STIRLING OFFSHORE LIMITED

Address:
C/o Stirling & Gilmour, Pavilion Court, 45 Kilbowie Road, Clydebank, Dunbartonshire, G81 1BL

STIRLING OFFSHORE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC041594. The registration start date is January 8, 1965. The current status is Active.

Company Overview

Company Number SC041594
Company Name STIRLING OFFSHORE LIMITED
Registered Address C/o Stirling & Gilmour
Pavilion Court
45 Kilbowie Road, Clydebank
Dunbartonshire
G81 1BL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1965-01-08
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-25
Returns Last Update 2015-12-28
Confirmation Statement Due Date 2021-02-08
Confirmation Statement Last Update 2019-12-28
Mortgage Charges 138
Mortgage Satisfied 138
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
50200 Sea and coastal freight water transport

Office Location

Address C/O STIRLING & GILMOUR
PAVILION COURT
Post Town 45 KILBOWIE ROAD, CLYDEBANK
County DUNBARTONSHIRE
Post Code G81 1BL

Companies with the same location

Entity Name Office Address
STIRLING SHIPPING COMPANY LIMITED C/o Stirling & Gilmour, Pavilion Court, 45 Kilbowie Road, Clydebank, Dunbartonshire, G81 1BL

Companies with the same post code

Entity Name Office Address
FINS CHIP SHOP LIMITED 69 Unit 2, Ground Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL, United Kingdom
DARK KITCHENS GLASGOW 2020 LIMITED 69, Unit 2, Upper Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL
MARKETING BY CHIMPS LTD First Floor, 75, Kilbowie Road, Clydebank, G81 1BL, Scotland
RADNOR PARK HOMES LIMITED 77-83 Kilbowie Road, Clydebank, G81 1BL
WINDCAT WORKBOATS (SCOTLAND) LIMITED Pavilion Court, 45 Kilbowie Road, Clydebank, Dunbartonshire, G81 1BL, Scotland
CHA POWER LIMITED 77-83 Kilbowie Road, Clydebank, G81 1BL
CLYDEBANK FINANCIAL SERVICES LTD 65 Kilbowie Road, Clydebank, Glasgow, G81 1BL
COMMUNITY LINKS SCOTLAND 63 Kilbowie Road, Clydebank, G81 1BL
VIRTUALLY OFFICES LTD First Floor, 75, Kilbowie Road, Clydebank, G81 1BL, Scotland
SOURCE PROPERTY (SCOTLAND) LTD. 65 Kilbowie Road, Clydebank, Glasgow, G81 1BL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALAIS, Steven Morton Secretary (Active) C/O Stirling & Gilmour, Pavilion Court, 45 Kilbowie Road, Clydebank, Dunbartonshire, G81 1BL /
15 August 2002
/
CAMBURN, Clyde Martin Director (Active) 1 Marsh Cottage, Shepherds Lane Reydon, Southwold, IP18 6SB December 1958 /
1 October 2005
British /
Uniited Kingdom
Accountant
GELLERT, John Matthew Director (Active) 25th Floor, 1370 Avenue Of The Americas, New York, Ny 10019, Usa, 10010 April 1970 /
4 May 2001
American /
United States
Vice President
BAIRD, David George Secretary (Resigned) 19 Blackwood Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5JY /
30 March 1995
/
CADENHEAD, Kenneth Caldwell Secretary (Resigned) 6 Kinnoul Lane, Glasgow, G12 9HF /
/
BAIRD, David George Director (Resigned) 19 Blackwood Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5JY March 1953 /
30 March 1995
British /
Scotland
Director
CADENHEAD, Kenneth Caldwell Director (Resigned) 6 Kinnoul Lane, Glasgow, G12 9HF March 1942 /
30 March 1995
British /
Director
COWDEROY, James Anthony Frank Director (Resigned) The Glassert, Lochard Road, Aberfoyle, Stirlingshire, FK8 3TJ February 1960 /
1 September 1994
British /
Scotland
Director
HARRISON, Iain Victor Robinson Director (Resigned) Craighat, Killearn, Glasgow, G63 9QL June 1929 /
British /
Scotland
Director
HARRISON, Patrick Charles Lorne Director (Resigned) 10 Bowmont Gardens, Glasgow, Strathclyde, G12 9LW January 1966 /
1 September 1994
British /
Director
LAUCHLAN, William Briggs Director (Resigned) Elmgrove 16 Kilbride Avenue, Dunoon, Argyll, PA23 7LH November 1945 /
30 March 1995
British /
Technical Manager
LENTHALL, Rodney Desmonde Morgan Director (Resigned) Mulberry Lodge, Lodge Hill Road, Farnham, Surrey, GU10 3RD July 1945 /
4 May 2001
British /
Company Director
MACDONALD, Kenneth Malcolm Director (Resigned) 15 Roebank Road, Beith, Ayrshire, KA15 2DX October 1955 /
1 September 1994
British /
Director
RYAN, Richard James Director (Resigned) 6 Redcliffe Way, Brundall, Norfolk, NR13 5LS October 1954 /
4 May 2001
British /
United Kingdom
Accountant
SWIRE, Glen Douglas William Director (Resigned) Paines Place, Blackboys, Uckfield, East Sussex, TN22 5JD February 1942 /
British /
United Kingdom
Merchant
WILSON, Andrew George Director (Resigned) Little Carbeth, Killearn, Glasgow, G63 9QJ January 1933 /
British /
Director
WORDIE, Peter Jeffrey Director (Resigned) The Row, Dunblane, Perthshire, FK15 9NZ May 1932 /
British /
Director

Competitor

Search similar business entities

Post Town 45 KILBOWIE ROAD, CLYDEBANK
Post Code G81 1BL
SIC Code 50200 - Sea and coastal freight water transport

Improve Information

Please provide details on STIRLING OFFSHORE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches