Company NameConsider It Limited
DirectorStuart Gilbertson
Company StatusActive
Company NumberSC320341
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Previous NameEasy PC Scotland Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Gilbertson
Date of BirthMay 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleIT Technician
Country of ResidenceScotland
Correspondence Address37 Shore
Edinburgh
EH6 6QU
Scotland
Director NameSamantha Emma Duncan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleStudent
Correspondence Address53 Craigroyston Grove
Edinburgh
EH4 4GL
Scotland
Secretary NameMr Stuart Gilbertson
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Craigleith Hill Gardens
Edinburgh
EH4 2JJ
Scotland
Secretary NameSamantha Emma Duncan
NationalityBritish
StatusResigned
Appointed03 September 2007(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2009)
RoleStudent
Correspondence Address53 Craigroyston Grove
Edinburgh
EH4 4GL
Scotland

Contact

Websitewww.considerit.co.uk/
Telephone0131 5100110
Telephone regionEdinburgh

Location

Registered Address37 Shore
Edinburgh
EH6 6QU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Stuart Gilbertson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,521
Cash£12,282
Current Liabilities£34,528

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

5 April 2024Confirmation statement made on 4 April 2024 with updates (5 pages)
29 February 2024Memorandum and Articles of Association (19 pages)
29 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 December 2023Director's details changed for Mr Stuart Gilbertson on 5 December 2023 (2 pages)
5 December 2023Change of details for Mr Stuart Gilbertson as a person with significant control on 5 December 2023 (2 pages)
4 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 August 2023Director's details changed for Mr Stuart Gilbertson on 24 August 2023 (2 pages)
24 August 2023Change of details for Mr Stuart Gilbertson as a person with significant control on 24 August 2023 (2 pages)
21 April 2023Director's details changed for Mr Stuart Gilbertson on 21 April 2023 (2 pages)
21 April 2023Change of details for Mr Stuart Gilbertson as a person with significant control on 21 April 2023 (2 pages)
5 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
12 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
13 March 2019Change of details for Mr Stuart Gilbertson as a person with significant control on 13 March 2019 (2 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
23 April 2018Registered office address changed from 17a Graham Street Edinburgh EH6 5QN to 37 Shore Edinburgh EH6 6QU on 23 April 2018 (1 page)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 102
(4 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 102
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 102.00
(4 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share remain unchanged new aricle will allow for a share cap of ord a/b £1 shares. 12/01/2016
(28 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share remain unchanged new aricle will allow for a share cap of ord a/b £1 shares. 12/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
1 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 102.00
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(3 pages)
6 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(3 pages)
6 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Director's details changed for Mr Stuart Gilbertson on 22 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Stuart Gilbertson on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Stuart Gilbertson on 2 April 2014 (2 pages)
22 July 2014Director's details changed for Mr Stuart Gilbertson on 2 April 2014 (2 pages)
22 July 2014Director's details changed for Mr Stuart Gilbertson on 2 April 2014 (2 pages)
17 June 2014Registered office address changed from Suite 3 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Suite 3 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 17 June 2014 (1 page)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Registered office address changed from C/O Suite 3 2 Bonnington Bond Anderson Place Edinburgh EH6 5NP Scotland on 16 May 2012 (1 page)
16 May 2012Registered office address changed from C/O Suite 3 2 Bonnington Bond Anderson Place Edinburgh EH6 5NP Scotland on 16 May 2012 (1 page)
11 May 2012Registered office address changed from 600 Gorgie Road Edinburgh EH11 3AL Scotland on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 600 Gorgie Road Edinburgh EH11 3AL Scotland on 11 May 2012 (1 page)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
31 January 2012Registered office address changed from 600 Gorgie Road Edinburgh EH11 3XP Scotland on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 600 Gorgie Road Edinburgh EH11 3XP Scotland on 31 January 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Registered office address changed from 27 Queen Charlotte Street Edinburgh EH6 6AX Scotland on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 27 Queen Charlotte Street Edinburgh EH6 6AX Scotland on 28 October 2011 (1 page)
21 April 2011Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 21 April 2011 (1 page)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Registered office address changed from C/O Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 4 May 2010 (1 page)
4 May 2010Registered office address changed from C/O Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 4 May 2010 (1 page)
4 May 2010Registered office address changed from C/O Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 4 May 2010 (1 page)
7 April 2010Termination of appointment of Samantha Duncan as a secretary (1 page)
7 April 2010Termination of appointment of Samantha Duncan as a secretary (1 page)
7 April 2010Director's details changed for Mr Stuart Gilbertson on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Stuart Gilbertson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Stuart Gilbertson on 7 April 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 September 2009Company name changed easy pc scotland LIMITED\certificate issued on 02/09/09 (2 pages)
2 September 2009Company name changed easy pc scotland LIMITED\certificate issued on 02/09/09 (2 pages)
31 August 2009Appointment terminated (1 page)
31 August 2009Appointment terminated (1 page)
31 August 2009Registered office changed on 31/08/2009 from 50 craigleith hill gardens edinburgh EH4 2JJ (1 page)
31 August 2009Registered office changed on 31/08/2009 from 50 craigleith hill gardens edinburgh EH4 2JJ (1 page)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
6 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
16 May 2008Return made up to 04/04/08; full list of members (3 pages)
16 May 2008Return made up to 04/04/08; full list of members (3 pages)
25 February 2008Appointment terminated secretary stuart gilbertson (1 page)
25 February 2008Appointment terminated secretary stuart gilbertson (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007Director resigned (1 page)
4 April 2007Incorporation (15 pages)
4 April 2007Incorporation (15 pages)