Old Aberdeen
AB24 1RQ
Scotland
Director Name | Mr Alan David Brodie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2009(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 31 July 2018) |
Role | Oil And Gas Industry Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heywood Gardens Skelmorlie North Ayrshire PA17 5DP Scotland |
Director Name | Mr Michael John Fleming |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British,Irish |
Status | Closed |
Appointed | 23 December 2009(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Fraser Innes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(4 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newpark Steading Kingswells Aberdeen Aberdeenshire AB15 8PQ Scotland |
Director Name | Mr Timothy Richard Harvey Phillips |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Steading Knockmuir Avoch Ross-Shire IV9 8RD Scotland |
Director Name | Mr Neil Andrew Abercrombie Simpson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burn Of Daff Farm Downies Portlethen Aberdeen AB12 4QX Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.saberofs.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
960 at £0.1 | Andrew Louden 96.00% Ordinary |
---|---|
30 at £0.1 | Aurora Private Equity Limited 3.00% Ordinary |
10 at £0.1 | Alan David Brodie 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,398 |
Current Liabilities | £26,918 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
16 September 2015 | Director's details changed for Mr Andrew Louden on 14 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Andrew Louden on 14 September 2015 (2 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Appointment of Mr Michael John Fleming as a director (2 pages) |
19 January 2010 | Appointment of Mr Alan David Brodie as a director (2 pages) |
19 January 2010 | Appointment of Mr Alan David Brodie as a director (2 pages) |
19 January 2010 | Appointment of Mr Michael John Fleming as a director (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Termination of appointment of a director (1 page) |
9 December 2009 | Termination of appointment of a director (1 page) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 December 2008 | Company name changed saber ofs LIMITED\certificate issued on 08/12/08 (2 pages) |
5 December 2008 | Company name changed saber ofs LIMITED\certificate issued on 08/12/08 (2 pages) |
13 November 2008 | Appointment terminated director fraser innes (1 page) |
13 November 2008 | Appointment terminated director neil simpson (1 page) |
13 November 2008 | Appointment terminated director neil simpson (1 page) |
13 November 2008 | Appointment terminated director fraser innes (1 page) |
16 September 2008 | Conso (2 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
16 September 2008 | Ad 12/09/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
16 September 2008 | Director appointed neil andrew abercrombie simpson (2 pages) |
16 September 2008 | Ad 12/09/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
16 September 2008 | Director appointed neil andrew abercrombie simpson (2 pages) |
16 September 2008 | Conso (2 pages) |
12 August 2008 | Director appointed fraser innes (2 pages) |
12 August 2008 | Director appointed fraser innes (2 pages) |
7 August 2008 | Director appointed timothy richard harvey phillips (2 pages) |
7 August 2008 | Director appointed timothy richard harvey phillips (2 pages) |
28 April 2008 | Director appointed andrew louden (3 pages) |
28 April 2008 | Director appointed andrew louden (3 pages) |
28 April 2008 | Appointment terminated director ledge services LIMITED (1 page) |
28 April 2008 | Appointment terminated director ledge services LIMITED (1 page) |
10 April 2008 | Company name changed ledge 1037 LIMITED\certificate issued on 11/04/08 (2 pages) |
10 April 2008 | Company name changed ledge 1037 LIMITED\certificate issued on 11/04/08 (2 pages) |
27 March 2008 | Incorporation (20 pages) |
27 March 2008 | Incorporation (20 pages) |