SPARROWS FLUID POWER LIMITED

Register to unlock more data on OkredoRegister

SPARROWS FLUID POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC257776

Incorporation date

17/10/2003

Size

Full

Contacts

Registered address

Registered address

13 Queen'S Road, Aberdeen AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon26/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/05/2016
First Gazette notice for voluntary strike-off
dot icon04/05/2016
Application to strike the company off the register
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/01/2016
Termination of appointment of Leigh James Howarth as a director on 2011-08-31
dot icon11/12/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon03/10/2014
Appointment of Mr Neil Austin Johnson as a director on 2014-09-17
dot icon03/10/2014
Termination of appointment of Andrew Lundie Glen as a director on 2014-09-17
dot icon16/09/2014
Resolutions
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Termination of appointment of Douglas Sedge as a director
dot icon19/05/2014
Appointment of Stewart Andrew Alan Mitchell as a director
dot icon23/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon04/01/2013
Auditor's resignation
dot icon22/11/2012
Termination of appointment of Steven Ord as a director
dot icon22/11/2012
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2012-11-22
dot icon22/11/2012
Termination of appointment of Md Secretaries Limited as a secretary
dot icon22/11/2012
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon12/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon12/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon12/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon08/11/2012
Memorandum and Articles of Association
dot icon08/11/2012
Resolutions
dot icon01/11/2012
Resolutions
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Appointment of Andrew Lundie Glen as a director
dot icon14/09/2011
Termination of appointment of Leigh Howarth as a director
dot icon10/05/2011
Director's details changed for Mr Leigh James Howarth on 2011-04-27
dot icon24/02/2011
Appointment of Md Secretaries Limited as a secretary
dot icon24/02/2011
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon24/02/2011
Registered office address changed from 66 Queens Road Aberdeen Aberdeenshire AB15 4YE on 2011-02-24
dot icon24/02/2011
Director's details changed for Steven Gardener Ord on 2011-02-16
dot icon24/01/2011
Alterations to floating charge 3
dot icon24/01/2011
Alterations to floating charge 2
dot icon18/01/2011
Resolutions
dot icon14/01/2011
Termination of appointment of Fraser Crerar as a director
dot icon14/01/2011
Termination of appointment of Christopher Dixon as a director
dot icon14/01/2011
Appointment of Leigh Howarth as a director
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/11/2010
Director's details changed for Steven Gardener Ord on 2010-11-05
dot icon25/11/2010
Director's details changed for Christopher Reay Dixon on 2010-11-05
dot icon25/11/2010
Director's details changed for Mr Fraser Donald Crerar on 2010-11-05
dot icon23/11/2010
Director's details changed for Mr Douglas Alan Sedge on 2010-11-05
dot icon15/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon09/09/2010
Termination of appointment of Adrian Bannister as a director
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Termination of appointment of Malcolm Wilson as a director
dot icon08/04/2010
Resolutions
dot icon14/01/2010
Certificate of change of name
dot icon14/01/2010
Resolutions
dot icon06/12/2009
Termination of appointment of John Jordan as a director
dot icon06/12/2009
Appointment of Mr Douglas Alan Sedge as a director
dot icon17/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon13/02/2009
Director appointed fraser donald crerar
dot icon02/02/2009
Director appointed christopher reay dixon
dot icon02/02/2009
Director appointed steven gardener ord
dot icon30/12/2008
Full accounts made up to 2007-12-31
dot icon30/10/2008
Return made up to 17/10/08; full list of members
dot icon29/10/2008
Return made up to 17/10/07; full list of members
dot icon29/10/2008
Location of register of members
dot icon23/10/2008
Secretary's change of particulars paull & williamsons logged form
dot icon28/04/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon14/04/2008
Secretary appointed maclay murray & spens LLP
dot icon14/04/2008
Registered office changed on 14/04/2008 from denmore road bridge of don aberdeen AB23 8JW
dot icon14/04/2008
Appointment terminated secretary paull & williamsons
dot icon14/04/2008
Resolutions
dot icon21/09/2007
New director appointed
dot icon10/08/2007
Certificate of change of name
dot icon10/08/2007
Partic of mort/charge *
dot icon09/08/2007
New director appointed
dot icon19/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon13/12/2006
Return made up to 17/10/06; full list of members
dot icon13/12/2006
Director resigned
dot icon26/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon03/11/2005
Return made up to 17/10/05; full list of members
dot icon16/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon05/11/2004
Return made up to 17/10/04; full list of members
dot icon24/03/2004
Registered office changed on 24/03/04 from: investment house 6 union row aberdeen AB10 1DQ
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Secretary resigned
dot icon24/03/2004
Director resigned
dot icon22/10/2003
Certificate of change of name
dot icon17/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPARROWS FLUID POWER LIMITED

SPARROWS FLUID POWER LIMITED is an(a) Dissolved company incorporated on 17/10/2003 with the registered office located at 13 Queen'S Road, Aberdeen AB15 4YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPARROWS FLUID POWER LIMITED?

toggle

SPARROWS FLUID POWER LIMITED is currently Dissolved. It was registered on 17/10/2003 and dissolved on 26/07/2016.

Where is SPARROWS FLUID POWER LIMITED located?

toggle

SPARROWS FLUID POWER LIMITED is registered at 13 Queen'S Road, Aberdeen AB15 4YL.

What does SPARROWS FLUID POWER LIMITED do?

toggle

SPARROWS FLUID POWER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for SPARROWS FLUID POWER LIMITED?

toggle

The latest filing was on 26/07/2016: Final Gazette dissolved via voluntary strike-off.