ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Resilience Constellation Management Limited

Resilience Constellation Management Limited is an active company incorporated on 22 August 2019 with the registered office located in Edinburgh, City of Edinburgh. Resilience Constellation Management Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
SC639514
Private limited company
Scottish Company
Age
6 years
Incorporated 22 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 August 2025 (2 months ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Address changed on 14 May 2024 (1 year 5 months ago)
Previous address was Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
17
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jan 1956
Director • British • Lives in UK • Born in Dec 1968
Director • Australian,british • Lives in Australia • Born in Oct 1962
Director • British • Lives in Scotland • Born in Oct 1963
Director • Consultant • British • Lives in Scotland • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Resilience Constellation Holdings Limited
Mr Richard Michael Tipper, Mr John Edmund Mayhew, and 1 more are mutual people.
Active
Propoor Sports Limited
Michael John Davidson is a mutual person.
Active
Corporate Finesse Limited
Michael John Davidson is a mutual person.
Active
The Pierhouse Hotel Limited
Michael John Davidson is a mutual person.
Active
Filmhouse (Edinburgh) Ltd
Michael John Davidson is a mutual person.
Active
Ximaearth Limited
Michael John Davidson is a mutual person.
Active
Friends Of The George Limited
Michael John Davidson is a mutual person.
Active
Fel Trading Limited
Michael John Davidson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £19.65K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£35.38K
Increased by £6.34K (+22%)
Total Liabilities
-£113.65K
Increased by £109.84K (+2881%)
Net Assets
-£78.27K
Decreased by £103.5K (-410%)
Debt Ratio (%)
321%
Increased by 308.11% (+2346%)
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Sep 2025
Micro Accounts Submitted
7 Months Ago on 21 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 10 Sep 2024
Mrs Lorna Hudson Appointed
1 Year 1 Month Ago on 6 Sep 2024
Mr Simon Michael Pirie Ling Appointed
1 Year 1 Month Ago on 6 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 May 2024
Registered Address Changed
1 Year 5 Months Ago on 14 May 2024
Confirmation Submitted
2 Years 2 Months Ago on 29 Aug 2023
Malcolm Jennings Resigned
2 Years 7 Months Ago on 4 Apr 2023
Resilience Constellation Holdings Limited (PSC) Appointed
4 Years Ago on 14 Jun 2021
Get Credit Report
Discover Resilience Constellation Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 August 2025 with no updates
Submitted on 25 Sep 2025
Micro company accounts made up to 31 August 2024
Submitted on 21 Mar 2025
Appointment of Mr Simon Michael Pirie Ling as a director on 6 September 2024
Submitted on 10 Sep 2024
Appointment of Mrs Lorna Hudson as a director on 6 September 2024
Submitted on 10 Sep 2024
Confirmation statement made on 21 August 2024 with no updates
Submitted on 10 Sep 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 27 May 2024
Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 14 May 2024
Submitted on 14 May 2024
Notification of Resilience Constellation Holdings Limited as a person with significant control on 14 June 2021
Submitted on 29 Aug 2023
Confirmation statement made on 21 August 2023 with no updates
Submitted on 29 Aug 2023
Withdrawal of a person with significant control statement on 28 August 2023
Submitted on 28 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year