CONSILIUM U.K. LIMITED

CONSILIUM U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONSILIUM U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC188830
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSILIUM U.K. LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CONSILIUM U.K. LIMITED located?

    Registered Office Address
    Solais House 19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSILIUM U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONSILIUM SCOTLAND LIMITEDAug 27, 1998Aug 27, 1998

    What are the latest accounts for CONSILIUM U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CONSILIUM U.K. LIMITED?

    Last Confirmation Statement Made Up ToAug 27, 2025
    Next Confirmation Statement DueSep 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2024
    OverdueNo

    What are the latest filings for CONSILIUM U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Audited abridged accounts made up to Sep 30, 2024

    8 pagesAA

    Termination of appointment of Stuart Beattie as a director on Feb 07, 2025

    1 pagesTM01

    Termination of appointment of David Campbell Hood as a director on Feb 07, 2025

    1 pagesTM01

    Termination of appointment of Richard Abrams as a director on Feb 07, 2025

    1 pagesTM01

    Termination of appointment of Alan Logan Turnbull as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Aug 27, 2024 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Sep 30, 2023

    9 pagesAA

    Appointment of Mr Andrew James Mcdonald as a director on Jan 03, 2024

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Satisfaction of charge SC1888300006 in full

    4 pagesMR04

    Alterations to floating charge SC1888300007

    23 pages466(Scot)

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Alterations to floating charge SC1888300008

    23 pages466(Scot)

    Registration of charge SC1888300008, created on Dec 23, 2023

    20 pagesMR01

    Registration of charge SC1888300007, created on Dec 23, 2023

    15 pagesMR01

    Confirmation statement made on Aug 27, 2023 with updates

    5 pagesCS01

    Audited abridged accounts made up to Sep 30, 2022

    8 pagesAA

    Previous accounting period shortened from Oct 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Notification of Kick Ict Group Limited as a person with significant control on Sep 02, 2022

    2 pagesPSC02

    Cessation of David Campbell Hood as a person with significant control on Sep 02, 2022

    1 pagesPSC07

    Cessation of Stuart Beattie as a person with significant control on Sep 02, 2022

    1 pagesPSC07

    Cessation of Richard Abrams as a person with significant control on Sep 02, 2022

    1 pagesPSC07

    Registered office address changed from Suite 4020 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on Sep 30, 2022

    1 pagesAD01

    Who are the officers of CONSILIUM U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAMS, Richard
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Secretary
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    BritishFinance Director64929740003
    MCDONALD, Andrew James
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solias House
    United Kingdom
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solias House
    United Kingdom
    United KingdomBritishDirector319095470001
    O'HARA, Thomas
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    United KingdomBritishCompany Director74640470001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ABRAMS, Richard
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    ScotlandBritishManaging Director64929740004
    BEATTIE, Stuart
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    ScotlandBritishIt Director61331580005
    BROWN, Steven Richard
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Suite 4020 Mile End Mill
    Renfrewshire
    Scotland
    Director
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Suite 4020 Mile End Mill
    Renfrewshire
    Scotland
    ScotlandBritishSales Director100923330004
    GRAY, John
    1/2 165 Onslow Drive
    G31 2QA Glasgow
    Director
    1/2 165 Onslow Drive
    G31 2QA Glasgow
    BritishComputer Consultant61331560001
    HOLLAS, George
    5 Brookfield Gardens
    Brookfiels
    G33 1SN Glasgow
    Director
    5 Brookfield Gardens
    Brookfiels
    G33 1SN Glasgow
    BritishComputer Consultant74160200001
    HOOD, David Campbell
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    ScotlandBritishIt Director61331610003
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    STEWART, Douglas John Graeme
    147 Hillview Drive
    G76 7LE Glasgow
    Lanarkshire
    Director
    147 Hillview Drive
    G76 7LE Glasgow
    Lanarkshire
    ScotlandBritishManaging Director100351560001
    TURNBULL, Alan Logan
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    United KingdomBritishCompany Director57138920001
    VIOLARIS, George Vasilios
    9 Wallace Gate
    Bishopbriggs
    G64 1GB Glasgow
    Scotland
    Director
    9 Wallace Gate
    Bishopbriggs
    G64 1GB Glasgow
    Scotland
    BritishCommercial Director103310510001

    Who are the persons with significant control of CONSILIUM U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Sep 02, 2022
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCa2006
    Place RegisteredCompanies House
    Registration NumberSc503166
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr David Campbell Hood
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Apr 06, 2016
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Abrams
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Apr 06, 2016
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stuart Beattie
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Apr 06, 2016
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Steven Richard Brown
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Suite 4020 Mile End Mill
    Renfrewshire
    Scotland
    Apr 06, 2016
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Suite 4020 Mile End Mill
    Renfrewshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0