Warning: file_put_contents(c/8b1bc495e26dc2b89656f761018b4e3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Consilium Micropack Limited, AB10 6XU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONSILIUM MICROPACK LIMITED

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

This company is commonly known as Consilium Micropack Limited. The company was founded 8 years ago and was given the registration number SC530280. The firm's registered office is in ABERDEEN. You can find them at Blackwood House, Union Grove Lane, Aberdeen, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CONSILIUM MICROPACK LIMITED
Company Number:SC530280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2016
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Corporate Secretary21 March 2016Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Director25 May 2023Active
Consilium Marine & Safety Ab, Salsmästaregatan 21, 422 46 Hisings Backa, Gotheburg, Sweden,

Director06 March 2020Active
Consilium Marine & Safety Ab, Salsmästaregatan 21, 422 46 Hisings Backa, Gotheburg, Sweden,

Director06 March 2020Active
Mosskullestigen, 29b, 423 43, Torslanda, Sweden,

Director23 April 2019Active
Micropack (Engineering) Limited, Fire Training Centre, Schoolhill, Portlethen, Aberdeen, Scotland, AB12 4RR

Director15 May 2020Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Director21 March 2016Active
Fire Training Centre, Schoolhill, Portlethen, Aberdeen, Scotland, AB12 4RR

Director22 April 2016Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Director21 March 2016Active
Fire Training Centre, Schoolhill, Portlethen, Aberdeen, Scotland, AB12 4RR

Director23 April 2019Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Director21 March 2016Active

People with Significant Control

Consilium Safety Group Ab
Notified on:30 September 2019
Status:Active
Country of residence:Sweden
Address:Salsmästaregatan 21, 422 46, Hisings Backa, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Consilium Ab (Publ)
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:Västra Finnbodavägen, 2 -4, Nacka, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Capital

Capital name of class of shares.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-14Capital

Capital name of class of shares.

Download
2021-11-18Capital

Capital name of class of shares.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.