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, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 27, 2025 |
| Overdue | No |
What are the latest filings for CONSILIUM U.K. LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Thomas O'hara as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Abrams as a secretary on May 05, 2025 | 1 pages | TM02 | ||||||||||||||
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 | ||||||||||||||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDONALD, Andrew James | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solias House United Kingdom | United Kingdom | British | 319095470001 | |||||
| ABRAMS, Richard | Secretary | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | British | 64929740003 | ||||||
| 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 | 64929740004 | |||||
| BEATTIE, Stuart | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Scotland | British | 61331580005 | |||||
| BROWN, Steven Richard | Director | Abbey Mill Business Centre 12 Seedhill Road PA1 1JS Paisley Suite 4020 Mile End Mill Renfrewshire Scotland | Scotland | British | 100923330004 | |||||
| GRAY, John | Director | 1/2 165 Onslow Drive G31 2QA Glasgow | British | 61331560001 | ||||||
| HOLLAS, George | Director | 5 Brookfield Gardens Brookfiels G33 1SN Glasgow | British | 74160200001 | ||||||
| HOOD, David Campbell | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Scotland | British | 61331610003 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| O'HARA, Thomas | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | 74640470001 | |||||
| STEWART, Douglas John Graeme | Director | 147 Hillview Drive G76 7LE Glasgow Lanarkshire | Scotland | British | 100351560001 | |||||
| TURNBULL, Alan Logan | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | 57138920001 | |||||
| VIOLARIS, George Vasilios | Director | 9 Wallace Gate Bishopbriggs G64 1GB Glasgow Scotland | British | 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