Company NameSumac Mentoring Limited
DirectorsKeith Millican and Derek Alexander Watson
Company StatusActive
Company NumberSC590981
CategoryPrivate Limited Company
Incorporation Date12 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Keith Millican
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(1 year after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Derek Alexander Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(1 year after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Josiah Andrew Finer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Technology Centre North Haugh
St. Andrews
KY16 9SR
Scotland
Director NameMr Gordon Thomson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Technology Centre North Haugh
St. Andrews
KY16 9SR
Scotland

Location

Registered AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
30 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
23 December 2019Current accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 August 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
26 April 2019Current accounting period extended from 31 March 2019 to 31 July 2019 (1 page)
1 April 2019Cessation of Gordon Thomson as a person with significant control on 1 April 2019 (1 page)
1 April 2019Cessation of Josiah Andrew Finer as a person with significant control on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Gordon Thomson as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Keith Millican as a director on 1 April 2019 (2 pages)
1 April 2019Notification of St Andrews Applied Research Limited as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Josiah Andrew Finer as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Derek Alexander Watson as a director on 1 April 2019 (2 pages)
15 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
12 March 2018Incorporation
Statement of capital on 2018-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)