SPARROWS OFFSHORE GROUP LIMITED
Overview
Company Name | SPARROWS OFFSHORE GROUP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC431036 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPARROWS OFFSHORE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HAWK TOPCO LIMITED | Sep 04, 2012 | Sep 04, 2012 |
LISTER SQUARE (NO. 112) LIMITED | Aug 23, 2012 | Aug 23, 2012 |
What are the latest accounts for SPARROWS OFFSHORE GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for SPARROWS OFFSHORE GROUP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 18, 2025 |
Next Confirmation Statement Due | Feb 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2024 |
Overdue | Yes |
What are the latest filings for SPARROWS OFFSHORE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jeff Nagel as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Walter Wilkinson as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brendan Wynne Derek Connolly as a director on Mar 15, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Appointment of Mr Felix Alexander Braun as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stewart Andrew Alan Mitchell as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ewen Kerr as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Austin Johnson as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 59 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 49 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 45 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 48 pages | AA | ||||||||||
Termination of appointment of Dominik Simler as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 46 pages | AA | ||||||||||
Who are the officers of SPARROWS OFFSHORE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINSET MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 173953500001 | ||||||||||
BRAUN, Felix Alexander | Director | Brook Street W1K 5EF London 78 England England | Germany | German | Investor | 303011990001 | ||||||||
HOFFMAN, Alexander James William | Director | c/o Aea Investors (Uk) Llp Brook Street W1K 5EF London 78 England | United Kingdom | British | Investor | 152768840001 | ||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Scotland |
| 95512800001 | ||||||||||
CONNOLLY, Brendan Wynne Derek | Director | Queens Road AB15 4YL Aberdeen 13 | United Kingdom | British | Non-Executive Director | 168877480001 | ||||||||
FLYNN, Austin | Director | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Scotland | Scotland | British | Solicitor | 134417820001 | ||||||||
GLEN, Andrew Lundie | Director | Queens Road AB15 4YL Aberdeen 13 | Scotland | British | Director | 102046410002 | ||||||||
JOHNSON, Neil Austin | Director | 13 Queen's Road AB15 4YL Aberdeen Pinsent Masons Llp United Kingdom | United Kingdom | British | Director Cfo | 111186460002 | ||||||||
KERR, Ewen | Director | Queens Road AB15 4YL Aberdeen 13 | United Kingdom | British | Director | 167686610001 | ||||||||
MCCLUSKIE, Brian Andrew | Director | c/o Aea Investors (Uk) Llp Brook Street W1K 5EF London 78 England | Scotland | Scottish | Private Equity | 157485260001 | ||||||||
MITCHELL, Stewart Andrew Alan | Director | Queens Road AB15 4YL Aberdeen 13 | Scotland | British | Ceo | 187820420002 | ||||||||
NAGEL, Jeff | Director | Queens Road AB15 4YL Aberdeen 13 | United States | American | Operating Partner | 201240510001 | ||||||||
SEDGE, Douglas Alan | Director | Queens Road AB15 4YL Aberdeen 13 | Scotland | British | Chief Execuitve Officer | 68300200002 | ||||||||
SIMLER, Dominik | Director | c/o Aea Investors (Uk) Llp Brook Street W1K 5EF London 78 Uk | United Kingdom | German | None | 196726900001 | ||||||||
SOLDATOS, Paul Williams | Director | c/o Aea Investors (Uk) Llp Brook Street W1K 5EF London 78 England | United Kingdom | American/British | Private Equity | 171615710001 | ||||||||
WILKINSON, Alan Walter | Director | c/o Aea Investors Lp Fifth Avenue 36th Floor New York 666 New York United States | United States | American,British | Private Equity | 152768850001 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Director | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Scotland |
| 147842740001 |
Who are the persons with significant control of SPARROWS OFFSHORE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Hawk Caledonia Lp | Apr 06, 2016 | The Esplanade JE4 9WG St Helier Ogier House Jersey | No | ||||
| |||||||
Natures of Control
|
Does SPARROWS OFFSHORE GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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