CONSENSUS CAPITAL MANAGEMENT LTD
Overview
Company Name | CONSENSUS CAPITAL MANAGEMENT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC214566 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONSENSUS CAPITAL MANAGEMENT LTD?
- Financial management (70221) / Professional, scientific and technical activities
Where is CONSENSUS CAPITAL MANAGEMENT LTD located?
Registered Office Address | 10 Craigmillar Park EH16 5NE Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONSENSUS CAPITAL MANAGEMENT LTD?
Company Name | From | Until |
---|---|---|
CONSENSUS CAPITAL LTD | May 27, 2010 | May 27, 2010 |
DUNEDIN EXECUTIVE BENEFITS LIMITED | Jan 09, 2001 | Jan 09, 2001 |
What are the latest accounts for CONSENSUS CAPITAL MANAGEMENT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for CONSENSUS CAPITAL MANAGEMENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 3 pages | AA | ||||||||||
Appointment of Mr Mark Anthony Emlick as a director on Feb 05, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Joseph Meng Loong Lee as a director on Oct 29, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Mark Anthony Emlick as a director on Jun 17, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Meng Loong Lee as a director on Jun 17, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jan 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Warners (Secretaries) Ltd as a secretary | 1 pages | TM02 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Sep 30, 2012 | 12 pages | AA | ||||||||||
Who are the officers of CONSENSUS CAPITAL MANAGEMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMLICK, Mark Anthony | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | England | British | Company Director | 228707330001 | ||||||||
EMLICK, Mark Anthony | Secretary | Kinellan 2 Oswald Road EH9 2HF Edinburgh | British | Financial Adviser | 43504860004 | |||||||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||||||
WARNERS (SECRETARIES) LIMITED | Secretary | George Square EH8 9LD Edinburgh 26 Scotland |
| 114122380001 | ||||||||||
EMLICK, Mark Anthony | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | Director | 43504860012 | ||||||||
EMLICK, Mark Anthony | Director | Kinellan 2 Oswald Road EH9 2HF Edinburgh | British | Financial Adviser | 43504860004 | |||||||||
IRVINE, Yuill Seymour | Director | 16 Mount Frost Drive KY7 6JQ Markinch Fife | Scotland | British | Financial Adviser | 63484490004 | ||||||||
LEE, Joseph Meng Loong | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | England | British | Director | 142352660002 | ||||||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of CONSENSUS CAPITAL MANAGEMENT LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Joseph Meng Loong Lee | Apr 06, 2016 | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | No |
Nationality: British Country of Residence: England | |||
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