Company NameSaboor Properties Ltd.
Company StatusDissolved
Company NumberSC240293
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamePremier Healthcare (Scotland) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tariq Saboor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(2 weeks, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 12 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDarnallan House
Blairforkie Drive
Bridge Of Allan
Stirlingshire
FK9 4PE
Scotland
Secretary NameDr Uzma Tariq Saboor
NationalityBritish
StatusClosed
Appointed16 December 2002(2 weeks, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 12 January 2016)
RoleDoctor
Correspondence AddressDarnallan House
Blairforkie Drive
Stirling
Stirlingshire
FK9 4PE
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Henderson Loggie
Sinclair Wood
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Dr Uzma Tariq Saboor
47.62%
Ordinary
50 at £1Tariq Saboor
47.62%
Ordinary
1 at £1Arsalan Tariq Cheema
0.95%
Ordinary A-j
1 at £1Dr Rashid Mansoor
0.95%
Ordinary A-j
1 at £1Dr Uzma Tariq Saboor
0.95%
Ordinary A-j
1 at £1Manzoor Ahmed Cheema
0.95%
Ordinary A-j
1 at £1Tariq Saboor
0.95%
Ordinary A-j

Financials

Year2014
Net Worth£408,493
Cash£50,383
Current Liabilities£390,324

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
7 September 2015Application to strike the company off the register (3 pages)
29 July 2015Order of court - restore and wind up (1 page)
4 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 105
(5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 29/11/08; full list of members (5 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2008Return made up to 29/11/07; full list of members (3 pages)
16 January 2008Secretary's particulars changed (1 page)
16 March 2007Return made up to 29/11/06; full list of members
  • 363(287) ‐ Registered office changed on 16/03/07
(8 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Company name changed premier healthcare (scotland) lt D.\certificate issued on 21/08/06 (2 pages)
21 August 2006Secretary's particulars changed (1 page)
11 July 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 November 2005Return made up to 29/11/05; full list of members (8 pages)
13 January 2005Return made up to 29/11/04; full list of members (8 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 March 2004Return made up to 29/11/03; full list of members (7 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
24 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
24 January 2003Ad 16/12/02--------- £ si 104@1=104 £ ic 1/105 (2 pages)
7 December 2002Secretary resigned;director resigned (1 page)
7 December 2002Registered office changed on 07/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 December 2002Director resigned (1 page)
29 November 2002Incorporation (9 pages)