Company NameCSG Glasgow Limited
Company StatusActive
Company NumberSC436357
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Previous NameBaxter's Place Edinburgh Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Director NameMrs Tessa Maxine Gilchrist Allen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed04 November 2021(8 years, 12 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address12-16 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered AddressChris Stewart Group
The Tower
7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Davidson Chalmers (Nominees) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End27 June

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

12 April 2022Delivered on: 29 April 2022
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
9 July 2020Delivered on: 13 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 January 2020Delivered on: 8 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between electricity supply nominees (scotland) limited and csg glasgow limited dated on the date of delivery of the standard security and registered in the land register of scotland of all and whole the subjects known as block c, george street, glasgow being the subjects (one) shown shaded orange on the plan labelled "plan a" annexed and signed as relative to the standard security under exception of the rectangular areas at ground and first floor level only shown outlined light green on the plans labelled "plan gf" and "plan 1F" respectively annexed and signed as relative to the standard security; and (two) at basement level shown shaded orange on the plan labelled "plan b" annexed and signed as relative to the standard security which subjects (one) and (two) form part and portion of subjects registered in the land register of scotland under title number GLA230691.
Outstanding
7 January 2020Delivered on: 8 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole the hotel subjects to the north of george street, glasgow and west of john street, glasgow being the subjects shown (one) shaded orange on plan a annexed and signed as relative to the standard security but excluding the rectangular areas at ground and first floor level only shown outlined light green on plan gf and plan 1F annexed and signed as relative to the standard security which subjects form part and portion of the subjects registered in the land register of scotland under title number GLA230691 granted by electricity supply nominees (scotland) limited in favour of the the chargor dated on the date of delivery of the standard security.
Outstanding
7 January 2020Delivered on: 8 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at george street and john street, glasgow, being the subjects shown edged red on the plan labelled "plan a" annexed and executed as relative to the standard security ("plan a") under exception of (one) the property shown shaded orange on the plan a; (two ) the property shown shaded orange at basement level only on the plan labelled "plan b" annexed and executed relative to the standard security and (three) the rectangular areas shown (I) outlined light green on the plan labelled plan gf annexed and executed as relative to the standard security and (ii) outlined light green on the plan labelled 1F annexed and executed as relative to the standard security at (respectively) ground and first floor level only, which subjects thereby secured form part of the subjects registered in the land register of scotland under title number GLA230691.
Outstanding
12 December 2019Delivered on: 17 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 December 2019Delivered on: 17 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 November 2019Delivered on: 5 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
15 November 2023Notification of Csg Commercial Limited as a person with significant control on 29 November 2019 (2 pages)
30 October 2023Satisfaction of charge SC4363570008 in full (1 page)
6 July 2023Accounts for a small company made up to 30 June 2022 (12 pages)
25 June 2023Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
4 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
8 August 2022Accounts for a small company made up to 30 June 2021 (13 pages)
8 August 2022Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 5 August 2022 (2 pages)
25 June 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
29 April 2022Registration of charge SC4363570008, created on 12 April 2022 (34 pages)
10 December 2021Memorandum and Articles of Association (25 pages)
6 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 November 2021Second filing of Confirmation Statement dated 3 November 2020 (3 pages)
17 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
17 November 2021Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 4 November 2021 (2 pages)
17 November 2021Cessation of Csg Commercial Limited as a person with significant control on 29 November 2019 (1 page)
17 November 2021Notification of Natwest Fis Nominees Ltd as a person with significant control on 29 November 2019 (2 pages)
28 September 2021Accounts for a small company made up to 30 June 2020 (14 pages)
25 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
18 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
18 November 2020Confirmation statement made on 3 November 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 18/11/2021
(3 pages)
13 July 2020Registration of charge SC4363570007, created on 9 July 2020 (26 pages)
28 February 2020Accounts for a small company made up to 30 June 2019 (11 pages)
8 January 2020Registration of charge SC4363570004, created on 7 January 2020 (10 pages)
8 January 2020Registration of charge SC4363570006, created on 7 January 2020 (10 pages)
8 January 2020Registration of charge SC4363570005, created on 7 January 2020 (31 pages)
17 December 2019Registration of charge SC4363570002, created on 12 December 2019 (6 pages)
17 December 2019Registration of charge SC4363570003, created on 12 December 2019 (25 pages)
5 December 2019Registration of charge SC4363570001, created on 29 November 2019 (8 pages)
18 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 30 June 2018 (11 pages)
4 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
7 December 2017Confirmation statement made on 7 November 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 (10 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
30 October 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (15 pages)
16 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (15 pages)
16 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (15 pages)
16 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (15 pages)
16 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (15 pages)
16 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (15 pages)
28 August 2015Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
28 August 2015Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
23 June 2015Appointment of Mr Archie John Aiton as a director on 23 June 2015 (2 pages)
23 June 2015Appointment of Mr Archie John Aiton as a director on 23 June 2015 (2 pages)
22 April 2015Company name changed baxter's place edinburgh LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
22 April 2015Company name changed baxter's place edinburgh LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
13 April 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1

Statement of capital on 2015-10-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2015.
(4 pages)
13 April 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1

Statement of capital on 2015-10-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2015.
(4 pages)
13 April 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1

Statement of capital on 2015-10-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2015.
(3 pages)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to C/O Chris Stewart Group the Tower 7 Advocate's Close Edinburgh EH1 1ND on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to C/O Chris Stewart Group the Tower 7 Advocate's Close Edinburgh EH1 1ND on 28 August 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2015.
(4 pages)
26 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2015.
(3 pages)
26 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2015.
(4 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)