This company is commonly known as Sparrows Angola Limited. The company was founded 20 years ago and was given the registration number SC254764. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SPARROWS ANGOLA LIMITED |
---|---|---|
Company Number | : | SC254764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Queen's Road, Aberdeen, AB15 4YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 05 November 2012 | Active |
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW | Director | 17 May 2023 | Active |
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW | Director | 17 May 2023 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 31 March 2008 | Active |
141, Bothwell Street, Glasgow, G2 7EQ | Corporate Secretary | 15 February 2011 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Secretary | 26 August 2003 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 15 October 2003 | Active |
5 Queens Grove, Aberdeen, AB15 8HE | Director | 15 October 2003 | Active |
66, Queens Road, Aberdeen, AB15 4YE | Director | 16 June 2004 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 01 September 2011 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1UD | Director | 10 January 2011 | Active |
Pinsent Masons Llp, 13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 17 September 2014 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 07 April 2014 | Active |
Balbarrie Lodge, Leslie, Aberdeenshire, AB52 6PQ | Director | 15 October 2003 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1UD | Director | 10 January 2011 | Active |
4 Market Hill, Ellon, AB41 8BP | Director | 16 June 2004 | Active |
70 High Street, Old Aberdeen, Aberdeen, Scotland, AB24 3EY | Director | 16 June 2004 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1UD | Director | 10 January 2011 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Director | 26 August 2003 | Active |
Hsbc Corporate Trustee Company (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Canada Square, London, United Kingdom, E14 5HQ |
Nature of control | : |
|
Sparrows Offshore International Group Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 13, Queens Road, Aberdeen, Scotland, AB15 4YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Accounts | Accounts with accounts type full. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Accounts | Change account reference date company current shortened. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-05-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.