Company NameConsenna Limited
Company StatusActive
Company NumberSC357063
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Previous NamesCovefleet Limited and Consemma Limited

Business Activity

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

Directors

Director NameMr Douglas Hyslop Jeffrey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(7 months after company formation)
Appointment Duration14 years, 6 months
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressIndia Of Inchinnan Greenock Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LH
Scotland
Secretary NameDouglas Jeffrey
NationalityBritish
StatusCurrent
Appointed31 March 2010(1 year after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressIndia Of Inchinnan Greenock Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LH
Scotland
Director NameMr Paul Campbell Thompson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed29 July 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIndia Of Inchinnan Greenock Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LH
Scotland
Director NameMr Alexander Francis Graham
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(14 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndia Of Inchinnan Greenock Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LH
Scotland
Director NameMr Charles William Quinn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(14 years, 7 months after company formation)
Appointment Duration6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndia Of Inchinnan Greenock Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Trevor Mark Evans
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Houston Road
Crosslee
Houston
Renfrewshire
PA6 7AW
Scotland
Director NameMr Simon Peter Yates
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2021(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndia Of Inchinnan Greenock Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2009(7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2010)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Contact

Websiteconsenna.com
Email address[email protected]
Telephone0845 0559660
Telephone regionUnknown

Location

Registered AddressIndia Of Inchinnan Greenock Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LH
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Douglas Hyslop Jeffrey
100.00%
Ordinary

Financials

Year2014
Net Worth£41,838
Cash£21,620
Current Liabilities£13,055

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

21 January 2021Appointment of Mr Simon Peter Yates as a director on 4 January 2021 (2 pages)
24 September 2020Audited abridged accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
23 March 2020Change of details for Mr Paul Thompson as a person with significant control on 7 February 2020 (2 pages)
23 March 2020Change of details for Mr Douglas Hyslop Jeffrey as a person with significant control on 7 February 2020 (2 pages)
10 February 2020Appointment of Mr Trevor Mark Evans as a director on 1 April 2019 (2 pages)
7 February 2020Director's details changed for Mr Douglas Hyslop Jeffrey on 7 February 2020 (2 pages)
7 February 2020Registered office address changed from 14 Rutland Square Edinburgh Lothians EH1 2BD to The Old Mill Houston Road Crosslee Houston Renfrewshire PA6 7AW on 7 February 2020 (1 page)
7 February 2020Director's details changed for Mr Paul Thompson on 7 February 2020 (2 pages)
29 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
24 April 2019Change of details for Mr Paul Thompson as a person with significant control on 29 March 2019 (2 pages)
24 April 2019Change of details for Mr Douglas Hyslop Jeffrey as a person with significant control on 29 March 2019 (2 pages)
17 April 2019Change of share class name or designation (2 pages)
17 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 400
(7 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 August 2016Change of share class name or designation (2 pages)
15 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 August 2016Change of share class name or designation (2 pages)
4 August 2016Appointment of Mr Paul Thompson as a director on 29 July 2016 (2 pages)
4 August 2016Appointment of Mr Paul Thompson as a director on 29 July 2016 (2 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 5 January 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 5 January 2011 (2 pages)
22 April 2010Appointment of Douglas Jeffrey as a secretary (3 pages)
22 April 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
22 April 2010Appointment of Douglas Jeffrey as a secretary (3 pages)
22 April 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
18 December 2009Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 18 December 2009 (2 pages)
27 October 2009Appointment of Douglas Hyslop Jeffrey as a director (3 pages)
27 October 2009Appointment of Hbjgw Secretarial Limited as a secretary (3 pages)
27 October 2009Registered office address changed from 28 Galachlawside Edinburgh EH10 7JG on 27 October 2009 (1 page)
27 October 2009Appointment of Douglas Hyslop Jeffrey as a director (3 pages)
27 October 2009Registered office address changed from 28 Galachlawside Edinburgh EH10 7JG on 27 October 2009 (1 page)
27 October 2009Appointment of Hbjgw Secretarial Limited as a secretary (3 pages)
26 October 2009Company name changed consemma LIMITED\certificate issued on 26/10/09
  • CONNOT ‐
(4 pages)
26 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
26 October 2009Company name changed consemma LIMITED\certificate issued on 26/10/09
  • CONNOT ‐
(4 pages)
26 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
23 October 2009Company name changed covefleet LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(4 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
(1 page)
23 October 2009Company name changed covefleet LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(4 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
(1 page)
27 March 2009Registered office changed on 27/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
27 March 2009Appointment terminated director stephen george mabbott (1 page)
27 March 2009Appointment terminated secretary brian reid LTD. (1 page)
27 March 2009Appointment terminated secretary brian reid LTD. (1 page)
27 March 2009Appointment terminated director stephen george mabbott (1 page)
27 March 2009Registered office changed on 27/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
27 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
23 March 2009Incorporation (18 pages)
23 March 2009Incorporation (18 pages)