SABRE IT SOLUTIONS LIMITED

SABRE IT SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSABRE IT SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC188581
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SABRE IT SOLUTIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SABRE IT SOLUTIONS LIMITED located?

    Registered Office Address
    22 Westminster Terrace
    G3 7RU Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SABRE IT SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARPATHIA LIMITEDApr 03, 2000Apr 03, 2000
    MARINE DEVELOPMENT (IT) LIMITED Sep 29, 1998Sep 29, 1998
    M M & S (2491) LIMITEDAug 18, 1998Aug 18, 1998

    What are the latest accounts for SABRE IT SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for SABRE IT SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SABRE IT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Aug 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from 45 West Nile Street 3Rd Floor Glasgow G1 2PT Scotland to 22 Westminster Terrace Glasgow G3 7RU on Oct 31, 2014

    1 pagesAD01

    Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland to 45 West Nile Street 3Rd Floor Glasgow G1 2PT on Sep 12, 2014

    1 pagesAD01

    Appointment of Mr Antonio Deluca as a secretary

    2 pagesAP03

    Appointment of Mr Antonio Deluca as a director

    2 pagesAP01

    Termination of appointment of Jana Panova as a secretary

    1 pagesTM02

    Termination of appointment of Jana Panova as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of Kaveh Aghsaei as a secretary

    1 pagesTM02

    Termination of appointment of Kaveh Aghsaei as a director

    1 pagesTM01

    Appointment of Ms Jana Panova as a secretary

    2 pagesAP03

    Appointment of Ms Jana Panova as a director

    2 pagesAP01

    Annual return made up to Aug 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital on Aug 23, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Gerard Donnelly as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Aug 18, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Registered office address changed from * 18 Westminster Terrace Glasgow G3 7RU Scotland* on Mar 19, 2012

    1 pagesAD01

    Previous accounting period shortened from Sep 30, 2011 to Mar 31, 2011

    1 pagesAA01

    Appointment of Mr Gerard Donnelly as a director

    2 pagesAP01

    Appointment of Mr Kaveh Aghsaei as a secretary

    1 pagesAP03

    Who are the officers of SABRE IT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELUCA, Antonio
    Westminster Terrace
    G3 7RU Glasgow
    22
    Scotland
    Secretary
    Westminster Terrace
    G3 7RU Glasgow
    22
    Scotland
    186749870001
    DELUCA, Antonio
    Westminster Terrace
    G3 7RU Glasgow
    22
    Scotland
    Director
    Westminster Terrace
    G3 7RU Glasgow
    22
    Scotland
    ScotlandBritish186749710001
    AGHSAEI, Kaveh
    Portland Road
    KA1 2BT Kilmarnock
    11
    Ayrshire
    Scotland
    Secretary
    Portland Road
    KA1 2BT Kilmarnock
    11
    Ayrshire
    Scotland
    166703320001
    PANOVA, Jana
    Portland Road
    KA1 2BT Kilmarnock
    11
    Ayrshire
    Scotland
    Secretary
    Portland Road
    KA1 2BT Kilmarnock
    11
    Ayrshire
    Scotland
    184509700001
    ROSE, Benjamin Laurence
    10 Carrington Street
    Woodlands
    G4 9AL Glasgow
    Flat 1/2
    Scotland
    Secretary
    10 Carrington Street
    Woodlands
    G4 9AL Glasgow
    Flat 1/2
    Scotland
    British153210190001
    ROSE, Benjamin Laurence
    10 Carrington Street
    G4 9AL Woodlands
    Lanarkshire
    Secretary
    10 Carrington Street
    G4 9AL Woodlands
    Lanarkshire
    British139990470002
    WISHART, Claire Elizabeth
    4 Yarrow Gardens
    G20 6DY Glasgow
    Flat 1/2
    Strathclyde
    Scotland
    Secretary
    4 Yarrow Gardens
    G20 6DY Glasgow
    Flat 1/2
    Strathclyde
    Scotland
    British134108030001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    AGHSAEI, Kaveh
    Portland Road
    KA1 2BT Kilmarnock
    11
    Ayrshire
    Scotland
    Director
    Portland Road
    KA1 2BT Kilmarnock
    11
    Ayrshire
    Scotland
    United KingdomBritish125539110001
    BARRETT, Christopher Dale
    1349 Argyle Street, 1/2
    Yorkhill
    G3 8AD Glasgow
    Director
    1349 Argyle Street, 1/2
    Yorkhill
    G3 8AD Glasgow
    British77886870002
    DONNELLY, Gerard
    Portland Road
    KA1 2BT Kilmarnock
    11
    Ayrshire
    Scotland
    Director
    Portland Road
    KA1 2BT Kilmarnock
    11
    Ayrshire
    Scotland
    United KingdomBritish156700570001
    PANOVA, Jana
    Portland Road
    KA1 2BT Kilmarnock
    11
    Ayrshire
    Scotland
    Director
    Portland Road
    KA1 2BT Kilmarnock
    11
    Ayrshire
    Scotland
    ScotlandBritish184509500001
    ROGER, Alasdair John
    Govan Drive
    G83 0QE Alexandria
    7
    Dumbartonshire
    Director
    Govan Drive
    G83 0QE Alexandria
    7
    Dumbartonshire
    ScotlandBritish148207410001
    RONALD, Samantha Ann
    16 Eastwood Avenue
    Giffnock
    G46 6LR Renfrewshire
    Director
    16 Eastwood Avenue
    Giffnock
    G46 6LR Renfrewshire
    British96842560001
    ROSE, Benjamin Laurence
    10 Carrington Street
    Woodlands
    G4 9AL Glasgow
    Flat 1/2
    Scotland
    Director
    10 Carrington Street
    Woodlands
    G4 9AL Glasgow
    Flat 1/2
    Scotland
    ScotlandBritish139990470002
    ROSE, Benjamin Laurence
    10 Carrington Street
    G4 9AL Woodlands
    Lanarkshire
    Director
    10 Carrington Street
    G4 9AL Woodlands
    Lanarkshire
    ScotlandBritish139990470002
    ROSE, John
    House Of Newburn
    Arnprior
    FK8 3ER Kippen
    Stirlingshire
    Director
    House Of Newburn
    Arnprior
    FK8 3ER Kippen
    Stirlingshire
    British763970001
    RUDDIMAN, Allan Graham
    3 Craigmarloch View
    Blanefield
    G63 9JH Glasgow
    Stirlingshire
    Director
    3 Craigmarloch View
    Blanefield
    G63 9JH Glasgow
    Stirlingshire
    United KingdomScottish122201250002
    WISHART, Claire Elizabeth
    4 Yarrow Gardens
    G20 6DY Glasgow
    Flat 1/2
    Director
    4 Yarrow Gardens
    G20 6DY Glasgow
    Flat 1/2
    ScotlandBritish126499760001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0