Company NameCSG Commercial Limited
Company StatusActive
Company NumberSC453912
CategoryPrivate Limited Company
Incorporation Date5 July 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
Appointed05 July 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
Appointed05 July 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
Appointed05 July 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, 1 week 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, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2019)
RoleInvestor
Country of ResidenceEngland
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

501 at £1Pssf Sterling B V
50.05%
Ordinary A
499 at £1Pssf Sterling B V
49.85%
Ordinary B
1 at £1Pssf Sterling B V
0.10%
Ordinary C

Financials

Year2014
Net Worth£2,000,680
Cash£1,199,998

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End25 June

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

12 December 2019Delivered on: 17 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 July 2014Delivered on: 17 July 2014
Persons entitled: Pssf Sterling B.V.

Classification: A registered charge
Outstanding

Filing History

27 October 2023Registration of charge SC4539120003, created on 13 October 2023 (30 pages)
6 July 2023Group of companies' accounts made up to 30 June 2022 (45 pages)
5 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
25 June 2023Current accounting period shortened from 26 June 2022 to 25 June 2022 (1 page)
9 June 2023Memorandum and Articles of Association (32 pages)
9 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 August 2022Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 5 August 2022 (2 pages)
5 August 2022Group of companies' accounts made up to 30 June 2021 (45 pages)
13 July 2022Confirmation statement made on 4 July 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 September 2021 (2 pages)
28 September 2021Group of companies' accounts made up to 30 June 2020 (34 pages)
7 July 2021Confirmation statement made on 4 July 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 4 July 2020 with updates (5 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (21 pages)
30 January 2020Purchase of own shares. (3 pages)
30 January 2020Cancellation of shares. Statement of capital on 20 January 2020
  • GBP 502
(4 pages)
22 January 2020Solvency Statement dated 15/01/20 (2 pages)
22 January 2020Statement by Directors (1 page)
22 January 2020Statement of capital on 22 January 2020
  • GBP 842
(3 pages)
22 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 December 2019Registration of charge SC4539120002, created on 12 December 2019 (6 pages)
29 August 2019Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 842.00
(4 pages)
29 August 2019Purchase of own shares. (3 pages)
14 August 2019Termination of appointment of Philipp Westermann as a director on 31 July 2019 (1 page)
14 August 2019Termination of appointment of John William Clingan as a director on 31 July 2019 (1 page)
30 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 May 2019Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page)
2 April 2019Group of companies' accounts made up to 30 June 2018 (21 pages)
16 August 2018Satisfaction of charge SC4539120001 in full (4 pages)
18 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
3 April 2018Group of companies' accounts made up to 30 June 2017 (18 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)
1 September 2017Change of details for Mr Christopher John Stewart as a person with significant control 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 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (17 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (17 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)
23 August 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
26 May 2016Group of companies' accounts made up to 30 June 2015 (16 pages)
26 May 2016Group of companies' accounts made up to 30 June 2015 (16 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)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,001
(6 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,001
(6 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,001
(6 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)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,001
(6 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,001
(6 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,001
(6 pages)
17 July 2014Alterations to a floating charge (32 pages)
17 July 2014Registration of charge SC4539120001, created on 1 July 2014 (18 pages)
17 July 2014Alterations to a floating charge (32 pages)
17 July 2014Registration of charge SC4539120001, created on 1 July 2014 (18 pages)
17 July 2014Registration of charge SC4539120001, created on 1 July 2014 (18 pages)
19 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 501.00
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 1,001.00
(4 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
(33 pages)
19 March 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages)
19 March 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages)
19 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 1,001.00
(4 pages)
19 March 2014Change of share class name or designation (2 pages)
19 March 2014Appointment of John Clingan as a director (3 pages)
19 March 2014Appointment of John Clingan as a director (3 pages)
19 March 2014Change of share class name or designation (2 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
(33 pages)
19 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 501.00
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 101
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 101
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 101
(4 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)