Active
Company Information for SABRE SAFETY SERVICES LIMITED
2 Marischal Square, Broad Street, Aberdeen, AB10 1DQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SABRE SAFETY SERVICES LIMITED | |
Legal Registered Office | |
2 Marischal Square Broad Street Aberdeen AB10 1DQ | |
Company Number | SC556604 | |
---|---|---|
Company ID Number | SC556604 | |
Date formed | 2017-02-06 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-29 | |
Account next due | 2025-05-29 | |
Latest return | 2024-11-04 | |
Return next due | 2025-11-18 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-02-26 16:10:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BURNESS PAULL LLP |
||
ADEEB ASFARI |
||
RICHARD PHILLIP HARLEY CLARK |
||
PHILIP ROY MAXTED |
||
JOHN STUART PALMER |
||
DOUGLAS JAMES SEVER-SMITH |
||
JASON ANDREW SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFFRON UK TOPCO LIMITED | Director | 2017-12-22 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
SAFFRON UK MIDCO LIMITED | Director | 2017-12-22 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
STARN ENERGY SERVICES GROUP LIMITED | Director | 2016-12-13 | CURRENT | 2013-12-18 | Active | |
SAFEHOUSE HABITATS (SCOTLAND) LIMITED | Director | 2016-12-13 | CURRENT | 2003-12-22 | Active | |
STARN GROUP LIMITED | Director | 2016-12-13 | CURRENT | 2013-12-18 | Active | |
INSIGHTS BUSINESS HOLDINGS LTD | Director | 2017-12-06 | CURRENT | 2017-04-24 | Active | |
SAFE-EX LIMITED | Director | 2017-06-07 | CURRENT | 2010-01-28 | Active | |
TPLD LIMITED | Director | 2015-09-24 | CURRENT | 2002-07-05 | Active - Proposal to Strike off | |
SAFEHOUSE HABITATS (SCOTLAND) LIMITED | Director | 2014-01-10 | CURRENT | 2003-12-22 | Active | |
STARN ENERGY SERVICES GROUP LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
SAFFRON UK TOPCO LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
STARN GROUP LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
SAFFRON UK MIDCO LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
VERDANT LOFTS LIMITED | Director | 2008-12-15 | CURRENT | 2003-09-25 | Dissolved 2017-01-10 | |
SAFE-EX LIMITED | Director | 2017-06-07 | CURRENT | 2010-01-28 | Active | |
STARN ENERGY SERVICES GROUP LIMITED | Director | 2015-10-15 | CURRENT | 2013-12-18 | Active | |
SAFE-EX LIMITED | Director | 2017-06-07 | CURRENT | 2010-01-28 | Active | |
PRYME GROUP HOLDINGS LIMITED | Director | 2014-10-22 | CURRENT | 2014-08-15 | Active | |
STARN ENERGY SERVICES GROUP LIMITED | Director | 2014-06-18 | CURRENT | 2013-12-18 | Active | |
SAFEHOUSE HABITATS (SCOTLAND) LIMITED | Director | 2014-06-18 | CURRENT | 2003-12-22 | Active | |
SAFFRON UK TOPCO LIMITED | Director | 2014-06-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
STARN GROUP LIMITED | Director | 2014-06-18 | CURRENT | 2013-12-18 | Active | |
SAFFRON UK MIDCO LIMITED | Director | 2014-06-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/11/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL RITCHIE | ||
DIRECTOR APPOINTED MR COLIN MAVER | ||
SMALL COMPANY ACCOUNTS MADE UP TO 29/05/22 | ||
Change of details for Starn Energy Services Group Limited as a person with significant control on 2023-07-10 | ||
REGISTERED OFFICE CHANGED ON 10/07/23 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIP HARLEY CLARK | ||
Previous accounting period shortened from 30/05/22 TO 29/05/22 | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/05/20 | |
AA01 | Previous accounting period shortened from 31/05/20 TO 30/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 922856346. Address: Strathmore House, Charles Bauman Avenue DUNDEE DD4 9UB | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES SEVER-SMITH | |
AP01 | DIRECTOR APPOINTED AMANDA FARMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 06/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 01/06/17 STATEMENT OF CAPITAL GBP 1000.00 | |
SH01 | 01/06/17 STATEMENT OF CAPITAL GBP 800.00 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/06/2017 | |
RES10 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5566040001 | |
AA01 | Current accounting period extended from 28/02/18 TO 31/05/18 | |
AP01 | DIRECTOR APPOINTED JASON ANDREW SMITH | |
AP01 | DIRECTOR APPOINTED MR ADEEB ASFARI | |
AP01 | DIRECTOR APPOINTED MR PHILIP ROY MAXTED | |
AP01 | DIRECTOR APPOINTED MR JOHN STUART PALMER | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JAMES SEVER-SMITH | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as SABRE SAFETY SERVICES LIMITED are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
922856346 | Brønnøysundregistrene / Norway Company Register | 2019-06-06 |
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. |