- Company Overview for SACS MANAGEMENT LTD (SC492703)
- Filing history for SACS MANAGEMENT LTD (SC492703)
- People for SACS MANAGEMENT LTD (SC492703)
- More for SACS MANAGEMENT LTD (SC492703)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2022 | AD01 | Registered office address changed from The Hermitage 101 High Street Selkirk Selkirkshire TD7 4JX Scotland to First Floor 11 South Street Dalkeith Midlothian EH22 1AH on 27 September 2022 | |
04 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Mr Craig Alexander Stoddart on 4 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jul 2017 | AD01 | Registered office address changed from Middle Cardney Cardney Estate Dunkeld Perthshire PH8 0EY to The Hermitage 101 High Street Selkirk Selkirkshire TD7 4JX on 17 July 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Mr Craig Alexander Stoddart on 1 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of David Iain Macleod Campbell as a director on 24 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of David Ian Clark as a director on 24 July 2015 |