Background WavePink WaveYellow Wave

SPARROWS OFFSHORE INTERNATIONAL GROUP LTD. (SC204815)

SPARROWS OFFSHORE INTERNATIONAL GROUP LTD. (SC204815) is an active UK company. incorporated on 10 March 2000. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPARROWS OFFSHORE INTERNATIONAL GROUP LTD. has been registered for 26 years. Current directors include ANDERSON, Nicola Pamela, BUCKHAM, David William, CORBIN, Matthew William John.

Company Number
SC204815
Status
active
Type
ltd
Incorporated
10 March 2000
Age
26 years
Address
13 Queen's Road, Aberdeen, AB15 4YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDERSON, Nicola Pamela, BUCKHAM, David William, CORBIN, Matthew William John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.

SPARROWS OFFSHORE INTERNATIONAL GROUP LTD. is an active company incorporated on 10 March 2000 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPARROWS OFFSHORE INTERNATIONAL GROUP LTD. was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

SC204815

LTD Company

Age

26 Years

Incorporated 10 March 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

MORVENHIGH LIMITED
From: 10 March 2000To: 19 July 2000
Contact
Address

13 Queen's Road Aberdeen, AB15 4YL,

Previous Addresses

C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 24 February 2011To: 18 November 2012
66 Queens Road Aberdeen AB15 4YE
From: 10 March 2000To: 24 February 2011
Timeline

35 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jun 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
May 14
Director Joined
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Jan 18
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 24
Capital Update
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Owner Exit
Sept 24
6
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 05 Nov 2012

ANDERSON, Nicola Pamela

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born February 1981
Director
Appointed 28 May 2024

BUCKHAM, David William

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born September 1971
Director
Appointed 17 May 2023

CORBIN, Matthew William John

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born October 1973
Director
Appointed 17 May 2023

MORONEY, Jill Lea

Resigned
23 Bloomfield Court, AberdeenAB10 6DS
Secretary
Appointed 10 Mar 2000
Resigned 20 Mar 2000

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 31 Mar 2008
Resigned 07 Feb 2011

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 15 Feb 2011
Resigned 05 Nov 2012

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 20 Mar 2000
Resigned 31 Mar 2008

BANNISTER, Adrian John

Resigned
5 Queens Grove, AberdeenAB15 8HE
Born November 1964
Director
Appointed 20 Mar 2000
Resigned 05 Aug 2010

COCKBURN, David

Resigned
Rose Street, AberdeenAB10 1UD
Born May 1954
Director
Appointed 31 Mar 2003
Resigned 06 Oct 2014

FRIEDLOS, Nicholas Robert

Resigned
13 Alwyne Road, LondonN1 2HH
Born November 1957
Director
Appointed 31 Mar 2003
Resigned 30 Jan 2007

FUDGE, Sydney Robert

Resigned
Pitlethie House, LeucharsKY16 0DP
Born May 1943
Director
Appointed 22 Nov 2000
Resigned 31 Mar 2003

GLEN, Andrew Lundie

Resigned
Queen's Road, AberdeenAB15 4YL
Born December 1963
Director
Appointed 01 Sept 2011
Resigned 17 Sept 2014

HOWARTH, Leigh James

Resigned
Rose Street, AberdeenAB10 1UD
Born June 1964
Director
Appointed 10 Jan 2011
Resigned 31 Aug 2011

JOHNSON, Neil Austin

Resigned
13 Queen's Road, AberdeenAB15 4YL
Born January 1969
Director
Appointed 17 Sept 2014
Resigned 17 May 2023

MCBRIDE, Maurice

Resigned
Am Bruach, KippenFK8 3DT
Born September 1954
Director
Appointed 01 Oct 2000
Resigned 31 Mar 2003

MCNIVEN, Alan Ross

Resigned
2 Westfield Terrace, AberdeenAB25 2RU
Born December 1950
Director
Appointed 10 Mar 2000
Resigned 20 Mar 2000

MITCHELL, Stewart Andrew Alan

Resigned
Queen's Road, AberdeenAB15 4YL
Born July 1966
Director
Appointed 07 Apr 2014
Resigned 17 May 2023

PEXTON, Martin Andrew

Resigned
Little Kensham Farm, Sandhurst Lane, CranbrookTN17 4PH
Born September 1956
Director
Appointed 30 Jul 2003
Resigned 31 Mar 2008

RAYNE, Robert Anthony, The Honourable

Resigned
37 Brunswick Gardens, LondonW8 4AW
Born January 1949
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2008

SCOTT, Kenneth Myles

Resigned
Balmoral Square, AberdeenAB10 6QE
Born January 1951
Director
Appointed 20 Mar 2000
Resigned 27 Oct 2006

SEDGE, Douglas Alan

Resigned
Johnstone House, AberdeenAB10 1UD
Born December 1955
Director
Appointed 14 Dec 2010
Resigned 07 Apr 2014

THOMSON, Graham

Resigned
4 Market Hill, EllonAB41 8BP
Born January 1959
Director
Appointed 31 Mar 2003
Resigned 30 Jun 2010

WILSON, Malcolm

Resigned
70 High Street, AberdeenAB24 3EY
Born November 1946
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2010

Persons with significant control

3

1 Active
2 Ceased
Barleycastle Lane, WarringtonWA4 4ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024
Queens Road, AberdeenAB15 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Aug 2024
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 April 2025
RP04CS01RP04CS01
Confirmation Statement
5 February 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 September 2024
RP04SH01RP04SH01
Resolution
12 September 2024
RESOLUTIONSResolutions
Resolution
9 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
29 August 2024
SH19Statement of Capital
Legacy
29 August 2024
SH20SH20
Legacy
29 August 2024
CAP-SSCAP-SS
Resolution
29 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Memorandum Articles
12 January 2018
MAMA
Resolution
12 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Resolution
15 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Auditors Resignation Company
4 January 2013
AUDAUD
Appoint Corporate Secretary Company With Name
18 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 November 2012
AD01Change of Registered Office Address
Legacy
12 November 2012
MG03sMG03s
Legacy
12 November 2012
MG03sMG03s
Memorandum Articles
2 November 2012
MEM/ARTSMEM/ARTS
Resolution
2 November 2012
RESOLUTIONSResolutions
Legacy
1 November 2012
MG01sMG01s
Legacy
1 November 2012
MG01sMG01s
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Resolution
14 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
24 February 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Resolution
8 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
14 May 2008
363aAnnual Return
Legacy
18 April 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
18 April 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 April 2008
466(Scot)466(Scot)
Legacy
16 April 2008
410(Scot)410(Scot)
Legacy
15 April 2008
419a(Scot)419a(Scot)
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Resolution
14 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
8 April 2008
155(6)b155(6)b
Legacy
8 April 2008
155(6)b155(6)b
Legacy
8 April 2008
155(6)b155(6)b
Legacy
8 April 2008
155(6)b155(6)b
Legacy
8 April 2008
155(6)a155(6)a
Legacy
8 April 2008
155(6)a155(6)a
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
12 July 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
155(6)b155(6)b
Legacy
21 September 2006
155(6)b155(6)b
Legacy
21 September 2006
155(6)b155(6)b
Legacy
21 September 2006
155(6)b155(6)b
Legacy
21 September 2006
155(6)b155(6)b
Legacy
21 September 2006
155(6)b155(6)b
Legacy
21 September 2006
155(6)a155(6)a
Legacy
21 September 2006
155(6)a155(6)a
Legacy
21 September 2006
155(6)a155(6)a
Legacy
6 September 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
28 April 2005
363aAnnual Return
Accounts With Accounts Type Full
12 June 2004
AAAnnual Accounts
Legacy
31 March 2004
363aAnnual Return
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288cChange of Particulars
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363aAnnual Return
Accounts With Accounts Type Group
28 April 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
155(6)b155(6)b
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
155(6)a155(6)a
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
419a(Scot)419a(Scot)
Legacy
2 April 2003
410(Scot)410(Scot)
Accounts With Accounts Type Group
21 July 2002
AAAnnual Accounts
Legacy
7 June 2002
88(2)R88(2)R
Legacy
7 June 2002
123Notice of Increase in Nominal Capital
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
30 May 2002
88(2)R88(2)R
Legacy
27 March 2002
363aAnnual Return
Legacy
27 March 2002
288cChange of Particulars
Legacy
4 July 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
18 April 2001
AAAnnual Accounts
Legacy
18 April 2001
225Change of Accounting Reference Date
Legacy
20 March 2001
363aAnnual Return
Legacy
7 January 2001
288aAppointment of Director or Secretary
Legacy
7 January 2001
288aAppointment of Director or Secretary
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
88(2)R88(2)R
Legacy
3 October 2000
88(2)R88(2)R
Memorandum Articles
3 October 2000
MEM/ARTSMEM/ARTS
Legacy
3 October 2000
123Notice of Increase in Nominal Capital
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
123Notice of Increase in Nominal Capital
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
2 October 2000
410(Scot)410(Scot)
Certificate Change Of Name Company
18 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Incorporation Company
10 March 2000
NEWINCIncorporation