Company NameNew Consensus Communications Ltd.
DirectorRaymond Boyle
Company StatusActive
Company NumberSC238686
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Raymond Boyle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address19 MacDonald Avenue
East Kilbride
Glasgow
G74 4SN
Scotland
Secretary NameMrs Karen Ann Boyle
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleNurse
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMrs Karen Ann Boyle
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Sandyford Place Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

110 at £0.01Raymond Boyle
55.00%
Ordinary
90 at £0.01Karen Boyle
45.00%
Ordinary

Financials

Year2014
Net Worth£4,157
Current Liabilities£69,167

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

15 September 2010Delivered on: 17 September 2010
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
29 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 October 2019Change of details for Mr Raymond Boyle as a person with significant control on 1 August 2019 (2 pages)
30 October 2019Director's details changed for Mr Raymond Boyle on 1 August 2019 (2 pages)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
22 July 2019Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to 25 Sandyford Place Sandyford Place Sauchiehall Street Glasgow G3 7NG on 22 July 2019 (1 page)
15 April 2019Termination of appointment of Karen Ann Boyle as a secretary on 15 April 2019 (1 page)
15 April 2019Termination of appointment of Karen Ann Boyle as a director on 15 April 2019 (1 page)
8 November 2018Change of details for Mr Raymond Boyle as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Secretary's details changed for Mrs Karen Ann Boyle on 7 November 2018 (1 page)
7 November 2018Director's details changed for Mr Raymond Boyle on 7 November 2018 (2 pages)
7 November 2018Director's details changed for Mrs Karen Ann Boyle on 7 November 2018 (2 pages)
7 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
7 November 2018Change of details for Mr Raymond Boyle as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Director's details changed for Mrs Karen Ann Boyle on 7 November 2018 (2 pages)
7 November 2018Director's details changed for Mr Raymond Boyle on 7 November 2018 (2 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
24 January 2018Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
25 October 2013Appointment of Mrs Karen Ann Boyle as a director (2 pages)
25 October 2013Appointment of Mrs Karen Ann Boyle as a director (2 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
11 January 2013Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 11 January 2013 (1 page)
11 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
11 January 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ on 11 January 2013 (1 page)
11 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Raymond Boyle on 25 October 2010 (2 pages)
23 March 2011Director's details changed for Raymond Boyle on 25 October 2010 (2 pages)
23 March 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
25 February 2011Registered office address changed from 349 Bath Street Glasgow G2 4AA on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from 349 Bath Street Glasgow G2 4AA on 25 February 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 February 2009Director's change of particulars / raymond boyle / 24/02/2009 (1 page)
24 February 2009Secretary's change of particulars / karen pirie / 24/02/2009 (2 pages)
24 February 2009Return made up to 25/10/08; full list of members (3 pages)
24 February 2009Return made up to 25/10/08; full list of members (3 pages)
24 February 2009Secretary's change of particulars / karen pirie / 24/02/2009 (2 pages)
24 February 2009Director's change of particulars / raymond boyle / 24/02/2009 (1 page)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 April 2008Return made up to 25/10/07; no change of members
  • 363(287) ‐ Registered office changed on 23/04/08
(6 pages)
23 April 2008Return made up to 25/10/07; no change of members
  • 363(287) ‐ Registered office changed on 23/04/08
(6 pages)
24 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 December 2006Return made up to 25/10/06; full list of members (2 pages)
12 December 2006Return made up to 25/10/06; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 March 2006Return made up to 25/10/05; full list of members (6 pages)
3 March 2006Return made up to 25/10/05; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 March 2005Return made up to 25/10/04; full list of members (6 pages)
14 March 2005Return made up to 25/10/04; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 January 2004Return made up to 25/10/03; full list of members (6 pages)
22 January 2004Return made up to 25/10/03; full list of members (6 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
29 April 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
29 April 2003New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
25 October 2002Incorporation (16 pages)
25 October 2002Incorporation (16 pages)