Edinburgh
EH1 1ND
Scotland
Director Name | Mr Archie John Aiton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Advocates Close Edinburgh EH1 1ND Scotland |
Director Name | Mr Stuart Murray McCluskey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 9 Advocates Close Edinburgh EH1 1ND Scotland |
Telephone | 0131 2254465 |
---|---|
Telephone region | Edinburgh |
Registered Address | 9 Advocates Close Edinburgh EH1 1ND Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Stuart Murray Mccluskey 51.00% Ordinary |
---|---|
49 at £1 | Christopher John Stewart 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,437 |
Cash | £101,367 |
Current Liabilities | £188,599 |
Latest Accounts | 26 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 28 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
4 June 2018 | Delivered on: 8 June 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
29 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 October 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2020 | Termination of appointment of Stuart Murray Mccluskey as a director on 3 July 2020 (1 page) |
8 July 2020 | Change of details for Csg Projects Limited as a person with significant control on 3 July 2020 (5 pages) |
8 July 2020 | Cessation of Stuart Murray Mccluskey as a person with significant control on 3 July 2020 (3 pages) |
20 March 2020 | Notification of Csg Projects Limited as a person with significant control on 28 February 2020 (4 pages) |
20 March 2020 | Cessation of Christopher John Stewart as a person with significant control on 28 February 2020 (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
2 August 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
2 August 2019 | Change of details for Mr Christopher John Stewart as a person with significant control on 25 March 2019 (2 pages) |
2 August 2019 | Change of details for Mr Stuart Murray Mccluskey as a person with significant control on 25 March 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
8 April 2019 | Appointment of Mr Archie John Aiton as a director on 25 March 2019 (2 pages) |
5 April 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
5 April 2019 | Resolutions
|
26 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
1 August 2018 | Statement of capital following an allotment of shares on 17 July 2018
|
1 August 2018 | Statement of capital following an allotment of shares on 17 July 2018
|
25 July 2018 | Resolutions
|
20 July 2018 | Resolutions
|
20 July 2018 | Sub-division of shares on 17 July 2018 (4 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
8 June 2018 | Registration of charge SC4539190001, created on 4 June 2018 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
31 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
10 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
10 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
5 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 17 August 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 17 August 2014
|
17 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (3 pages) |
17 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (3 pages) |
17 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (3 pages) |
27 November 2013 | Registered office address changed from 55 Thistle Street Edinburgh EH2 1DY Scotland on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 55 Thistle Street Edinburgh EH2 1DY Scotland on 27 November 2013 (1 page) |
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|