CONSILIUM U.K. LIMITED

SOLAIS HOUSE 19 PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL  ML4 3NJ
  • Active
  • Private Limited Company
  • Company No. SC188830
  • Last Updated: 01 Mar 2024

Company Profile

CONSILIUM U.K. LIMITED was incorporated on Thursday, August 27, 1998 as a Private Limited Company with registered address in BELLSHILL. CONSILIUM U.K. LIMITED has the status: Active and it's listed in the following category: Information technology consultancy activities. This Private Limited Company has been operating for 26 years and 25 days.

Name CONSILIUM U.K. LIMITED
Company number SC188830
Company type Private Limited Company
Incorporation date 27 Aug 1998
Status Active
Industry (SIC 2007)

Address

Registered Address SOLAIS HOUSE 19 PHOENIX CRESCENT
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NJ
Country Of Origin SCOTLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Kick Ict Group Limited 19 Phoenix Crescent, Strathclyde Business Park, ML4 3NJ Dates: Friday, September 2, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Richard Abrams Nationality: British Dates: Wednesday, April 6, 2016 - Friday, September 2, 2022
ownership of shares 25 to 50 percent
Mr Steven Richard Brown Nationality: British Dates: Wednesday, April 6, 2016 - Monday, February 1, 2021
ownership of shares 25 to 50 percent
Mr David Campbell Hood Nationality: British Dates: Wednesday, April 6, 2016 - Friday, September 2, 2022
ownership of shares 25 to 50 percent
Mr Stuart Beattie Nationality: British Dates: Wednesday, April 6, 2016 - Friday, September 2, 2022
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts AUDITED ABRIDGED
End of financial Year 30 September
Next annual accounts due 30 June 2025, (281 days left)
Latest accounts 30 September 2023
Next confirmation statement due 24 September 2016
Last confirmation statement dated 27 August 2015

Mortgages

Total of Mortgages 8
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 6

Previous Names

Name Change Date
CONSILIUM U.K. LIMITED 27 Aug 1998