Company NameConsilium-It Limited
Company StatusDissolved
Company NumberSC374687
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Lloyd Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCroftdene 36 Carlisle Road
Crawford
South Lanarkshire
ML12 6TW
Scotland
Secretary NameRichard Smith
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCroftdene 36 Carlisle Road
Crawford
South Lanarkshire
ML12 6TW
Scotland
Secretary NameMrs Lorraine Smith
StatusClosed
Appointed18 June 2012(2 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address47 Glen Shee Gardens
Carluke
South Lanarkshire
ML8 4RR
Scotland

Location

Registered Address47 Glen Shee Gardens
Carluke
South Lanarkshire
ML8 4RR
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West

Shareholders

1 at £1Richard Smith & Lorraine Smith
100.00%
Ordinary

Financials

Year2014
Turnover£12,345
Gross Profit£11,380
Net Worth£1
Cash£1
Current Liabilities£1,020

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
25 October 2022Application to strike the company off the register (1 page)
6 August 2022Micro company accounts made up to 31 March 2022 (9 pages)
14 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
16 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
19 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
10 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 December 2017Registered office address changed from C/O Mr Richard Smith Croftdene 36 Carlisle Road Crawford Biggar Lanarkshire ML12 6TW to 47 Glen Shee Gardens Carluke South Lanarkshire ML8 4RR on 14 December 2017 (1 page)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(4 pages)
13 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(4 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1
(4 pages)
15 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1
(4 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 June 2012Director's details changed for Mr Richard Smith on 18 June 2012 (2 pages)
19 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
19 June 2012Secretary's details changed for Richard Smith on 18 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Richard Smith on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Mrs Lorraine Smith on 18 June 2012 (2 pages)
19 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
19 June 2012Secretary's details changed for Richard Smith on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Mrs Lorraine Smith on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from Morton House 9 Wellflats Road Kirkliston EH29 9AZ Scotland on 18 June 2012 (1 page)
18 June 2012Appointment of Mrs Lorraine Smith as a secretary (1 page)
18 June 2012Registered office address changed from Morton House 9 Wellflats Road Kirkliston EH29 9AZ Scotland on 18 June 2012 (1 page)
18 June 2012Appointment of Mrs Lorraine Smith as a secretary (1 page)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Director's details changed for Mr Richard Smith on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Richard Smith on 10 April 2010 (2 pages)
11 March 2010Incorporation (22 pages)
11 March 2010Incorporation (22 pages)