SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.
Overview
Company Name | SPARROWS OFFSHORE INTERNATIONAL GROUP LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC204815 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.?
Company Name | From | Until |
---|---|---|
MORVENHIGH LIMITED | Mar 10, 2000 | Mar 10, 2000 |
What are the latest accounts for SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 18, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 28, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Altrad Uk Limited as a person with significant control on Aug 28, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Hawk Holdco Limited as a person with significant control on Aug 28, 2024 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Aug 29, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 28, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 28, 2024
| 3 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Appointment of Nicola Pamela Anderson as a director on May 28, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Aug 31, 2023 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Current accounting period shortened from Dec 31, 2023 to Aug 31, 2023 | 1 pages | AA01 | ||||||||||||||
Appointment of David William Buckham as a director on May 17, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stewart Andrew Alan Mitchell as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Austin Johnson as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Matthew William John Corbin as a director on May 17, 2023 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge SC2048150008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2048150009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2048150010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2048150011 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 76579530001 | ||||||||||
ANDERSON, Nicola Pamela | Director | Murcar Industrial Estate Bridge Of Don AB23 8JW Aberdeen Seton House United Kingdom | United Kingdom | British | Finance Director - Uk | 207155090001 | ||||||||
BUCKHAM, David William | Director | Murcar Industrial Estate Bridge Of Don AB23 8JW Aberdeen Seton House United Kingdom | Scotland | British | Company Director | 167688890001 | ||||||||
CORBIN, Matthew William John | Director | Murcar Industrial Estate Bridge Of Don AB23 8JW Aberdeen Seton House United Kingdom | United Kingdom | British | Director | 169738630001 | ||||||||
MORONEY, Jill Lea | Secretary | 23 Bloomfield Court AB10 6DS Aberdeen Aberdeenshire | British | 65944220001 | ||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
MD SECRETARIES LIMITED | Secretary | c/o Mcgrigors Llp Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||
BANNISTER, Adrian John | Director | 5 Queens Grove AB15 8HE Aberdeen | United Kingdom | British | Financial Director | 56884190002 | ||||||||
COCKBURN, David | Director | c/o Mcgrigors Llp Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 | United Kingdom | British | Engineering Director | 60069660001 | ||||||||
FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | Finance Director | 61183260002 | ||||||||
FUDGE, Sydney Robert | Director | Pitlethie House Pitlethie Road KY16 0DP Leuchars Fife | Scotland | British | Director | 10630480001 | ||||||||
GLEN, Andrew Lundie | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | Scotland | British | Director | 102046410002 | ||||||||
HOWARTH, Leigh James | Director | c/o Mcgrigors Llp Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 Uk | Uk | British | None | 50401190004 | ||||||||
JOHNSON, Neil Austin | Director | 13 Queen's Road AB15 4YL Aberdeen Pinsent Masons Llp United Kingdom | United Kingdom | British | Director Cfo | 111186460002 | ||||||||
MCBRIDE, Maurice | Director | Am Bruach Fore Road FK8 3DT Kippen | Scotland | British | Director | 84209480001 | ||||||||
MCNIVEN, Alan Ross | Director | 2 Westfield Terrace AB25 2RU Aberdeen | Scotland | British | Solicitor | 61506150001 | ||||||||
MITCHELL, Stewart Andrew Alan | Director | Queen's Road AB15 4YL Aberdeen 13 | Scotland | British | Ceo | 187820420002 | ||||||||
PEXTON, Martin Andrew | Director | Little Kensham Farm, Sandhurst Lane Rolvenden TN17 4PH Cranbrook Kent | England | British | Director | 87643530001 | ||||||||
RAYNE, Robert Anthony, The Honourable | Director | 37 Brunswick Gardens W8 4AW London | England | British | Company Director | 53009350001 | ||||||||
SCOTT, Kenneth Myles | Director | Balmoral Square 134b Great Western Road AB10 6QE Aberdeen | British | Managing Director | 211900006 | |||||||||
SEDGE, Douglas Alan | Director | c/o Mcgrigors Llp Johnstone House Rose Street AB10 1UD Aberdeen 52-54 Uk | Scotland | British | Director | 68300200002 | ||||||||
THOMSON, Graham | Director | 4 Market Hill AB41 8BP Ellon Aberdeenshire | Uk | British | Business Development Director | 76029920001 | ||||||||
WILSON, Malcolm | Director | 70 High Street Old Aberdeen AB24 3EY Aberdeen Grampian Scotland | United Kingdom | British | Company Executive | 2841530001 |
Who are the persons with significant control of SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Altrad Uk Limited | Aug 28, 2024 | Barleycastle Lane Appleton Thorn Trading Estate WA4 4ST Warrington 6 -7 Lyncastle Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hawk Holdco Limited | Apr 06, 2016 | Queens Road AB15 4YL Aberdeen 13 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hsbc Corporate Trustee Company (Uk) Limited | Apr 06, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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