Background WavePink WaveYellow Wave

SABRE SAFETY SERVICES LIMITED (SC556604)

SABRE SAFETY SERVICES LIMITED (SC556604) is an active UK company. incorporated on 6 February 2017. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SABRE SAFETY SERVICES LIMITED has been registered for 9 years. Current directors include ASFARI, Adeeb, MAVER, Colin, PALMER, John Stuart and 1 others.

Company Number
SC556604
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
ASFARI, Adeeb, MAVER, Colin, PALMER, John Stuart, SMITH, Jason Andrew
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABRE SAFETY SERVICES LIMITED

SABRE SAFETY SERVICES LIMITED is an active company incorporated on 6 February 2017 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SABRE SAFETY SERVICES LIMITED was registered 9 years ago.(SIC: 77390)

Status

active

Active since 9 years ago

Company No

SC556604

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 30 May 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 6 February 2017To: 10 July 2023
Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
May 19
Director Left
Jun 19
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Jun 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 06 Feb 2017

ASFARI, Adeeb

Active
Victoria Street, LondonSW1H 0HX
Born June 1984
Director
Appointed 31 Mar 2017

MAVER, Colin

Active
Marischal Square, AberdeenAB10 1DQ
Born September 1963
Director
Appointed 29 Aug 2023

PALMER, John Stuart

Active
Charles Bowman Avenue, DundeeDD4 9UB
Born July 1958
Director
Appointed 15 Feb 2017

SMITH, Jason Andrew

Active
22 Waverley Place, AberdeenAB10 1XP
Born March 1976
Director
Appointed 31 Mar 2017

CLARK, Richard Phillip Harley

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born October 1959
Director
Appointed 06 Feb 2017
Resigned 30 Jun 2023

FARMER, Amanda

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born December 1973
Director
Appointed 07 May 2019
Resigned 30 Apr 2023

MAXTED, Philip Roy

Resigned
Marischal Square, AberdeenAB10 1DQ
Born December 1959
Director
Appointed 21 Feb 2017
Resigned 01 Jun 2024

RITCHIE, Paul Michael

Resigned
Marischal Square, AberdeenAB10 1DQ
Born January 1969
Director
Appointed 30 Apr 2023
Resigned 04 Mar 2024

SEVER-SMITH, Douglas James

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Born July 1961
Director
Appointed 15 Feb 2017
Resigned 29 Apr 2019

Persons with significant control

1

Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Incorporation Company
6 February 2017
NEWINCIncorporation