Company NameSaber Property Ltd
DirectorSaber Khayatzadeh
Company StatusActive
Company NumberSC614487
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameDr Saber Khayatzadeh
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address74a New Church Road
Hove
BN3 4FN

Location

Registered AddressFlat 1/1, 33 West End Park Street
Glasgow
G3 6LH
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

28 January 2020Delivered on: 7 February 2020
Persons entitled: Charter Court Financial Services Limited Ta Precise Mortgages

Classification: A registered charge
Particulars: 4/1, 81 curle street, glasgow.
Outstanding
19 March 2019Delivered on: 23 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 4/1, 81 curle street, glasgow. Please refer to instrument for further info.
Outstanding
14 February 2019Delivered on: 20 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 63F vennacher road, renfrew being the eastmost house on the second floor of the building 63 vennacher road, renfrew. REN82357.
Outstanding
8 February 2019Delivered on: 12 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

5 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
26 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
7 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
20 August 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
1 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
27 October 2021Satisfaction of charge SC6144870004 in full (4 pages)
27 October 2021Satisfaction of charge SC6144870002 in full (4 pages)
27 October 2021Satisfaction of charge SC6144870003 in full (4 pages)
27 October 2021Satisfaction of charge SC6144870001 in full (4 pages)
30 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
2 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
8 July 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
7 February 2020Registration of charge SC6144870004, created on 28 January 2020 (8 pages)
1 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
23 March 2019Registration of charge SC6144870003, created on 19 March 2019 (9 pages)
20 February 2019Registration of charge SC6144870002, created on 14 February 2019 (8 pages)
12 February 2019Registration of charge SC6144870001, created on 8 February 2019 (29 pages)
18 December 2018Registered office address changed from 1/1 West End Park Street Glasgow G3 6LH United Kingdom to Flat 1/1, 33 West End Park Street Glasgow Scotland G3 6LH on 18 December 2018 (2 pages)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)