Get an alert when STIRLING SHIPPING COMPANY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-31 (in 3mo)

Last made up 2025-08-17

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. STIRLING SHIPPING COMPANY LIMITED 1996-01-03 → present
  2. STIRLING OFFSHORE LIMITED 1995-11-24 → 1996-01-03
  3. PACIFIC SHELF 645 LIMITED 1995-08-17 → 1995-11-24

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Lovewell Blake LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt a going concern basis in preparing the annual report and financial statements.”

Group structure

  1. STIRLING SHIPPING COMPANY LIMITED · parent
    1. Stirling Offshore Limited 100% · Scotland · Ship owning

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 16 resigned

Name Role Appointed Born Nationality
WILKINSON, Thomas Paul Secretary 2019-11-18
ALGER, Rory James Director 2021-01-12 Jan 1966 British
LLORCA RODRIGUEZ, Jesus Director 2018-10-17 May 1975 American
Show 16 resigned officers
Name Role Appointed Resigned
ALAIS, Steven Morton Secretary 2002-08-15 2019-10-31
BAIRD, David George Secretary 1995-12-11 2002-08-15
MD SECRETARIES (EDINBURGH) LIMITED Corporate Secretary 1995-08-17 1995-12-11
ANNISS, John Patrick Director 2018-10-17 2021-01-12
BAIRD, David George Director 1995-12-11 2002-09-30
CADENHEAD, Kenneth Caldwell Director 1995-12-11 1998-12-31
CAMBURN, Clyde Martin Director 2005-10-01 2018-09-30
COWDEROY, James Anthony Frank Director 1995-12-11 2002-05-31
FARLEY, Alastair Hugh Director 1995-12-21 2001-05-04
GELLERT, John Matthew Director 2001-05-04 2018-10-18
HARRISON, Iain Victor Robinson Director 1995-12-21 2001-06-30
HARRISON, Patrick Charles Lorne Director 1995-12-21 2002-07-31
LENTHALL, Rodney Desmonde Morgan Director 2001-05-04 2004-04-21
RYAN, Richard James Director 2001-05-04 2012-07-09
SALVESEN, Andrew Cameron Director 1996-02-19 2001-05-04
MD SECRETARIES (EDINBURGH) LIMITED Corporate Director 1995-08-17 1995-12-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Stirling Shipping Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 127 total filings

Date Type Category Description
2025-10-07 AA accounts Accounts with accounts type full
2025-08-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-11 AA accounts Accounts with accounts type full
2024-08-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-20 AA accounts Accounts with accounts type full
2023-08-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-21 AA accounts Accounts with accounts type full
2022-08-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-27 AA accounts Accounts with accounts type full
2022-02-23 CH03 officers Change person secretary company with change date PDF
2021-08-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-26 AP01 officers Appoint person director company with name date PDF
2021-01-26 TM01 officers Termination director company with name termination date PDF
2020-11-06 AA accounts Accounts with accounts type full
2020-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-11-20 AP03 officers Appoint person secretary company with name date PDF
2019-11-04 TM02 officers Termination secretary company with name termination date PDF
2019-10-18 AA accounts Accounts with accounts type full
2019-08-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-10-23 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page