Edinburgh
EH2 4DB
Scotland
Director Name | Mr Archie John Aiton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12-16 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mrs Tessa Maxine Gilchrist Allen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 12-16 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 12 Hope Street Edinburgh Mid Lothian EH2 4DB Scotland |
Director Name | Mr Andrew David Frederick Craig |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12-16 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 12-16 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Csg Commercial Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,515,691 |
Gross Profit | £318,843 |
Net Worth | £1,823,128 |
Cash | £6,304 |
Current Liabilities | £2,764,062 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 25 June |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
9 September 2016 | Delivered on: 23 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
9 September 2016 | Delivered on: 20 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 July 2014 | Delivered on: 17 July 2014 Persons entitled: Pssf Sterling B.V. Classification: A registered charge Outstanding |
3 October 2013 | Delivered 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 2022 | Delivered on: 29 April 2022 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
15 February 2022 | Delivered on: 28 February 2022 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
7 January 2022 | Delivered on: 11 January 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
12 November 2020 | Delivered 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 2016 | Delivered on: 23 December 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
9 December 2016 | Delivered on: 22 December 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
15 August 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
9 December 2020 | Satisfaction of charge SC3856040010 in full (1 page) |
---|---|
9 December 2020 | Satisfaction of charge SC3856040011 in full (1 page) |
22 November 2020 | Registration of charge SC3856040012, created on 12 November 2020 (28 pages) |
18 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
25 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
25 September 2019 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 1 June 2019 (2 pages) |
1 April 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
28 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
16 August 2018 | Satisfaction of charge SC3856040009 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC3856040008 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC3856040007 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC3856040006 in full (4 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
23 December 2016 | Registration of charge SC3856040011, created on 9 December 2016 (21 pages) |
23 December 2016 | Registration of charge SC3856040011, created on 9 December 2016 (21 pages) |
22 December 2016 | Registration of charge SC3856040010, created on 9 December 2016 (18 pages) |
22 December 2016 | Registration of charge SC3856040010, created on 9 December 2016 (18 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
23 September 2016 | Registration of charge SC3856040009, created on 9 September 2016 (24 pages) |
23 September 2016 | Registration of charge SC3856040009, created on 9 September 2016 (24 pages) |
20 September 2016 | Registration of charge SC3856040008, created on 9 September 2016 (20 pages) |
20 September 2016 | Registration of charge SC3856040008, created on 9 September 2016 (20 pages) |
26 May 2016 | Full accounts made up to 30 June 2015 (13 pages) |
26 May 2016 | Full accounts made up to 30 June 2015 (13 pages) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
9 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
8 May 2015 | Full accounts made up to 30 June 2014 (13 pages) |
8 May 2015 | Full accounts made up to 30 June 2014 (13 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 July 2014 | Registration of charge SC3856040007, created on 1 July 2014 (17 pages) |
17 July 2014 | Registration of charge SC3856040007, created on 1 July 2014 (17 pages) |
17 July 2014 | Registration of charge SC3856040007, created on 1 July 2014 (17 pages) |
19 March 2014 | Current accounting period shortened from 30 October 2014 to 30 June 2014 (3 pages) |
19 March 2014 | Current accounting period shortened from 30 October 2014 to 30 June 2014 (3 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Satisfaction of charge 1 in full (4 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
31 October 2013 | Company name changed beaghmor advocate's close LIMITED\certificate issued on 31/10/13
|
31 October 2013 | Company name changed beaghmor advocate's close LIMITED\certificate issued on 31/10/13
|
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
10 October 2013 | Satisfaction of charge 4 in full (4 pages) |
10 October 2013 | Satisfaction of charge 4 in full (4 pages) |
10 October 2013 | Satisfaction of charge 5 in full (4 pages) |
10 October 2013 | Satisfaction of charge 5 in full (4 pages) |
8 October 2013 | Registration of charge 3856040006 (28 pages) |
8 October 2013 | Registration of charge 3856040006 (28 pages) |
7 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
29 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
29 July 2013 | Appointment of Mr Archie John Aiton as a director (2 pages) |
29 July 2013 | Appointment of Mr Archie John Aiton as a director (2 pages) |
27 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 June 2012 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (3 pages) |
18 June 2012 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (3 pages) |
28 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 August 2011 | Alterations to floating charge 3 (5 pages) |
18 August 2011 | Alterations to floating charge 3 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 August 2011 | Alterations to floating charge 3 (5 pages) |
18 August 2011 | Alterations to floating charge 3 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 February 2011 | Termination of appointment of Andrew Craig as a director (2 pages) |
24 February 2011 | Termination of appointment of Andrew Craig as a director (2 pages) |
24 February 2011 | Appointment of Christopher John Stewart as a director (3 pages) |
24 February 2011 | Appointment of Christopher John Stewart as a director (3 pages) |
17 September 2010 | Incorporation
|
17 September 2010 | Incorporation
|