Company NameSabrepearl Limited
Company StatusActive
Company NumberSC200875
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Shelagh Palmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1999(4 days after company formation)
Appointment Duration24 years, 6 months
RoleHealth Promotion Specialist
Country of ResidenceScotland
Correspondence Address8 Overton Grove
Kilmacolm
Renfrewshire
PA13 4DR
Scotland
Secretary NameMr Douglas Fraser McDonald
NationalityBritish
StatusCurrent
Appointed24 October 1999(4 days after company formation)
Appointment Duration24 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMhor Lagan Barclaven Road
Kilmacolm
Renfrewshire
PA13 4DQ
Scotland
Director NameMr Alistair Roderick Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(8 years, 5 months after company formation)
Appointment Duration16 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Waldegrave Park
Twickenham
Middlesex
TW1 4TJ
Director NameDaphne Grant
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(8 years, 5 months after company formation)
Appointment Duration16 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address55 Waldegrave Park
Twickenham
Middlesex
TW1 4TJ
Director NameAlistair Roderick Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(3 weeks, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 19 May 2000)
RoleCompany Director
Correspondence Address111 Queens Road
Richmond
Surrey
TW10 6HF
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address8 Overton Grove
Kilmacolm
PA13 4DR
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

22 at £1Shelagh Palmer
22.00%
Ordinary
14 at £1Bryce Gregor Grant
14.00%
Ordinary
14 at £1Edward Ryan Ronald Grant
14.00%
Ordinary
14 at £1Jessica Palmer
14.00%
Ordinary
14 at £1Philip Palmer
14.00%
Ordinary
11 at £1Alistair Roderick Grant
11.00%
Ordinary
11 at £1Daphne Grant
11.00%
Ordinary

Financials

Year2014
Net Worth£28,062
Cash£4,712
Current Liabilities£105,550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(7 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(7 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(7 pages)
29 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Director's details changed for Daphne Grant on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Alistair Roderick Grant on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Shelagh Palmer on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Alistair Roderick Grant on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Daphne Grant on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Daphne Grant on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Alistair Roderick Grant on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mrs Shelagh Palmer on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Shelagh Palmer on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
6 February 2009Return made up to 20/10/08; full list of members (4 pages)
6 February 2009Return made up to 20/10/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Director appointed daphne grant (1 page)
17 April 2008Director appointed daphne grant (1 page)
17 April 2008Director appointed alistair roderick grant (2 pages)
17 April 2008Director appointed alistair roderick grant (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Return made up to 20/10/07; full list of members (3 pages)
12 November 2007Return made up to 20/10/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 November 2006Return made up to 20/10/06; full list of members (6 pages)
10 November 2006Return made up to 20/10/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Return made up to 20/10/05; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Return made up to 20/10/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 October 2004Return made up to 20/10/04; full list of members (6 pages)
9 October 2004Return made up to 20/10/04; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 November 2003Return made up to 20/10/03; full list of members (6 pages)
11 November 2003Return made up to 20/10/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 November 2002Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
(6 pages)
18 November 2002Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
(6 pages)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 November 2000Return made up to 20/10/00; full list of members (6 pages)
1 November 2000Return made up to 20/10/00; full list of members (6 pages)
8 September 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
8 September 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
30 May 2000Ad 01/11/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 May 2000Ad 01/11/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Incorporation (13 pages)
20 October 1999Incorporation (13 pages)