Edinburgh
EH2 4DB
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2013(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Csg Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £229,238 |
Gross Profit | £228,719 |
Net Worth | £3,921,670 |
Cash | £87,212 |
Current Liabilities | £1,672,484 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 25 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
18 July 2018 | Delivered 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 |
---|---|
19 June 2017 | Delivered on: 28 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The subjects registered in the land register of scotland under title number MID149111, including tower building, 7 & 9 advocate’s close, edinburgh and 3 warriston’s close, edinburgh. See instrument for further details. Outstanding |
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
11 October 2013 | Delivered on: 22 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Ground to the east of arran road perth and south kilda way perth pth 32225. notification of addition to or amendment of charge. Outstanding |
11 October 2013 | Delivered on: 17 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Subjects known as and forming tower building 7 & 9 advocates close edinburgh the subjects known as and forming 3 warristons close edinburgh the subjects known as 8 advocates close edinburgh and 1 & 2 roxburghs court edinburgh MID149111. Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 16 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Right title and interest and benefit in and to the rents.. Notification of addition to or amendment of charge. Outstanding |
3 October 2013 | Delivered on: 11 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 July 2018 | Delivered on: 27 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 Particulars: All and whole (first) the subjects known as the tower building, advocate’s close, edinburgh comprising (I) 9 advocate’s close, edinburgh and (ii) 7 advocate’s close, edinburgh, (second) the subjects forming the restaurant unit comprising 3 warriston’s close, edinburgh, (third) the subjects forming the restaurant unit comprising 8 advocate’s close, edinburgh, (fourth) the subjects forming the restaurant unit comprising 1 roxburgh’s court, edinburgh, (fifth) the subjects forming the restaurant unit comprising 2 roxburgh’s court, edinburgh, and (sixth) the outside/amenity areas at advocate’s close, edinburgh, being the subjects registered in the land register of scotland under title number MID149111. Outstanding |
18 July 2018 | Delivered on: 24 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 |
18 July 2018 | Delivered 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 |
18 July 2018 | Delivered 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 |
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 |
17 July 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
---|---|
6 July 2023 | Accounts for a small company made up to 30 June 2022 (14 pages) |
25 June 2023 | Current accounting period shortened from 26 June 2022 to 25 June 2022 (1 page) |
13 June 2023 | Satisfaction of charge SC4528860009 in full (4 pages) |
13 June 2023 | Satisfaction of charge SC4528860011 in full (4 pages) |
13 June 2023 | Satisfaction of charge SC4528860010 in full (4 pages) |
9 June 2023 | Cessation of Situs Asset Management Limited as a person with significant control on 2 June 2023 (1 page) |
9 June 2023 | Notification of Lateral City Limited as a person with significant control on 2 June 2023 (2 pages) |
9 June 2023 | Solvency Statement dated 30/05/23 (1 page) |
9 June 2023 | Satisfaction of charge SC4528860012 in full (1 page) |
9 June 2023 | Cessation of Csg Investments Limited as a person with significant control on 2 June 2023 (1 page) |
9 June 2023 | Statement of capital following an allotment of shares on 25 May 2023
|
9 June 2023 | Statement of capital on 9 June 2023
|
9 June 2023 | Resolutions
|
9 June 2023 | Satisfaction of charge SC4528860013 in full (1 page) |
9 June 2023 | Resolutions
|
9 June 2023 | Statement by Directors (1 page) |
5 August 2022 | Accounts for a small company made up to 30 June 2021 (14 pages) |
8 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
25 June 2022 | Previous accounting period shortened from 27 June 2021 to 26 June 2021 (1 page) |
28 September 2021 | Accounts for a small company made up to 30 June 2020 (15 pages) |
7 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
25 June 2021 | Previous accounting period shortened from 28 June 2020 to 27 June 2020 (1 page) |
10 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
30 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
24 May 2019 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page) |
1 April 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
22 August 2018 | Notification of Situs Asset Management Limited as a person with significant control on 18 July 2018 (2 pages) |
16 August 2018 | Satisfaction of charge SC4528860007 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC4528860001 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC4528860002 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC4528860006 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC4528860003 in full (4 pages) |
14 August 2018 | Satisfaction of charge SC4528860004 in full (1 page) |
14 August 2018 | Satisfaction of charge SC4528860008 in full (1 page) |
27 July 2018 | Registration of charge SC4528860013, created on 25 July 2018 (18 pages) |
24 July 2018 | Registration of charge SC4528860012, created on 18 July 2018 (22 pages) |
23 July 2018 | Registration of charge SC4528860009, created on 18 July 2018 (26 pages) |
23 July 2018 | Registration of charge SC4528860010, created on 18 July 2018 (30 pages) |
23 July 2018 | Registration of charge SC4528860011, created on 18 July 2018 (19 pages) |
18 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (15 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) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Csg Investments Limited as a person with significant control on 22 August 2016 (1 page) |
4 July 2017 | Notification of Csg Investments Limited as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Csg Investments Limited as a person with significant control on 22 August 2016 (1 page) |
28 June 2017 | Registration of charge SC4528860008, created on 19 June 2017 (24 pages) |
28 June 2017 | Registration of charge SC4528860008, created on 19 June 2017 (24 pages) |
23 June 2017 | Alterations to floating charge SC4528860007 (21 pages) |
23 June 2017 | Alterations to floating charge SC4528860007 (21 pages) |
23 June 2017 | Alterations to floating charge SC4528860001 (21 pages) |
23 June 2017 | Alterations to floating charge SC4528860001 (21 pages) |
20 June 2017 | Registration of charge SC4528860007, created on 7 June 2017 (18 pages) |
20 June 2017 | Registration of charge SC4528860007, created on 7 June 2017 (18 pages) |
20 June 2017 | Registration of charge SC4528860006, created on 7 June 2017 (22 pages) |
20 June 2017 | Registration of charge SC4528860006, created on 7 June 2017 (22 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
22 November 2016 | Satisfaction of charge SC4528860005 in full (4 pages) |
22 November 2016 | Satisfaction of charge SC4528860005 in full (4 pages) |
22 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
26 May 2016 | Full accounts made up to 30 June 2015 (15 pages) |
26 May 2016 | Full accounts made up to 30 June 2015 (15 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) |
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 May 2015 | Full accounts made up to 30 June 2014 (14 pages) |
8 May 2015 | Full accounts made up to 30 June 2014 (14 pages) |
20 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
29 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
22 October 2013 | Registration of charge 4528860005 (25 pages) |
22 October 2013 | Registration of charge 4528860005 (25 pages) |
17 October 2013 | Registration of charge 4528860004
|
17 October 2013 | Registration of charge 4528860004
|
16 October 2013 | Registration of charge 4528860003 (21 pages) |
16 October 2013 | Registration of charge 4528860003 (21 pages) |
11 October 2013 | Registration of charge 4528860002 (24 pages) |
11 October 2013 | Registration of charge 4528860002 (24 pages) |
8 October 2013 | Registration of charge 4528860001 (21 pages) |
8 October 2013 | Registration of charge 4528860001 (21 pages) |
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|