SPARROWS GLOBAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

SPARROWS GLOBAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC385427

Incorporation date

15/09/2010

Size

Full

Contacts

Registered address

Registered address

13 Queen'S Road, Aberdeen AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon26/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2016
First Gazette notice for voluntary strike-off
dot icon02/02/2016
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 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 icon07/10/2014
Termination of appointment of David Cockburn as a director on 2014-10-06
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 icon23/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
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 icon03/10/2013
Annual return made up to 2013-09-15 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 icon27/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon18/11/2012
Termination of appointment of Md Secretaries Limited as a secretary
dot icon18/11/2012
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon18/11/2012
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2012-11-18
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 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 icon04/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon23/09/2011
Director's details changed for David Cockburn on 2011-09-14
dot icon14/09/2011
Appointment of Andrew Lundie Glen as a director
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2011
Alterations to floating charge 1
dot icon01/09/2011
Alterations to floating charge 2
dot icon29/08/2011
Current accounting period extended from 2010-12-31 to 2011-12-31
dot icon25/07/2011
Appointment of Mr Douglas Alan Sedge as a director
dot icon25/07/2011
Termination of appointment of Paul Mitchell as a director
dot icon10/05/2011
Director's details changed for Paul Watt Mitchell on 2011-04-27
dot icon24/02/2011
Appointment of Md Secretaries Limited as a secretary
dot icon24/02/2011
Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 2011-02-24
dot icon24/02/2011
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon07/02/2011
Appointment of Paul Watt Mitchell as a director
dot icon07/02/2011
Termination of appointment of Paul Mitchell as a director
dot icon25/11/2010
Director's details changed for Paul Mitchell on 2010-11-05
dot icon24/11/2010
Director's details changed for David Cockburn on 2010-11-05
dot icon19/11/2010
Appointment of Paul Mitchell as a director
dot icon02/11/2010
Appointment of David Cockburn as a director
dot icon25/10/2010
Current accounting period shortened from 2011-09-30 to 2010-12-31
dot icon25/10/2010
Memorandum and Articles of Association
dot icon25/10/2010
Termination of appointment of Vindex Services Limited as a director
dot icon25/10/2010
Termination of appointment of Vindex Limited as a director
dot icon25/10/2010
Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 2010-10-25
dot icon25/10/2010
Certificate of change of name
dot icon25/10/2010
Resolutions
dot icon21/10/2010
Termination of appointment of Christine Truesdale as a director
dot icon15/09/2010
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

13
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 GLOBAL SERVICES LIMITED

SPARROWS GLOBAL SERVICES LIMITED is an(a) Dissolved company incorporated on 15/09/2010 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 GLOBAL SERVICES LIMITED?

toggle

SPARROWS GLOBAL SERVICES LIMITED is currently Dissolved. It was registered on 15/09/2010 and dissolved on 26/04/2016.

Where is SPARROWS GLOBAL SERVICES LIMITED located?

toggle

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

What does SPARROWS GLOBAL SERVICES LIMITED do?

toggle

SPARROWS GLOBAL SERVICES 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 GLOBAL SERVICES LIMITED?

toggle

The latest filing was on 26/04/2016: Final Gazette dissolved via voluntary strike-off.