SABRE IT SOLUTIONS LIMITED
Overview
| Company Name | SABRE IT SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC188581 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SABRE IT SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARPATHIA LIMITED | Apr 03, 2000 | Apr 03, 2000 |
| MARINE DEVELOPMENT (IT) LIMITED | Sep 29, 1998 | Sep 29, 1998 |
| M M & S (2491) LIMITED | Aug 18, 1998 | Aug 18, 1998 |
What are the latest accounts for SABRE IT SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for SABRE IT SOLUTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SABRE IT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Antonio Deluca as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Antonio Deluca as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jana Panova as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jana Panova as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Kaveh Aghsaei as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Kaveh Aghsaei as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Jana Panova as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Ms Jana Panova as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gerard Donnelly as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * 18 Westminster Terrace Glasgow G3 7RU Scotland* on Mar 19, 2012 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Sep 30, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Mr Gerard Donnelly as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Kaveh Aghsaei as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of SABRE IT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DELUCA, Antonio | Secretary | Westminster Terrace G3 7RU Glasgow 22 Scotland | 186749870001 | |||||||
| DELUCA, Antonio | Director | Westminster Terrace G3 7RU Glasgow 22 Scotland | Scotland | British | 186749710001 | |||||
| AGHSAEI, Kaveh | Secretary | Portland Road KA1 2BT Kilmarnock 11 Ayrshire Scotland | 166703320001 | |||||||
| PANOVA, Jana | Secretary | Portland Road KA1 2BT Kilmarnock 11 Ayrshire Scotland | 184509700001 | |||||||
| ROSE, Benjamin Laurence | Secretary | 10 Carrington Street Woodlands G4 9AL Glasgow Flat 1/2 Scotland | British | 153210190001 | ||||||
| ROSE, Benjamin Laurence | Secretary | 10 Carrington Street G4 9AL Woodlands Lanarkshire | British | 139990470002 | ||||||
| WISHART, Claire Elizabeth | Secretary | 4 Yarrow Gardens G20 6DY Glasgow Flat 1/2 Strathclyde Scotland | British | 134108030001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| AGHSAEI, Kaveh | Director | Portland Road KA1 2BT Kilmarnock 11 Ayrshire Scotland | United Kingdom | British | 125539110001 | |||||
| BARRETT, Christopher Dale | Director | 1349 Argyle Street, 1/2 Yorkhill G3 8AD Glasgow | British | 77886870002 | ||||||
| DONNELLY, Gerard | Director | Portland Road KA1 2BT Kilmarnock 11 Ayrshire Scotland | United Kingdom | British | 156700570001 | |||||
| PANOVA, Jana | Director | Portland Road KA1 2BT Kilmarnock 11 Ayrshire Scotland | Scotland | British | 184509500001 | |||||
| ROGER, Alasdair John | Director | Govan Drive G83 0QE Alexandria 7 Dumbartonshire | Scotland | British | 148207410001 | |||||
| RONALD, Samantha Ann | Director | 16 Eastwood Avenue Giffnock G46 6LR Renfrewshire | British | 96842560001 | ||||||
| ROSE, Benjamin Laurence | Director | 10 Carrington Street Woodlands G4 9AL Glasgow Flat 1/2 Scotland | Scotland | British | 139990470002 | |||||
| ROSE, Benjamin Laurence | Director | 10 Carrington Street G4 9AL Woodlands Lanarkshire | Scotland | British | 139990470002 | |||||
| ROSE, John | Director | House Of Newburn Arnprior FK8 3ER Kippen Stirlingshire | British | 763970001 | ||||||
| RUDDIMAN, Allan Graham | Director | 3 Craigmarloch View Blanefield G63 9JH Glasgow Stirlingshire | United Kingdom | Scottish | 122201250002 | |||||
| WISHART, Claire Elizabeth | Director | 4 Yarrow Gardens G20 6DY Glasgow Flat 1/2 | Scotland | British | 126499760001 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | 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