SPARROWS OFFSHORE GROUP LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2024-10-04

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

26/07/2326 July 2023 Termination of appointment of Alan Walter Wilkinson as a director on 2023-07-24

View Document

26/07/2326 July 2023 Termination of appointment of Jeff Nagel as a director on 2023-07-24

View Document

17/03/2317 March 2023 Termination of appointment of Brendan Wynne Derek Connolly as a director on 2023-03-15

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Termination of appointment of Stewart Andrew Alan Mitchell as a director on 2022-11-30

View Document

06/12/226 December 2022 Appointment of Mr Felix Alexander Braun as a director on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Ewen Kerr as a director on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Neil Austin Johnson as a director on 2022-11-30

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIK SIMLER

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANDREW ALAN MITCHELL / 27/03/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SEDGE

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SOLDATOS

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED JEFF NAGEL

View Document

02/07/152 July 2015 DIRECTOR APPOINTED EWEN KERR

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED DOMINIK SIMLER

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCLUSKIE

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEN

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR NEIL AUSTIN JOHNSON

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED STEWART ANDREW ALAN MITCHELL

View Document

24/04/1424 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 57439.63

View Document

24/04/1424 April 2014 13/03/14 STATEMENT OF CAPITAL GBP 57552.72

View Document

03/10/133 October 2013 DIRECTOR APPOINTED BRENDAN WYNNE DEREK CONNOLLY

View Document

30/08/1330 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 PREVSHO FROM 31/12/2013 TO 31/12/2012

View Document

07/06/137 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 4485343.00

View Document

03/06/133 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 56714.98

View Document

03/06/133 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 57076.83

View Document

01/05/131 May 2013 12/04/13 STATEMENT OF CAPITAL GBP 4429728.00

View Document

27/11/1227 November 2012 CORPORATE SECRETARY APPOINTED PINSET MASONS SECRETARIAL LIMITED

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR DOUGLAS ALAN SEDGE

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED ANDREW LUNDIE GLEN

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
JOHNSTONE HOUSE 52-54 ROSE STREET
ABERDEEN
AB10 1UD
SCOTLAND

View Document

21/11/1221 November 2012 COMPANY NAME CHANGED HAWK TOPCO LIMITED
CERTIFICATE ISSUED ON 21/11/12

View Document

21/11/1221 November 2012 CHANGE OF NAME 05/11/2012

View Document

05/11/125 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 4403183.000

View Document

05/11/125 November 2012 SUB-DIVISION
23/10/12

View Document

05/11/125 November 2012 ADOPT ARTICLES 23/10/2012

View Document

07/09/127 September 2012 04/09/2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN

View Document

04/09/124 September 2012 COMPANY NAME CHANGED LISTER SQUARE (NO. 112) LIMITED CERTIFICATE ISSUED ON 04/09/12

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR ALAN WALTER WILKINSON

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR ALEXANDER JAMES WILLIAM HOFFMAN

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR PAUL WILLIAMS SOLDATOS

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR BRIAN ANDREW MCCLUSKIE

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL SCOTLAND

View Document

04/09/124 September 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

23/08/1223 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company