Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland
Director Name | Ms Denise Arlene Willox |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Castle Street Castlepark Industrial Estate Ellon AB41 9RF Scotland |
Director Name | Robert William Cameron |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 13 West Glebe Stonehaven Kincardineshire AB39 2HZ Scotland |
Director Name | Mr Duncan William McIntosh |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 32 Malcolms Mount Stonehaven Kincardineshire AB3 2SR Scotland |
Secretary Name | Barry Nicholas Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 William Mackie Avenue Stonehaven Aberdeenshire AB39 2PQ Scotland |
Director Name | Mr Steven Hynds |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Castle Street Castlepark Industrial Estate Ellon AB41 9RF Scotland |
Director Name | Mrs Joan McIntosh |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Malcolms Mount Stonehaven Aberdeenshire AB39 2SR Scotland |
Director Name | Mrs Allison Mary McPherson Hynds |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Castle Street Castlepark Industrial Estate Ellon AB41 9RF Scotland |
Secretary Name | Mrs Allison Mary McPherson Hynds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Castle Street Castlepark Industrial Estate Ellon AB41 9RF Scotland |
Website | www.sabrepm.com |
---|---|
Email address | [email protected] |
Telephone | 01224 877667 |
Telephone region | Aberdeen |
Registered Address | Unit 1 Castle Street Castlepark Industrial Estate Ellon AB41 9RF Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Address Matches | 3 other UK companies use this postal address |
865 at £0.1 | Steven Hynds 51.03% Ordinary |
---|---|
830 at £0.1 | Allison Mary Mcpherson Hynds 48.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £474,220 |
Cash | £420,675 |
Current Liabilities | £231,474 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
2 March 1998 | Delivered 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 |
---|
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
22 May 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
17 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
2 July 2019 | Change of details for Mr Steven Hynds as a person with significant control on 1 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Steven Hynds on 1 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Mrs Allison Mary Mcpherson Hynds on 1 July 2019 (2 pages) |
2 July 2019 | Change of details for Mrs Allison Mary Mcpherson Hynds as a person with significant control on 1 July 2019 (2 pages) |
2 July 2019 | Secretary's details changed for Mrs Allison Mary Mcpherson Hynds on 1 July 2019 (1 page) |
2 July 2019 | Change of details for Mrs Allison Mary Mcpherson Hynds as a person with significant control on 1 July 2019 (2 pages) |
18 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (5 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
21 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
14 January 2017 | Register 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 2017 | Register 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 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Register(s) moved to registered office address 15 Greenbank Road, East Tullos Aberdeen Aberdeenshire AB12 3BQ (1 page) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Register(s) moved to registered office address 15 Greenbank Road, East Tullos Aberdeen Aberdeenshire AB12 3BQ (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 February 2010 | Director's details changed for Steven Hynds on 14 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Allison Mary Mcpherson Hynds on 14 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Steven Hynds on 14 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Allison Mary Mcpherson Hynds on 14 January 2010 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
6 February 2009 | Return 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 2008 | Return made up to 14/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | Director resigned (1 page) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 15 greenbank road eas tullos aberdeen aberdeenshire AB12 3BQ (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 15 greenbank road eas tullos aberdeen aberdeenshire AB12 3BQ (1 page) |
14 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 August 2006 | S-div 14/08/06 (2 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | S-div 14/08/06 (2 pages) |
15 August 2006 | Resolutions
|
30 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: unit 1 portlethen industrial estate portlethen aberdeen AB12 4PF (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: unit 1 portlethen industrial estate portlethen aberdeen AB12 4PF (1 page) |
28 February 2005 | Company name changed sabre offshore services LIMITED\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed sabre offshore services LIMITED\certificate issued on 28/02/05 (2 pages) |
17 January 2005 | Return made up to 14/01/05; full list of members
|
17 January 2005 | Return made up to 14/01/05; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Director's particulars changed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (2 pages) |
5 April 2004 | Director's particulars changed (1 page) |
31 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New 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 2003 | New director appointed (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | New director appointed (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Ad 01/08/03--------- £ si 450@1=450 £ ic 2/452 (2 pages) |
27 August 2003 | Ad 01/08/03--------- £ si 450@1=450 £ ic 2/452 (2 pages) |
27 August 2003 | Resolutions
|
17 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members
|
24 January 2001 | Return made up to 14/01/01; full list of members
|
19 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
22 July 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
22 July 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
7 May 1998 | Secretary's particulars changed (1 page) |
7 May 1998 | Secretary's particulars changed (1 page) |
11 March 1998 | Partic of mort/charge * (5 pages) |
11 March 1998 | Partic of mort/charge * (5 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
4 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
4 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
21 January 1998 | Incorporation (17 pages) |
21 January 1998 | Incorporation (17 pages) |