Company NameSabor Holdings Limited
DirectorJayne Starrs
Company StatusRECEIVERSHIP
Company NumberSC204684
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJayne Starrs
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 year, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address40 Shira Terrace
St Leonards, East Kilbride
Glasgow
G74 2HU
Scotland
Secretary NameColin Maxwell Sutherland
NationalityBritish
StatusCurrent
Appointed01 July 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address93 Benbecula
St Leonards
East Kilbride
G74 2BS
Scotland
Director NameGraham Sutherland
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleRestauranteur
Correspondence AddressBentley Cottage
Sorn Castle
Sorn
KA5 6HR
Scotland
Secretary NameKatie Danes
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBentley Cottage
Sorn Castle
Sorn
KA5 6HR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCastle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due21 March 2017 (overdue)

Charges

23 May 2002Delivered on: 29 May 2002
Persons entitled: Carlsberg Tetley Scotland Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in the subjects known as and forming 18 bell street, glasgow (title number gla 152151).
Outstanding
1 May 2002Delivered on: 16 May 2002
Persons entitled: Carlsberg-Tetley Scotland Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2003Notice of receiver's report (7 pages)
20 November 2003Notice of receiver's report (7 pages)
26 August 2003Registered office changed on 26/08/03 from: c/o the kelvin partnership 505 great western road glasgow G12 8HN (1 page)
26 August 2003Registered office changed on 26/08/03 from: c/o the kelvin partnership 505 great western road glasgow G12 8HN (1 page)
24 August 2003Notice of the appointment of receiver by a holder of a floating charge (13 pages)
24 August 2003Notice of the appointment of receiver by a holder of a floating charge (13 pages)
20 August 2003Strike-off action suspended (1 page)
20 August 2003Strike-off action suspended (1 page)
1 August 2003First Gazette notice for compulsory strike-off (1 page)
1 August 2003First Gazette notice for compulsory strike-off (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
26 June 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2002Partic of mort/charge * (5 pages)
29 May 2002Partic of mort/charge * (5 pages)
16 May 2002Partic of mort/charge * (6 pages)
16 May 2002Partic of mort/charge * (6 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
21 February 2002Accounts made up to 31 March 2001 (4 pages)
21 February 2002Accounts made up to 31 March 2001 (4 pages)
19 July 2001Return made up to 07/03/01; full list of members (6 pages)
19 July 2001Return made up to 07/03/01; full list of members (6 pages)
14 May 2001Company name changed maxwells properties LTD.\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed maxwells properties LTD.\certificate issued on 14/05/01 (2 pages)
27 April 2001Return made up to 07/03/00; full list of members (6 pages)
27 April 2001Ad 07/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2001Ad 07/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2001Return made up to 07/03/00; full list of members (6 pages)
7 March 2001Registered office changed on 07/03/01 from: 505 great western road glasgow lanarkshire G12 8HN (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 505 great western road glasgow lanarkshire G12 8HN (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
7 March 2000Incorporation (16 pages)
7 March 2000Incorporation (16 pages)