Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SABD HOLDING (UK) LIMITED
Company Information for

SABD HOLDING (UK) LIMITED

EDINBURGH, EH3 1FD,
Company Registration Number
SC304634
Private Limited Company
Dissolved

Dissolved 2018-02-13

Company Overview

About Sabd Holding (uk) Ltd
SABD HOLDING (UK) LIMITED was founded on 2006-06-28 and had its registered office in Edinburgh. The company was dissolved on the 2018-02-13 and is no longer trading or active.

Key Data
Company Name
SABD HOLDING (UK) LIMITED
 
Legal Registered Office
EDINBURGH
EH3 1FD
Other companies in KY16
 
Filing Information
Company Number SC304634
Date formed 2006-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-02-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-01 14:50:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SABD HOLDING (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SABD HOLDING (UK) LIMITED

Current Directors
Officer Role Date Appointed
LUKE HAMILL
Company Secretary 2006-06-28
WILLIAM GOWANLOCH WESTBROOK
Director 2007-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE PATRICK BADOUR
Director 2012-05-09 2017-10-16
MARK DAVID ROZELLS
Director 2012-05-09 2017-10-16
JOHN DAVID HOPKINS
Director 2007-08-15 2017-06-19
MICHAEL VALENTINE PASHLEY
Director 2006-06-28 2016-08-16
LUKE JOHN HAMILL
Director 2006-06-28 2015-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GOWANLOCH WESTBROOK MOUNT ANVIL NEW HOLDINGS LIMITED Director 2010-07-12 CURRENT 2010-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-22DS01APPLICATION FOR STRIKING-OFF
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROZELLS
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BADOUR
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINS
2017-01-21DISS40DISS40 (DISS40(SOAD))
2017-01-18AA31/12/15 TOTAL EXEMPTION SMALL
2016-12-13GAZ1FIRST GAZETTE
2016-09-28RP05REGISTERED OFFICE ADDRESS CHANGED ON 28/09/2016 TO PO BOX 24072, SC304634: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASHLEY
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1672
2016-08-16AR0128/06/16 FULL LIST
2016-05-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-12-19DISS40DISS40 (DISS40(SOAD))
2015-12-16AR0128/06/15 FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LUKE HAMILL
2015-10-20GAZ1FIRST GAZETTE
2014-08-30AUDAUDITOR'S RESIGNATION
2014-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1672
2014-07-25AR0128/06/14 FULL LIST
2014-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-13AR0128/06/13 FULL LIST
2012-07-24AR0128/06/12 FULL LIST
2012-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-28RES13CONFIRMATION OF FACILITY AGRMT, HEDGING AGRMT,LOAN AGRMT, SHARES PLEDGE, FLOATING CHG, INTERCREDITOR AGRMT, SECURITY TRUST DEED, STOCK TRANSFER, FEES LETTER, MARKET FLEX LETTER, DEED OF RELEASE, FORMALITIES CERTIFICATE. 09/05/2012
2012-05-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-05-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2012-05-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-17AP01DIRECTOR APPOINTED TERENCE PATRICK BADOUR
2012-05-17AP01DIRECTOR APPOINTED MR MARK DAVID ROZELLS
2012-05-17SH02SUB-DIVISION 09/05/12
2012-05-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-17RES12VARYING SHARE RIGHTS AND NAMES
2012-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-17SH0109/05/12 STATEMENT OF CAPITAL GBP 1672.00
2012-05-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-15MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-05-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0128/06/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HOPKINS / 18/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WESTBROOK / 18/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HAMILL / 18/05/2011
2010-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0128/06/10 FULL LIST
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / LUKE HAMILL / 25/01/2010
2010-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WESTBROOK / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HOPKINS / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE HAMILL / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PASHLEY / 25/01/2010
2009-07-24363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUKE HAMMILL / 12/05/2009
2008-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-04-28225CURRSHO FROM 30/06/2007 TO 31/12/2006
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-07-11363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to SABD HOLDING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SABD HOLDING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-05-18 Outstanding AREA FHR FINANCE LLP
DEBT ASSIGNATION 2012-05-14 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2012-05-14 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SABD HOLDING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SABD HOLDING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SABD HOLDING (UK) LIMITED
Trademarks
We have not found any records of SABD HOLDING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SABD HOLDING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as SABD HOLDING (UK) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where SABD HOLDING (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SABD HOLDING (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SABD HOLDING (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.