Background WavePink WaveYellow Wave

STIRLING SHIPPING HOLDINGS LIMITED (SC212855)

STIRLING SHIPPING HOLDINGS LIMITED (SC212855) is an active UK company. incorporated on 15 November 2000. with registered office in Clydebank. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STIRLING SHIPPING HOLDINGS LIMITED has been registered for 25 years. Current directors include ALGER, Rory James, LLORCA RODRIGUEZ, Jesus.

Company Number
SC212855
Status
active
Type
ltd
Incorporated
15 November 2000
Age
25 years
Address
C/O Stirling & Gilmour, Clydebank, G81 1BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALGER, Rory James, LLORCA RODRIGUEZ, Jesus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING SHIPPING HOLDINGS LIMITED

STIRLING SHIPPING HOLDINGS LIMITED is an active company incorporated on 15 November 2000 with the registered office located in Clydebank. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STIRLING SHIPPING HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

SC212855

LTD Company

Age

25 Years

Incorporated 15 November 2000

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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

PACIFIC SHELF 1012 LIMITED
From: 15 November 2000To: 18 April 2001
Contact
Address

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

Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jul 12
Director Left
Oct 18
Director Joined
Oct 18
Director Left
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

16

3 Active
13 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
C/O Stirling & Gilmour, ClydebankG81 1BL
Secretary
Appointed 15 Aug 2002
Resigned 31 Oct 2019

BAIRD, David George

Resigned
19 Blackwood Avenue, GlasgowG77 5JY
Secretary
Appointed 02 May 2001
Resigned 15 Aug 2002

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 15 Nov 2000
Resigned 02 May 2001

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 02 May 2001
Resigned 30 Sept 2002

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 02 May 2001
Resigned 31 May 2002

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 02 May 2001
Resigned 30 Jun 2001

HARRISON, Patrick Charles Lorne

Resigned
10 Bowmont Gardens, GlasgowG12 9LW
Born January 1966
Director
Appointed 02 May 2001
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

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 15 Nov 2000
Resigned 02 May 2001

Persons with significant control

1

160 Greentree Drive, DoverDE 19904

Nature of Control

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

Filing History

92

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 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
18 November 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
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
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
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
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
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
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Secretary Company With Change Date
20 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Accounts With Accounts Type Group
14 February 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
287Change of Registered Office
Accounts With Accounts Type Group
7 January 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
244244
Legacy
26 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 April 2004
AAAnnual Accounts
Legacy
2 December 2003
244244
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 September 2002
AAAnnual Accounts
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 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
17 December 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
287Change of Registered Office
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
88(2)R88(2)R
Memorandum Articles
15 May 2001
MEM/ARTSMEM/ARTS
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
123Notice of Increase in Nominal Capital
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
225Change of Accounting Reference Date
Legacy
13 May 2001
288aAppointment of Director or Secretary
Legacy
13 May 2001
288aAppointment of Director or Secretary
Legacy
13 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2000
NEWINCIncorporation