CONSILIUM ACCOUNTANCY GROUP LIMITED

Register to unlock more data on OkredoRegister

CONSILIUM ACCOUNTANCY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC461079

Incorporation date

08/10/2013

Size

Small

Contacts

Registered address

Registered address

169 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2013)
dot icon29/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/12/2025
Previous accounting period shortened from 2026-01-30 to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/07/2025
Termination of appointment of Stephen Mcmullan as a director on 2025-06-30
dot icon18/03/2025
Registration of charge SC4610790003, created on 2025-03-05
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Memorandum and Articles of Association
dot icon04/02/2025
Termination of appointment of Craig John Coyle as a director on 2025-01-31
dot icon04/02/2025
Termination of appointment of Derek Shaw as a director on 2025-01-31
dot icon04/02/2025
Appointment of Mr Stephen Mcmullan as a director on 2025-01-31
dot icon04/02/2025
Appointment of Richard Charles Mcneilly as a director on 2025-01-31
dot icon04/02/2025
Termination of appointment of Susan Webb as a director on 2025-01-31
dot icon04/02/2025
Termination of appointment of Linzi Wilson as a director on 2025-01-31
dot icon24/01/2025
Satisfaction of charge SC4610790002 in full
dot icon16/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/04/2024
Appointment of Mr Craig John Coyle as a director on 2024-04-16
dot icon17/04/2024
Appointment of Mrs Susan Webb as a director on 2024-04-16
dot icon09/01/2024
Satisfaction of charge SC4610790001 in full
dot icon13/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/11/2022
Termination of appointment of Raymond Clarke as a director on 2022-10-28
dot icon19/10/2022
Cessation of Consilium Accountancy Holdings Limited as a person with significant control on 2022-09-13
dot icon19/10/2022
Notification of Consilium Ah Limited as a person with significant control on 2022-09-13
dot icon19/10/2022
Cessation of Raymond Clarke as a person with significant control on 2021-10-19
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon22/10/2021
Change of details for Mr James Nicholas Goodman as a person with significant control on 2021-10-07
dot icon03/09/2021
Appointment of Mrs Linzi Wilson as a director on 2021-09-01
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon12/10/2020
Director's details changed for Mr James Nicholas Goodman on 2020-10-01
dot icon15/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/05/2019
Appointment of Mr Derek Shaw as a director on 2019-05-01
dot icon10/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/10/2017
Change of details for Mr James Nicholas Goodman as a person with significant control on 2017-02-03
dot icon13/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon13/10/2017
Director's details changed for Mr James Nicholas Goodman on 2017-02-03
dot icon13/10/2017
Change of details for Mr John Sutherland Blair as a person with significant control on 2016-12-19
dot icon13/10/2017
Director's details changed for Mr John Sutherland Blair on 2016-12-19
dot icon03/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon06/05/2016
Termination of appointment of Charles Stewart Burton as a director on 2016-04-29
dot icon06/05/2016
Termination of appointment of Thomas Arbuckle as a director on 2016-04-29
dot icon28/04/2016
Registration of charge SC4610790002, created on 2016-04-25
dot icon04/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon13/12/2013
Registration of charge 4610790001
dot icon04/11/2013
Certificate of change of name
dot icon04/11/2013
Resolutions
dot icon30/10/2013
Resolutions
dot icon28/10/2013
Appointment of Mr Raymond Clarke as a director
dot icon28/10/2013
Appointment of Mr Thomas Arbuckle as a director
dot icon28/10/2013
Appointment of Mr James Nicholas Goodman as a director
dot icon28/10/2013
Appointment of Mr David Kendrick Holt as a director
dot icon28/10/2013
Appointment of Mr Charles Stewart Burton as a director
dot icon28/10/2013
Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL Scotland on 2013-10-28
dot icon08/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

43
2022
change arrow icon+7.69 % *

* during past year

Cash in Bank

£624,080.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
40
590.04K
-
0.00
579.54K
-
2022
43
651.77K
-
0.00
624.08K
-
2022
43
651.77K
-
0.00
624.08K
-

Employees

2022

Employees

43 Ascended8 % *

Net Assets(GBP)

651.77K £Ascended10.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

624.08K £Ascended7.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneilly, Richard Charles
Director
31/01/2025 - Present
60
Mcmullan, Stephen
Director
31/01/2025 - 30/06/2025
7
Holt, David Kendrick
Director
25/10/2013 - Present
7
Blair, John Sutherland
Director
08/10/2013 - Present
8
Goodman, James Nicholas
Director
25/10/2013 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSILIUM ACCOUNTANCY GROUP LIMITED

CONSILIUM ACCOUNTANCY GROUP LIMITED is an(a) Active company incorporated on 08/10/2013 with the registered office located at 169 West George Street, Glasgow G2 2LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSILIUM ACCOUNTANCY GROUP LIMITED?

toggle

CONSILIUM ACCOUNTANCY GROUP LIMITED is currently Active. It was registered on 08/10/2013 .

Where is CONSILIUM ACCOUNTANCY GROUP LIMITED located?

toggle

CONSILIUM ACCOUNTANCY GROUP LIMITED is registered at 169 West George Street, Glasgow G2 2LB.

What does CONSILIUM ACCOUNTANCY GROUP LIMITED do?

toggle

CONSILIUM ACCOUNTANCY GROUP LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CONSILIUM ACCOUNTANCY GROUP LIMITED have?

toggle

CONSILIUM ACCOUNTANCY GROUP LIMITED had 43 employees in 2022.

What is the latest filing for CONSILIUM ACCOUNTANCY GROUP LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a small company made up to 2025-03-31.