Company NameSabre Safety Services Limited
Company StatusActive
Company NumberSC556604
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Stuart Palmer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(1 week, 2 days after company formation)
Appointment Duration7 years, 2 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStrathmore House Charles Bowman Avenue
Claverhouse Industrial Park
Dundee
DD4 9UB
Scotland
Director NameMr Philip Roy Maxted
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(2 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameMr Adeeb Asfari
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(1 month, 3 weeks after company formation)
Appointment Duration7 years
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0HX
Director NameJason Andrew Smith
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(1 month, 3 weeks after company formation)
Appointment Duration7 years
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressSimmons House 22 Waverley Place
Aberdeen
AB10 1XP
Scotland
Director NameMr Colin Maver
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2023(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed06 February 2017(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Richard Phillip Harley Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Douglas James Sever-Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStrathmore House Charles Bowman Avenue
Claverhouse Industrial Park
Dundee
DD4 9UB
Scotland
Director NameMs Amanda Farmer
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Paul Michael Ritchie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2023(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 March 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End29 May

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

1 June 2017Delivered on: 7 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
8 September 2023Appointment of Mr Colin Maver as a director on 29 August 2023 (2 pages)
21 August 2023Accounts for a small company made up to 29 May 2022 (18 pages)
10 July 2023Change of details for Starn Energy Services Group Limited as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page)
6 July 2023Termination of appointment of Richard Phillip Harley Clark as a director on 30 June 2023 (1 page)
15 May 2023Appointment of Mr Paul Michael Ritchie as a director on 30 April 2023 (2 pages)
15 May 2023Termination of appointment of Amanda Farmer as a director on 30 April 2023 (1 page)
15 May 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
14 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
11 February 2022Accounts for a small company made up to 31 May 2021 (17 pages)
18 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
13 August 2021Accounts for a small company made up to 30 May 2020 (17 pages)
26 May 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with updates (3 pages)
20 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
13 January 2020Accounts for a small company made up to 31 May 2019 (17 pages)
5 June 2019Termination of appointment of Douglas James Sever-Smith as a director on 29 April 2019 (1 page)
8 May 2019Appointment of Amanda Farmer as a director on 7 May 2019 (2 pages)
12 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
29 November 2018Full accounts made up to 31 May 2018 (24 pages)
6 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
13 June 2017Particulars of variation of rights attached to shares (2 pages)
13 June 2017Particulars of variation of rights attached to shares (2 pages)
13 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 800.00
(4 pages)
13 June 2017Change of share class name or designation (2 pages)
13 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 800.00
(4 pages)
13 June 2017Change of share class name or designation (2 pages)
13 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
13 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,000.00
(4 pages)
13 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,000.00
(4 pages)
13 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
7 June 2017Registration of charge SC5566040001, created on 1 June 2017 (13 pages)
7 June 2017Registration of charge SC5566040001, created on 1 June 2017 (13 pages)
2 June 2017Current accounting period extended from 28 February 2018 to 31 May 2018 (1 page)
2 June 2017Current accounting period extended from 28 February 2018 to 31 May 2018 (1 page)
13 April 2017Appointment of Mr Adeeb Asfari as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Jason Andrew Smith as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Adeeb Asfari as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Jason Andrew Smith as a director on 31 March 2017 (2 pages)
21 February 2017Appointment of Mr John Stuart Palmer as a director on 15 February 2017 (2 pages)
21 February 2017Appointment of Mr John Stuart Palmer as a director on 15 February 2017 (2 pages)
21 February 2017Appointment of Mr Douglas James Sever-Smith as a director on 15 February 2017 (2 pages)
21 February 2017Appointment of Mr Philip Roy Maxted as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Philip Roy Maxted as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Douglas James Sever-Smith as a director on 15 February 2017 (2 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1
(38 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1
(38 pages)