This company is commonly known as Sac Commercial Limited. The company was founded 30 years ago and was given the registration number SC148684. The firm's registered office is in WEST MAINS ROAD. You can find them at Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | SAC COMMERCIAL LIMITED |
---|---|---|
Company Number | : | SC148684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Secretary | 01 March 2023 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Director | 09 October 2015 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Director | 26 May 2022 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Director | 08 June 2020 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Director | 28 November 2019 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Director | 01 July 2016 | Active |
310, West City One, 6 Naoroji Street, London, England, WC1X 0GD | Director | 11 October 2013 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Director | 25 March 2021 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Director | 06 October 2017 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Secretary | 09 June 2017 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Secretary | 29 January 2018 | Active |
32 Greenbank Crescent, Edinburgh, EH10 5SQ | Secretary | 27 January 1994 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Secretary | 16 August 1999 | Active |
5 Glasclune Court, North Berwick, EH39 4RD | Director | 05 June 2001 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Director | 06 June 2019 | Active |
38 Netherbank, Edinburgh, EH16 6YR | Director | 20 October 1998 | Active |
Hillstead, Tillybirloch, Midmar, Inverurie, Scotland, AB51 7PS | Director | 11 October 2013 | Active |
63 Bellevue Crescent, Ayr, KA7 2DP | Director | 20 October 1998 | Active |
Haas Grove Farm, Lockerbie, DG11 2RQ | Director | 07 November 1995 | Active |
Chapelton, Castle Douglas, DG7 3ET | Director | 04 October 2006 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Director | 08 October 2010 | Active |
Dilkusha 15 Kellyburn Park, Dollar, FK14 7AD | Director | 07 June 1994 | Active |
11 Dalhousie Crescent, Eskbank, Dalkeith, EH22 3DP | Director | 03 August 1999 | Active |
Peter Wilson Building, (Room 113), King's Buildings West Mains Road, Edinburgh, United Kingdom, EH9 3JG | Director | - | Active |
Iscennen House, 8 Chapel Lane Gaddesby, Leicester, LE7 4WB | Director | 12 December 1997 | Active |
Whitecraigs, Whitepark Road, Castle Douglas, DG7 1EX | Director | 12 December 1997 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Director | 11 January 2010 | Active |
6 Old Church Lane, Edinburgh, EH15 3PX | Director | 09 October 2002 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Director | 01 August 2017 | Active |
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG | Director | 01 April 2011 | Active |
Middle Farm, Barrasford, Hexham, NE48 4DA | Director | 03 April 2001 | Active |
Oxenford Mains, Dalkeith, EH22 2PF | Director | 12 December 1997 | Active |
South Brae Farm, Aiket Road, Dunlop, Kilmarnock, Scotland, KA3 4BP | Director | 11 October 2013 | Active |
Cherrytrees, Paxton, Berwick Upon Tweed, TD15 1TE | Director | 09 October 2002 | Active |
Rothiebrisbane, Fyvie, Turriff, AB5 8LE | Director | 07 June 1994 | Active |
Sac Corporate Trustee Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Peter Wilson Building, West Mains Road, Edinburgh, Scotland, EH3 9JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Capital | Capital allotment shares. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Appoint person secretary company with name date. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.