Company NameSRUC Consulting Limited
Company StatusDissolved
Company NumberSC148683
CategoryPrivate Limited Company
Incorporation Date27 January 1994(30 years, 3 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NameCosac Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Wayne Powell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2017(23 years, 4 months after company formation)
Appointment Duration5 years (closed 28 June 2022)
RolePrincipal & Chief Executive
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMr Richard John Colin Peebles
StatusClosed
Appointed29 January 2018(24 years after company formation)
Appointment Duration4 years, 5 months (closed 28 June 2022)
RoleCompany Director
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr James Alexander Inverarity
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland
Director NameMr Eric Thain
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressRathelpie
Kennedy Gardens
St Andrews
Fife
KY16 9DJ
Scotland
Director NameProf Phillip Charles Thomas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(same day as company formation)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address33 Cherry Tree Park
Balerno
Midlothian
EH14 5AJ
Scotland
Secretary NameGavin William Thomson Scott
NationalityBritish
StatusResigned
Appointed27 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Greenbank Crescent
Edinburgh
EH10 5SQ
Scotland
Director NameMr Maitland Mackie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 October 2003)
RoleChairman
Country of ResidenceScotland
Correspondence AddressWestertown
Rothienorman
Inverurie
Aberdeenshire
AB51 8US
Scotland
Director NameProf Karl Alexander Linklater
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2001)
RolePrincipal & Chief Executive
Correspondence AddressBridge Park
Old Bridge Road
Selkirk
Selkirkshire
TD7 4LG
Scotland
Secretary NameMs Janet Diana Swadling
NationalityBritish
StatusResigned
Appointed16 August 1999(5 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMs Janet Diana Swadling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(7 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 June 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address14 Greenbank Road
Edinburgh
EH10 5RY
Scotland
Director NameIan Eric Ivory
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 October 2007)
RoleFarmer And Land Owner
Country of ResidenceUnited Kingdom
Correspondence AddressRuthven House
Ruthven
Blairgowrie
Perthshire
PH12 8RF
Scotland
Director NameEarl Of Lindsay James Randolph Lindsay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(13 years, 8 months after company formation)
Appointment Duration8 years (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLahill House
Upper Largo
Leven
Fife
KY8 6JE
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2017)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMs Helen Howden
StatusResigned
Appointed09 June 2017(23 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 06 July 2017)
RoleCompany Director
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2017(23 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 January 2018)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitecosac.net
Email address[email protected]
Telephone020 78637834
Telephone regionLondon

Location

Registered AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
31 March 2022Application to strike the company off the register (1 page)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
18 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
13 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 24 September 2019 with updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
10 January 2019Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
13 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page)
8 February 2018Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
9 November 2017Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages)
9 November 2017Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
12 July 2016Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
(4 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
(4 pages)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
21 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
21 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100,000
(4 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100,000
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(4 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(4 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
29 October 2012Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 29 October 2012 (1 page)
3 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(1 page)
3 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(1 page)
3 October 2012Company name changed cosac LIMITED\certificate issued on 03/10/12
  • CONNOT ‐
(3 pages)
3 October 2012Company name changed cosac LIMITED\certificate issued on 03/10/12
  • CONNOT ‐
(3 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
12 March 2010Secretary's details changed for Janet Swadling on 12 March 2010 (1 page)
12 March 2010Secretary's details changed for Janet Swadling on 12 March 2010 (1 page)
12 March 2010Secretary's details changed for Janet Swadling on 12 March 2010 (1 page)
12 March 2010Secretary's details changed for Janet Swadling on 12 March 2010 (1 page)
10 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
4 February 2008Return made up to 27/01/08; full list of members (2 pages)
4 February 2008Return made up to 27/01/08; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: school of agriculture building west mains road edinburgh EH9 3JG (1 page)
1 February 2008Registered office changed on 01/02/08 from: school of agriculture building west mains road edinburgh EH9 3JG (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
14 February 2007Return made up to 27/01/07; full list of members (7 pages)
14 February 2007Return made up to 27/01/07; full list of members (7 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 February 2006Return made up to 27/01/06; full list of members (7 pages)
1 February 2006Return made up to 27/01/06; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2005Return made up to 27/01/05; full list of members (7 pages)
31 January 2005Return made up to 27/01/05; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 January 2004Return made up to 27/01/04; full list of members (5 pages)
29 January 2004Return made up to 27/01/04; full list of members (5 pages)
24 October 2003New director appointed (3 pages)
24 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2003Secretary's particulars changed;director's particulars changed (1 page)
4 February 2003Return made up to 27/01/03; no change of members (4 pages)
4 February 2003Return made up to 27/01/03; no change of members (4 pages)
4 February 2003Secretary's particulars changed;director's particulars changed (1 page)
8 October 2002Full accounts made up to 31 March 2002 (7 pages)
8 October 2002Full accounts made up to 31 March 2002 (7 pages)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
31 January 2002Return made up to 27/01/02; full list of members (5 pages)
31 January 2002Return made up to 27/01/02; full list of members (5 pages)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
4 October 2001Full accounts made up to 31 March 2001 (7 pages)
4 October 2001Full accounts made up to 31 March 2001 (7 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
21 February 2001Return made up to 27/01/01; full list of members (5 pages)
21 February 2001Return made up to 27/01/01; full list of members (5 pages)
16 October 2000Secretary's particulars changed (2 pages)
16 October 2000Secretary's particulars changed (2 pages)
6 October 2000Full accounts made up to 31 March 2000 (6 pages)
6 October 2000Full accounts made up to 31 March 2000 (6 pages)
23 February 2000Return made up to 27/01/00; full list of members (7 pages)
23 February 2000New director appointed (3 pages)
23 February 2000Return made up to 27/01/00; full list of members (7 pages)
23 February 2000New director appointed (3 pages)
22 November 1999Full accounts made up to 31 March 1999 (5 pages)
22 November 1999Full accounts made up to 31 March 1999 (5 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
21 February 1999Return made up to 27/01/99; full list of members (7 pages)
21 February 1999Return made up to 27/01/99; full list of members (7 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
18 November 1998Full accounts made up to 31 March 1998 (5 pages)
18 November 1998Full accounts made up to 31 March 1998 (5 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
27 April 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 1998Particulars of contract relating to shares (3 pages)
22 April 1998Particulars of contract relating to shares (3 pages)
22 April 1998Ad 20/05/96--------- £ si 100000@1 (2 pages)
22 April 1998Ad 20/05/96--------- £ si 100000@1 (2 pages)
13 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
28 April 1997Ad 20/05/96--------- £ si 99000@1 (2 pages)
28 April 1997Photocopy doc-original at ir (3 pages)
28 April 1997Photocopy doc-original at ir (3 pages)
28 April 1997Ad 20/05/96--------- £ si 99000@1 (2 pages)
14 February 1997Return made up to 27/01/97; full list of members (7 pages)
14 February 1997Return made up to 27/01/97; full list of members (7 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 March 1996Return made up to 27/01/96; no change of members (5 pages)
15 March 1996Return made up to 27/01/96; no change of members (5 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(6 pages)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(6 pages)
27 January 1994Incorporation (19 pages)
27 January 1994Incorporation (19 pages)