UKBizDB.co.uk

CONSILIUM U.K. LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Secretary01 June 1999Active
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director27 August 1998Active
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director27 August 1998Active
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director27 August 1998Active
Solias House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ

Director03 January 2024Active
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director02 September 2022Active
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director02 September 2022Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary27 August 1998Active
Suite 4020 Mile End Mill, Abbey Mill Business Centre, 12 Seedhill Road, Paisley, Scotland, PA1 1JS

Director21 October 2004Active
1/2 165 Onslow Drive, Glasgow, G31 2QA

Director27 August 1998Active
5 Brookfield Gardens, Brookfiels, Glasgow, G33 1SN

Director09 December 1998Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director27 August 1998Active
147 Hillview Drive, Glasgow, G76 7LE

Director27 August 1998Active
9 Wallace Gate, Bishopbriggs, Glasgow, G64 1GB

Director08 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2024-02-29Accounts

Accounts with accounts type audited abridged.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-13Capital

Capital name of class of shares.

Download
2024-01-13Capital

Capital variation of rights attached to shares.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage alter floating charge with number.

Download
2024-01-08Incorporation

Memorandum articles.

Download
2024-01-08Resolution

Resolution.

Download
2024-01-06Mortgage

Mortgage alter floating charge with number.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Accounts

Accounts with accounts type audited abridged.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Capital

Capital allotment shares.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.