Sparrows Offshore International Group Ltd. ABERDEEN


Sparrows Offshore International Group started in year 2000 as Private Limited Company with registration number SC204815. The Sparrows Offshore International Group company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Aberdeen at 13 Queen's Road. Postal code: AB15 4YL. Since Wednesday 19th July 2000 Sparrows Offshore International Group Ltd. is no longer carrying the name Morvenhigh.

The company has 2 directors, namely David B., Matthew C.. Of them, David B., Matthew C. have been with the company the longest, being appointed on 17 May 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jill M. who worked with the the company until 20 March 2000.

Sparrows Offshore International Group Ltd. Address / Contact

Office Address 13 Queen's Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC204815
Date of Incorporation Fri, 10th Mar 2000
Industry Non-trading company
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David B.

Position: Director

Appointed: 17 May 2023

Matthew C.

Position: Director

Appointed: 17 May 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 05 November 2012

Neil J.

Position: Director

Appointed: 17 September 2014

Resigned: 17 May 2023

Stewart M.

Position: Director

Appointed: 07 April 2014

Resigned: 17 May 2023

Andrew G.

Position: Director

Appointed: 01 September 2011

Resigned: 17 September 2014

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 2011

Resigned: 05 November 2012

Leigh H.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2011

Douglas S.

Position: Director

Appointed: 14 December 2010

Resigned: 07 April 2014

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 31 March 2008

Resigned: 07 February 2011

Martin P.

Position: Director

Appointed: 30 July 2003

Resigned: 31 March 2008

Malcolm W.

Position: Director

Appointed: 31 March 2003

Resigned: 31 March 2010

Nicholas F.

Position: Director

Appointed: 31 March 2003

Resigned: 30 January 2007

David C.

Position: Director

Appointed: 31 March 2003

Resigned: 06 October 2014

Robert R.

Position: Director

Appointed: 31 March 2003

Resigned: 31 March 2008

Graham T.

Position: Director

Appointed: 31 March 2003

Resigned: 30 June 2010

Sydney F.

Position: Director

Appointed: 22 November 2000

Resigned: 31 March 2003

Maurice M.

Position: Director

Appointed: 01 October 2000

Resigned: 31 March 2003

Paull & Williamsons

Position: Corporate Secretary

Appointed: 20 March 2000

Resigned: 31 March 2008

Kenneth S.

Position: Director

Appointed: 20 March 2000

Resigned: 27 October 2006

Adrian B.

Position: Director

Appointed: 20 March 2000

Resigned: 05 August 2010

Jill M.

Position: Secretary

Appointed: 10 March 2000

Resigned: 20 March 2000

Alan M.

Position: Director

Appointed: 10 March 2000

Resigned: 20 March 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Hawk Holdco Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hsbc Corporate Trustee Company (Uk) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hawk Holdco Limited

13 Queens Road, Aberdeen, AB15 4YL, Scotland

Legal authority United Kingdom - Scotland
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc431513
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsbc Corporate Trustee Company (Uk) Limited

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority United Kingdom - England
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 06447555
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Morvenhigh July 19, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (24 pages)

Company search

Advertisements