SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.

SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPARROWS OFFSHORE INTERNATIONAL GROUP LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC204815
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPARROWS OFFSHORE INTERNATIONAL GROUP LTD. located?

    Registered Office Address
    13 Queen's Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    MORVENHIGH LIMITEDMar 10, 2000Mar 10, 2000

    What are the latest accounts for SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2025 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Aug 28, 2024

    • Capital: GBP 41,260,401.0
    4 pagesRP04SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Notification of Altrad Uk Limited as a person with significant control on Aug 28, 2024

    2 pagesPSC02

    Cessation of Hawk Holdco Limited as a person with significant control on Aug 28, 2024

    1 pagesPSC07

    Statement of capital on Aug 29, 2024

    • Capital: GBP 1.000184
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to zero 28/08/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 28, 2024

    • Capital: GBP 126,832,449
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 28, 2024

    • Capital: GBP 41,260,401
    3 pagesSH01
    Annotations
    DateAnnotation
    Sep 20, 2024Second Filing The information on the form SH01 has been replaced by a second filing on 20/09/2024.

    Appointment of Nicola Pamela Anderson as a director on May 28, 2024

    2 pagesAP01

    Full accounts made up to Aug 31, 2023

    24 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Current accounting period shortened from Dec 31, 2023 to Aug 31, 2023

    1 pagesAA01

    Appointment of David William Buckham as a director on May 17, 2023

    2 pagesAP01

    Termination of appointment of Stewart Andrew Alan Mitchell as a director on May 17, 2023

    1 pagesTM01

    Termination of appointment of Neil Austin Johnson as a director on May 17, 2023

    1 pagesTM01

    Appointment of Matthew William John Corbin as a director on May 17, 2023

    2 pagesAP01

    Satisfaction of charge SC2048150008 in full

    1 pagesMR04

    Satisfaction of charge SC2048150009 in full

    1 pagesMR04

    Satisfaction of charge SC2048150010 in full

    1 pagesMR04

    Satisfaction of charge SC2048150011 in full

    1 pagesMR04

    Who are the officers of SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    ANDERSON, Nicola Pamela
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    Director
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    United KingdomBritishFinance Director - Uk207155090001
    BUCKHAM, David William
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    Director
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    ScotlandBritishCompany Director167688890001
    CORBIN, Matthew William John
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    Director
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    United KingdomBritishDirector169738630001
    MORONEY, Jill Lea
    23 Bloomfield Court
    AB10 6DS Aberdeen
    Aberdeenshire
    Secretary
    23 Bloomfield Court
    AB10 6DS Aberdeen
    Aberdeenshire
    British65944220001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MD SECRETARIES LIMITED
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BANNISTER, Adrian John
    5 Queens Grove
    AB15 8HE Aberdeen
    Director
    5 Queens Grove
    AB15 8HE Aberdeen
    United KingdomBritishFinancial Director56884190002
    COCKBURN, David
    c/o Mcgrigors Llp
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    Director
    c/o Mcgrigors Llp
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    United KingdomBritishEngineering Director60069660001
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritishFinance Director61183260002
    FUDGE, Sydney Robert
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    Director
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    ScotlandBritishDirector10630480001
    GLEN, Andrew Lundie
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    ScotlandBritishDirector102046410002
    HOWARTH, Leigh James
    c/o Mcgrigors Llp
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    Uk
    Director
    c/o Mcgrigors Llp
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    Uk
    UkBritishNone50401190004
    JOHNSON, Neil Austin
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    United Kingdom
    Director
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    United Kingdom
    United KingdomBritishDirector Cfo111186460002
    MCBRIDE, Maurice
    Am Bruach
    Fore Road
    FK8 3DT Kippen
    Director
    Am Bruach
    Fore Road
    FK8 3DT Kippen
    ScotlandBritishDirector84209480001
    MCNIVEN, Alan Ross
    2 Westfield Terrace
    AB25 2RU Aberdeen
    Director
    2 Westfield Terrace
    AB25 2RU Aberdeen
    ScotlandBritishSolicitor61506150001
    MITCHELL, Stewart Andrew Alan
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    ScotlandBritishCeo187820420002
    PEXTON, Martin Andrew
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    Director
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    EnglandBritishDirector87643530001
    RAYNE, Robert Anthony, The Honourable
    37 Brunswick Gardens
    W8 4AW London
    Director
    37 Brunswick Gardens
    W8 4AW London
    EnglandBritishCompany Director53009350001
    SCOTT, Kenneth Myles
    Balmoral Square
    134b Great Western Road
    AB10 6QE Aberdeen
    Director
    Balmoral Square
    134b Great Western Road
    AB10 6QE Aberdeen
    BritishManaging Director211900006
    SEDGE, Douglas Alan
    c/o Mcgrigors Llp
    Johnstone House
    Rose Street
    AB10 1UD Aberdeen
    52-54
    Uk
    Director
    c/o Mcgrigors Llp
    Johnstone House
    Rose Street
    AB10 1UD Aberdeen
    52-54
    Uk
    ScotlandBritishDirector68300200002
    THOMSON, Graham
    4 Market Hill
    AB41 8BP Ellon
    Aberdeenshire
    Director
    4 Market Hill
    AB41 8BP Ellon
    Aberdeenshire
    UkBritishBusiness Development Director76029920001
    WILSON, Malcolm
    70 High Street
    Old Aberdeen
    AB24 3EY Aberdeen
    Grampian
    Scotland
    Director
    70 High Street
    Old Aberdeen
    AB24 3EY Aberdeen
    Grampian
    Scotland
    United KingdomBritishCompany Executive2841530001

    Who are the persons with significant control of SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barleycastle Lane
    Appleton Thorn Trading Estate
    WA4 4ST Warrington
    6 -7 Lyncastle Way
    England
    Aug 28, 2024
    Barleycastle Lane
    Appleton Thorn Trading Estate
    WA4 4ST Warrington
    6 -7 Lyncastle Way
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10799083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom - Scotland
    Place RegisteredCompanies House
    Registration NumberSc431513
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Apr 06, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom - England
    Place RegisteredCompanies House
    Registration Number06447555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0