Company NameSabden Ltd
DirectorsGavin James Birnie and Susan Birnie
Company StatusActive
Company NumberSC381953
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gavin James Birnie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies Llp Brodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Susan Birnie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrodies Llp Brodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2022(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 August 2010(3 weeks after company formation)
Appointment Duration12 months (resigned 02 August 2011)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed01 August 2011(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2022)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressBrodies Llp Brodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Mr Gavin James Birnie
45.00%
Ordinary
45 at £1Mrs Susan Birnie
45.00%
Ordinary
10 at £1Miss Katie Birnie
10.00%
Ordinary

Financials

Year2014
Net Worth-£81,726
Cash£882
Current Liabilities£90,909

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

3 August 2010Delivered on: 6 August 2010
Satisfied on: 11 November 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 August 2019Director's details changed for Mr Gavin James Birnie on 15 July 2018 (2 pages)
14 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 August 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
23 March 2018Cessation of Gavin James Birnie as a person with significant control on 30 June 2016 (1 page)
23 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
23 March 2018Notification of Gavin James Birnie as a person with significant control on 29 June 2016 (2 pages)
23 March 2018Appointment of Mrs Susan Birnie as a director on 12 March 2018 (2 pages)
23 March 2018Cessation of Gavin James Birnie as a person with significant control on 6 April 2016 (1 page)
23 March 2018Change of details for Mrs Susan Birnie as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Gavin James Birnie as a person with significant control on 30 June 2016 (2 pages)
28 July 2017Notification of Gavin James Birnie as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
28 July 2017Notification of Gavin James Birnie as a person with significant control on 30 June 2016 (2 pages)
28 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 November 2014Satisfaction of charge 1 in full (1 page)
11 November 2014Satisfaction of charge 1 in full (1 page)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 September 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
3 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
3 September 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
3 September 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
3 September 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 September 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
7 September 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2010Appointment of Grant Smith Law Practice as a secretary (2 pages)
4 August 2010Appointment of Grant Smith Law Practice as a secretary (2 pages)
14 July 2010Incorporation (22 pages)
14 July 2010Incorporation (22 pages)