Company NameSabre Plant & Marine Ltd.
DirectorsLeslie Frank Hill and Denise Arlene Willox
Company StatusActive
Company NumberSC182279
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Previous NameSabre Offshore Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leslie Frank Hill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland
Director NameMs Denise Arlene Willox
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland
Director NameRobert William Cameron
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleManaging Director
Correspondence Address13 West Glebe
Stonehaven
Kincardineshire
AB39 2HZ
Scotland
Director NameMr Duncan William McIntosh
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address32 Malcolms Mount
Stonehaven
Kincardineshire
AB3 2SR
Scotland
Secretary NameBarry Nicholas Cameron
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 William Mackie Avenue
Stonehaven
Aberdeenshire
AB39 2PQ
Scotland
Director NameMr Steven Hynds
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland
Director NameMrs Joan McIntosh
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Malcolms Mount
Stonehaven
Aberdeenshire
AB39 2SR
Scotland
Director NameMrs Allison Mary McPherson Hynds
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(5 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland
Secretary NameMrs Allison Mary McPherson Hynds
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland

Contact

Websitewww.sabrepm.com
Email address[email protected]
Telephone01224 877667
Telephone regionAberdeen

Location

Registered AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland
ConstituencyGordon
WardEllon and District
Address Matches3 other UK companies use this postal address

Shareholders

865 at £0.1Steven Hynds
51.03%
Ordinary
830 at £0.1Allison Mary Mcpherson Hynds
48.97%
Ordinary

Financials

Year2014
Net Worth£474,220
Cash£420,675
Current Liabilities£231,474

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

2 March 1998Delivered on: 11 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
22 May 2020Registered office address changed from 15 Greenbank Road, East Tullos Aberdeen Aberdeenshire AB12 3BQ to Greenwell Road East Tullos Aberdeen AB12 3AX on 22 May 2020 (1 page)
28 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 July 2019Change of details for Mr Steven Hynds as a person with significant control on 1 July 2019 (2 pages)
2 July 2019Director's details changed for Mr Steven Hynds on 1 July 2019 (2 pages)
2 July 2019Director's details changed for Mrs Allison Mary Mcpherson Hynds on 1 July 2019 (2 pages)
2 July 2019Change of details for Mrs Allison Mary Mcpherson Hynds as a person with significant control on 1 July 2019 (2 pages)
2 July 2019Secretary's details changed for Mrs Allison Mary Mcpherson Hynds on 1 July 2019 (1 page)
2 July 2019Change of details for Mrs Allison Mary Mcpherson Hynds as a person with significant control on 1 July 2019 (2 pages)
18 March 2019Unaudited abridged accounts made up to 30 September 2018 (5 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
6 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
14 January 2017Register inspection address has been changed from C/O Raeburn Christie Clark & Wallace 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom to C/O James Milne 5 Bon Accord Square Aberdeen AB11 6XZ (1 page)
14 January 2017Register inspection address has been changed from C/O Raeburn Christie Clark & Wallace 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom to C/O James Milne 5 Bon Accord Square Aberdeen AB11 6XZ (1 page)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 169.5
(5 pages)
16 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 169.5
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 169.5
(6 pages)
14 January 2015Register(s) moved to registered office address 15 Greenbank Road, East Tullos Aberdeen Aberdeenshire AB12 3BQ (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 169.5
(6 pages)
14 January 2015Register(s) moved to registered office address 15 Greenbank Road, East Tullos Aberdeen Aberdeenshire AB12 3BQ (1 page)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,695
(6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,695
(6 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 February 2010Director's details changed for Steven Hynds on 14 January 2010 (2 pages)
24 February 2010Director's details changed for Allison Mary Mcpherson Hynds on 14 January 2010 (2 pages)
24 February 2010Director's details changed for Steven Hynds on 14 January 2010 (2 pages)
24 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Allison Mary Mcpherson Hynds on 14 January 2010 (2 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
13 February 2008£ sr [email protected] 10/01/08 (2 pages)
13 February 2008£ sr [email protected] 10/01/08 (2 pages)
8 February 2008Return made up to 14/01/08; full list of members (3 pages)
8 February 2008Return made up to 14/01/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 January 2008Director resigned (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
5 February 2007Return made up to 14/01/07; full list of members (3 pages)
5 February 2007Return made up to 14/01/07; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Registered office changed on 02/02/07 from: 15 greenbank road eas tullos aberdeen aberdeenshire AB12 3BQ (1 page)
2 February 2007Registered office changed on 02/02/07 from: 15 greenbank road eas tullos aberdeen aberdeenshire AB12 3BQ (1 page)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 August 2006S-div 14/08/06 (2 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2006S-div 14/08/06 (2 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
14 March 2005Registered office changed on 14/03/05 from: unit 1 portlethen industrial estate portlethen aberdeen AB12 4PF (1 page)
14 March 2005Registered office changed on 14/03/05 from: unit 1 portlethen industrial estate portlethen aberdeen AB12 4PF (1 page)
28 February 2005Company name changed sabre offshore services LIMITED\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed sabre offshore services LIMITED\certificate issued on 28/02/05 (2 pages)
17 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Director's particulars changed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (2 pages)
5 April 2004Director's particulars changed (1 page)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 January 2004Return made up to 14/01/04; full list of members (9 pages)
21 January 2004Return made up to 14/01/04; full list of members (9 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
13 October 2003£ ic 452/339 01/08/03 £ sr 113@1=113 (1 page)
13 October 2003£ ic 452/339 01/08/03 £ sr 113@1=113 (1 page)
27 August 2003New director appointed (1 page)
27 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
27 August 2003Director resigned (1 page)
27 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2003New director appointed (1 page)
27 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
27 August 2003Director resigned (1 page)
27 August 2003Ad 01/08/03--------- £ si 450@1=450 £ ic 2/452 (2 pages)
27 August 2003Ad 01/08/03--------- £ si 450@1=450 £ ic 2/452 (2 pages)
27 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 January 2003Return made up to 14/01/03; full list of members (7 pages)
27 January 2003Return made up to 14/01/03; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 January 2002Return made up to 14/01/02; full list of members (6 pages)
26 January 2002Return made up to 14/01/02; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 January 2000Return made up to 14/01/00; full list of members (6 pages)
12 January 2000Return made up to 14/01/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
22 July 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
22 July 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
7 May 1998Secretary's particulars changed (1 page)
7 May 1998Secretary's particulars changed (1 page)
11 March 1998Partic of mort/charge * (5 pages)
11 March 1998Partic of mort/charge * (5 pages)
10 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/02/98
(1 page)
10 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/02/98
(1 page)
4 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
4 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
21 January 1998Incorporation (17 pages)
21 January 1998Incorporation (17 pages)