SPARROWS OFFSHORE GROUP LIMITED

SPARROWS OFFSHORE GROUP LIMITED

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

    Company NameSPARROWS OFFSHORE GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC431036
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SPARROWS OFFSHORE GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SPARROWS OFFSHORE GROUP LIMITED located?

    Registered Office Address
    Brodies House
    31-33 Union Grove
    AB10 6SD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARROWS OFFSHORE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAWK TOPCO LIMITEDSep 04, 2012Sep 04, 2012
    LISTER SQUARE (NO. 112) LIMITEDAug 23, 2012Aug 23, 2012

    What are the latest accounts for SPARROWS OFFSHORE GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for SPARROWS OFFSHORE GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 18, 2025
    Next Confirmation Statement DueFeb 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2024
    OverdueYes

    What are the latest filings for SPARROWS OFFSHORE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on Oct 04, 2024

    3 pagesAD01

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 27, 2023

    LRESSP

    Termination of appointment of Jeff Nagel as a director on Jul 24, 2023

    1 pagesTM01

    Termination of appointment of Alan Walter Wilkinson as a director on Jul 24, 2023

    1 pagesTM01

    Termination of appointment of Brendan Wynne Derek Connolly as a director on Mar 15, 2023

    1 pagesTM01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Appointment of Mr Felix Alexander Braun as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Stewart Andrew Alan Mitchell as a director on Nov 30, 2022

    1 pagesTM01

    Termination of appointment of Ewen Kerr as a director on Nov 30, 2022

    1 pagesTM01

    Termination of appointment of Neil Austin Johnson as a director on Nov 30, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    59 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    49 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    45 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    48 pagesAA

    Termination of appointment of Dominik Simler as a director on Mar 20, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    46 pagesAA

    Who are the officers of SPARROWS OFFSHORE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSET 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
    173953500001
    BRAUN, Felix Alexander
    Brook Street
    W1K 5EF London
    78
    England
    England
    Director
    Brook Street
    W1K 5EF London
    78
    England
    England
    GermanyGermanInvestor303011990001
    HOFFMAN, Alexander James William
    c/o Aea Investors (Uk) Llp
    Brook Street
    W1K 5EF London
    78
    England
    Director
    c/o Aea Investors (Uk) Llp
    Brook Street
    W1K 5EF London
    78
    England
    United KingdomBritishInvestor152768840001
    MORTON FRASER SECRETARIES LIMITED
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Secretary
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    CONNOLLY, Brendan Wynne Derek
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    United KingdomBritishNon-Executive Director168877480001
    FLYNN, Austin
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    ScotlandBritishSolicitor134417820001
    GLEN, Andrew Lundie
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    ScotlandBritishDirector102046410002
    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
    KERR, Ewen
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    United KingdomBritishDirector167686610001
    MCCLUSKIE, Brian Andrew
    c/o Aea Investors (Uk) Llp
    Brook Street
    W1K 5EF London
    78
    England
    Director
    c/o Aea Investors (Uk) Llp
    Brook Street
    W1K 5EF London
    78
    England
    ScotlandScottishPrivate Equity157485260001
    MITCHELL, Stewart Andrew Alan
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    ScotlandBritishCeo187820420002
    NAGEL, Jeff
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    United StatesAmericanOperating Partner201240510001
    SEDGE, Douglas Alan
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    ScotlandBritishChief Execuitve Officer68300200002
    SIMLER, Dominik
    c/o Aea Investors (Uk) Llp
    Brook Street
    W1K 5EF London
    78
    Uk
    Director
    c/o Aea Investors (Uk) Llp
    Brook Street
    W1K 5EF London
    78
    Uk
    United KingdomGermanNone196726900001
    SOLDATOS, Paul Williams
    c/o Aea Investors (Uk) Llp
    Brook Street
    W1K 5EF London
    78
    England
    Director
    c/o Aea Investors (Uk) Llp
    Brook Street
    W1K 5EF London
    78
    England
    United KingdomAmerican/BritishPrivate Equity171615710001
    WILKINSON, Alan Walter
    c/o Aea Investors Lp
    Fifth Avenue
    36th Floor
    New York
    666
    New York
    United States
    Director
    c/o Aea Investors Lp
    Fifth Avenue
    36th Floor
    New York
    666
    New York
    United States
    United StatesAmerican,BritishPrivate Equity152768850001
    MORTON FRASER DIRECTORS LIMITED
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC157556
    147842740001

    Who are the persons with significant control of SPARROWS OFFSHORE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hawk Caledonia Lp
    The Esplanade
    JE4 9WG St Helier
    Ogier House
    Jersey
    Apr 06, 2016
    The Esplanade
    JE4 9WG St Helier
    Ogier House
    Jersey
    No
    Legal FormCorporate
    Legal AuthorityUnited Kingdom
    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.

    Does SPARROWS OFFSHORE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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