SPARROWFIN HOLDINGS LIMITED
Overview
| Company Name | SPARROWFIN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC462904 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPARROWFIN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| R. & M. ENGINEERING GROUP LIMITED | Mar 03, 2014 | Mar 03, 2014 |
| SPARROWPRO LIMITED | Nov 04, 2013 | Nov 04, 2013 |
What are the latest accounts for SPARROWFIN HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for SPARROWFIN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Termination of appointment of Alan Mclean as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on May 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Maver as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed R. & M. engineering group LIMITED\certificate issued on 19/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Apr 18, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Termination of appointment of Douglas Alan Sedge as a director on Dec 08, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on Mar 08, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Maver as a director on Feb 01, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2020 with updates | 5 pages | CS01 | ||||||||||
legacy | 10 pages | RP04CS01 | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
legacy | 10 pages | RP04CS01 | ||||||||||
Second filing of the annual return made up to Nov 04, 2015 | 25 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Nov 04, 2014 | 24 pages | RP04AR01 | ||||||||||
Confirmation statement made on Nov 04, 2019 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of SPARROWFIN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACKINNON, Ewan Alisdair Duncan | Director | West George Street G2 2LW Glasgow 205 Scotland | Scotland | British | 257390490001 | |||||||||||||
| WELSH, Graham Archibald | Director | Huntly Industrial Estate AB54 8SX Huntly Steven Road United Kingdom | Scotland | British | 180781960001 | |||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 183778260001 | ||||||||||||||
| BEATON, Graham John | Director | Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th | United Kingdom | British | 200705990001 | |||||||||||||
| GARDINER, Jock Alistair | Director | Huntly Industrial Estate AB54 8SX Huntly Steven Road United Kingdom | United Kingdom | British | 122105600001 | |||||||||||||
| MACKAY, Robert Hugh | Director | Huntly Industrial Estate AB54 8SX Huntly Steven Road United Kingdom | Scotland | British | 1318040001 | |||||||||||||
| MACKINNON, Ewan Alisdair Duncan | Director | Huntly Industrial Estate AB54 8SX Huntly Steven Road United Kingdom | Scotland | British | 159134900003 | |||||||||||||
| MAVER, Colin | Director | Huntly Industrial Estate AB54 8SX Huntly Steven Road United Kingdom | United Kingdom | British | 94153660005 | |||||||||||||
| MCLEAN, Alan | Director | Huntly Industrial Estate AB54 8SX Huntly Steven Road United Kingdom | Scotland | British | 130445480002 | |||||||||||||
| MCPHERSON, Alan Robert Lyle | Director | Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Scotland | United Kingdom | British | 64236510002 | |||||||||||||
| PENMAN, David | Director | Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Scotland | Scotland | British | 184123930001 | |||||||||||||
| SEDGE, Douglas Alan | Director | Harlaw Road AB15 4YY Aberdeen 30 United Kingdom | Scotland | British | 68300200002 | |||||||||||||
| STARK, James Gordon Croll | Director | Kirkden DD8 2ST Letham Dumbarrow Mill Angus United Kingdom | Scotland | British | 156612150001 | |||||||||||||
| BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED | Director | Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Scotland |
| 182590270001 |
Who are the persons with significant control of SPARROWFIN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Alan Mclean | Apr 06, 2016 | Huntly Industrial Estate AB54 8SX Huntly Steven Road United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does SPARROWFIN HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Oct 29, 2015 Delivered On Nov 04, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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