CONSENSUS CAPITAL GROUP LIMITED

Register to unlock more data on OkredoRegister

CONSENSUS CAPITAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC400368

Incorporation date

26/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Craigmillar Park, Edinburgh EH16 5NECopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2011)
dot icon11/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Director's details changed for Miss Nicola Dawn Emlick on 2023-09-02
dot icon18/11/2025
Registration of charge SC4003680028, created on 2025-11-11
dot icon29/10/2025
Satisfaction of charge SC4003680019 in full
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon04/04/2024
Certificate of change of name
dot icon04/04/2024
Registration of charge SC4003680027, created on 2024-03-28
dot icon27/03/2024
Registration of charge SC4003680026, created on 2024-03-25
dot icon19/03/2024
Registration of charge SC4003680025, created on 2024-03-18
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Registration of charge SC4003680024, created on 2023-09-01
dot icon16/08/2023
Satisfaction of charge SC4003680018 in full
dot icon07/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon07/06/2023
Director's details changed for Mr Mark Anthony Emlick on 2023-04-03
dot icon07/06/2023
Change of details for Mr Mark Anthony Emlick as a person with significant control on 2023-04-03
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon10/03/2022
Registration of charge SC4003680023, created on 2022-03-09
dot icon03/11/2021
Registration of charge SC4003680022, created on 2021-11-02
dot icon29/09/2021
Registration of charge SC4003680021, created on 2021-09-24
dot icon27/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Current accounting period shortened from 2021-09-30 to 2021-03-31
dot icon26/03/2021
Appointment of Miss Nicola Dawn Emlick as a director on 2021-03-25
dot icon21/01/2021
Change of details for Mr Joseph Meng Loong Lee as a person with significant control on 2021-01-20
dot icon21/01/2021
Director's details changed for Mr Joseph Meng Loong Lee on 2021-01-20
dot icon09/07/2020
Notification of Mark Anthony Emlick as a person with significant control on 2016-05-26
dot icon26/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon30/04/2019
Registration of charge SC4003680019, created on 2019-04-30
dot icon30/04/2019
Registration of charge SC4003680018, created on 2019-04-30
dot icon30/04/2019
Registration of charge SC4003680020, created on 2019-04-30
dot icon11/02/2019
Registration of charge SC4003680016, created on 2019-02-01
dot icon11/02/2019
Registration of charge SC4003680017, created on 2019-02-04
dot icon21/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon08/05/2018
Registration of charge SC4003680015, created on 2018-05-04
dot icon06/04/2018
Registration of charge SC4003680014, created on 2018-03-30
dot icon20/10/2017
Registration of charge SC4003680013, created on 2017-10-06
dot icon13/10/2017
Registration of charge SC4003680012, created on 2017-10-10
dot icon10/10/2017
Satisfaction of charge 1 in full
dot icon10/10/2017
Satisfaction of charge 6 in full
dot icon10/10/2017
Satisfaction of charge 5 in full
dot icon10/10/2017
Satisfaction of charge SC4003680009 in full
dot icon10/10/2017
Satisfaction of charge SC4003680010 in full
dot icon10/10/2017
Satisfaction of charge SC4003680011 in full
dot icon10/10/2017
Satisfaction of charge 4 in full
dot icon10/10/2017
Satisfaction of charge 7 in full
dot icon10/10/2017
Satisfaction of charge SC4003680008 in full
dot icon24/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon28/03/2017
Resolutions
dot icon10/01/2017
Registered office address changed from , 45 Charlotte Square, Edinburgh, EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 2017-01-10
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon16/06/2016
Appointment of Mr Joseph Meng Loong Lee as a director on 2016-06-16
dot icon06/10/2015
Termination of appointment of Stuart David Glass as a director on 2015-09-29
dot icon23/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/08/2014
Registration of charge SC4003680011, created on 2014-08-28
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon12/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon17/04/2014
Registration of charge 4003680008
dot icon17/04/2014
Registration of charge 4003680009
dot icon17/04/2014
Registration of charge 4003680010
dot icon15/04/2014
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon15/04/2014
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon22/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon30/05/2013
Auditor's resignation
dot icon15/05/2013
Auditor's resignation
dot icon27/02/2013
Full accounts made up to 2012-09-30
dot icon01/02/2013
Certificate of change of name
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/07/2012
Appointment of Mr Stuart David Glass as a director
dot icon30/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon14/06/2011
Current accounting period extended from 2012-05-31 to 2012-09-30
dot icon26/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-91.15 % *

* during past year

Cash in Bank

£8,669.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.03M
-
0.00
20.97K
-
2022
2
2.60M
-
0.00
97.90K
-
2023
3
7.79M
-
0.00
8.67K
-
2023
3
7.79M
-
0.00
8.67K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

7.79M £Ascended199.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.67K £Descended-91.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emlick, Mark Anthony
Director
26/05/2011 - Present
108
Lee, Joseph Meng Loong
Director
16/06/2016 - Present
74
Emlick, Nicola Dawn
Director
25/03/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONSENSUS CAPITAL GROUP LIMITED

CONSENSUS CAPITAL GROUP LIMITED is an(a) Active company incorporated on 26/05/2011 with the registered office located at 10 Craigmillar Park, Edinburgh EH16 5NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSENSUS CAPITAL GROUP LIMITED?

toggle

CONSENSUS CAPITAL GROUP LIMITED is currently Active. It was registered on 26/05/2011 .

Where is CONSENSUS CAPITAL GROUP LIMITED located?

toggle

CONSENSUS CAPITAL GROUP LIMITED is registered at 10 Craigmillar Park, Edinburgh EH16 5NE.

What does CONSENSUS CAPITAL GROUP LIMITED do?

toggle

CONSENSUS CAPITAL GROUP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CONSENSUS CAPITAL GROUP LIMITED have?

toggle

CONSENSUS CAPITAL GROUP LIMITED had 3 employees in 2023.

What is the latest filing for CONSENSUS CAPITAL GROUP LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-26 with no updates.