SPARROWFIN HOLDINGS LIMITED

SC462904
STEVEN ROAD HUNTLY INDUSTRIAL ESTATE HUNTLY UNITED KINGDOM AB54 8SX

Documents

Documents
Date Category Description Pages
30 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2023 accounts Annual Accounts 11 Buy now
18 May 2023 officers Termination of appointment of director (Alan Mclean) 1 Buy now
18 May 2023 officers Appointment of director (Mr Ewan Alisdair Duncan Mackinnon) 2 Buy now
18 May 2023 officers Termination of appointment of director (Colin Maver) 1 Buy now
19 Apr 2023 change-of-name Certificate Change Of Name Company 3 Buy now
19 Apr 2023 officers Termination of appointment of secretary (Burness Paull Llp) 1 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 12 Buy now
10 Dec 2021 officers Termination of appointment of director (Douglas Alan Sedge) 1 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 11 Buy now
08 Mar 2021 officers Termination of appointment of director (Ewan Alisdair Duncan Mackinnon) 1 Buy now
08 Mar 2021 officers Appointment of director (Mr Colin Maver) 2 Buy now
19 Dec 2020 accounts Annual Accounts 11 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2019 miscellaneous Second filing of Confirmation Statement dated 04/11/2018 10 Buy now
21 Nov 2019 miscellaneous Second filing of Confirmation Statement dated 04/11/2017 7 Buy now
21 Nov 2019 miscellaneous Second filing of Confirmation Statement dated 06/11/2016 10 Buy now
21 Nov 2019 annual-return Second Filing Of Annual Return With Made Up Date 25 Buy now
21 Nov 2019 annual-return Second Filing Of Annual Return With Made Up Date 24 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Nov 2019 officers Appointment of director (Mr Douglas Alan Sedge) 2 Buy now
05 Nov 2019 mortgage Mortgage Alter Floating Charge With Number 22 Buy now
30 Oct 2019 mortgage Registration of a charge 23 Buy now
15 Oct 2019 resolution Resolution 49 Buy now
03 Oct 2019 accounts Annual Accounts 30 Buy now
13 Mar 2019 officers Termination of appointment of director (Robert Hugh Mackay) 1 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 officers Termination of appointment of director (Jock Alistair Gardiner) 1 Buy now
04 Oct 2018 officers Appointment of director (Graham Archibald Welsh) 2 Buy now
02 Oct 2018 accounts Annual Accounts 31 Buy now
19 Sep 2018 resolution Resolution 48 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2017 accounts Annual Accounts 34 Buy now
21 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Oct 2016 officers Termination of appointment of director (Graham John Beaton) 1 Buy now
26 Oct 2016 officers Termination of appointment of director (Alan Robert Lyle Mcpherson) 1 Buy now
11 Oct 2016 accounts Annual Accounts 34 Buy now
20 Sep 2016 officers Termination of appointment of director (David Penman) 1 Buy now
05 Nov 2015 annual-return Annual Return 8 Buy now
04 Nov 2015 mortgage Registration of a charge 23 Buy now
04 Nov 2015 mortgage Mortgage Alter Floating Charge With Number 10 Buy now
04 Sep 2015 officers Appointment of director (Mr Graham John Beaton) 2 Buy now
12 Aug 2015 accounts Annual Accounts 26 Buy now
18 Nov 2014 annual-return Annual Return 8 Buy now
18 Jun 2014 capital Return of Allotment of shares 4 Buy now
18 Jun 2014 officers Appointment of director (Alan Mcpherson) 3 Buy now
18 Jun 2014 resolution Resolution 2 Buy now
03 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Mar 2014 resolution Resolution 1 Buy now
09 Jan 2014 capital Return of Allotment of shares 4 Buy now
09 Jan 2014 officers Appointment of director (David Penman) 3 Buy now
21 Dec 2013 mortgage Registration of a charge 20 Buy now
19 Dec 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Dec 2013 capital Return of Allotment of shares 4 Buy now
19 Dec 2013 capital Notice of name or other designation of class of shares 2 Buy now
19 Dec 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Dec 2013 officers Appointment of director (Robert Hugh Mackay) 3 Buy now
19 Dec 2013 officers Appointment of director (Alan Mclean) 3 Buy now
19 Dec 2013 officers Appointment of director (Mr Ewan Alisdair Duncan Mackinnon) 3 Buy now
19 Dec 2013 resolution Resolution 44 Buy now
19 Dec 2013 officers Appointment of director (Mr Jock Alistair Gardiner) 3 Buy now
19 Dec 2013 officers Appointment of corporate secretary (Burness Paull Llp) 3 Buy now
19 Dec 2013 officers Termination of appointment of director (James Stark) 2 Buy now
19 Dec 2013 officers Termination of appointment of director (Burness Paull (Directors Aberdeen) Limited) 2 Buy now
04 Nov 2013 incorporation Incorporation Company 35 Buy now