CONSILIUM U.K. LIMITED

Register to unlock more data on OkredoRegister

CONSILIUM U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC188830

Incorporation date

27/08/1998

Size

Audited abridged

Contacts

Registered address

Registered address

Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1998)
dot icon12/03/2026
Audited abridged accounts made up to 2025-09-30
dot icon05/02/2026
Appointment of Mr Steven John Brown as a director on 2026-02-02
dot icon15/12/2025
Termination of appointment of Thomas O'hara as a director on 2025-09-30
dot icon05/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon05/05/2025
Termination of appointment of Richard Abrams as a secretary on 2025-05-05
dot icon20/03/2025
Audited abridged accounts made up to 2024-09-30
dot icon07/02/2025
Termination of appointment of Richard Abrams as a director on 2025-02-07
dot icon07/02/2025
Termination of appointment of David Campbell Hood as a director on 2025-02-07
dot icon07/02/2025
Termination of appointment of Stuart Beattie as a director on 2025-02-07
dot icon10/01/2025
Termination of appointment of Alan Logan Turnbull as a director on 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon29/02/2024
Audited abridged accounts made up to 2023-09-30
dot icon08/02/2024
Appointment of Mr Andrew James Mcdonald as a director on 2024-01-03
dot icon13/01/2024
Particulars of variation of rights attached to shares
dot icon13/01/2024
Change of share class name or designation
dot icon11/01/2024
Satisfaction of charge SC1888300006 in full
dot icon09/01/2024
Alterations to floating charge SC1888300007
dot icon08/01/2024
Resolutions
dot icon08/01/2024
Memorandum and Articles of Association
dot icon06/01/2024
Alterations to floating charge SC1888300008
dot icon04/01/2024
Registration of charge SC1888300008, created on 2023-12-23
dot icon28/12/2023
Registration of charge SC1888300007, created on 2023-12-23
dot icon05/10/2023
Confirmation statement made on 2023-08-27 with updates
dot icon22/12/2022
Previous accounting period shortened from 2022-10-31 to 2022-09-30
dot icon03/10/2022
Notification of Kick Ict Group Limited as a person with significant control on 2022-09-02
dot icon30/09/2022
Cessation of David Campbell Hood as a person with significant control on 2022-09-02
dot icon30/09/2022
Cessation of Stuart Beattie as a person with significant control on 2022-09-02
dot icon30/09/2022
Cessation of Richard Abrams as a person with significant control on 2022-09-02
dot icon30/09/2022
Registered office address changed from Suite 4020 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 2022-09-30
dot icon30/09/2022
Appointment of Mr Alan Logan Turnbull as a director on 2022-09-02
dot icon30/09/2022
Appointment of Mr Thomas O'hara as a director on 2022-09-02
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-09-02
dot icon13/09/2022
Resolutions
dot icon07/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon05/09/2022
Registration of charge SC1888300006, created on 2022-09-02
dot icon30/08/2022
Satisfaction of charge 4 in full
dot icon30/08/2022
Satisfaction of charge 5 in full
dot icon19/08/2022
Cessation of Steven Richard Brown as a person with significant control on 2021-02-01
dot icon23/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-08-18
dot icon08/07/2021
Purchase of own shares.
dot icon07/07/2021
Cancellation of shares. Statement of capital on 2021-06-24
dot icon05/07/2021
Resolutions
dot icon05/07/2021
Memorandum and Articles of Association
dot icon05/07/2021
Resolutions
dot icon14/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/03/2021
Resolutions
dot icon16/03/2021
Purchase of own shares.
dot icon11/03/2021
Cancellation of shares. Statement of capital on 2021-02-01
dot icon16/12/2020
Resolutions
dot icon29/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon20/08/2020
Cancellation of shares. Statement of capital on 2020-07-21
dot icon20/08/2020
Purchase of own shares.
dot icon19/08/2020
Resolutions
dot icon11/08/2020
Purchase of own shares.
dot icon09/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/02/2020
Termination of appointment of Steven Richard Brown as a director on 2020-02-14
dot icon17/02/2020
Registered office address changed from Unit 1010 Mile End Mill Seedhill Road Paisley Renfrewshire PA1 1JS to Suite 4020 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 2020-02-17
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon16/05/2019
Resolutions
dot icon16/05/2019
Cancellation of shares. Statement of capital on 2019-03-13
dot icon16/05/2019
Purchase of own shares.
dot icon01/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/02/2017
Resolutions
dot icon08/02/2017
Resolutions
dot icon08/02/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon08/02/2017
Resolutions
dot icon08/02/2017
Cancellation of shares. Statement of capital on 2017-01-20
dot icon08/02/2017
Resolutions
dot icon08/02/2017
Resolutions
dot icon08/02/2017
Purchase of own shares.
dot icon10/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon14/09/2015
Director's details changed for Steven Richard Brown on 2015-07-31
dot icon10/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/06/2015
Satisfaction of charge 1 in full
dot icon25/06/2015
Satisfaction of charge 2 in full
dot icon25/06/2015
Satisfaction of charge 3 in full
dot icon24/06/2015
Director's details changed for Steven Richard Brown on 2015-06-12
dot icon25/02/2015
Particulars of variation of rights attached to shares
dot icon25/02/2015
Resolutions
dot icon24/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon24/09/2014
Director's details changed for Stuart Beattie on 2014-08-27
dot icon24/09/2014
Director's details changed for Richard Abrams on 2014-08-27
dot icon15/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/10/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon01/10/2013
Director's details changed for Stuart Beattie on 2013-08-27
dot icon01/10/2013
Secretary's details changed for Richard Abrams on 2013-08-27
dot icon01/10/2013
Director's details changed for David Hood on 2013-08-27
dot icon01/10/2013
Director's details changed for Richard Abrams on 2013-08-27
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon21/08/2013
Statement of capital following an allotment of shares on 2013-08-13
dot icon21/08/2013
Change of share class name or designation
dot icon21/08/2013
Resolutions
dot icon02/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon07/09/2012
Director's details changed for Steven Richard Brown on 2012-08-01
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/08/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Registered office address changed from 141 St James Road Glasgow G4 0LT on 2010-10-27
dot icon30/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon29/09/2010
Director's details changed for Richard Abrams on 2010-08-27
dot icon29/09/2010
Secretary's details changed for Richard Abrams on 2010-08-27
dot icon29/09/2010
Director's details changed for Steven Richard Brown on 2010-04-07
dot icon10/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/12/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon07/12/2009
Director's details changed for Stuart Beattie on 2009-12-01
dot icon07/12/2009
Director's details changed for David Hood on 2009-12-01
dot icon27/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/01/2009
Return made up to 27/08/08; full list of members
dot icon13/06/2008
Ad 10/06/08\gbp si 6@1=6\gbp ic 10/16\
dot icon13/06/2008
Resolutions
dot icon21/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/01/2008
Return made up to 27/08/07; change of members
dot icon30/10/2007
Director resigned
dot icon02/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/10/2006
Return made up to 27/08/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/03/2006
Return made up to 27/08/05; full list of members; amend
dot icon06/10/2005
Return made up to 27/08/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/04/2005
Ad 24/03/05--------- £ si 2@1=2 £ ic 8/10
dot icon03/04/2005
Resolutions
dot icon22/02/2005
New director appointed
dot icon22/10/2004
Return made up to 27/08/04; full list of members
dot icon22/10/2004
New director appointed
dot icon19/08/2004
Secretary's particulars changed;director's particulars changed
dot icon19/08/2004
Secretary's particulars changed;director's particulars changed
dot icon31/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon22/03/2004
Director resigned
dot icon22/08/2003
Accounts for a small company made up to 2002-10-31
dot icon14/08/2003
Return made up to 27/08/03; full list of members
dot icon16/10/2002
Return made up to 27/08/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon24/09/2001
Return made up to 27/08/01; full list of members
dot icon22/08/2001
Accounts for a small company made up to 2000-10-31
dot icon21/08/2001
£ ic 10/8 27/07/01 £ sr 2@1=2
dot icon10/08/2001
Resolutions
dot icon08/06/2001
Partic of mort/charge *
dot icon16/05/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon26/01/2001
Director resigned
dot icon19/01/2001
Director resigned
dot icon16/11/2000
Director resigned
dot icon15/11/2000
Return made up to 27/08/00; full list of members
dot icon18/05/2000
£ ic 12/10 31/03/00 £ sr 2@1=2
dot icon11/05/2000
Partic of mort/charge *
dot icon21/04/2000
Resolutions
dot icon20/03/2000
Accounts for a small company made up to 1999-10-31
dot icon20/12/1999
Partic of mort/charge *
dot icon25/10/1999
Return made up to 27/08/99; full list of members
dot icon05/07/1999
New secretary appointed
dot icon22/01/1999
Memorandum and Articles of Association
dot icon22/01/1999
Resolutions
dot icon13/01/1999
Accounting reference date extended from 31/08/99 to 31/10/99
dot icon24/12/1998
Ad 09/12/98--------- £ si 2@1=2 £ ic 10/12
dot icon24/12/1998
New director appointed
dot icon19/11/1998
Ad 27/08/98--------- £ si 8@1=8 £ ic 2/10
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon05/11/1998
Registered office changed on 05/11/98 from: 82 mitchell street glasgow G1 3NA
dot icon07/10/1998
Certificate of change of name
dot icon27/08/1998
Secretary resigned
dot icon27/08/1998
Director resigned
dot icon27/08/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£661,736.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
861.66K
-
0.00
661.74K
-
2021
27
861.66K
-
0.00
661.74K
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

861.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

661.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'hara, Thomas
Director
02/09/2022 - 30/09/2025
28
Abrams, Richard
Director
27/08/1998 - 07/02/2025
-
Beattie, Stuart
Director
27/08/1998 - 07/02/2025
-
Turnbull, Alan Logan
Director
02/09/2022 - 31/12/2024
13
Hood, David Campbell
Director
27/08/1998 - 07/02/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSILIUM U.K. LIMITED

CONSILIUM U.K. LIMITED is an(a) Active company incorporated on 27/08/1998 with the registered office located at Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSILIUM U.K. LIMITED?

toggle

CONSILIUM U.K. LIMITED is currently Active. It was registered on 27/08/1998 .

Where is CONSILIUM U.K. LIMITED located?

toggle

CONSILIUM U.K. LIMITED is registered at Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ.

What does CONSILIUM U.K. LIMITED do?

toggle

CONSILIUM U.K. LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CONSILIUM U.K. LIMITED have?

toggle

CONSILIUM U.K. LIMITED had 27 employees in 2021.

What is the latest filing for CONSILIUM U.K. LIMITED?

toggle

The latest filing was on 12/03/2026: Audited abridged accounts made up to 2025-09-30.