This company is commonly known as Consilium U.k. Limited. The company was founded 25 years ago and was given the registration number SC188830. The firm's registered office is in PAISLEY. You can find them at Suite 4020 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, Renfrewshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CONSILIUM U.K. LIMITED |
---|---|---|
Company Number | : | SC188830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1998 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite 4020 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, Renfrewshire, Scotland, PA1 1JS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Secretary | 01 June 1999 | Active |
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 27 August 1998 | Active |
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 27 August 1998 | Active |
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 27 August 1998 | Active |
Solias House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ | Director | 03 January 2024 | Active |
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 02 September 2022 | Active |
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 02 September 2022 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 27 August 1998 | Active |
Suite 4020 Mile End Mill, Abbey Mill Business Centre, 12 Seedhill Road, Paisley, Scotland, PA1 1JS | Director | 21 October 2004 | Active |
1/2 165 Onslow Drive, Glasgow, G31 2QA | Director | 27 August 1998 | Active |
5 Brookfield Gardens, Brookfiels, Glasgow, G33 1SN | Director | 09 December 1998 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 27 August 1998 | Active |
147 Hillview Drive, Glasgow, G76 7LE | Director | 27 August 1998 | Active |
9 Wallace Gate, Bishopbriggs, Glasgow, G64 1GB | Director | 08 February 2005 | Active |
Kick Ict Group Limited | ||
Notified on | : | 02 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Solais House, 19 Phoenix Crescent, Bellshill, Scotland, ML4 3NJ |
Nature of control | : |
|
Mr David Campbell Hood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Solais House, 19 Phoenix Crescent, Bellshill, Scotland, ML4 3NJ |
Nature of control | : |
|
Mr Stuart Beattie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Solais House, 19 Phoenix Crescent, Bellshill, Scotland, ML4 3NJ |
Nature of control | : |
|
Mr Richard Abrams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Solais House, 19 Phoenix Crescent, Bellshill, Scotland, ML4 3NJ |
Nature of control | : |
|
Mr Steven Richard Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Suite 4020 Mile End Mill, Abbey Mill Business Centre, Paisley, Scotland, PA1 1JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-01-13 | Capital | Capital name of class of shares. | Download |
2024-01-13 | Capital | Capital variation of rights attached to shares. | Download |
2024-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-09 | Mortgage | Mortgage alter floating charge with number. | Download |
2024-01-08 | Incorporation | Memorandum articles. | Download |
2024-01-08 | Resolution | Resolution. | Download |
2024-01-06 | Mortgage | Mortgage alter floating charge with number. | Download |
2024-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Capital | Capital allotment shares. | Download |
2022-09-13 | Resolution | Resolution. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.