About

Registered Number: SC193697
Date of Incorporation: 23/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Crosshill Business Centre, Main Street, Crosshill, Lochgelly, Fife, KY5 8BJ

 

Founded in 1999, Sabre Associates Ltd has its registered office in Lochgelly in Fife, it's status in the Companies House registry is set to "Dissolved". This company has 4 directors listed as Mccaffrey, Isabella Joyce, Gray, William Thomson, Hunter, Brenda, Scott, John Cunningham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, William Thomson 16 March 1999 14 July 1999 1
HUNTER, Brenda 16 March 1999 31 March 2006 1
SCOTT, John Cunningham 16 March 1999 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
MCCAFFREY, Isabella Joyce 16 March 1999 28 September 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 14 December 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 22 June 2012
GAZ1 - First notification of strike-off action in London Gazette 22 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 June 2010
AAMD - Amended Accounts 18 December 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 14 October 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 16 January 2007
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 27 March 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
AA - Annual Accounts 13 December 2000
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
363s - Annual Return 15 March 2000
225 - Change of Accounting Reference Date 20 December 1999
287 - Change in situation or address of Registered Office 15 October 1999
410(Scot) - N/A 28 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
CERTNM - Change of name certificate 22 March 1999
RESOLUTIONS - N/A 18 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
NEWINC - New incorporation documents 23 February 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.