About

Registered Number: SC344821
Date of Incorporation: 24/06/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, EH9 3JG,

 

Sac Consulting Ltd was registered on 24 June 2008 and has its registered office in Edinburgh. The companies directors are listed as Peebles, Richard John Colin, Howden, Helen, Swadling, Janet, Morton Fraser Secretaries Limited, Morton Fraser Directors Limited in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON FRASER DIRECTORS LIMITED 24 June 2008 16 October 2009 1
Secretary Name Appointed Resigned Total Appointments
PEEBLES, Richard John Colin 29 January 2018 - 1
HOWDEN, Helen 09 June 2017 06 July 2017 1
SWADLING, Janet 16 October 2009 08 June 2017 1
MORTON FRASER SECRETARIES LIMITED 24 June 2008 16 October 2009 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 24 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 August 2018
TM02 - Termination of appointment of secretary 08 February 2018
AP03 - Appointment of secretary 08 February 2018
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 09 November 2017
CS01 - N/A 22 August 2017
AP04 - Appointment of corporate secretary 21 August 2017
TM01 - Termination of appointment of director 18 August 2017
TM02 - Termination of appointment of secretary 13 July 2017
AP03 - Appointment of secretary 09 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 22 July 2016
AD01 - Change of registered office address 12 July 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 29 June 2015
AA01 - Change of accounting reference date 21 April 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 11 December 2012
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 23 March 2010
AP03 - Appointment of secretary 24 November 2009
AD01 - Change of registered office address 09 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 20 July 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
CERTNM - Change of name certificate 24 September 2008
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.