SPARROWFIN HOLDINGS LIMITED

SPARROWFIN HOLDINGS LIMITED

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

    Company NameSPARROWFIN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC462904
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPARROWFIN HOLDINGS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is SPARROWFIN HOLDINGS LIMITED located?

    Registered Office Address
    Steven Road
    Huntly Industrial Estate
    AB54 8SX Huntly
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARROWFIN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    R. & M. ENGINEERING GROUP LIMITEDMar 03, 2014Mar 03, 2014
    SPARROWPRO LIMITEDNov 04, 2013Nov 04, 2013

    What are the latest accounts for SPARROWFIN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for SPARROWFIN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 04, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Termination of appointment of Alan Mclean as a director on May 17, 2023

    1 pagesTM01

    Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on May 17, 2023

    2 pagesAP01

    Termination of appointment of Colin Maver as a director on May 17, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed R. & M. engineering group LIMITED\certificate issued on 19/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 19, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 18, 2023

    RES15

    Termination of appointment of Burness Paull Llp as a secretary on Apr 18, 2023

    1 pagesTM02

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Termination of appointment of Douglas Alan Sedge as a director on Dec 08, 2021

    1 pagesTM01

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on Mar 08, 2021

    1 pagesTM01

    Appointment of Mr Colin Maver as a director on Feb 01, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Nov 04, 2020 with updates

    5 pagesCS01

    legacy

    10 pagesRP04CS01

    legacy

    7 pagesRP04CS01

    legacy

    10 pagesRP04CS01

    Second filing of the annual return made up to Nov 04, 2015

    25 pagesRP04AR01

    Second filing of the annual return made up to Nov 04, 2014

    24 pagesRP04AR01

    Confirmation statement made on Nov 04, 2019 with updates

    7 pagesCS01

    Who are the officers of SPARROWFIN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKINNON, Ewan Alisdair Duncan
    West George Street
    G2 2LW Glasgow
    205
    Scotland
    Director
    West George Street
    G2 2LW Glasgow
    205
    Scotland
    ScotlandBritish257390490001
    WELSH, Graham Archibald
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    Director
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    ScotlandBritish180781960001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    183778260001
    BEATON, Graham John
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Director
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    United KingdomBritish200705990001
    GARDINER, Jock Alistair
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    Director
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    United KingdomBritish122105600001
    MACKAY, Robert Hugh
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    Director
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    ScotlandBritish1318040001
    MACKINNON, Ewan Alisdair Duncan
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    Director
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    ScotlandBritish159134900003
    MAVER, Colin
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    Director
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    United KingdomBritish94153660005
    MCLEAN, Alan
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    Director
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    ScotlandBritish130445480002
    MCPHERSON, Alan Robert Lyle
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Director
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    United KingdomBritish64236510002
    PENMAN, David
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Director
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    ScotlandBritish184123930001
    SEDGE, Douglas Alan
    Harlaw Road
    AB15 4YY Aberdeen
    30
    United Kingdom
    Director
    Harlaw Road
    AB15 4YY Aberdeen
    30
    United Kingdom
    ScotlandBritish68300200002
    STARK, James Gordon Croll
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    Director
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    ScotlandBritish156612150001
    BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Director
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210957
    182590270001

    Who are the persons with significant control of SPARROWFIN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alan Mclean
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    Apr 06, 2016
    Huntly Industrial Estate
    AB54 8SX Huntly
    Steven Road
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SPARROWFIN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 25, 2019
    Delivered On Oct 30, 2019
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Oct 30, 2019Registration of a charge (MR01)
    • Nov 05, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Oct 29, 2015
    Delivered On Nov 04, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Nov 04, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 12, 2013
    Delivered On Dec 21, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Dec 21, 2013Registration of a charge (MR01)
    • Nov 04, 2015Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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