Company NameSac Consulting Limited
DirectorWayne Powell
Company StatusActive
Company NumberSC344821
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 9 months ago)
Previous NameYork Place (No.501) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf Wayne Powell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months
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
StatusCurrent
Appointed29 January 2018(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Alfred Place
Edinburgh
Midlothian
EH9 1RX
Scotland
Director NameEarl Of Lindsay James Randolph Lindsay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSac Central Office West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMs Janet Diana Swadling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSac Central Office West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameJanet Swadling
NationalityBritish
StatusResigned
Appointed16 October 2009(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 June 2017)
RoleCompany Director
Correspondence AddressSac Central Office West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(7 years, 3 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(8 years, 11 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
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2017(9 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 January 2018)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
10 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
2 August 2018Confirmation statement made on 22 July 2018 with updates (3 pages)
8 February 2018Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages)
8 February 2018Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page)
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)
22 August 2017Confirmation statement made on 22 July 2017 with no updates (3 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 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 director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet 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 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Termination of appointment of Janet Swadling as a secretary on 8 June 2017 (1 page)
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)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
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 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
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)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
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)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
21 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
21 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
4 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
31 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
31 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
29 October 2012Registered office address changed from Sac Central Office West Mains Road Edinburgh EH9 3JG on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Sac Central Office West Mains Road Edinburgh EH9 3JG on 29 October 2012 (1 page)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
3 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 November 2009Appointment of Janet Swadling as a secretary (3 pages)
24 November 2009Appointment of Janet Swadling as a secretary (3 pages)
9 November 2009Appointment of Lord James Randolph Lindsay as a director (3 pages)
9 November 2009Appointment of Lord James Randolph Lindsay as a director (3 pages)
9 November 2009Appointment of Janet Swadling as a director (3 pages)
9 November 2009Appointment of Janet Swadling as a director (3 pages)
9 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 9 November 2009 (2 pages)
9 November 2009Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
9 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 9 November 2009 (2 pages)
9 November 2009Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
9 November 2009Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
9 November 2009Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
22 July 2009Appointment terminated director austin flynn (1 page)
22 July 2009Appointment terminated director austin flynn (1 page)
20 July 2009Return made up to 24/06/09; full list of members (3 pages)
20 July 2009Return made up to 24/06/09; full list of members (3 pages)
10 November 2008Director appointed austin flynn (2 pages)
10 November 2008Director appointed austin flynn (2 pages)
24 September 2008Company name changed york place (no.501) LIMITED\certificate issued on 24/09/08 (2 pages)
24 September 2008Company name changed york place (no.501) LIMITED\certificate issued on 24/09/08 (2 pages)
24 June 2008Incorporation (16 pages)
24 June 2008Incorporation (16 pages)