CONSILIUM MICROPACK LIMITED

Register to unlock more data on OkredoRegister

CONSILIUM MICROPACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC530280

Incorporation date

21/03/2016

Size

Small

Contacts

Registered address

Registered address

Blackwood House, Union Grove Lane, Aberdeen AB10 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2016)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon18/12/2025
Accounts for a small company made up to 2024-12-31
dot icon24/11/2025
Cessation of Consilium Safety Group Ab as a person with significant control on 2025-11-24
dot icon24/11/2025
Notification of a person with significant control statement
dot icon19/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2025
Accounts for a small company made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-12-31
dot icon08/06/2023
Termination of appointment of Gary Mcdonald Boyd as a director on 2023-05-31
dot icon08/06/2023
Appointment of Mr Graham George Duncan as a director on 2023-05-25
dot icon14/03/2023
Change of details for Consilium Marine & Safety Group Ab as a person with significant control on 2020-08-25
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/07/2022
Termination of appointment of Raymond William Hynds as a director on 2022-07-26
dot icon28/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon21/02/2022
Change of share class name or designation
dot icon24/01/2022
Termination of appointment of Bjöern Hans Nicklas Bergström as a director on 2022-01-21
dot icon14/01/2022
Change of share class name or designation
dot icon18/11/2021
Change of share class name or designation
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/03/2021
Termination of appointment of James Alexander Gordon Mcnay as a director on 2021-03-29
dot icon23/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon26/05/2020
Appointment of Mr Gary Mcdonald Boyd as a director on 2020-05-15
dot icon25/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon24/03/2020
Notification of Consilium Marine & Safety Group Ab as a person with significant control on 2019-09-30
dot icon24/03/2020
Cessation of Consilium Ab (Publ) as a person with significant control on 2019-09-30
dot icon17/03/2020
Director's details changed for Mr James Alexander Gordon Mcnay on 2020-03-17
dot icon17/03/2020
Director's details changed for Mr James Alexander Gordon Mcnay on 2020-03-17
dot icon17/03/2020
Appointment of Bengt Edvard Thobias Ernfridsson as a director on 2020-03-06
dot icon17/03/2020
Appointment of Jan Thomas Fogelberg as a director on 2020-03-06
dot icon17/03/2020
Termination of appointment of Ove Lennart Hansson as a director on 2020-03-06
dot icon17/03/2020
Termination of appointment of Thorleif Jenner Jener as a director on 2020-03-06
dot icon17/03/2020
Termination of appointment of Carl Adam Nils Mathias Rosenblad as a director on 2020-03-06
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/04/2019
Appointment of Mr James Alexander Gordon Mcnay as a director on 2019-04-23
dot icon23/04/2019
Appointment of Mr Bjöern Hans Nicklas Bergström as a director on 2019-04-23
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon05/10/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon01/07/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon03/05/2016
Resolutions
dot icon28/04/2016
Director's details changed for Mr Thorleif Jenner Jenner on 2016-03-21
dot icon28/04/2016
Appointment of Mr Raymond William Hynds as a director on 2016-04-22
dot icon21/03/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.73M
-
0.00
2.07K
-
2022
0
22.15M
-
0.00
75.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Gary Mcdonald
Director
15/05/2020 - 31/05/2023
14
Duncan, Graham George
Director
25/05/2023 - Present
1
Ernfridsson, Bengt Edvard Thobias
Director
06/03/2020 - Present
1
Fogelberg, Jan Thomas
Director
06/03/2020 - Present
1

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

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 MICROPACK LIMITED

CONSILIUM MICROPACK LIMITED is an(a) Active company incorporated on 21/03/2016 with the registered office located at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSILIUM MICROPACK LIMITED?

toggle

CONSILIUM MICROPACK LIMITED is currently Active. It was registered on 21/03/2016 .

Where is CONSILIUM MICROPACK LIMITED located?

toggle

CONSILIUM MICROPACK LIMITED is registered at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU.

What does CONSILIUM MICROPACK LIMITED do?

toggle

CONSILIUM MICROPACK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CONSILIUM MICROPACK LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.