Company NameCSG Projects Limited
Company StatusActive
Company NumberSC385604
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Previous NameBeaghmor Advocate's Close Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12-16 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMrs Tessa Maxine Gilchrist Allen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address12-16 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed01 June 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address12 Hope Street
Edinburgh
Mid Lothian
EH2 4DB
Scotland
Director NameMr Andrew David Frederick Craig
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12-16 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered Address12-16 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Csg Commercial Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,515,691
Gross Profit£318,843
Net Worth£1,823,128
Cash£6,304
Current Liabilities£2,764,062

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End25 June

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

9 September 2016Delivered on: 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 September 2016Delivered on: 20 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 July 2014Delivered on: 17 July 2014
Persons entitled: Pssf Sterling B.V.

Classification: A registered charge
Outstanding
3 October 2013Delivered on: 8 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2022Delivered on: 29 April 2022
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
15 February 2022Delivered on: 28 February 2022
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
7 January 2022Delivered on: 11 January 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 November 2020Delivered on: 22 November 2020
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This MR01)

Classification: A registered charge
Outstanding
9 December 2016Delivered on: 23 December 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
9 December 2016Delivered on: 22 December 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
15 August 2011Delivered on: 18 August 2011
Satisfied on: 10 October 2013
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on west side of advocates close, 6 cockburn street & 18-21 market street edinburgh MID134429 MID109851.
Fully Satisfied
15 August 2011Delivered on: 18 August 2011
Satisfied on: 10 October 2013
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 advocates close, edinburgh MID110099.
Fully Satisfied
28 July 2011Delivered on: 4 August 2011
Satisfied on: 31 October 2013
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
18 April 2011Delivered on: 4 May 2011
Satisfied on: 24 December 2013
Persons entitled: Station Properties Limited

Classification: Standard security
Secured details: The performance of the obligations.
Particulars: West side of advocates close edinburgh MID109851 6 cockburn street mid 110098 and 18-21 market street edinburgh MID110100 under exception of all and whole those subjects at 6 cockburn street and 18-21 market street edinburgh (please see form for more details).
Fully Satisfied
18 April 2011Delivered on: 4 May 2011
Satisfied on: 24 December 2013
Persons entitled: Station Properties Limited

Classification: Standard security
Secured details: The performance of the obligations.
Particulars: 8 advocates close edinburgh mid 110099.
Fully Satisfied

Filing History

9 December 2020Satisfaction of charge SC3856040010 in full (1 page)
9 December 2020Satisfaction of charge SC3856040011 in full (1 page)
22 November 2020Registration of charge SC3856040012, created on 12 November 2020 (28 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
28 February 2020Accounts for a small company made up to 30 June 2019 (12 pages)
25 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
25 September 2019Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 1 June 2019 (2 pages)
1 April 2019Accounts for a small company made up to 30 June 2018 (12 pages)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
16 August 2018Satisfaction of charge SC3856040009 in full (4 pages)
16 August 2018Satisfaction of charge SC3856040008 in full (4 pages)
16 August 2018Satisfaction of charge SC3856040007 in full (4 pages)
16 August 2018Satisfaction of charge SC3856040006 in full (4 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
23 December 2016Registration of charge SC3856040011, created on 9 December 2016 (21 pages)
23 December 2016Registration of charge SC3856040011, created on 9 December 2016 (21 pages)
22 December 2016Registration of charge SC3856040010, created on 9 December 2016 (18 pages)
22 December 2016Registration of charge SC3856040010, created on 9 December 2016 (18 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Registration of charge SC3856040009, created on 9 September 2016 (24 pages)
23 September 2016Registration of charge SC3856040009, created on 9 September 2016 (24 pages)
20 September 2016Registration of charge SC3856040008, created on 9 September 2016 (20 pages)
20 September 2016Registration of charge SC3856040008, created on 9 September 2016 (20 pages)
26 May 2016Full accounts made up to 30 June 2015 (13 pages)
26 May 2016Full accounts made up to 30 June 2015 (13 pages)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
9 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
8 May 2015Full accounts made up to 30 June 2014 (13 pages)
8 May 2015Full accounts made up to 30 June 2014 (13 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 July 2014Registration of charge SC3856040007, created on 1 July 2014 (17 pages)
17 July 2014Registration of charge SC3856040007, created on 1 July 2014 (17 pages)
17 July 2014Registration of charge SC3856040007, created on 1 July 2014 (17 pages)
19 March 2014Current accounting period shortened from 30 October 2014 to 30 June 2014 (3 pages)
19 March 2014Current accounting period shortened from 30 October 2014 to 30 June 2014 (3 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
24 December 2013Satisfaction of charge 1 in full (4 pages)
24 December 2013Satisfaction of charge 1 in full (4 pages)
6 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(4 pages)
31 October 2013Company name changed beaghmor advocate's close LIMITED\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2013Company name changed beaghmor advocate's close LIMITED\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
10 October 2013Satisfaction of charge 4 in full (4 pages)
10 October 2013Satisfaction of charge 4 in full (4 pages)
10 October 2013Satisfaction of charge 5 in full (4 pages)
10 October 2013Satisfaction of charge 5 in full (4 pages)
8 October 2013Registration of charge 3856040006 (28 pages)
8 October 2013Registration of charge 3856040006 (28 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (3 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
29 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
29 July 2013Appointment of Mr Archie John Aiton as a director (2 pages)
29 July 2013Appointment of Mr Archie John Aiton as a director (2 pages)
27 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 June 2012Previous accounting period extended from 30 September 2011 to 31 October 2011 (3 pages)
18 June 2012Previous accounting period extended from 30 September 2011 to 31 October 2011 (3 pages)
28 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 August 2011Alterations to floating charge 3 (5 pages)
18 August 2011Alterations to floating charge 3 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 August 2011Alterations to floating charge 3 (5 pages)
18 August 2011Alterations to floating charge 3 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 February 2011Termination of appointment of Andrew Craig as a director (2 pages)
24 February 2011Termination of appointment of Andrew Craig as a director (2 pages)
24 February 2011Appointment of Christopher John Stewart as a director (3 pages)
24 February 2011Appointment of Christopher John Stewart as a director (3 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)