CONSILIUM U.K. LIMITED: Filings
Overview
| Company Name | CONSILIUM U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC188830 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CONSILIUM U.K. LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audited abridged accounts made up to Sep 30, 2025 | 7 pages | AA | ||||||||||||||
Appointment of Mr Steven John Brown as a director on Feb 02, 2026 | 2 pages | AP01 | ||||||||||||||
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 | ||||||||||||||
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