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

STIRLING MARINE LIMITED

45 KILBOWIE ROAD, CLYDEBANK, DUNBARTONSHIRE, G81,
Company Registration Number
SC108613
Private Limited Company
Dissolved

Dissolved 2015-10-02

Company Overview

About Stirling Marine Ltd
STIRLING MARINE LIMITED was founded on 1988-01-11 and had its registered office in 45 Kilbowie Road, Clydebank. The company was dissolved on the 2015-10-02 and is no longer trading or active.

Key Data
Company Name
STIRLING MARINE LIMITED
 
Legal Registered Office
45 KILBOWIE ROAD, CLYDEBANK
DUNBARTONSHIRE
G81
Other companies in G81
 
Previous Names
AIDEN SHIPPING COMPANY LIMITED03/01/1996
Filing Information
Company Number SC108613
Date formed 1988-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-10-02
Type of accounts FULL
Last Datalog update: 2016-04-29 05:15:18
Primary Source:Companies House
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 MARINE LIMITED
The following companies were found which have the same name as STIRLING MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STIRLING MARINE CONSULTANCY LTD 25 PRIMROSE AVENUE INVERKIP GREENOCK RENFREWSHIRE PA16 0DS Active Company formed on the 2010-09-21
STIRLING MARINE SOLUTIONS LTD. 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ Dissolved Company formed on the 2010-10-20
STIRLING MARINE SERVICES LTD The Beeches Walkhampton Yelverton PL20 6JX Active - Proposal to Strike off Company formed on the 2019-04-17

Company Officers of STIRLING MARINE 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 1996-01-05 2002-09-30
DAVID GEORGE BAIRD
Company Secretary 1990-03-30 2002-08-15
JAMES ANTHONY FRANK COWDEROY
Director 1994-12-21 2002-05-31
KENNETH CALDWELL CADENHEAD
Director 1992-03-16 1998-12-31
IAIN VICTOR ROBINSON HARRISON
Director 1990-03-30 1996-01-05
PETER JEFFREY WORDIE
Director 1990-03-30 1993-10-11
MD SECRETARIES LIMITED
Nominated Secretary 1988-01-11 1990-03-30
MD SECRETARIES LIMITED
Nominated Director 1988-01-11 1990-03-30
IAN EDWIN BURROWS
Director 1988-02-18 1989-06-24
KENNETH CALDWELL CADENHEAD
Director 1988-02-18 1989-06-24
ANDREW GEORGE WILSON
Director 1988-02-18 1989-06-24
DAVID GILLIES BENSON
Director 1988-02-18 1988-08-17

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 OFFSHORE LIMITED Company Secretary 2002-08-15 CURRENT 1965-01-08 Active
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 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 OFFSHORE LIMITED Director 2005-10-01 CURRENT 1965-01-08 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 OFFSHORE LIMITED Director 2001-05-04 CURRENT 1965-01-08 Active
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
2015-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-024.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RYAN
2011-02-07LRESSPSPECIAL RESOLUTION TO WIND UP
2011-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 40
2011-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 38
2011-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 35
2011-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 34
2011-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19
2011-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2011-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2011-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18
2011-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 29
2011-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 30
2011-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 32
2011-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 33
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02LATEST SOC02/07/10 STATEMENT OF CAPITAL;GBP 334000
2010-07-02AR0124/06/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-02-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05288aNEW DIRECTOR APPOINTED
2005-07-12363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: MERCHANTS HOUSE 87 WATERLOO QUAY ABERDEEN AB11 5DE
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-23363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-04-26288bDIRECTOR RESIGNED
2004-04-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-02244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-03363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-10-23AAFULL 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 *****
2002-09-06419a(Scot)DEC MORT/CHARGE *****
2002-09-06419a(Scot)DEC MORT/CHARGE *****
2002-08-19288aNEW SECRETARY APPOINTED
2002-08-19288bSECRETARY RESIGNED
2002-08-19287REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 16 WOODSIDE CRESCENT, GLASGOW G3 7UT.
2002-06-27363sRETURN MADE UP TO 24/06/02; NO CHANGE OF MEMBERS
2002-06-07288bDIRECTOR RESIGNED
2001-07-06363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-13288aNEW DIRECTOR APPOINTED
2001-05-13288aNEW DIRECTOR APPOINTED
2001-05-13288aNEW DIRECTOR APPOINTED
2000-06-29363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-22363sRETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
1999-05-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-15288bDIRECTOR RESIGNED
1998-07-30410(Scot)PARTIC OF MORT/CHARGE *****
1998-07-10410(Scot)PARTIC OF MORT/CHARGE *****
1998-07-10410(Scot)PARTIC OF MORT/CHARGE *****
1998-07-10410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
6110 - Sea and coastal water transport



Licences & Regulatory approval
We could not find any licences issued to STIRLING MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-02
Fines / Sanctions
No fines or sanctions have been issued against STIRLING MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST PRIORITY STATUTORY SHIP MORTGAGE 1998-07-09 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
SECOND PRIORITY STATUTORY SHIP MORTGAGE 1998-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIPOWNERS FORM 1997-08-22 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
DELIVERY ORDER 1997-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION IN SECURITY 1997-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PERFORMANCE GUARANTEE ASSIGNATION 1997-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1996-08-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST PRIORITY STATUTORY SHIP MORTGAGE 1996-08-23 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
SECOND PRIORITY STATUTORY MORTGAGE 1996-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1996-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT 1996-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE FOR OTHERS
DEED OF COVENANT 1996-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE FOR OTHERS
MORTGAGE 1996-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND OTHERS
BOND & FLOATING CHARGE 1996-01-08 Satisfied 3I GROUP PLC
BOND & FLOATING CHARGE 1996-01-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND TRUSTEE FOR OTHERS
SHIPOWNERS FORM 1995-12-15 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
DELIVERY ORDER 1995-12-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CONTRACT ASSIGNATION 1995-12-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PERFORMANCE GUARANTEE ASSIGNATION 1995-12-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1994-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1994-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FOUR PARTY AGREEMENT 1994-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1994-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1993-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1993-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
HONG KONG SHIP MORTGAGE 1993-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
HONG KONG STATUTORY SHIP MORTGAGE 1992-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAND HAMBROS BANK LIMITED
DEED OF COVENANT 1992-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 1992-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEDD OF COVENANT 1992-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AND HAMBROS BANK LIMITED
Intangible Assets
Patents
We have not found any records of STIRLING MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIRLING MARINE LIMITED
Trademarks
We have not found any records of STIRLING MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIRLING MARINE 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 (6110 - Sea and coastal water transport) as STIRLING MARINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STIRLING MARINE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySTIRLING MARINE LIMITEDEvent Date2015-05-28
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of Baker Tilly Restructuring and Recovering LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 30 June 2015 at 10.30 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at the meeting must be lodged at or before the meeting with Baker Tilly Restructuring and Recovering LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STIRLING MARINE 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 MARINE 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.