CONSILIUM U.K. LIMITED
Overview
Company Name | CONSILIUM U.K. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC188830 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONSILIUM U.K. LIMITED?
Company Name | From | Until |
---|---|---|
CONSILIUM SCOTLAND LIMITED | Aug 27, 1998 | Aug 27, 1998 |
What are the latest accounts for CONSILIUM U.K. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CONSILIUM U.K. LIMITED?
Last Confirmation Statement Made Up To | Aug 27, 2025 |
---|---|
Next Confirmation Statement Due | Sep 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 27, 2024 |
Overdue | No |
What are the latest filings for CONSILIUM U.K. LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audited abridged accounts made up to Sep 30, 2024 | 8 pages | AA | ||||||||||||||
Termination of appointment of Stuart Beattie as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Campbell Hood as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Abrams as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan Logan Turnbull as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audited abridged accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||||||
Appointment of Mr Andrew James Mcdonald as a director on Jan 03, 2024 | 2 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Satisfaction of charge SC1888300006 in full | 4 pages | MR04 | ||||||||||||||
Alterations to floating charge SC1888300007 | 23 pages | 466(Scot) | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Alterations to floating charge SC1888300008 | 23 pages | 466(Scot) | ||||||||||||||
Registration of charge SC1888300008, created on Dec 23, 2023 | 20 pages | MR01 | ||||||||||||||
Registration of charge SC1888300007, created on Dec 23, 2023 | 15 pages | MR01 | ||||||||||||||
Confirmation statement made on Aug 27, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Audited abridged accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||||||
Previous accounting period shortened from Oct 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||||||
Notification of Kick Ict Group Limited as a person with significant control on Sep 02, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of David Campbell Hood as a person with significant control on Sep 02, 2022 | 1 pages | PSC07 | ||||||||||||||
Cessation of Stuart Beattie as a person with significant control on Sep 02, 2022 | 1 pages | PSC07 | ||||||||||||||
Cessation of Richard Abrams as a person with significant control on Sep 02, 2022 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of CONSILIUM U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABRAMS, Richard | Secretary | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | British | Finance Director | 64929740003 | |||||
MCDONALD, Andrew James | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solias House United Kingdom | United Kingdom | British | Director | 319095470001 | ||||
O'HARA, Thomas | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | Company Director | 74640470001 | ||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
ABRAMS, Richard | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Scotland | British | Managing Director | 64929740004 | ||||
BEATTIE, Stuart | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Scotland | British | It Director | 61331580005 | ||||
BROWN, Steven Richard | Director | Abbey Mill Business Centre 12 Seedhill Road PA1 1JS Paisley Suite 4020 Mile End Mill Renfrewshire Scotland | Scotland | British | Sales Director | 100923330004 | ||||
GRAY, John | Director | 1/2 165 Onslow Drive G31 2QA Glasgow | British | Computer Consultant | 61331560001 | |||||
HOLLAS, George | Director | 5 Brookfield Gardens Brookfiels G33 1SN Glasgow | British | Computer Consultant | 74160200001 | |||||
HOOD, David Campbell | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Scotland | British | It Director | 61331610003 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
STEWART, Douglas John Graeme | Director | 147 Hillview Drive G76 7LE Glasgow Lanarkshire | Scotland | British | Managing Director | 100351560001 | ||||
TURNBULL, Alan Logan | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | Company Director | 57138920001 | ||||
VIOLARIS, George Vasilios | Director | 9 Wallace Gate Bishopbriggs G64 1GB Glasgow Scotland | British | Commercial Director | 103310510001 |
Who are the persons with significant control of CONSILIUM U.K. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kick Ict Group Limited | Sep 02, 2022 | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Campbell Hood | 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
| |||||||||||||
Mr Richard Abrams | 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
| |||||||||||||
Mr Stuart Beattie | 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
| |||||||||||||
Mr Steven Richard Brown | 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
|
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