Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STIRLING OFFSHORE LIMITED
Company Information for

STIRLING OFFSHORE LIMITED

C/O STIRLING & GILMOUR, PAVILION COURT, 45 KILBOWIE ROAD, CLYDEBANK, DUNBARTONSHIRE, G81 1BL,
Company Registration Number
SC041594
Private Limited Company
Active

Company Overview

About Stirling Offshore Ltd
STIRLING OFFSHORE LIMITED was founded on 1965-01-08 and has its registered office in 45 Kilbowie Road, Clydebank. The organisation's status is listed as "Active". Stirling Offshore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STIRLING OFFSHORE LIMITED
 
Legal Registered Office
C/O STIRLING & GILMOUR
PAVILION COURT
45 KILBOWIE ROAD, CLYDEBANK
DUNBARTONSHIRE
G81 1BL
Other companies in G81
 
Filing Information
Company Number SC041594
Company ID Number SC041594
Date formed 1965-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 10:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIRLING OFFSHORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STIRLING OFFSHORE LIMITED
The following companies were found which have the same name as STIRLING OFFSHORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STIRLING OFFSHORE TECHNICIANS LTD 42 BEECH AVENUE NAIRN HIGHLAND IV12 4SY Active - Proposal to Strike off Company formed on the 2018-04-18
STIRLING OFFSHORE MECHANICAL SERVICES LIMITED 43A SUTORS AVENUE NAIRN IV12 5AZ Active - Proposal to Strike off Company formed on the 2022-06-10
STIRLING OFFSHORE SERVICES LTD 46 Oakwood Drive Prenton CH43 7NX Active Company formed on the 2023-04-06

Company Officers of STIRLING OFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MORTON ALAIS
Company Secretary 2002-08-15
CLYDE MARTIN CAMBURN
Director 2005-10-01
JOHN MATTHEW GELLERT
Director 2001-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES RYAN
Director 2001-05-04 2012-07-09
RODNEY DESMONDE MORGAN LENTHALL
Director 2001-05-04 2004-04-21
DAVID GEORGE BAIRD
Director 1995-03-30 2002-09-30
DAVID GEORGE BAIRD
Company Secretary 1995-03-30 2002-08-15
JAMES ANTHONY FRANK COWDEROY
Director 1994-09-01 2002-05-31
KENNETH CALDWELL CADENHEAD
Director 1995-03-30 1998-12-31
IAIN VICTOR ROBINSON HARRISON
Director 1988-10-12 1996-01-05
PATRICK CHARLES LORNE HARRISON
Director 1994-09-01 1996-01-05
WILLIAM BRIGGS LAUCHLAN
Director 1995-03-30 1996-01-05
KENNETH MALCOLM MACDONALD
Director 1994-09-01 1996-01-05
KENNETH CALDWELL CADENHEAD
Company Secretary 1988-10-12 1995-03-30
ANDREW GEORGE WILSON
Director 1988-10-12 1995-03-30
PETER JEFFREY WORDIE
Director 1988-10-12 1993-10-11
GLEN DOUGLAS WILLIAM SWIRE
Director 1988-10-12 1989-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MORTON ALAIS WITT O'BRIEN'S LTD Company Secretary 2007-09-07 CURRENT 1988-05-25 Liquidation
STEVEN MORTON ALAIS SOUTHERN CREWING SERVICES LIMITED Company Secretary 2002-08-27 CURRENT 1993-10-04 Active
STEVEN MORTON ALAIS BOSTON PUTFORD OFFSHORE SAFETY LIMITED Company Secretary 2002-08-27 CURRENT 1948-06-23 Active
STEVEN MORTON ALAIS STIRLING MARINE LIMITED Company Secretary 2002-08-15 CURRENT 1988-01-11 Dissolved 2015-10-02
STEVEN MORTON ALAIS STIRLING SHIPPING COMPANY LIMITED Company Secretary 2002-08-15 CURRENT 1995-08-17 Active
STEVEN MORTON ALAIS STIRLING SHIPPING HOLDINGS LIMITED Company Secretary 2002-08-15 CURRENT 2000-11-15 Active
STEVEN MORTON ALAIS SEACOR MARINE (INTERNATIONAL) LIMITED Company Secretary 2001-11-20 CURRENT 2001-11-20 Active
STEVEN MORTON ALAIS SEACOR CAPITAL (UK) LIMITED Company Secretary 2000-03-29 CURRENT 2000-03-21 Active
CLYDE MARTIN CAMBURN HARRIER HOMES LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
CLYDE MARTIN CAMBURN WINDGRIP LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
CLYDE MARTIN CAMBURN CTV CREWING SERVICES LTD Director 2013-10-01 CURRENT 2013-10-01 Active
CLYDE MARTIN CAMBURN CJ SOUTHWOLD LTD Director 2013-07-22 CURRENT 2013-07-22 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS (WALES) CYF Director 2013-06-24 CURRENT 2013-05-23 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
CLYDE MARTIN CAMBURN PROJECT WAVE 2 LIMITED Director 2011-12-22 CURRENT 2011-12-01 Dissolved 2015-02-10
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS LIMITED Director 2011-12-22 CURRENT 2002-02-26 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS HOLDINGS LTD Director 2011-12-09 CURRENT 2011-12-09 Active
CLYDE MARTIN CAMBURN STIRLING MARINE LIMITED Director 2005-10-01 CURRENT 1988-01-11 Dissolved 2015-10-02
CLYDE MARTIN CAMBURN SEACOR CAPITAL (UK) LIMITED Director 2005-10-01 CURRENT 2000-03-21 Active
CLYDE MARTIN CAMBURN SOUTHERN CREWING SERVICES LIMITED Director 2005-10-01 CURRENT 1993-10-04 Active
CLYDE MARTIN CAMBURN SEACOR MARINE (INTERNATIONAL) LIMITED Director 2005-10-01 CURRENT 2001-11-20 Active
CLYDE MARTIN CAMBURN STIRLING SHIPPING COMPANY LIMITED Director 2005-10-01 CURRENT 1995-08-17 Active
CLYDE MARTIN CAMBURN STIRLING SHIPPING HOLDINGS LIMITED Director 2005-10-01 CURRENT 2000-11-15 Active
CLYDE MARTIN CAMBURN BOSTON PUTFORD OFFSHORE SAFETY LIMITED Director 2005-10-01 CURRENT 1948-06-23 Active
JOHN MATTHEW GELLERT SEACOR MARINE (INTERNATIONAL) LIMITED Director 2010-03-31 CURRENT 2001-11-20 Active
JOHN MATTHEW GELLERT STIRLING MARINE LIMITED Director 2001-05-04 CURRENT 1988-01-11 Dissolved 2015-10-02
JOHN MATTHEW GELLERT STIRLING SHIPPING COMPANY LIMITED Director 2001-05-04 CURRENT 1995-08-17 Active
JOHN MATTHEW GELLERT STIRLING SHIPPING HOLDINGS LIMITED Director 2001-05-04 CURRENT 2000-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED MR RORY JAMES ALGER
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK ANNISS
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-11-20AP03Appointment of Mr Thomas Paul Wilkinson as company secretary on 2019-11-18
2019-11-04TM02Termination of appointment of Steven Morton Alais on 2019-10-31
2019-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 138
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW GELLERT
2018-10-23AP01DIRECTOR APPOINTED MR JOHN PATRICK ANNISS
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CLYDE MARTIN CAMBURN
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 831400
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 831400
2016-01-15AR0128/12/15 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 831400
2015-01-06AR0128/12/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 831400
2014-01-06AR0128/12/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0128/12/12 FULL LIST
2013-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN MORTON ALAIS / 01/04/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RYAN
2012-01-04AR0128/12/11 FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0128/12/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0128/12/09 FULL LIST
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-05363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-04-01363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-06363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-01-06363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05288aNEW DIRECTOR APPOINTED
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: MERCHANTS HOUSE 87 WATERLOO QUAY ABERDEEN AB11 5DE
2005-01-14363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-26288bDIRECTOR RESIGNED
2004-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-19363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-12-02244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-09363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-10288bDIRECTOR RESIGNED
2002-10-08419a(Scot)DEC MORT/CHARGE *****
2002-10-08419a(Scot)DEC MORT/CHARGE *****
2002-10-08419a(Scot)DEC MORT/CHARGE *****
2002-10-08419a(Scot)DEC MORT/CHARGE *****
2002-10-08419a(Scot)DEC MORT/CHARGE *****
2002-10-08419a(Scot)DEC MORT/CHARGE *****
2002-10-08419a(Scot)DEC MORT/CHARGE *****
2002-10-08419a(Scot)DEC MORT/CHARGE *****
2002-08-19287REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 16 WOODSIDE CRESCENT GLASGOW G3 7UT
2002-08-19288bSECRETARY RESIGNED
2002-08-19288aNEW SECRETARY APPOINTED
2002-06-07288bDIRECTOR RESIGNED
2002-01-25363sRETURN MADE UP TO 28/12/01; NO CHANGE OF MEMBERS
2001-05-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-05-13288aNEW DIRECTOR APPOINTED
2001-05-13288aNEW DIRECTOR APPOINTED
2001-05-13288aNEW DIRECTOR APPOINTED
2001-05-01419a(Scot)DEC MORT/CHARGE *****
2001-05-01419a(Scot)DEC MORT/CHARGE *****
2001-05-01419a(Scot)DEC MORT/CHARGE *****
2001-05-01419a(Scot)DEC MORT/CHARGE *****
2001-05-01419a(Scot)DEC MORT/CHARGE *****
2001-05-01419a(Scot)DEC MORT/CHARGE *****
2001-05-01419a(Scot)DEC MORT/CHARGE *****
2001-05-01419a(Scot)DEC MORT/CHARGE *****
2001-05-01419a(Scot)DEC MORT/CHARGE *****
2001-04-26410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-26410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to STIRLING OFFSHORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STIRLING OFFSHORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 138
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 138
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DELIVERY ORDER 2001-04-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PRE-DELIVERY SECURITY DEED 2001-04-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DELIVERY ORDER 2001-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 2001-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PRE-DELIVERY SECURITY DEED 2001-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 2000-10-18 Outstanding CAPITAL LEASING LIMITED
DEED OF COVENANT 2000-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 2000-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 1999-04-07 Outstanding SECRETARY OF STATE FOR TRADE AND INDUSTRY
DELIVERY ORDER 1999-02-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND AND ASSIGNATION IN SECURITY 1999-02-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PERFORMANCE GUARANTEE ASSIGNATION 1998-06-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIPOWNER'S FORM 1998-06-01 Outstanding THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
DELIVERY ORDER 1998-06-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND AND ASSIGNATION IN SECURITY 1998-06-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARTERER'S ASSIGNMENT 1995-10-02 Outstanding BRITISH LINEN LEASING LIMITED
FIRST PRIORITY STATUTORY MORTGAGE 1983-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STATUTORY MORTGAGE 1983-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1983-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FINANCIAL AGREEMENT 1983-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1982-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1982-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIRST PRIORITY STATUTORY MORTGAGE 1982-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1982-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1982-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1982-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
FINANCIAL AGREEMENT 1981-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
2ND PRIORITY MORTGAGE 1980-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANTS 1980-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECOND PRIORITY STATUTORY MORTGAGE 1980-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANTS 1980-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STATUTORY MORTGAGE 1980-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1980-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1976-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED SUPLEMENTAL TO A FINANCIAL AGREEMENT 1976-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1976-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED SUPPLEMENTAL TO FINANCE AGREEMENTS DD 20/12/74 & 15/8/75 1976-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FINANCIAL AGREEMENT 1974-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
1974-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
1974-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FINANCIAL AGREEMENT 1974-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FINANCIAL AGREEMENT 1974-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FINANCIAL AGREEMENT 1974-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1974-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1974-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1974-09-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STIRLING OFFSHORE LIMITED

Intangible Assets
Patents
We have not found any records of STIRLING OFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIRLING OFFSHORE LIMITED
Trademarks
We have not found any records of STIRLING OFFSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIRLING OFFSHORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as STIRLING OFFSHORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STIRLING OFFSHORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STIRLING OFFSHORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STIRLING OFFSHORE LIMITED any grants or awards.
Ownership
    • SEACOR HOLDINGS INC : Ultimate parent company :
      • Boston Putford Offshore Safety Limited
      • Boston Putford Offshore Safety Ltd
      • Bruce Marine Limited
      • Bruce Marine Ltd
      • Haven Shipping Co Ltd
      • Haven Shipping Company Limited
      • Link Associates International Global Limited
      • Link Associates International Global Ltd
      • Link Associates International Limited
      • Link Associates International Ltd
      • Putford Ltd
      • Seabulk Offshore U.K. Ltd
      • Seabulk Offshore U.K. Ltd.
      • SEACOR Capital Two Ltd
      • SEACOR International Limited
      • SEACOR International Ltd
      • SEACOR Marine (International) Limited
      • SEACOR Marine (International) Ltd
      • Southern Crewing Services Limited
      • Southern Crewing Services Ltd
      • Stirling Marine Limited
      • Stirling Marine Ltd
      • Stirling Offshore Limited
      • Stirling Offshore Ltd
      • Stirling Shipmanagement Limited
      • Stirling Shipmanagement Ltd
      • Stirling Shipping Co Ltd
      • Stirling Shipping Company Limited
      • Stirling Shipping Holdings Limited
      • Stirling Shipping Holdings Ltd
      • Stirling Trustees Limited
      • Stirling Trustees Ltd
      • Vector Seacor Ltd
      • Vector-Seacor Ltd
      • Warbler Shipping Ltd
      • Strategic Software Ltd
      • West Coast Standby Ltd
      • SEACOR Capital (UK) Limited
      • SEACOR Capital (UK) Ltd
      • SEACOR Environmental Services (U.K.) Ltd
      • SEACOR Environmental Services (U.K.) Ltd.
      • Boston Putford Offshore Safety Ltd
      • Boston Putford Offshore Safety, Ltd
      • Putford Limited
      • Putford Ltd
      • SEACOR Capital (UK) Ltd
      • SEACOR Capital Two Limited
      • SEACOR Capital Two Ltd
      • SEACOR International Ltd
      • SEACOR Marine (Management) Ltd
      • Southern Crewing Services Ltd
      • Southern Crewing Services, Ltd
      • Strategic Software Limited
      • Strategic Software Ltd
      • Vector Seacor Ltd
      • Vector-Seacor Ltd
      • Warbler Shipping Ltd
      • West Coast Standby Ltd
      • SEACOR Environmental Services (UK) Limited
      • SEACOR Environmental Services (UK) Ltd
      • SEACOR International Limitted
      • Southern Crewing Services Limitd
      • SEACOR Response (UK) Limited
      • SEACOR Response (UK) Ltd
      • Windcat Workboats Holdings Ltd
      • Windcat Workboats Limited
      • Windcat Workboats Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.