Advanced company searchLink opens in new window

CONSILIUM U.K. LIMITED

Company number SC188830

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AA Audited abridged accounts made up to 30 September 2023
08 Feb 2024 AP01 Appointment of Mr Andrew James Mcdonald as a director on 3 January 2024
13 Jan 2024 SH08 Change of share class name or designation
13 Jan 2024 SH10 Particulars of variation of rights attached to shares
11 Jan 2024 MR04 Satisfaction of charge SC1888300006 in full
09 Jan 2024 466(Scot) Alterations to floating charge SC1888300007
08 Jan 2024 MA Memorandum and Articles of Association
08 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2024 466(Scot) Alterations to floating charge SC1888300008
04 Jan 2024 MR01 Registration of charge SC1888300008, created on 23 December 2023
28 Dec 2023 MR01 Registration of charge SC1888300007, created on 23 December 2023
05 Oct 2023 CS01 Confirmation statement made on 27 August 2023 with updates
02 Mar 2023 AA Audited abridged accounts made up to 30 September 2022
22 Dec 2022 AA01 Previous accounting period shortened from 31 October 2022 to 30 September 2022
03 Oct 2022 PSC02 Notification of Kick Ict Group Limited as a person with significant control on 2 September 2022
30 Sep 2022 PSC07 Cessation of David Campbell Hood as a person with significant control on 2 September 2022
30 Sep 2022 PSC07 Cessation of Stuart Beattie as a person with significant control on 2 September 2022
30 Sep 2022 PSC07 Cessation of Richard Abrams as a person with significant control on 2 September 2022
30 Sep 2022 AD01 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 30 September 2022
30 Sep 2022 AP01 Appointment of Mr Alan Logan Turnbull as a director on 2 September 2022
30 Sep 2022 AP01 Appointment of Mr Thomas O'hara as a director on 2 September 2022
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 198
13 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company entering into and granting cross guarantee/granting floating charge approved 02/09/2022
07 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
05 Sep 2022 MR01 Registration of charge SC1888300006, created on 2 September 2022