Company number SC159842
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address C/O STIRLING & GILMOUR, PAVILION COURT, 45 KILBOWIE ROAD, CLYDEBANK, DUNBARTONSHIRE, G81 1BL
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of STIRLING SHIPPING COMPANY LIMITED are www.stirlingshippingcompany.co.uk, and www.stirling-shipping-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Stirling Shipping Company Limited is a Private Limited Company.
The company registration number is SC159842. Stirling Shipping Company Limited has been working since 17 August 1995.
The present status of the company is Active. The registered address of Stirling Shipping Company Limited is C O Stirling Gilmour Pavilion Court 45 Kilbowie Road Clydebank Dunbartonshire G81 1bl. . ALAIS, Steven Morton is a Secretary of the company. CAMBURN, Clyde Martin is a Director of the company. GELLERT, John Matthew is a Director of the company. Secretary BAIRD, David George has been resigned. Secretary MD SECRETARIES (EDINBURGH) LIMITED has been resigned. Director BAIRD, David George has been resigned. Director CADENHEAD, Kenneth Caldwell has been resigned. Director COWDEROY, James Anthony Frank has been resigned. Director FARLEY, Alastair Hugh has been resigned. Director HARRISON, Iain Victor Robinson has been resigned. Director HARRISON, Patrick Charles Lorne has been resigned. Director LENTHALL, Rodney Desmonde Morgan has been resigned. Director RYAN, Richard James has been resigned. Director SALVESEN, Andrew Cameron has been resigned. Director MD SECRETARIES (EDINBURGH) LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".
Current Directors
Resigned Directors
Secretary
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 11 December 1995
Appointed Date: 17 August 1995
Director
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 11 December 1995
Appointed Date: 17 August 1995
Persons With Significant Control
Stirling Shipping Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STIRLING SHIPPING COMPANY LIMITED Events
14 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
08 Oct 2015
Full accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 90 more events
27 Dec 1995
Registered office changed on 27/12/95 from: 24 great king street edinburgh EH3 6QN
27 Dec 1995
Accounting reference date notified as 31/12
27 Dec 1995
£ nc 1000/1000000 21/12/95
23 Nov 1995
Company name changed pacific shelf 645 LIMITED\certificate issued on 24/11/95
17 Aug 1995
Incorporation
5 February 1999
Bond & floating charge
Delivered: 8 February 1999
Status: Satisfied
on 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 September 1997
Bond & floating charge
Delivered: 14 October 1997
Status: Satisfied
on 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 January 1996
Bond & floating charge
Delivered: 22 January 1996
Status: Satisfied
on 9 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for Others
Description: Undertaking and all property and assets present and future…
8 January 1996
Bond & floating charge
Delivered: 22 January 1996
Status: Satisfied
on 9 December 1997
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets present and future…