Company NameCSG Investments Limited
Company StatusActive
Company NumberSC452794
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 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(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed20 June 2013(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr John William Clingan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2019)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Philipp Westermann
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed12 March 2014(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2019)
RoleInvestor
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

WebsiteIP

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.5k at £1Pssf Sterling Bv
50.08%
Ordinary A
1.5k at £1Pssf Sterling Bv
49.88%
Ordinary B
1 at £1Pssf Sterling Bv
0.03%
Ordinary C

Financials

Year2014
Net Worth£7,046,057
Cash£3,288

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

18 July 2018Delivered on: 1 August 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 23 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
7 June 2017Delivered on: 20 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
12 March 2014Delivered on: 15 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of 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

Filing History

7 July 2023Group of companies' accounts made up to 30 June 2022 (27 pages)
25 June 2023Current accounting period shortened from 26 June 2022 to 25 June 2022 (1 page)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
13 June 2023Satisfaction of charge SC4527940005 in full (4 pages)
13 June 2023Satisfaction of charge SC4527940004 in full (4 pages)
9 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 June 2023Memorandum and Articles of Association (32 pages)
8 August 2022Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 5 August 2022 (2 pages)
5 August 2022Accounts for a small company made up to 30 June 2021 (26 pages)
8 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
25 June 2022Previous accounting period shortened from 27 June 2021 to 26 June 2021 (1 page)
11 February 2022Cessation of John Timothy Morris as a person with significant control on 24 August 2021 (1 page)
11 February 2022Change of details for Mr Christopher John Stewart as a person with significant control on 24 August 2021 (2 pages)
14 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
29 September 2021Group of companies' accounts made up to 30 June 2020 (26 pages)
16 September 2021Cancellation of shares. Statement of capital on 24 August 2021
  • GBP 1,504
(4 pages)
23 August 2021Statement by Directors (1 page)
23 August 2021Statement of capital on 23 August 2021
  • GBP 2,537
(3 pages)
23 August 2021Solvency Statement dated 23/08/21 (1 page)
23 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
25 June 2021Previous accounting period shortened from 28 June 2020 to 27 June 2020 (1 page)
11 August 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (18 pages)
29 August 2019Purchase of own shares. (3 pages)
29 August 2019Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 2,537.00
(4 pages)
14 August 2019Termination of appointment of John William Clingan as a director on 31 July 2019 (1 page)
14 August 2019Termination of appointment of Philipp Westermann as a director on 31 July 2019 (1 page)
30 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 May 2019Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page)
1 April 2019Accounts for a small company made up to 30 June 2018 (19 pages)
16 August 2018Satisfaction of charge SC4527940002 in full (4 pages)
16 August 2018Satisfaction of charge SC4527940003 in full (4 pages)
16 August 2018Satisfaction of charge SC4527940001 in full (4 pages)
1 August 2018Registration of charge SC4527940005, created on 18 July 2018 (26 pages)
23 July 2018Registration of charge SC4527940004, created on 18 July 2018 (26 pages)
18 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 April 2018Group of companies' accounts made up to 30 June 2017 (19 pages)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
1 September 2017Change of details for Mr Christopher John Stewart as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
1 September 2017Change of details for Mr Christopher John Stewart as a person with significant control on 1 September 2017 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Notification of Christopher John Stewart as a person with significant control on 13 July 2016 (2 pages)
4 July 2017Notification of John Timothy Morris as a person with significant control on 13 July 2016 (2 pages)
4 July 2017Notification of John Timothy Morris as a person with significant control on 13 July 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Notification of Christopher John Stewart as a person with significant control on 13 July 2016 (2 pages)
23 June 2017Alterations to floating charge SC4527940003 (21 pages)
23 June 2017Alterations to floating charge SC4527940001 (21 pages)
23 June 2017Alterations to floating charge SC4527940001 (21 pages)
23 June 2017Alterations to floating charge SC4527940003 (21 pages)
20 June 2017Registration of charge SC4527940003, created on 7 June 2017 (18 pages)
20 June 2017Registration of charge SC4527940003, created on 7 June 2017 (18 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (19 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (19 pages)
5 December 2016Director's details changed for John William Clingan on 1 December 2016 (2 pages)
5 December 2016Director's details changed for John William Clingan on 1 December 2016 (2 pages)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 3,001
(8 pages)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 3,001
(8 pages)
26 May 2016Group of companies' accounts made up to 30 June 2015 (17 pages)
26 May 2016Group of companies' accounts made up to 30 June 2015 (17 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)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3,001
(7 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3,001
(7 pages)
8 May 2015Full accounts made up to 30 June 2014 (10 pages)
8 May 2015Full accounts made up to 30 June 2014 (10 pages)
20 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
20 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
4 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,001
(6 pages)
4 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,001
(6 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
19 March 2014Appointment of John Clingan as a director (3 pages)
19 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 3,001.00
(4 pages)
19 March 2014Change of share class name or designation (2 pages)
19 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 1,503.00
(4 pages)
19 March 2014Change of share class name or designation (2 pages)
19 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 1,503.00
(4 pages)
19 March 2014Appointment of Mr Philipp Westermann as a director (3 pages)
19 March 2014Appointment of John Clingan as a director (3 pages)
19 March 2014Appointment of Mr Philipp Westermann as a director (3 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
19 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 3,001.00
(4 pages)
15 March 2014Registration of charge 4527940002 (27 pages)
15 March 2014Registration of charge 4527940002 (27 pages)
23 December 2013Second filing of SH01 previously delivered to Companies House (6 pages)
23 December 2013Second filing of SH01 previously delivered to Companies House (6 pages)
6 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 2
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,202
  • ANNOTATION A second filed SH01 was registered on 23/12/2013.
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 2
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,202
  • ANNOTATION A second filed SH01 was registered on 23/12/2013.
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 2
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,202
  • ANNOTATION A second filed SH01 was registered on 23/12/2013.
(4 pages)
8 October 2013Registration of charge 4527940001 (21 pages)
8 October 2013Registration of charge 4527940001 (21 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)