Advanced company searchLink opens in new window

SPARROWFIN LIMITED

Company number SC070205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2019 MR04 Satisfaction of charge SC0702050004 in full
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
31 May 2017 TM01 Termination of appointment of Ronald Norman Mackay as a director on 31 March 2017
31 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
17 May 2017 466(Scot) Alterations to floating charge SC0702050004
16 May 2017 MR04 Satisfaction of charge 3 in full
16 May 2017 MR01 Registration of charge SC0702050005, created on 11 May 2017
16 May 2017 466(Scot) Alterations to floating charge SC0702050005
21 Apr 2017 AD01 Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to Steven Road Huntly Industrial Estate Huntly AB54 8SX on 21 April 2017
26 Oct 2016 TM01 Termination of appointment of Graham John Beaton as a director on 30 September 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 TM01 Termination of appointment of David Penman as a director on 30 August 2016
17 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 65,000
04 Nov 2015 466(Scot) Alterations to floating charge SC0702050004
04 Sep 2015 AP01 Appointment of Mr Graham John Beaton as a director on 2 September 2015
14 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 65,000
24 Jul 2014 AP01 Appointment of David Penman as a director on 10 July 2014
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 65,000
21 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 May 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 65,000
06 May 2014 AA Group of companies' accounts made up to 31 December 2013
15 Jan 2014 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland