Company NameSabtek International Limited
Company StatusDissolved
Company NumberSC166461
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)
Previous NameIsandco Two Hundred And Ninety Two Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDavid Finlay Hutcheson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(1 month after company formation)
Appointment Duration19 years (closed 14 August 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Nether Friarton Industrial Estate
Friarton Road
Perth
Perthshire
PH2 8DF
Scotland
Secretary NameGail Hutcheson
NationalityBritish
StatusClosed
Appointed25 July 1996(1 month after company formation)
Appointment Duration19 years (closed 14 August 2015)
RoleCompany Director
Correspondence AddressUnit 6 Nether Friarton Industrial Estate
Friarton Road
Perth
Perthshire
PH2 8DF
Scotland
Director NameGail Hutcheson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(8 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 14 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Nether Friarton Industrial Estate
Friarton Road
Perth
Perthshire
PH2 8DF
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameMr William John Coutts Sandison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1999)
RoleSales Engineer
Correspondence Address13 Laverock Road
Newburgh
Ellon
Aberdeenshire
AB41 6FN
Scotland
Director NameJohn Anthony O'Donnell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Carron Gardens
Stonehaven
Aberdeenshire
AB39 2FE
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitesabtek.co.uk
Telephone01738 580598
Telephone regionPerth

Location

Registered AddressUnit 6 Nether Friarton Industrial Estate
Friarton Road
Perth
Perthshire
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

16k at £1D.f. Hutcheson
80.00%
Ordinary
4k at £1Gail Hutcheson
20.00%
Ordinary

Financials

Year2014
Net Worth£8,241
Cash£25,309
Current Liabilities£18,604

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
9 April 2015Application to strike the company off the register (3 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20,000
(4 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20,000
(4 pages)
4 June 2014Director's details changed for Gail Hutcheson on 28 May 2014 (2 pages)
4 June 2014Director's details changed for David Finlay Hutcheson on 28 May 2014 (2 pages)
4 June 2014Director's details changed for David Finlay Hutcheson on 28 May 2014 (2 pages)
4 June 2014Director's details changed for Gail Hutcheson on 28 May 2014 (2 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Termination of appointment of John O'donnell as a director (1 page)
11 September 2012Registered office address changed from Unit 10 Badentoy Place Badentoy Industrial Estate Portlethen Aberdeen Aberdeenshire AB12 4YF Uk on 11 September 2012 (1 page)
11 September 2012Termination of appointment of John O'donnell as a director (1 page)
11 September 2012Registered office address changed from Unit 10 Badentoy Place Badentoy Industrial Estate Portlethen Aberdeen Aberdeenshire AB12 4YF Uk on 11 September 2012 (1 page)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Gail Hutcheson on 4 October 2010 (1 page)
25 October 2010Director's details changed for Gail Hutcheson on 4 October 2010 (2 pages)
25 October 2010Director's details changed for Gail Hutcheson on 4 October 2010 (2 pages)
25 October 2010Secretary's details changed for Gail Hutcheson on 4 October 2010 (1 page)
25 October 2010Director's details changed for Gail Hutcheson on 4 October 2010 (2 pages)
25 October 2010Director's details changed for David Finlay Hutcheson on 4 October 2010 (2 pages)
25 October 2010Director's details changed for David Finlay Hutcheson on 4 October 2010 (2 pages)
25 October 2010Director's details changed for David Finlay Hutcheson on 4 October 2010 (2 pages)
25 October 2010Secretary's details changed for Gail Hutcheson on 4 October 2010 (1 page)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 July 2010Director's details changed for John Anthony O'donnell on 24 June 2010 (2 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for John Anthony O'donnell on 24 June 2010 (2 pages)
18 May 2010Director's details changed for David Finlay Hutcheson on 9 April 2010 (2 pages)
18 May 2010Secretary's details changed for Gail Hutcheson on 9 April 2010 (1 page)
18 May 2010Secretary's details changed for Gail Hutcheson on 9 April 2010 (1 page)
18 May 2010Secretary's details changed for Gail Hutcheson on 9 April 2010 (1 page)
18 May 2010Director's details changed for David Finlay Hutcheson on 9 April 2010 (2 pages)
18 May 2010Director's details changed for Gail Hutcheson on 9 April 2010 (2 pages)
18 May 2010Director's details changed for Gail Hutcheson on 9 April 2010 (2 pages)
18 May 2010Director's details changed for Gail Hutcheson on 9 April 2010 (2 pages)
18 May 2010Director's details changed for David Finlay Hutcheson on 9 April 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 July 2009Director's change of particulars / david hutcheson / 01/05/2009 (1 page)
6 July 2009Director's change of particulars / david hutcheson / 01/05/2009 (1 page)
6 July 2009Return made up to 24/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / david hutcheson / 01/05/2009 (1 page)
6 July 2009Return made up to 24/06/09; full list of members (4 pages)
6 July 2009Director and secretary's change of particulars / gail hutcheson / 01/05/2009 (1 page)
6 July 2009Director's change of particulars / david hutcheson / 01/05/2009 (1 page)
6 July 2009Director and secretary's change of particulars / gail hutcheson / 01/05/2009 (1 page)
6 July 2009Director and secretary's change of particulars / gail hutcheson / 01/05/2009 (1 page)
6 July 2009Director and secretary's change of particulars / gail hutcheson / 01/05/2009 (1 page)
6 July 2009Director and secretary's change of particulars / gail hutcheson / 01/05/2009 (1 page)
6 July 2009Director and secretary's change of particulars / gail hutcheson / 01/05/2009 (1 page)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Director's change of particulars / john o'donnell / 01/01/2008 (1 page)
3 July 2008Return made up to 24/06/08; full list of members (4 pages)
3 July 2008Director's change of particulars / john o'donnell / 01/01/2008 (1 page)
3 July 2008Return made up to 24/06/08; full list of members (4 pages)
31 March 2008Registered office changed on 31/03/2008 from fernlea ferns lane, innellan dunoon argyll PA23 7SS (1 page)
31 March 2008Registered office changed on 31/03/2008 from fernlea ferns lane, innellan dunoon argyll PA23 7SS (1 page)
28 June 2007Return made up to 24/06/07; full list of members (3 pages)
28 June 2007Return made up to 24/06/07; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2006Return made up to 24/06/06; full list of members (3 pages)
11 July 2006Return made up to 24/06/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
12 December 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 December 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
11 July 2005Return made up to 24/06/05; full list of members (3 pages)
11 July 2005Return made up to 24/06/05; full list of members (3 pages)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 August 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2004Partic of mort/charge * (5 pages)
30 January 2004Partic of mort/charge * (5 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2003Registered office changed on 11/04/03 from: 73 easter drive portlethen kincardine AB12 4XB (1 page)
11 April 2003Registered office changed on 11/04/03 from: 73 easter drive portlethen kincardine AB12 4XB (1 page)
9 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 July 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2002Dec mort/charge * (5 pages)
27 June 2002Dec mort/charge * (5 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 July 2001Return made up to 24/06/01; full list of members (6 pages)
23 July 2001Return made up to 24/06/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 July 2000Return made up to 24/06/00; full list of members (6 pages)
25 July 2000Return made up to 24/06/00; full list of members (6 pages)
30 March 2000Alterations to a floating charge (8 pages)
30 March 2000Alterations to a floating charge (8 pages)
20 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 February 2000Dec mort/charge * (4 pages)
24 February 2000Dec mort/charge * (4 pages)
29 July 1999Return made up to 24/06/99; change of members (6 pages)
29 July 1999Return made up to 24/06/99; change of members (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
30 April 1999Alterations to a floating charge (8 pages)
30 April 1999Alterations to a floating charge (8 pages)
8 April 1999Partic of mort/charge * (5 pages)
8 April 1999Partic of mort/charge * (5 pages)
6 August 1998Return made up to 24/06/98; full list of members (6 pages)
6 August 1998Return made up to 24/06/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
22 July 1997Return made up to 24/06/97; full list of members (6 pages)
22 July 1997Return made up to 24/06/97; full list of members (6 pages)
15 January 1997Memorandum and Articles of Association (23 pages)
15 January 1997Ad 01/01/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
15 January 1997Ad 01/01/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 January 1997Memorandum and Articles of Association (23 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
17 September 1996Partic of mort/charge * (6 pages)
17 September 1996Partic of mort/charge * (6 pages)
28 August 1996Ad 20/08/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 August 1996Ad 20/08/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
7 August 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
30 July 1996Company name changed isandco two hundred and ninety t wo LIMITED\certificate issued on 31/07/96 (2 pages)
30 July 1996Company name changed isandco two hundred and ninety t wo LIMITED\certificate issued on 31/07/96 (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996Registered office changed on 29/07/96 from: 20 queens road aberdeen AB10 4ZT (1 page)
29 July 1996Registered office changed on 29/07/96 from: 20 queens road aberdeen AB10 4ZT (1 page)
29 July 1996New director appointed (1 page)
29 July 1996New secretary appointed (1 page)
29 July 1996Secretary resigned (2 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996Director resigned (2 pages)
26 July 1996£ nc 10000/100000 23/07/96 (1 page)
26 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1996£ nc 10000/100000 23/07/96 (1 page)
26 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1996Incorporation (33 pages)
24 June 1996Incorporation (33 pages)