UKBizDB.co.uk

CONSALIS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Consalis Ltd. The company was founded 12 years ago and was given the registration number SC408519. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CONSALIS LTD
Company Number:SC408519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2011
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 George Street, Edinburgh, United Kingdom, EH2 3ES

Director06 April 2020Active
93 George Street, Edinburgh, United Kingdom, EH2 3ES

Director01 September 2023Active
93 George Street, Edinburgh, United Kingdom, EH2 3ES

Director29 March 2019Active
93 George Street, Edinburgh, United Kingdom, EH2 3ES

Director04 May 2021Active
Exchange Place One, 1 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Director14 June 2013Active
Exchange Place One, 1 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Director30 September 2011Active
4, Hartington Place, Edinburgh, United Kingdom, EH10 4LE

Director30 September 2011Active
Exchange Place One, 1 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Director30 April 2016Active
Exchange Place One, 1 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Director30 September 2011Active
4, Hartington Place, Edinburgh, United Kingdom, EH10 4LE

Director30 September 2011Active

People with Significant Control

Mr Ashley Darren Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Exchange Place One, 1 Semple Street, Edinburgh, EH3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Alexander Peaston
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:Exchange Place One, 1 Semple Street, Edinburgh, EH3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Capital

Capital allotment shares.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Capital

Capital allotment shares.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Capital

Capital allotment shares.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-03-23Capital

Capital statement capital company with date currency figure.

Download
2021-03-23Capital

Legacy.

Download
2021-03-23Insolvency

Legacy.

Download
2021-03-23Resolution

Resolution.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Capital

Capital return purchase own shares.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Capital

Capital allotment shares.

Download
2020-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.