Company NameSabine Enterprises Limited
Company StatusDissolved
Company NumberSC212014
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vladimir Lastovski
Date of BirthMay 1960 (Born 64 years ago)
NationalityEstonian
StatusClosed
Appointed17 December 2018(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 23 March 2021)
RoleBusinessman
Country of ResidenceEstonia
Correspondence Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
Director NameKaren Fraser
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleSecretary/Administrator
Correspondence Address56 Stoneyflatts Crescent
South Queensferry
West Lothian
EH30 9XY
Scotland
Secretary NameMrs Ishbel Margarita Turner Turnbull Papantoniou
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Director NameSarah Walters
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2006)
RoleSecretary
Correspondence Address33 Oak Place
Hayfield
Dalkeith
EH22 5LT
Scotland
Director NameMr Maurice Walters
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(5 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 December 2018)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address25 Langlaw Road
Mayfield
Dalkeith
Midlothian
EH22 5AT
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2006(5 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 February 2018)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland

Location

Registered Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

355 at £1Vladimir Lastovski
35.50%
Ordinary
270 at £1London Guarantee Company LTD
27.00%
Ordinary
20 at £1Anton Miadzvedtski
2.00%
Ordinary
180 at £1Boris Fursa
18.00%
Ordinary
175 at £1Vladimir Zharikov
17.50%
Ordinary

Financials

Year2014
Net Worth£53,172
Cash£42,149
Current Liabilities£7,623

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 December 2020First Gazette notice for compulsory strike-off (1 page)
12 June 2020Registered office address changed from 71 Brunswick Street Edinburgh Midlothian EH7 5HS to 9a Tinto Place Edinburgh EH6 5GD on 12 June 2020 (1 page)
23 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 December 2018Withdrawal of a person with significant control statement on 20 December 2018 (2 pages)
20 December 2018Notification of Vladimir Lastovski as a person with significant control on 17 December 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
18 December 2018Termination of appointment of Maurice Walters as a director on 17 December 2018 (1 page)
18 December 2018Appointment of Mr Vladimir Lastovski as a director on 17 December 2018 (2 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Axiano Company Secretaries Limited as a secretary on 14 February 2018 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
21 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(5 pages)
21 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
15 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(5 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(5 pages)
22 May 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
22 May 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Axiano Company Secretaries Limited on 15 July 2010 (2 pages)
20 July 2010Secretary's details changed for Axiano Company Secretaries Limited on 15 July 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
1 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
10 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
4 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
4 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
27 November 2007Amended accounts made up to 31 October 2005 (9 pages)
27 November 2007Amended accounts made up to 31 October 2004 (9 pages)
27 November 2007Amended accounts made up to 31 October 2002 (9 pages)
27 November 2007Amended accounts made up to 31 October 2003 (9 pages)
27 November 2007Amended accounts made up to 31 October 2004 (9 pages)
27 November 2007Amended accounts made up to 31 October 2005 (9 pages)
27 November 2007Amended accounts made up to 31 October 2002 (9 pages)
27 November 2007Amended accounts made up to 31 October 2006 (9 pages)
27 November 2007Amended accounts made up to 31 October 2003 (9 pages)
27 November 2007Amended accounts made up to 31 October 2006 (9 pages)
30 October 2007Return made up to 26/09/07; full list of members (2 pages)
30 October 2007Return made up to 26/09/07; full list of members (2 pages)
21 September 2007Amended accounts made up to 31 October 2002 (10 pages)
21 September 2007Amended accounts made up to 31 October 2002 (10 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
17 October 2006Return made up to 26/09/06; full list of members (2 pages)
17 October 2006Return made up to 26/09/06; full list of members (2 pages)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
5 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
18 May 2006Total exemption full accounts made up to 31 October 2004 (14 pages)
18 May 2006Amended accounts made up to 31 October 2003 (10 pages)
18 May 2006Total exemption full accounts made up to 31 October 2004 (14 pages)
18 May 2006Amended accounts made up to 31 October 2003 (10 pages)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
13 June 2005Delivery ext'd 3 mth 31/10/04 (1 page)
13 June 2005Delivery ext'd 3 mth 31/10/04 (1 page)
19 October 2004Return made up to 10/10/04; full list of members (6 pages)
19 October 2004Return made up to 10/10/04; full list of members (6 pages)
9 August 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
9 August 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
21 July 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
21 July 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
20 January 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
20 January 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
17 November 2003Return made up to 10/10/03; full list of members (6 pages)
17 November 2003Return made up to 10/10/03; full list of members (6 pages)
15 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
24 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
31 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2000New director appointed (3 pages)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000New director appointed (3 pages)
10 October 2000Incorporation (20 pages)
10 October 2000Incorporation (20 pages)