UKBizDB.co.uk

SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary05 November 2012Active
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW

Director17 May 2023Active
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW

Director17 May 2023Active
23 Bloomfield Court, Aberdeen, AB10 6DS

Secretary10 March 2000Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary31 March 2008Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary15 February 2011Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary20 March 2000Active
5 Queens Grove, Aberdeen, AB15 8HE

Director20 March 2000Active
Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1UD

Director31 March 2003Active
13 Alwyne Road, London, N1 2HH

Director31 March 2003Active
Pitlethie House, Pitlethie Road, Leuchars, KY16 0DP

Director22 November 2000Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director01 September 2011Active
Johnstone House, 52-54, Rose Street, Aberdeen, Uk, AB10 1UD

Director10 January 2011Active
Pinsent Masons Llp, 13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director17 September 2014Active
Am Bruach, Fore Road, Kippen, FK8 3DT

Director01 October 2000Active
2 Westfield Terrace, Aberdeen, AB25 2RU

Director10 March 2000Active
13, Queen's Road, Aberdeen, AB15 4YL

Director07 April 2014Active
Little Kensham Farm, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH

Director30 July 2003Active
37 Brunswick Gardens, London, W8 4AW

Director31 March 2003Active
Balmoral Square, 134b Great Western Road, Aberdeen, AB10 6QE

Director20 March 2000Active
52-54, Johnstone House, Rose Street, Aberdeen, Uk, AB10 1UD

Director14 December 2010Active
4 Market Hill, Ellon, AB41 8BP

Director31 March 2003Active
70 High Street, Old Aberdeen, Aberdeen, Scotland, AB24 3EY

Director31 March 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-06-07Accounts

Change account reference date company current shortened.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.