Company NameSaber Limited
Company StatusDissolved
Company NumberSC340273
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NamesLedge 1037 Limited and Saber Ofs Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Andrew Louden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(1 week, 4 days after company formation)
Appointment Duration10 years, 3 months (closed 31 July 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 The Chanonry
Old Aberdeen
AB24 1RQ
Scotland
Director NameMr Alan David Brodie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 31 July 2018)
RoleOil And Gas Industry Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Heywood Gardens
Skelmorlie
North Ayrshire
PA17 5DP
Scotland
Director NameMr Michael John Fleming
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,Irish
StatusClosed
Appointed23 December 2009(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed27 March 2008(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Fraser Innes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(4 months, 1 week after company formation)
Appointment Duration3 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewpark Steading
Kingswells
Aberdeen
Aberdeenshire
AB15 8PQ
Scotland
Director NameMr Timothy Richard Harvey Phillips
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Steading
Knockmuir
Avoch
Ross-Shire
IV9 8RD
Scotland
Director NameMr Neil Andrew Abercrombie Simpson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(5 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurn Of Daff Farm
Downies Portlethen
Aberdeen
AB12 4QX
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.saberofs.com

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

960 at £0.1Andrew Louden
96.00%
Ordinary
30 at £0.1Aurora Private Equity Limited
3.00%
Ordinary
10 at £0.1Alan David Brodie
1.00%
Ordinary

Financials

Year2014
Net Worth-£71,398
Current Liabilities£26,918

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
9 May 2018Application to strike the company off the register (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 September 2015Director's details changed for Mr Andrew Louden on 14 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Andrew Louden on 14 September 2015 (2 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 January 2010Appointment of Mr Michael John Fleming as a director (2 pages)
19 January 2010Appointment of Mr Alan David Brodie as a director (2 pages)
19 January 2010Appointment of Mr Alan David Brodie as a director (2 pages)
19 January 2010Appointment of Mr Michael John Fleming as a director (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Termination of appointment of a director (1 page)
9 December 2009Termination of appointment of a director (1 page)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
5 December 2008Company name changed saber ofs LIMITED\certificate issued on 08/12/08 (2 pages)
5 December 2008Company name changed saber ofs LIMITED\certificate issued on 08/12/08 (2 pages)
13 November 2008Appointment terminated director fraser innes (1 page)
13 November 2008Appointment terminated director neil simpson (1 page)
13 November 2008Appointment terminated director neil simpson (1 page)
13 November 2008Appointment terminated director fraser innes (1 page)
16 September 2008Conso (2 pages)
16 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 September 2008Ad 12/09/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
16 September 2008Director appointed neil andrew abercrombie simpson (2 pages)
16 September 2008Ad 12/09/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
16 September 2008Director appointed neil andrew abercrombie simpson (2 pages)
16 September 2008Conso (2 pages)
12 August 2008Director appointed fraser innes (2 pages)
12 August 2008Director appointed fraser innes (2 pages)
7 August 2008Director appointed timothy richard harvey phillips (2 pages)
7 August 2008Director appointed timothy richard harvey phillips (2 pages)
28 April 2008Director appointed andrew louden (3 pages)
28 April 2008Director appointed andrew louden (3 pages)
28 April 2008Appointment terminated director ledge services LIMITED (1 page)
28 April 2008Appointment terminated director ledge services LIMITED (1 page)
10 April 2008Company name changed ledge 1037 LIMITED\certificate issued on 11/04/08 (2 pages)
10 April 2008Company name changed ledge 1037 LIMITED\certificate issued on 11/04/08 (2 pages)
27 March 2008Incorporation (20 pages)
27 March 2008Incorporation (20 pages)