Company NameSabre Advanced Systems Ltd.
Company StatusDissolved
Company NumberSC310758
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 5 months ago)
Dissolution Date27 February 2024 (1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ronald Scott Murray Hannah
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnbridge
Prieston Road
Bridge Of Weir
PA11 3AW
Scotland
Director NameMr Simon John Hannah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameJeremy Paul Harkcom
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address21 Mount Merrion Crescent
Belfast
County Antrim
BT6 0FY
Northern Ireland
Secretary NameMr Fraser Harrison
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Newtyle Road
Paisley
Renfrewshire
PA1 3JU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Ronlad Hannah's Discretionary Trust For Grandchildren
66.67%
Ordinary
5k at £1Fraser Harrison
33.33%
Ordinary

Financials

Year2014
Net Worth£28,976
Cash£18,360
Current Liabilities£3,390

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 November 2015Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page)
6 November 2015Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(5 pages)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 15,000
(6 pages)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 15,000
(6 pages)
8 August 2014Appointment of Mr Simon John Hannah as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Simon John Hannah as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Simon John Hannah as a director on 8 August 2014 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 15,000
(5 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 15,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Jeremy Paul Harkcom on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Jeremy Paul Harkcom on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ronald Scott Murray Hannah on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Jeremy Paul Harkcom on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ronald Scott Murray Hannah on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ronald Scott Murray Hannah on 7 December 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 November 2007Return made up to 20/10/07; full list of members (2 pages)
28 November 2007Return made up to 20/10/07; full list of members (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
20 October 2006Incorporation (16 pages)
20 October 2006Incorporation (16 pages)