secretary company with change date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Officers | Appoint person secretary company with name date. | Download |
2019-11-04 | Officers | Termination secretary company with name termination date. | Download |
2019-10-18 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.