Background WavePink WaveYellow Wave

STIRLING SHIPPING COMPANY LIMITED (SC159842)

STIRLING SHIPPING COMPANY LIMITED (SC159842) is an active UK company. incorporated on 17 August 1995. with registered office in 45 Kilbowie Road, Clydebank. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. STIRLING SHIPPING COMPANY LIMITED has been registered for 30 years. Current directors include ALGER, Rory James, LLORCA RODRIGUEZ, Jesus.

Company Number
SC159842
Status
active
Type
ltd
Incorporated
17 August 1995
Age
30 years
Address
C/O Stirling & Gilmour, 45 Kilbowie Road, Clydebank, G81 1BL
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
ALGER, Rory James, LLORCA RODRIGUEZ, Jesus
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING SHIPPING COMPANY LIMITED

STIRLING SHIPPING COMPANY LIMITED is an active company incorporated on 17 August 1995 with the registered office located in 45 Kilbowie Road, Clydebank. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. STIRLING SHIPPING COMPANY LIMITED was registered 30 years ago.(SIC: 50200)

Status

active

Active since 30 years ago

Company No

SC159842

LTD Company

Age

30 Years

Incorporated 17 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

STIRLING OFFSHORE LIMITED
From: 24 November 1995To: 3 January 1996
PACIFIC SHELF 645 LIMITED
From: 17 August 1995To: 24 November 1995
Contact
Address

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

Timeline

8 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Jul 12
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WILKINSON, Thomas Paul

Active
Russell Square, LondonWC1B 4HP
Secretary
Appointed 18 Nov 2019

ALGER, Rory James

Active
12121 Wickchester Lane, Houston
Born January 1966
Director
Appointed 12 Jan 2021

LLORCA RODRIGUEZ, Jesus

Active
Waveney Road, LowestoftNR32 1BN
Born May 1975
Director
Appointed 17 Oct 2018

ALAIS, Steven Morton

Resigned
Great James Street, LondonWC1N 3DF
Secretary
Appointed 15 Aug 2002
Resigned 31 Oct 2019

BAIRD, David George

Resigned
19 Blackwood Avenue, GlasgowG77 5JY
Secretary
Appointed 11 Dec 1995
Resigned 15 Aug 2002

MD SECRETARIES (EDINBURGH) LIMITED

Resigned
Pacific House, GlasgowG2 6SB
Corporate secretary
Appointed 17 Aug 1995
Resigned 11 Dec 1995

ANNISS, John Patrick

Resigned
Waveney Road, LowestoftNR32 1BN
Born September 1970
Director
Appointed 17 Oct 2018
Resigned 12 Jan 2021

BAIRD, David George

Resigned
19 Blackwood Avenue, GlasgowG77 5JY
Born March 1953
Director
Appointed 11 Dec 1995
Resigned 30 Sept 2002

CADENHEAD, Kenneth Caldwell

Resigned
6 Kinnoul Lane, GlasgowG12 9HF
Born March 1942
Director
Appointed 11 Dec 1995
Resigned 31 Dec 1998

CAMBURN, Clyde Martin

Resigned
1 Marsh Cottage, SouthwoldIP18 6SB
Born December 1958
Director
Appointed 01 Oct 2005
Resigned 30 Sept 2018

COWDEROY, James Anthony Frank

Resigned
The Glassert, AberfoyleFK8 3TJ
Born February 1960
Director
Appointed 11 Dec 1995
Resigned 31 May 2002

FARLEY, Alastair Hugh

Resigned
Wardley Farm Upper Wardley Milland, LiphookGU30 7LX
Born January 1946
Director
Appointed 21 Dec 1995
Resigned 04 May 2001

GELLERT, John Matthew

Resigned
25th Floor, New York10010
Born April 1970
Director
Appointed 04 May 2001
Resigned 18 Oct 2018

HARRISON, Iain Victor Robinson

Resigned
Craighat, GlasgowG63 9QL
Born June 1929
Director
Appointed 21 Dec 1995
Resigned 30 Jun 2001

HARRISON, Patrick Charles Lorne

Resigned
10 Bowmont Gardens, GlasgowG12 9LW
Born January 1966
Director
Appointed 21 Dec 1995
Resigned 31 Jul 2002

LENTHALL, Rodney Desmonde Morgan

Resigned
Mulberry Lodge, FarnhamGU10 3RD
Born July 1945
Director
Appointed 04 May 2001
Resigned 21 Apr 2004

RYAN, Richard James

Resigned
6 Redcliffe Way, BrundallNR13 5LS
Born October 1954
Director
Appointed 04 May 2001
Resigned 09 Jul 2012

SALVESEN, Andrew Cameron

Resigned
Findrack, AberdeenshireAB31 4LJ
Born May 1947
Director
Appointed 19 Feb 1996
Resigned 04 May 2001

MD SECRETARIES (EDINBURGH) LIMITED

Resigned
Pacific House, GlasgowG2 6SB
Corporate director
Appointed 17 Aug 1995
Resigned 11 Dec 1995

Persons with significant control

1

Pavilion Court, ClydebankG81 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Secretary Company With Change Date
5 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Memorandum Articles
14 January 2009
MEM/ARTSMEM/ARTS
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
18 October 2004
244244
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
2 December 2003
244244
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
287Change of Registered Office
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 May 2001
AAAnnual Accounts
Legacy
15 May 2001
88(2)R88(2)R
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
419a(Scot)419a(Scot)
Legacy
10 April 2001
419a(Scot)419a(Scot)
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Memorandum Articles
1 June 1999
MEM/ARTSMEM/ARTS
Resolution
1 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 May 1999
AAAnnual Accounts
Legacy
8 February 1999
410(Scot)410(Scot)
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1998
AAAnnual Accounts
Legacy
9 February 1998
419a(Scot)419a(Scot)
Legacy
9 December 1997
419a(Scot)419a(Scot)
Legacy
14 October 1997
410(Scot)410(Scot)
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Mortgage Alter Floating Charge
22 January 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 January 1996
466(Scot)466(Scot)
Legacy
22 January 1996
410(Scot)410(Scot)
Legacy
22 January 1996
410(Scot)410(Scot)
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Memorandum Articles
12 January 1996
MEM/ARTSMEM/ARTS
Legacy
12 January 1996
88(2)R88(2)R
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 January 1996
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
27 December 1995
SASA
Legacy
27 December 1995
88(2)R88(2)R
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Memorandum Articles
27 December 1995
MEM/ARTSMEM/ARTS
Resolution
27 December 1995
RESOLUTIONSResolutions
Resolution
27 December 1995
RESOLUTIONSResolutions
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Legacy
27 December 1995
287Change of Registered Office
Legacy
27 December 1995
224224
Legacy
27 December 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
23 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 1995
NEWINCIncorporation