UKBizDB.co.uk

SAC COMMERCIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74901 - Environmental consulting activities
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Secretary01 March 2023Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Director09 October 2015Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Director26 May 2022Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Director08 June 2020Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Director28 November 2019Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Director01 July 2016Active
310, West City One, 6 Naoroji Street, London, England, WC1X 0GD

Director11 October 2013Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Director25 March 2021Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Director06 October 2017Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Secretary09 June 2017Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Secretary29 January 2018Active
32 Greenbank Crescent, Edinburgh, EH10 5SQ

Secretary27 January 1994Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Secretary16 August 1999Active
5 Glasclune Court, North Berwick, EH39 4RD

Director05 June 2001Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Director06 June 2019Active
38 Netherbank, Edinburgh, EH16 6YR

Director20 October 1998Active
Hillstead, Tillybirloch, Midmar, Inverurie, Scotland, AB51 7PS

Director11 October 2013Active
63 Bellevue Crescent, Ayr, KA7 2DP

Director20 October 1998Active
Haas Grove Farm, Lockerbie, DG11 2RQ

Director07 November 1995Active
Chapelton, Castle Douglas, DG7 3ET

Director04 October 2006Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Director08 October 2010Active
Dilkusha 15 Kellyburn Park, Dollar, FK14 7AD

Director07 June 1994Active
11 Dalhousie Crescent, Eskbank, Dalkeith, EH22 3DP

Director03 August 1999Active
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

Director12 December 1997Active
Whitecraigs, Whitepark Road, Castle Douglas, DG7 1EX

Director12 December 1997Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Director11 January 2010Active
6 Old Church Lane, Edinburgh, EH15 3PX

Director09 October 2002Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Director01 August 2017Active
Peter Wilson Building, King's Buildings, West Mains Road, EH9 3JG

Director01 April 2011Active
Middle Farm, Barrasford, Hexham, NE48 4DA

Director03 April 2001Active
Oxenford Mains, Dalkeith, EH22 2PF

Director12 December 1997Active
South Brae Farm, Aiket Road, Dunlop, Kilmarnock, Scotland, KA3 4BP

Director11 October 2013Active
Cherrytrees, Paxton, Berwick Upon Tweed, TD15 1TE

Director09 October 2002Active
Rothiebrisbane, Fyvie, Turriff, AB5 8LE

Director07 June 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-08-07Capital

Capital allotment shares.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Appoint person secretary company with name date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.