Sparrowfin Holdings Limited

  • Active
  • Incorporated on 4 Nov 2013

Reg Address: Steven Road, Huntly Industrial Estate, Huntly AB54 8SX, United Kingdom

Previous Names:
Sparrowpro Limited - 3 Mar 2014
R. & M. Engineering Group Limited - 3 Mar 2014
Sparrowpro Limited - 4 Nov 2013

Company Classifications:
25110 - Manufacture of metal structures and parts of structures


  • Summary The company with name "Sparrowfin Holdings Limited" is a ltd and located in Steven Road, Huntly Industrial Estate, Huntly AB54 8SX. Sparrowfin Holdings Limited is currently in active status and it was incorporated on 4 Nov 2013 (10 years 10 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Sparrowfin Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ewan Alisdair Duncan Mackinnon Director 17 May 2023 British Active
2 Colin Maver Director 1 Feb 2021 British Active
3 Colin Maver Director 1 Feb 2021 British Resigned
17 May 2023
4 Douglas Alan Sedge Director 31 Oct 2019 British Active
5 Douglas Alan Sedge Director 31 Oct 2019 British Resigned
8 Dec 2021
6 Graham Archibald Welsh Director 19 Sep 2018 British Active
7 Graham Archibald Welsh Director 19 Sep 2018 British Active
8 Graham John Beaton Director 2 Sep 2015 British Resigned
30 Sep 2016
9 Alan Robert Lyle Mcpherson Director 21 May 2014 British Resigned
30 Sep 2016
10 David Penman Director 20 Dec 2013 British Resigned
30 Aug 2016
11 BURNESS PAULL LLP Corporate Secretary 12 Dec 2013 - Resigned
18 Apr 2023
12 Phillip Neil Bryant Director 12 Dec 2013 British Active
13 Jock Alistair Gardiner Director 12 Dec 2013 British Resigned
19 Sep 2018
14 Robert Hugh Mackay Director 12 Dec 2013 British Resigned
28 Feb 2019
15 Ewan Alisdair Duncan Mackinnon Director 12 Dec 2013 British Resigned
8 Mar 2021
16 Alan Mclean Director 12 Dec 2013 British Resigned
17 May 2023
17 BURNESS PAULL LLP Corporate Secretary 12 Dec 2013 - Active
18 James Gordon Croll Stark Director 4 Nov 2013 British Resigned
12 Dec 2013
19 BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED Corporate Director 4 Nov 2013 - Resigned
12 Dec 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Alan Mclean
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sparrowfin Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 30 Apr 2024 Download PDF
1 Pages
2 Gazette - Notice Voluntary 13 Feb 2024 Download PDF
3 Dissolution - Application Strike Off Company 5 Feb 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 18 May 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 18 May 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 18 May 2023 Download PDF
7 Confirmation Statement - No Updates 9 Nov 2022 Download PDF
3 Pages
8 Accounts - Total Exemption Full 31 Oct 2022 Download PDF
9 Officers - Termination Director Company With Name Termination Date 8 Mar 2021 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 8 Mar 2021 Download PDF
2 Pages
11 Accounts - Total Exemption Full 19 Dec 2020 Download PDF
11 Pages
12 Confirmation Statement - Updates 11 Nov 2020 Download PDF
5 Pages
13 Annual Return - Second Filing Of With Made Up Date 21 Nov 2019 Download PDF
24 Pages
14 Miscellaneous - Legacy 21 Nov 2019 Download PDF
7 Pages
15 Annual Return - Second Filing Of With Made Up Date 21 Nov 2019 Download PDF
25 Pages
16 Miscellaneous - Legacy 21 Nov 2019 Download PDF
10 Pages
17 Miscellaneous - Legacy 21 Nov 2019 Download PDF
10 Pages
18 Confirmation Statement - Updates 20 Nov 2019 Download PDF
7 Pages
19 Officers - Appoint Person Director Company With Name Date 14 Nov 2019 Download PDF
2 Pages
20 Mortgage - Alter Floating Charge With Number 5 Nov 2019 Download PDF
22 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Oct 2019 Download PDF
23 Pages
22 Resolution 15 Oct 2019 Download PDF
49 Pages
23 Accounts - Group 3 Oct 2019 Download PDF
30 Pages
24 Officers - Termination Director Company With Name Termination Date 13 Mar 2019 Download PDF
1 Pages
25 Confirmation Statement - Updates 14 Nov 2018 Download PDF
4 Pages
26 Officers - Termination Director Company With Name Termination Date 5 Oct 2018 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 4 Oct 2018 Download PDF
2 Pages
28 Accounts - Group 2 Oct 2018 Download PDF
31 Pages
29 Resolution 19 Sep 2018 Download PDF
48 Pages
30 Confirmation Statement - Updates 7 Nov 2017 Download PDF
4 Pages
31 Accounts - Group 3 Oct 2017 Download PDF
34 Pages
32 Address - Change Registered Office Company With Date Old New 21 Apr 2017 Download PDF
1 Pages
33 Confirmation Statement - Updates 16 Nov 2016 Download PDF
8 Pages
34 Officers - Termination Director Company With Name Termination Date 26 Oct 2016 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 26 Oct 2016 Download PDF
1 Pages
36 Accounts - Group 11 Oct 2016 Download PDF
34 Pages
37 Officers - Termination Director Company With Name Termination Date 20 Sep 2016 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2015 Download PDF
8 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Nov 2015 Download PDF
23 Pages
40 Mortgage - Alter Floating Charge With Number 4 Nov 2015 Download PDF
10 Pages
41 Officers - Appoint Person Director Company With Name Date 4 Sep 2015 Download PDF
2 Pages
42 Accounts - Group 12 Aug 2015 Download PDF
26 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2014 Download PDF
8 Pages
44 Capital - Allotment Shares 18 Jun 2014 Download PDF
4 Pages
45 Officers - Appoint Person Director Company With Name 18 Jun 2014 Download PDF
3 Pages
46 Resolution 18 Jun 2014 Download PDF
2 Pages
47 Resolution 3 Mar 2014 Download PDF
1 Pages
48 Change Of Name - Certificate Company 3 Mar 2014 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name 9 Jan 2014 Download PDF
3 Pages
50 Capital - Allotment Shares 9 Jan 2014 Download PDF
4 Pages
51 Mortgage - Create With Deed With Charge Number 21 Dec 2013 Download PDF
20 Pages
52 Officers - Appoint Person Director Company With Name 19 Dec 2013 Download PDF
3 Pages
53 Officers - Appoint Corporate Secretary Company With Name 19 Dec 2013 Download PDF
3 Pages
54 Officers - Termination Director Company With Name 19 Dec 2013 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 19 Dec 2013 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 19 Dec 2013 Download PDF
3 Pages
57 Resolution 19 Dec 2013 Download PDF
44 Pages
58 Officers - Appoint Person Director Company With Name 19 Dec 2013 Download PDF
3 Pages
59 Officers - Appoint Person Director Company With Name 19 Dec 2013 Download PDF
3 Pages
60 Capital - Alter Shares Subdivision 19 Dec 2013 Download PDF
5 Pages
61 Capital - Name Of Class Of Shares 19 Dec 2013 Download PDF
2 Pages
62 Capital - Allotment Shares 19 Dec 2013 Download PDF
4 Pages
63 Accounts - Change Account Reference Date Company Current Extended 19 Dec 2013 Download PDF
3 Pages
64 Incorporation - Company 4 Nov 2013 Download PDF
35 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 R & M Engineering (Huntly) Limited
Mutual People: Colin Maver , Phillip Neil Bryant
Active
2 Dron & Dickson Group Limited
Mutual People: Colin Maver , Douglas Alan Sedge
Active
3 Dron & Dickson Limited
Mutual People: Colin Maver
Active
4 Dron & Dickson (Baku) Limited
Mutual People: Colin Maver
dissolved
5 Hawk Debtco Limited
Mutual People: Douglas Alan Sedge
Active
6 Hawk Holdco Limited
Mutual People: Douglas Alan Sedge
Active
7 Das Associates (Aberdeen) Ltd
Mutual People: Douglas Alan Sedge
Active
8 Hawk Finco Limited
Mutual People: Douglas Alan Sedge
Active
9 Hawk Noteco Limited
Mutual People: Douglas Alan Sedge
Active
10 Servtech Limited
Mutual People: Douglas Alan Sedge
Active
11 Servtech Uk Limited
Mutual People: Douglas Alan Sedge
Active
12 Sparrows Angola Limited
Mutual People: Douglas Alan Sedge
Active
13 Sparrows Offshore Group Limited
Mutual People: Douglas Alan Sedge
Active
14 Sparrows Offshore International Group Ltd.
Mutual People: Douglas Alan Sedge
Active
15 Weatherford Holdings U.K. Ltd.
Mutual People: Douglas Alan Sedge
Active
16 Arranco 3 Limited
Mutual People: Douglas Alan Sedge
Active
17 Arranco 4 Limited
Mutual People: Douglas Alan Sedge
Active
18 Deep Casing Tools Limited
Mutual People: Douglas Alan Sedge
Active
19 Drill-Wright Limited
Mutual People: Douglas Alan Sedge
Active
20 Aberdeen Oilmen'S Golf Association Limited
Mutual People: Douglas Alan Sedge
dissolved
21 Bbl Downhole Tools Limited
Mutual People: Douglas Alan Sedge
Liquidation
22 J&S Subsea Limited
Mutual People: Douglas Alan Sedge
Active
23 Casing Technologies Group Limited
Mutual People: Douglas Alan Sedge
Active
24 Stork Technical Services Uk Limited
Mutual People: Douglas Alan Sedge
Active
25 Stork Technical Services International Limited
Mutual People: Douglas Alan Sedge
Active
26 Stork Technical Services (Holdings) Limited
Mutual People: Douglas Alan Sedge
Active
27 Energy Cranes International Limited
Mutual People: Douglas Alan Sedge
Active
28 Sparrows India 1 Limited
Mutual People: Douglas Alan Sedge
Active
29 Sparrows India 2 Limited
Mutual People: Douglas Alan Sedge
Active
30 Sparrows Offshore Services Limited
Mutual People: Douglas Alan Sedge
Active
31 The Uk Offshore Energies Association Limited
Mutual People: Douglas Alan Sedge
Active
32 Js Residual Ltd
Mutual People: Douglas Alan Sedge
Active
33 Fallcon Solutions Limited
Mutual People: Douglas Alan Sedge
Liquidation
34 Fallcon Oil & Gas Solutions Limited
Mutual People: Douglas Alan Sedge
Liquidation
35 Durastic Limited
Mutual People: Douglas Alan Sedge
Liquidation
36 Weatherford Eurasia Limited
Mutual People: Douglas Alan Sedge
Active
37 Weatherford U.K. Limited
Mutual People: Douglas Alan Sedge
Active
38 Fotech Group Limited
Mutual People: Douglas Alan Sedge
Active
39 Zander Topco Limited
Mutual People: Douglas Alan Sedge
Active
40 Servtech International Limited
Mutual People: Douglas Alan Sedge
dissolved
41 Isn Solutions Group Limited
Mutual People: Graham Archibald Welsh
Active
42 Singula Decisions Limited
Mutual People: Graham Archibald Welsh
Active
43 Hcs Control Systems Group Limited
Mutual People: Graham Archibald Welsh
Active
44 Sparrowfin Limited
Mutual People: Phillip Neil Bryant
Active
45 W.T.G. Limited
Mutual People: Phillip Neil Bryant
Active