Consilium Micropack Limited ABERDEEN


Founded in 2016, Consilium Micropack, classified under reg no. SC530280 is an active company. Currently registered at Blackwood House AB10 6XU, Aberdeen the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Graham D., Bengt E. and Jan F.. Of them, Bengt E., Jan F. have been with the company the longest, being appointed on 6 March 2020 and Graham D. has been with the company for the least time - from 25 May 2023. As of 15 May 2024, there were 7 ex directors - Gary B., Bjöern B. and others listed below. There were no ex secretaries.

Consilium Micropack Limited Address / Contact

Office Address Blackwood House
Office Address2 Union Grove Lane
Town Aberdeen
Post code AB10 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC530280
Date of Incorporation Mon, 21st Mar 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Graham D.

Position: Director

Appointed: 25 May 2023

Bengt E.

Position: Director

Appointed: 06 March 2020

Jan F.

Position: Director

Appointed: 06 March 2020

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 21 March 2016

Gary B.

Position: Director

Appointed: 15 May 2020

Resigned: 31 May 2023

Bjöern B.

Position: Director

Appointed: 23 April 2019

Resigned: 21 January 2022

James M.

Position: Director

Appointed: 23 April 2019

Resigned: 29 March 2021

Raymond H.

Position: Director

Appointed: 22 April 2016

Resigned: 26 July 2022

Carl R.

Position: Director

Appointed: 21 March 2016

Resigned: 06 March 2020

Thorleif J.

Position: Director

Appointed: 21 March 2016

Resigned: 06 March 2020

Ove H.

Position: Director

Appointed: 21 March 2016

Resigned: 06 March 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Consilium Safety Group Ab from Hisings Backa, Sweden. The abovementioned PSC is classified as "an aktiebolag", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Consilium Ab (Publ) that entered Nacka, Sweden as the address. This PSC has a legal form of "an aktiebolag (ab)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Consilium Safety Group Ab

Salsmästaregatan 21 422 46, Hisings Backa, Sweden

Legal authority Swedish Companies Act (Sfs. 2005:551)
Legal form Aktiebolag
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 556519-2134
Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Consilium Ab (Publ)

Västra Finnbodavägen 2 -4, Nacka, PO Box SE131 30, Sweden

Legal authority Swedish
Legal form Aktiebolag (Ab)
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 556480-332701
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 42616 04524 08811 3542 06975
Current Assets44 26732 57540 48827 95423 31116 075
Debtors41 84116 53016 40016 60021 24216 000
Net Assets Liabilities221 894333 094-781 634   
Other Debtors841530400600695 
Other
Audit Fees Expenses 4 0755 2505 1925 1006 250
Accrued Liabilities Deferred Income4 800     
Amounts Owed To Group Undertakings16 145 04115 302 97815 302 97816 657 20116 694 07716 750 140
Corporation Tax Payable45 000     
Creditors4 429 4231 235 72718 283 97519 454 31620 749 69222 164 260
Debentures In Issue4 429 423     
Deferred Tax Asset Debtors28 0003 0003 0003 0003 0003 000
Dividends Paid314 957     
Intangible Assets20 801 891     
Investments Fixed Assets20 801 89117 402 30317 461 85317 479 20917 479 20917 479 209
Investments In Group Undertakings Participating Interests  17 461 85317 479 20917 479 20917 479 209
Issue Equity Instruments1 060     
Net Current Assets Liabilities-16 150 574-15 833 482-18 243 487-19 426 362-20 726 381-22 148 185
Other Creditors 1 235 7271 345 661957 1202 185 4573 511 554
Percentage Class Share Held In Subsidiary  100100100100
Profit Loss535 791-406 038-1 114 728-1 165 519-1 300 019-1 421 804
Total Assets Less Current Liabilities4 651 3171 568 821-781 634-1 947 153-3 247 172-4 668 976
Trade Creditors Trade Payables 550 6041 635 3361 839 9951 870 1581 902 566
Trade Debtors Trade Receivables    4 547 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates March 14, 2024
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements