Edinburgh
EH2 3ES
Scotland
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mrs Claire Young |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Peter John Preston |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartington Place Edinburgh EH10 4LE Scotland |
Director Name | Mr Stefan Sudjic |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | 4 Hartington Place Edinburgh EH10 4LE Scotland |
Director Name | Mr Michael Alexander Peaston |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Ashley Darren Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Steven Clark |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr David Sime |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 April 2021) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Website | consalis.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
11 at £1 | Mr David Sime 8.15% Ordinary A |
---|---|
6 at £1 | Mr John Wilson 4.44% Ordinary B |
44 at £1 | Mr Ashley Darren Smith 32.59% Ordinary A |
35 at £1 | Mr Michael Alexander Peaston 25.93% Ordinary A |
35 at £1 | Mr Steven Clark 25.93% Ordinary A |
4 at £1 | Lee Tyers 2.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £182,854 |
Cash | £105,336 |
Current Liabilities | £103,773 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
16 February 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
---|---|
13 January 2021 | Notification of a person with significant control statement (2 pages) |
22 December 2020 | Cessation of Ashley Darren Smith as a person with significant control on 21 January 2020 (1 page) |
1 December 2020 | Purchase of own shares. (3 pages) |
29 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
15 July 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
1 July 2020 | Appointment of Mr Stephen Murray as a director on 6 April 2020 (2 pages) |
23 March 2020 | Statement of capital following an allotment of shares on 1 February 2020
|
23 March 2020 | Cancellation of shares. Statement of capital on 21 January 2020
|
19 March 2020 | Termination of appointment of Ashley Darren Smith as a director on 1 January 2020 (1 page) |
5 February 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
19 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
3 September 2019 | Purchase of own shares. (3 pages) |
3 September 2019 | Change of share class name or designation (2 pages) |
15 August 2019 | Cancellation of shares. Statement of capital on 31 July 2019
|
8 April 2019 | Termination of appointment of Steven Clark as a director on 29 March 2019 (1 page) |
8 April 2019 | Appointment of Mr John Wilson as a director on 29 March 2019 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
7 November 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
28 May 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
23 March 2018 | Change of share class name or designation (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
25 September 2017 | Change of share class name or designation (2 pages) |
25 September 2017 | Change of share class name or designation (2 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 4 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 4 June 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
30 May 2017 | Change of share class name or designation (2 pages) |
30 May 2017 | Change of share class name or designation (2 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
5 August 2016 | Director's details changed for Mr David Sime on 5 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr David Sime on 5 August 2016 (2 pages) |
1 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
1 August 2016 | Statement of capital on 1 August 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
1 August 2016 | Statement of capital on 1 August 2016
|
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
27 July 2016 | Change of share class name or designation (2 pages) |
27 July 2016 | Change of share class name or designation (2 pages) |
14 July 2016 | Solvency Statement dated 08/06/16 (2 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Statement by Directors (1 page) |
14 July 2016 | Statement by Directors (1 page) |
14 July 2016 | Resolutions
|
14 July 2016 | Solvency Statement dated 08/06/16 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 May 2016 | Appointment of Mr David Sime as a director on 30 April 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Sime as a director on 30 April 2016 (2 pages) |
26 May 2016 | Termination of appointment of Michael Alexander Peaston as a director on 30 April 2016 (1 page) |
26 May 2016 | Termination of appointment of Michael Alexander Peaston as a director on 30 April 2016 (1 page) |
18 May 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
28 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
2 October 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
2 October 2015 | Change of share class name or designation (2 pages) |
2 October 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
2 October 2015 | Change of share class name or designation (2 pages) |
1 October 2015 | Director's details changed for Mr Steven Clark on 28 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Steven Clark on 28 September 2015 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
17 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
16 January 2014 | Director's details changed for Mr Steven Clark on 16 October 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Steven Clark on 16 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Ashley Darren Smith on 29 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Ashley Darren Smith on 29 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders
|
3 October 2013 | Director's details changed for Mr Michael Alexander Peaston on 29 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Michael Alexander Peaston on 29 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Steven Clark on 29 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Steven Clark on 29 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders
|
30 July 2013 | Change of share class name or designation (2 pages) |
30 July 2013 | Change of share class name or designation (2 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Resolutions
|
30 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
17 July 2013 | Appointment of Mr Steven Clark as a director (2 pages) |
17 July 2013 | Appointment of Mr Steven Clark as a director (2 pages) |
18 June 2013 | Termination of appointment of Peter Preston as a director (1 page) |
18 June 2013 | Termination of appointment of Peter Preston as a director (1 page) |
18 June 2013 | Termination of appointment of Stefan Sudjic as a director (1 page) |
18 June 2013 | Termination of appointment of Stefan Sudjic as a director (1 page) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
18 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2012 | Change of share class name or designation (2 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
18 December 2012 | Change of share class name or designation (2 pages) |
18 December 2012 | Resolutions
|
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Incorporation (28 pages) |
30 September 2011 | Incorporation (28 pages) |