Company NameConsalis Ltd
Company StatusActive
Company NumberSC408519
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Wilson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(7 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Stephen Murray
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(8 years, 6 months after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMrs Claire Young
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Peter John Preston
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartington Place
Edinburgh
EH10 4LE
Scotland
Director NameMr Stefan Sudjic
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address4 Hartington Place
Edinburgh
EH10 4LE
Scotland
Director NameMr Michael Alexander Peaston
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place One 1 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Ashley Darren Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place One 1 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Steven Clark
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place One 1 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr David Sime
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 April 2021)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressExchange Place One 1 Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Websiteconsalis.co.uk
Email address[email protected]

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11 at £1Mr David Sime
8.15%
Ordinary A
6 at £1Mr John Wilson
4.44%
Ordinary B
44 at £1Mr Ashley Darren Smith
32.59%
Ordinary A
35 at £1Mr Michael Alexander Peaston
25.93%
Ordinary A
35 at £1Mr Steven Clark
25.93%
Ordinary A
4 at £1Lee Tyers
2.96%
Ordinary B

Financials

Year2014
Net Worth£182,854
Cash£105,336
Current Liabilities£103,773

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

16 February 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
13 January 2021Notification of a person with significant control statement (2 pages)
22 December 2020Cessation of Ashley Darren Smith as a person with significant control on 21 January 2020 (1 page)
1 December 2020Purchase of own shares. (3 pages)
29 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
15 July 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 134
(3 pages)
1 July 2020Appointment of Mr Stephen Murray as a director on 6 April 2020 (2 pages)
23 March 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 120
(4 pages)
23 March 2020Cancellation of shares. Statement of capital on 21 January 2020
  • GBP 77
(6 pages)
19 March 2020Termination of appointment of Ashley Darren Smith as a director on 1 January 2020 (1 page)
5 February 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
19 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 121.00
(4 pages)
3 September 2019Purchase of own shares. (3 pages)
3 September 2019Change of share class name or designation (2 pages)
15 August 2019Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 86
(6 pages)
8 April 2019Termination of appointment of Steven Clark as a director on 29 March 2019 (1 page)
8 April 2019Appointment of Mr John Wilson as a director on 29 March 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
7 November 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
1 August 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 121.00
(4 pages)
28 May 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
23 March 2018Change of share class name or designation (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
27 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 120.00
(4 pages)
27 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 120.00
(4 pages)
25 September 2017Change of share class name or designation (2 pages)
25 September 2017Change of share class name or designation (2 pages)
30 June 2017Statement of capital following an allotment of shares on 4 June 2017
  • GBP 118
(4 pages)
30 June 2017Statement of capital following an allotment of shares on 4 June 2017
  • GBP 118
(4 pages)
30 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 117.00
(4 pages)
30 May 2017Change of share class name or designation (2 pages)
30 May 2017Change of share class name or designation (2 pages)
30 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 117.00
(4 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 112
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 112
(3 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
5 August 2016Director's details changed for Mr David Sime on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Mr David Sime on 5 August 2016 (2 pages)
1 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 111.00
(4 pages)
1 August 2016Statement of capital on 1 August 2016
  • GBP 108
(5 pages)
1 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 111.00
(4 pages)
1 August 2016Statement of capital on 1 August 2016
  • GBP 108
(5 pages)
27 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2016Change of share class name or designation (2 pages)
27 July 2016Change of share class name or designation (2 pages)
14 July 2016Solvency Statement dated 08/06/16 (2 pages)
14 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 July 2016Statement by Directors (1 page)
14 July 2016Statement by Directors (1 page)
14 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 July 2016Solvency Statement dated 08/06/16 (2 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Appointment of Mr David Sime as a director on 30 April 2016 (2 pages)
26 May 2016Appointment of Mr David Sime as a director on 30 April 2016 (2 pages)
26 May 2016Termination of appointment of Michael Alexander Peaston as a director on 30 April 2016 (1 page)
26 May 2016Termination of appointment of Michael Alexander Peaston as a director on 30 April 2016 (1 page)
18 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 143
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 143
(3 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 135
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 135
(4 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 135
(6 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 135
(6 pages)
2 October 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 135.00
(4 pages)
2 October 2015Change of share class name or designation (2 pages)
2 October 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 135.00
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 135.00
(4 pages)
2 October 2015Change of share class name or designation (2 pages)
1 October 2015Director's details changed for Mr Steven Clark on 28 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Steven Clark on 28 September 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 126
(6 pages)
12 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 126
(6 pages)
17 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 126.00
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 126.00
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 126.00
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
16 January 2014Director's details changed for Mr Steven Clark on 16 October 2013 (2 pages)
16 January 2014Director's details changed for Mr Steven Clark on 16 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Ashley Darren Smith on 29 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Ashley Darren Smith on 29 September 2013 (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(6 pages)
3 October 2013Director's details changed for Mr Michael Alexander Peaston on 29 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Michael Alexander Peaston on 29 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Steven Clark on 29 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Steven Clark on 29 September 2013 (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(6 pages)
30 July 2013Change of share class name or designation (2 pages)
30 July 2013Change of share class name or designation (2 pages)
30 July 2013Resolutions
  • RES13 ‐ Redesignation - b shares into a shares of £1 15/07/2013
(1 page)
30 July 2013Resolutions
  • RES13 ‐ Redesignation - b shares into a shares of £1 15/07/2013
(1 page)
30 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 120.00
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 120.00
(4 pages)
17 July 2013Appointment of Mr Steven Clark as a director (2 pages)
17 July 2013Appointment of Mr Steven Clark as a director (2 pages)
18 June 2013Termination of appointment of Peter Preston as a director (1 page)
18 June 2013Termination of appointment of Peter Preston as a director (1 page)
18 June 2013Termination of appointment of Stefan Sudjic as a director (1 page)
18 June 2013Termination of appointment of Stefan Sudjic as a director (1 page)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 110
(4 pages)
18 December 2012Particulars of variation of rights attached to shares (2 pages)
18 December 2012Particulars of variation of rights attached to shares (2 pages)
18 December 2012Change of share class name or designation (2 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
18 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 110
(4 pages)
18 December 2012Change of share class name or designation (2 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
30 September 2011Incorporation (28 pages)
30 September 2011Incorporation (28 pages)