Company NameSabre Safety Holdings Limited
Company StatusDissolved
Company NumberSC287793
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas James Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(4 weeks after company formation)
Appointment Duration11 years, 10 months (closed 27 June 2017)
RoleChairman
Country of ResidenceScotland
Correspondence AddressSabre House Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMr Edward Thomas Baxter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 12 July 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSabre House Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
Director NameMarion Millar Peat
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2010)
RoleQuality Manager
Country of ResidenceScotland
Correspondence Address12 Grange Terrace
Edinburgh
Midlothian
EH9 2LD
Scotland
Director NameMr Adrian Leonard Scott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Craigston Place
Westhill
Aberdeen
AB32 6NN
Scotland
Director NameJennifer Anne Cameron
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(4 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 08 December 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSabre House Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
Secretary NameMarion Millar Peat
NationalityBritish
StatusResigned
Appointed18 August 2005(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2010)
RoleQuality Manager
Country of ResidenceScotland
Correspondence Address12 Grange Terrace
Edinburgh
Midlothian
EH9 2LD
Scotland
Director NameMr Allan Ninian Cameron
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleBusiness Devt Mgr
Country of ResidenceUnited Kingdom
Correspondence Address32 Church Place
Upper Largo
Fife
KY8 6EH
Scotland
Director NameDonald Stewart Morrison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2010)
RoleOperations Manager
Correspondence AddressKylecraiggan House
West Newbigging
Arbroath
Angus
DD11 4RH
Scotland
Director NameMr John Macgilvray Clark
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabre House Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland

Contact

Websitesabreh2s.com
Telephone01334 656645
Telephone regionSt Andrews

Location

Registered AddressSabre House
Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

1.8k at £0.01Jennifer Anne Cameron
5.12%
Ordinary
14.9k at £0.01Douglas James Smith
42.71%
Ordinary
13.6k at £0.01Adrian Leonard Scott
38.97%
Ordinary
4.6k at £0.01Edward Baxter
13.20%
Ordinary

Financials

Year2014
Turnover£12,961,582
Gross Profit£8,115,197
Net Worth£2,750,967
Cash£234,415
Current Liabilities£4,783,387

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Termination of appointment of Jennifer Anne Cameron as a director on 8 December 2016 (1 page)
9 January 2017Termination of appointment of Jennifer Anne Cameron as a director on 8 December 2016 (1 page)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 348.92
(3 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 348.92
(3 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 348.92
(3 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 348.92
(3 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
20 September 2013Previous accounting period extended from 25 December 2012 to 31 December 2012 (1 page)
20 September 2013Previous accounting period extended from 25 December 2012 to 31 December 2012 (1 page)
6 August 2013Director's details changed for Jennifer Anne Cameron on 21 July 2013 (2 pages)
6 August 2013Director's details changed for Jennifer Anne Cameron on 21 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Douglas James Smith on 21 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Douglas James Smith on 21 July 2013 (2 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
17 August 2012Full accounts made up to 31 December 2011 (14 pages)
17 August 2012Full accounts made up to 31 December 2011 (14 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
24 July 2012Termination of appointment of Edward Baxter as a director (1 page)
24 July 2012Termination of appointment of Edward Baxter as a director (1 page)
16 September 2011Full accounts made up to 31 December 2010 (15 pages)
16 September 2011Full accounts made up to 31 December 2010 (15 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Jennifer Anne Cameron on 21 July 2010 (2 pages)
6 September 2010Director's details changed for Edward Thomas Baxter on 21 July 2010 (2 pages)
6 September 2010Director's details changed for Mr Douglas James Smith on 21 July 2010 (2 pages)
6 September 2010Director's details changed for Jennifer Anne Cameron on 21 July 2010 (2 pages)
6 September 2010Director's details changed for Mr Douglas James Smith on 21 July 2010 (2 pages)
6 September 2010Director's details changed for Edward Thomas Baxter on 21 July 2010 (2 pages)
1 September 2010Full accounts made up to 31 December 2009 (19 pages)
1 September 2010Full accounts made up to 31 December 2009 (19 pages)
13 April 2010Termination of appointment of Marion Peat as a director (1 page)
13 April 2010Termination of appointment of John Clark as a director (1 page)
13 April 2010Termination of appointment of Marion Peat as a secretary (1 page)
13 April 2010Termination of appointment of Marion Peat as a secretary (1 page)
13 April 2010Termination of appointment of John Clark as a director (1 page)
13 April 2010Termination of appointment of Donald Morrison as a director (1 page)
13 April 2010Termination of appointment of Marion Peat as a director (1 page)
13 April 2010Termination of appointment of Donald Morrison as a director (1 page)
8 March 2010Termination of appointment of Adrian Scott as a director (1 page)
8 March 2010Termination of appointment of Adrian Scott as a director (1 page)
3 March 2010Appointment of Mr John Macgilvray Clark as a director (2 pages)
3 March 2010Appointment of Mr John Macgilvray Clark as a director (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
27 July 2009Return made up to 21/07/09; full list of members (6 pages)
27 July 2009Return made up to 21/07/09; full list of members (6 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
3 October 2008Appointment terminated director allan cameron (1 page)
3 October 2008Appointment terminated director allan cameron (1 page)
25 July 2008Return made up to 21/07/08; full list of members (7 pages)
25 July 2008Return made up to 21/07/08; full list of members (7 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Registered office changed on 25/07/2008 from sabre house cupar trading estate cupar fife KY15 4SX (1 page)
25 July 2008Location of debenture register (1 page)
25 July 2008Location of register of members (1 page)
25 July 2008Location of debenture register (1 page)
25 July 2008Registered office changed on 25/07/2008 from sabre house cupar trading estate cupar fife KY15 4SX (1 page)
11 December 2007Ad 08/11/07--------- £ si [email protected]=49 £ ic 299/348 (4 pages)
11 December 2007Ad 08/11/07--------- £ si [email protected]=49 £ ic 299/348 (4 pages)
17 August 2007Return made up to 21/07/07; full list of members (4 pages)
17 August 2007Return made up to 21/07/07; full list of members (4 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 July 2007Registered office changed on 02/07/07 from: prestonhall house prestonhall industrial estate cupar fife KY15 4RD (1 page)
2 July 2007Registered office changed on 02/07/07 from: prestonhall house prestonhall industrial estate cupar fife KY15 4RD (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
29 August 2006Return made up to 21/07/06; full list of members (4 pages)
29 August 2006Return made up to 21/07/06; full list of members (4 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 July 2006S-div 18/08/05 (2 pages)
21 July 2006S-div 18/08/05 (2 pages)
21 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
5 September 2005Registered office changed on 05/09/05 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page)
5 September 2005Ad 18/08/05--------- £ si [email protected]=289 £ ic 1/290 (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Ad 18/08/05--------- £ si [email protected]=9 £ ic 290/299 (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Ad 18/08/05--------- £ si [email protected]=289 £ ic 1/290 (2 pages)
5 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2005Particulars of contract relating to shares (3 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Ad 18/08/05--------- £ si [email protected]=9 £ ic 290/299 (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Particulars of contract relating to shares (3 pages)
5 September 2005Accounting reference date extended from 31/07/06 to 25/12/06 (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Accounting reference date extended from 31/07/06 to 25/12/06 (1 page)
5 September 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Incorporation (17 pages)
21 July 2005Incorporation (17 pages)