SRUC CONSULTING LIMITED
EDINBURGH COSAC LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH9 3JG

Company number SC148683
Status Active
Incorporation Date 27 January 1994
Company Type Private Limited Company
Address PETER WILSON BUILDING KING'S BUILDINGS, WEST MAINS ROAD, EDINBURGH, SCOTLAND, EH9 3JG
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 74909 - Other professional, scientific and technical activities n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a dormant company made up to 31 March 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. The most likely internet sites of SRUC CONSULTING LIMITED are www.srucconsulting.co.uk, and www.sruc-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Sruc Consulting Limited is a Private Limited Company. The company registration number is SC148683. Sruc Consulting Limited has been working since 27 January 1994. The present status of the company is Active. The registered address of Sruc Consulting Limited is Peter Wilson Building King S Buildings West Mains Road Edinburgh Scotland Eh9 3jg. . SWADLING, Janet Diana is a Secretary of the company. MACHRAY, Patrick John is a Director of the company. SWADLING, Janet Diana is a Director of the company. Secretary SCOTT, Gavin William Thomson has been resigned. Director INVERARITY, James Alexander has been resigned. Director IVORY, Ian Eric has been resigned. Director LINDSAY, James Randolph, Lord has been resigned. Director LINKLATER, Karl Alexander, Professor has been resigned. Director MACKIE, Maitland has been resigned. Director THAIN, Eric has been resigned. Director THOMAS, Phillip Charles, Professor has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
SWADLING, Janet Diana
Appointed Date: 16 August 1999

Director
MACHRAY, Patrick John
Appointed Date: 09 October 2015
72 years old

Director
SWADLING, Janet Diana
Appointed Date: 02 October 2001
64 years old

Resigned Directors

Secretary
SCOTT, Gavin William Thomson
Resigned: 16 August 1999
Appointed Date: 27 January 1994

Director
INVERARITY, James Alexander
Resigned: 20 October 1998
Appointed Date: 27 January 1994
90 years old

Director
IVORY, Ian Eric
Resigned: 04 October 2007
Appointed Date: 09 October 2003
81 years old

Director
LINDSAY, James Randolph, Lord
Resigned: 08 October 2015
Appointed Date: 04 October 2007
69 years old

Director
LINKLATER, Karl Alexander, Professor
Resigned: 20 September 2001
Appointed Date: 31 January 1999
86 years old

Director
MACKIE, Maitland
Resigned: 09 October 2003
Appointed Date: 20 October 1998
88 years old

Director
THAIN, Eric
Resigned: 12 December 1997
Appointed Date: 27 January 1994
87 years old

Director
THOMAS, Phillip Charles, Professor
Resigned: 31 January 1999
Appointed Date: 27 January 1994
83 years old

Persons With Significant Control

Sac Commercial Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SRUC CONSULTING LIMITED Events

10 Feb 2017
Confirmation statement made on 27 January 2017 with updates
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Jul 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
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000

21 Oct 2015
Appointment of Mr Patrick John Machray as a director on 9 October 2015
...
... and 69 more events
14 Dec 1995
Accounts for a dormant company made up to 31 March 1995
14 Dec 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Jan 1995
Return made up to 27/01/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/95

14 Oct 1994
Accounting reference date notified as 31/03

27 Jan 1994
Incorporation