Company NameCSG Hamilton Place Limited
Company StatusActive
Company NumberSC453337
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 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
Appointed27 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
Appointed27 June 2013(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

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 at £1Christopher John Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,684
Cash£165,898
Current Liabilities£827,693

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due27 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

21 December 2016Delivered on: 29 December 2016
Persons entitled: Adam & Company PLC (Company Number 83026)

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 24 October 2015
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: Flat 1 & flat 2, 2 dumbarton road, stirling STG39360.
Outstanding
21 October 2015Delivered on: 24 October 2015
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: 8 rosebery terrace, stirling STG39646.
Outstanding
21 October 2015Delivered on: 24 October 2015
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: 20 rosebery terrace, stirling STG39650.
Outstanding
8 October 2015Delivered on: 16 October 2015
Persons entitled: Adam & Company

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 28 February 2015
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: 32 & 34 hamilton place & basement premises at 28 hamilton place, edinburgh now known as 34 & 36 hamilton place MID149108. See form for further details.
Outstanding
31 May 2023Delivered on: 2 June 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 4 merchiston avenue, edinburgh EH10 4NX and registered in the land register of scotland under title number MID118867.
Outstanding
26 October 2017Delivered on: 13 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming, 34/1 hamilton place, edinburgh, 34/4 hamilton place, edinburgh, 34/5 hamilton place, edinburgh and 34/6 hamilton place, edinburgh being the subjects registered in the land register of scotland under title number MID149108.. For further information please see the instrument.
Outstanding
23 October 2017Delivered on: 13 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
24 October 2017Delivered on: 25 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 July 2017Delivered on: 5 July 2017
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: All and whole that area or piece of ground at arboretum road, edinburgh shown outlined in red and coloured pink on the plan annexed and executed as relative hereto, which subjects form part and portion of all and whole that area or piece of ground containing seven hundred and fifty two decimal or one thousandth parts of an acre or thereby imperial measure and forming part of the estate of inverleith lying in the city parish of edinburgh and county of midlothian (formerly the county of edinburgh) described in and disponed by the feu charter by the governors of the fettes trust in favour of laurence hill watson, advocate, edinburgh, as he then was, dated twenty second and recorded in the division of the general register of sasines applicable to the county of edinburgh (now the county of midlothian) on twenty ninth, both days of january in the year nineteen hundred and thirty together with (one) any erections on the subjects; (two) the parts, pertinents, rights and privileges pertaining thereto; and (three) our whole right, title and interest, present and future, in and to the subjects.
Outstanding
11 October 2013Delivered on: 1 November 2013
Satisfied on: 20 February 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 32 & 34 hamilton place and basement oremises at 28 hamilton place, edinburgh. Notification of addition to or amendment of charge.
Fully Satisfied
11 October 2013Delivered on: 18 October 2013
Satisfied on: 23 January 2015
Persons entitled: The City of Edinburgh Council

Classification: A registered charge
Particulars: 32 and 34 hamilton place edinburgh and basement premises at number 28 hamilton place MID149108.
Fully Satisfied
27 September 2013Delivered on: 10 October 2013
Satisfied on: 20 February 2015
Persons entitled: Close Brothers Limited

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

Filing History

8 April 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
5 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
2 June 2023Registration of charge SC4533370014, created on 31 May 2023 (6 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
9 August 2022Notification of Glenample Limited as a person with significant control on 19 July 2021 (2 pages)
9 August 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
8 August 2022Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 5 August 2022 (2 pages)
8 August 2022Cessation of Christopher John Stewart as a person with significant control on 19 July 2021 (1 page)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
10 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
30 July 2019Confirmation statement made on 27 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)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
14 November 2017Satisfaction of charge SC4533370009 in full (4 pages)
14 November 2017Satisfaction of charge SC4533370005 in full (4 pages)
14 November 2017Satisfaction of charge SC4533370010 in full (4 pages)
14 November 2017Satisfaction of charge SC4533370007 in full (4 pages)
14 November 2017Satisfaction of charge SC4533370006 in full (4 pages)
14 November 2017Satisfaction of charge SC4533370010 in full (4 pages)
14 November 2017Satisfaction of charge SC4533370009 in full (4 pages)
14 November 2017Satisfaction of charge SC4533370005 in full (4 pages)
14 November 2017Satisfaction of charge SC4533370008 in full (4 pages)
14 November 2017Satisfaction of charge SC4533370004 in full (4 pages)
14 November 2017Satisfaction of charge SC4533370004 in full (4 pages)
14 November 2017Satisfaction of charge SC4533370007 in full (4 pages)
14 November 2017Satisfaction of charge SC4533370008 in full (4 pages)
14 November 2017Satisfaction of charge SC4533370006 in full (4 pages)
13 November 2017Registration of charge SC4533370013, created on 26 October 2017 (8 pages)
13 November 2017Registration of charge SC4533370012, created on 23 October 2017 (12 pages)
13 November 2017Registration of charge SC4533370012, created on 23 October 2017 (12 pages)
13 November 2017Registration of charge SC4533370013, created on 26 October 2017 (8 pages)
25 October 2017Registration of charge SC4533370011, created on 24 October 2017 (12 pages)
25 October 2017Registration of charge SC4533370011, created on 24 October 2017 (12 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)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
5 July 2017Registration of charge SC4533370010, created on 4 July 2017 (6 pages)
5 July 2017Registration of charge SC4533370010, created on 4 July 2017 (6 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Notification of Christopher John Stewart as a person with significant control on 22 August 2016 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Notification of Christopher John Stewart as a person with significant control on 22 August 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 December 2016Registration of charge SC4533370009, created on 21 December 2016 (5 pages)
29 December 2016Registration of charge SC4533370009, created on 21 December 2016 (5 pages)
22 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
22 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
20 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
28 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
24 October 2015Registration of charge SC4533370008, created on 21 October 2015 (6 pages)
24 October 2015Registration of charge SC4533370008, created on 21 October 2015 (6 pages)
24 October 2015Registration of charge SC4533370006, created on 21 October 2015 (6 pages)
24 October 2015Registration of charge SC4533370007, created on 21 October 2015 (6 pages)
24 October 2015Registration of charge SC4533370007, created on 21 October 2015 (6 pages)
24 October 2015Registration of charge SC4533370006, created on 21 October 2015 (6 pages)
16 October 2015Registration of charge SC4533370005, created on 8 October 2015 (8 pages)
16 October 2015Registration of charge SC4533370005, created on 8 October 2015 (8 pages)
16 October 2015Registration of charge SC4533370005, created on 8 October 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
18 June 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
18 June 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
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)
28 February 2015Registration of charge SC4533370004, created on 20 February 2015 (9 pages)
28 February 2015Registration of charge SC4533370004, created on 20 February 2015 (9 pages)
20 February 2015Satisfaction of charge SC4533370003 in full (4 pages)
20 February 2015Satisfaction of charge SC4533370001 in full (4 pages)
20 February 2015Satisfaction of charge SC4533370001 in full (4 pages)
20 February 2015Satisfaction of charge SC4533370003 in full (4 pages)
23 January 2015Satisfaction of charge SC4533370002 in full (4 pages)
23 January 2015Satisfaction of charge SC4533370002 in full (4 pages)
4 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
1 November 2013Registration of charge 4533370003 (18 pages)
1 November 2013Registration of charge 4533370003 (18 pages)
19 October 2013Alterations to a floating charge (26 pages)
19 October 2013Alterations to a floating charge (26 pages)
18 October 2013Registration of charge 4533370002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
18 October 2013Registration of charge 4533370002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
10 October 2013Registration of charge 4533370001 (21 pages)
10 October 2013Registration of charge 4533370001 (21 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)