SAC (LLP NOMINEES) LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 1DR

Company number SC353805
Status Active
Incorporation Date 21 January 2009
Company Type Private Limited Company
Address SOUTH AYRSHIRE COUNCIL COUNTY BUILDINGS, WELLINGTON SQUARE, AYR, KA7 1DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of SAC (LLP NOMINEES) LIMITED are www.sacllpnominees.co.uk, and www.sac-llp-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Sac Llp Nominees Limited is a Private Limited Company. The company registration number is SC353805. Sac Llp Nominees Limited has been working since 21 January 2009. The present status of the company is Active. The registered address of Sac Llp Nominees Limited is South Ayrshire Council County Buildings Wellington Square Ayr Ka7 1dr. . ANDREWS, Valerie Janet is a Secretary of the company. HOWAT, Eileen Murdoch is a Director of the company. MCINTOSH, William Joseph is a Director of the company. Director ANDERSON, David John has been resigned. Director HUNTER, Hugh Ritchie, Councillor has been resigned. Director PEDDIE, Michael Bruce has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANDREWS, Valerie Janet
Appointed Date: 21 January 2009

Director
HOWAT, Eileen Murdoch
Appointed Date: 27 June 2013
61 years old

Director
MCINTOSH, William Joseph
Appointed Date: 27 June 2013
78 years old

Resigned Directors

Director
ANDERSON, David John
Resigned: 28 June 2013
Appointed Date: 21 January 2009
68 years old

Director
HUNTER, Hugh Ritchie, Councillor
Resigned: 28 June 2013
Appointed Date: 21 January 2009
80 years old

Director
PEDDIE, Michael Bruce
Resigned: 02 May 2012
Appointed Date: 21 January 2009
58 years old

Persons With Significant Control

South Ayrshire Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAC (LLP NOMINEES) LIMITED Events

26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
16 Nov 2016
Accounts for a dormant company made up to 31 March 2016
09 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
05 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 12 more events
18 Feb 2011
Annual return made up to 21 January 2011
25 Oct 2010
Accounts for a dormant company made up to 31 March 2010
02 Mar 2010
Annual return made up to 21 January 2010 with full list of shareholders
24 Mar 2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
21 Jan 2009
Incorporation