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, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
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 | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Aug 31, 2024 | 24 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Jan 18, 2025 | 3 pages | RP04CS01 | ||||||||||||||
18/01/25 Statement of Capital gbp 1.000184 | 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 | ||||||||||||||
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 | 207155090001 | |||||||||
| BUCKHAM, David William | Director | Murcar Industrial Estate Bridge Of Don AB23 8JW Aberdeen Seton House United Kingdom | Scotland | British | 167688890001 | |||||||||
| CORBIN, Matthew William John | Director | Murcar Industrial Estate Bridge Of Don AB23 8JW Aberdeen Seton House United Kingdom | United Kingdom | British | 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 | 56884190002 | |||||||||
| COCKBURN, David | Director | c/o Mcgrigors Llp Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 | United Kingdom | British | 60069660001 | |||||||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||||||
| FUDGE, Sydney Robert | Director | Pitlethie House Pitlethie Road KY16 0DP Leuchars Fife | Scotland | British | 10630480001 | |||||||||
| GLEN, Andrew Lundie | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | Scotland | British | 102046410002 | |||||||||
| HOWARTH, Leigh James | Director | c/o Mcgrigors Llp Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 Uk | Uk | British | 50401190004 | |||||||||
| JOHNSON, Neil Austin | Director | 13 Queen's Road AB15 4YL Aberdeen Pinsent Masons Llp United Kingdom | United Kingdom | British | 111186460002 | |||||||||
| MCBRIDE, Maurice | Director | Am Bruach Fore Road FK8 3DT Kippen | Scotland | British | 84209480001 | |||||||||
| MCNIVEN, Alan Ross | Director | 2 Westfield Terrace AB25 2RU Aberdeen | Scotland | British | 61506150001 | |||||||||
| MITCHELL, Stewart Andrew Alan | Director | Queen's Road AB15 4YL Aberdeen 13 | Scotland | British | 187820420002 | |||||||||
| PEXTON, Martin Andrew | Director | Little Kensham Farm, Sandhurst Lane Rolvenden TN17 4PH Cranbrook Kent | England | British | 87643530001 | |||||||||
| RAYNE, Robert Anthony, The Honourable | Director | 37 Brunswick Gardens W8 4AW London | England | British | 53009350001 | |||||||||
| SCOTT, Kenneth Myles | Director | Balmoral Square 134b Great Western Road AB10 6QE Aberdeen | British | 211900006 | ||||||||||
| SEDGE, Douglas Alan | Director | c/o Mcgrigors Llp Johnstone House Rose Street AB10 1UD Aberdeen 52-54 Uk | Scotland | British | 68300200002 | |||||||||
| THOMSON, Graham | Director | 4 Market Hill AB41 8BP Ellon Aberdeenshire | Uk | British | 76029920001 | |||||||||
| WILSON, Malcolm | Director | 70 High Street Old Aberdeen AB24 3EY Aberdeen Grampian Scotland | United Kingdom | British | 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