Company NameSabatelli Engineering Services Limited
DirectorPaul Thomas Sabatelli
Company StatusActive
Company NumberSC338688
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Thomas Sabatelli
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleEngineering Consultancy
Country of ResidenceScotland
Correspondence Address3 Rosebank Cottages
Edinburgh
EH3 8DA
Scotland
Secretary NameDefacto Fd Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressMerlin House Mossland Road
Glasgow
G52 4XZ
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address3 Rosebank Cottages
Edinburgh
EH3 8DA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Mr Paul Thomas Sabatelli
100.00%
Ordinary

Financials

Year2014
Net Worth£2,551
Cash£3,999
Current Liabilities£6,366

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 February 2023 (1 year, 2 months ago)
Next Return Due14 March 2024 (overdue)

Filing History

26 November 2020Micro company accounts made up to 29 February 2020 (6 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
9 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 November 2018Registered office address changed from 43 Gartcarron Hill Cumbernauld Glasgow G68 9HR Scotland to 68 Cairngorm Gardens Cumbernauld Glasgow G68 9JD on 28 November 2018 (1 page)
15 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 28 February 2017 (6 pages)
11 August 2017Micro company accounts made up to 28 February 2017 (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Registered office address changed from 68 Cairngorm Gardens Cumbernauld G68 9JD to 43 Gartcarron Hill Cumbernauld Glasgow G68 9HR on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 68 Cairngorm Gardens Cumbernauld G68 9JD to 43 Gartcarron Hill Cumbernauld Glasgow G68 9HR on 11 April 2016 (1 page)
11 April 2016Director's details changed for Mr Paul Thomas Sabatelli on 18 March 2016 (2 pages)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Director's details changed for Mr Paul Thomas Sabatelli on 18 March 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
15 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 August 2012Termination of appointment of Defacto Fd Limited as a secretary on 16 August 2012 (1 page)
16 August 2012Termination of appointment of Defacto Fd Limited as a secretary on 16 August 2012 (1 page)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages)
17 May 2010Director's details changed for Mr Paul Thomas Sabatelli on 28 February 2010 (2 pages)
17 May 2010Secretary's details changed for Defacto Fd Limited on 28 February 2010 (2 pages)
17 May 2010Secretary's details changed for Defacto Fd Limited on 28 February 2010 (2 pages)
17 May 2010Director's details changed for Mr Paul Thomas Sabatelli on 28 February 2010 (2 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 March 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
29 February 2008Incorporation (17 pages)
29 February 2008Incorporation (17 pages)
29 February 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)