SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.
ABERDEEN MORVENHIGH LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL
Company number SC204815
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address 13 QUEEN'S ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SPARROWS OFFSHORE INTERNATIONAL GROUP LTD. are www.sparrowsoffshoreinternationalgroup.co.uk, and www.sparrows-offshore-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sparrows Offshore International Group Ltd is a Private Limited Company. The company registration number is SC204815. Sparrows Offshore International Group Ltd has been working since 10 March 2000. The present status of the company is Active. The registered address of Sparrows Offshore International Group Ltd is 13 Queen S Road Aberdeen Ab15 4yl. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. JOHNSON, Neil Austin is a Director of the company. MITCHELL, Stewart Andrew Alan is a Director of the company. Secretary MORONEY, Jill Lea has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director BANNISTER, Adrian John has been resigned. Director COCKBURN, David has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director FUDGE, Sydney Robert has been resigned. Director GLEN, Andrew Lundie has been resigned. Director HOWARTH, Leigh James has been resigned. Director MCBRIDE, Maurice has been resigned. Director MCNIVEN, Alan Ross has been resigned. Director PEXTON, Martin Andrew has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director SCOTT, Kenneth Myles has been resigned. Director SEDGE, Douglas Alan has been resigned. Director THOMSON, Graham has been resigned. Director WILSON, Malcolm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 05 November 2012

Director
JOHNSON, Neil Austin
Appointed Date: 17 September 2014
57 years old

Director
MITCHELL, Stewart Andrew Alan
Appointed Date: 07 April 2014
59 years old

Resigned Directors

Secretary
MORONEY, Jill Lea
Resigned: 20 March 2000
Appointed Date: 10 March 2000

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 07 February 2011
Appointed Date: 31 March 2008

Secretary
MD SECRETARIES LIMITED
Resigned: 05 November 2012
Appointed Date: 15 February 2011

Secretary
PAULL & WILLIAMSONS
Resigned: 31 March 2008
Appointed Date: 20 March 2000

Director
BANNISTER, Adrian John
Resigned: 05 August 2010
Appointed Date: 20 March 2000
61 years old

Director
COCKBURN, David
Resigned: 06 October 2014
Appointed Date: 31 March 2003
71 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 30 January 2007
Appointed Date: 31 March 2003
68 years old

Director
FUDGE, Sydney Robert
Resigned: 31 March 2003
Appointed Date: 22 November 2000
82 years old

Director
GLEN, Andrew Lundie
Resigned: 17 September 2014
Appointed Date: 01 September 2011
62 years old

Director
HOWARTH, Leigh James
Resigned: 31 August 2011
Appointed Date: 10 January 2011
61 years old

Director
MCBRIDE, Maurice
Resigned: 31 March 2003
Appointed Date: 01 October 2000
71 years old

Director
MCNIVEN, Alan Ross
Resigned: 20 March 2000
Appointed Date: 10 March 2000
75 years old

Director
PEXTON, Martin Andrew
Resigned: 31 March 2008
Appointed Date: 30 July 2003
69 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 31 March 2008
Appointed Date: 31 March 2003
77 years old

Director
SCOTT, Kenneth Myles
Resigned: 27 October 2006
Appointed Date: 20 March 2000
75 years old

Director
SEDGE, Douglas Alan
Resigned: 07 April 2014
Appointed Date: 14 December 2010
70 years old

Director
THOMSON, Graham
Resigned: 30 June 2010
Appointed Date: 31 March 2003
67 years old

Director
WILSON, Malcolm
Resigned: 31 March 2010
Appointed Date: 31 March 2003
79 years old

Persons With Significant Control

Hawk Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Hsbc Corporate Trustee Company (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPARROWS OFFSHORE INTERNATIONAL GROUP LTD. Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 18,860,400

06 Jan 2016
Full accounts made up to 31 December 2014
...
... and 140 more events
22 May 2000
New director appointed
22 May 2000
New director appointed
22 May 2000
Secretary resigned
22 May 2000
Director resigned
10 Mar 2000
Incorporation

SPARROWS OFFSHORE INTERNATIONAL GROUP LTD. Charges

24 October 2012
Security accession deed
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
23 October 2012
Floating charge
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Undertaking & all property & assets present & future…
31 March 2008
Floating charge
Delivered: 18 April 2008
Status: Satisfied on 9 November 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 March 2008
Group debenture
Delivered: 16 April 2008
Status: Satisfied on 9 November 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2006
Bond & floating charge
Delivered: 6 September 2006
Status: Satisfied on 15 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 March 2003
Bond & floating charge
Delivered: 2 April 2003
Status: Satisfied on 12 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 September 2000
Floating charge
Delivered: 2 October 2000
Status: Satisfied on 11 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…