This company is commonly known as Sparrows Offshore International Group Ltd.. The company was founded 24 years ago and was given the registration number SC204815. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 74990 - Non-trading company.
Name | : | SPARROWS OFFSHORE INTERNATIONAL GROUP LTD. |
---|---|---|
Company Number | : | SC204815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2000 |
End of financial year | : | 31 December 2022 |
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 |
23 Bloomfield Court, Aberdeen, AB10 6DS | Secretary | 10 March 2000 | 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 |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 20 March 2000 | Active |
5 Queens Grove, Aberdeen, AB15 8HE | Director | 20 March 2000 | Active |
Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1UD | Director | 31 March 2003 | Active |
13 Alwyne Road, London, N1 2HH | Director | 31 March 2003 | Active |
Pitlethie House, Pitlethie Road, Leuchars, KY16 0DP | Director | 22 November 2000 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 01 September 2011 | Active |
Johnstone House, 52-54, Rose Street, Aberdeen, Uk, AB10 1UD | Director | 10 January 2011 | Active |
Pinsent Masons Llp, 13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 17 September 2014 | Active |
Am Bruach, Fore Road, Kippen, FK8 3DT | Director | 01 October 2000 | Active |
2 Westfield Terrace, Aberdeen, AB25 2RU | Director | 10 March 2000 | Active |
13, Queen's Road, Aberdeen, AB15 4YL | Director | 07 April 2014 | Active |
Little Kensham Farm, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH | Director | 30 July 2003 | Active |
37 Brunswick Gardens, London, W8 4AW | Director | 31 March 2003 | Active |
Balmoral Square, 134b Great Western Road, Aberdeen, AB10 6QE | Director | 20 March 2000 | Active |
52-54, Johnstone House, Rose Street, Aberdeen, Uk, AB10 1UD | Director | 14 December 2010 | Active |
4 Market Hill, Ellon, AB41 8BP | Director | 31 March 2003 | Active |
70 High Street, Old Aberdeen, Aberdeen, Scotland, AB24 3EY | Director | 31 March 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 | : |
|
Hawk Holdco Limited | ||
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 | |
---|---|---|---|
2024-01-18 | 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 |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | 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 |
2020-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-06 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.