West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary Name | Mr Richard John Colin Peebles |
---|---|
Status | Closed |
Appointed | 29 January 2018(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 July 2022) |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Earl Of Lindsay James Randolph Lindsay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lahill House Upper Largo Leven Fife KY8 6JE Scotland |
Director Name | Ms Janet Diana Swadling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Sac West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Ms Janet Diana Swadling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Sac West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mr Patrick John Machray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2017) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Ms Helen Howden |
---|---|
Status | Resigned |
Appointed | 09 June 2017(8 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2017(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 January 2018) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | www.sac.ac.uk |
---|
Registered Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
---|---|
21 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
10 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
8 February 2018 | Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 July 2016 | Registered 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 2016 | Registered 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) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
21 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
21 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Registered office address changed from Sac Central Office West Mains Road Edinburgh EH9 3JG Scotland on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Sac Central Office West Mains Road Edinburgh EH9 3JG Scotland on 29 October 2012 (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Janet Diana Swadling on 12 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Janet Diana Swadling on 12 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
7 January 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
5 May 2009 | Director and secretary appointed janet diana swadling (3 pages) |
5 May 2009 | Director and secretary appointed janet diana swadling (3 pages) |
31 March 2009 | Director appointed james randolph lindsay (3 pages) |
31 March 2009 | Director appointed james randolph lindsay (3 pages) |
24 December 2008 | Company name changed fairbrother jones LIMITED\certificate issued on 30/12/08 (2 pages) |
24 December 2008 | Company name changed fairbrother jones LIMITED\certificate issued on 30/12/08 (2 pages) |
12 December 2008 | Incorporation (12 pages) |
12 December 2008 | Incorporation (12 pages) |