Edinburgh
EH3 8RY
Scotland
Director Name | Gerhard Schwager |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 June 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Director Name | Mr Sergio Cuesta Rodriguez |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 December 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Director Name | Mr Aaron Thornton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Murdock Road Dorcan Swindon Wiltshire SN3 5HY |
Director Name | Mr John Gillan Scott |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Robert James Kennedy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Director Name | James Grieve Barrack |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | James Borrows |
---|---|
Status | Resigned |
Appointed | 20 September 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr James Borrows |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Gordon Ian Middleton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Frank Pohl |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2020(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Andrew Stephen Leese |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Robert James Kennedy |
---|---|
Status | Resigned |
Appointed | 01 June 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2024) |
Role | Company Director |
Correspondence Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | csigroup.info |
---|
Registered Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
32.5k at £1 | John Gillan Scott 32.50% Ordinary A |
---|---|
32.5k at £1 | Robert James Kennedy 32.50% Ordinary A |
25k at £1 | Chess Group Investment Company Limited 25.00% Ordinary B |
10k at £1 | James Borrows 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £62,417 |
Cash | £48,159 |
Current Liabilities | £878,825 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
20 September 2013 | Delivered on: 30 September 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 March 2021 | Change of share class name or designation (2 pages) |
---|---|
4 March 2021 | Memorandum and Articles of Association (8 pages) |
4 March 2021 | Resolutions
|
4 January 2021 | Appointment of Sergio Cuesta Rodriguez as a director on 23 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Frank Pohl as a director on 23 December 2020 (1 page) |
4 January 2021 | Director's details changed for Andrew Stephen Leese on 23 December 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
5 October 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
24 August 2020 | Notification of Constructor Group Uk Limited as a person with significant control on 1 June 2020 (2 pages) |
24 August 2020 | Cessation of Robert James Kennedy as a person with significant control on 1 June 2020 (1 page) |
24 August 2020 | Cessation of Chess Group Investment Company Limited as a person with significant control on 1 June 2020 (1 page) |
24 August 2020 | Cessation of John Gillan Scott as a person with significant control on 1 June 2020 (1 page) |
10 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
18 July 2020 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 18 July 2020 (1 page) |
4 June 2020 | Termination of appointment of Gordon Ian Middleton as a director on 1 June 2020 (1 page) |
4 June 2020 | Appointment of Andrew Stephen Leese as a director on 1 June 2020 (2 pages) |
4 June 2020 | Appointment of Robert James Kennedy as a secretary on 1 June 2020 (2 pages) |
4 June 2020 | Appointment of Gerhard Schwager as a director on 1 June 2020 (2 pages) |
4 June 2020 | Appointment of Jesus Calvo Moreira as a director on 1 June 2020 (2 pages) |
4 June 2020 | Appointment of Frank Pohl as a director on 1 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of James Borrows as a secretary on 1 June 2020 (1 page) |
4 June 2020 | Termination of appointment of James Borrows as a director on 1 June 2020 (1 page) |
4 June 2020 | Termination of appointment of John Gillan Scott as a director on 1 June 2020 (1 page) |
1 June 2020 | Resolutions
|
26 May 2020 | Notification of Chess Group Investment Company Limited as a person with significant control on 22 August 2017 (2 pages) |
28 February 2020 | Resolutions
|
1 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
4 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
30 October 2018 | Appointment of Mr Gordon Ian Middleton as a director on 30 October 2018 (2 pages) |
16 October 2018 | Secretary's details changed for James Borrows on 15 October 2018 (1 page) |
16 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
3 October 2018 | Termination of appointment of James Grieve Barrack as a director on 1 October 2018 (1 page) |
4 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
6 October 2017 | Cancellation of shares. Statement of capital on 22 August 2017
|
6 October 2017 | Purchase of own shares. (3 pages) |
6 October 2017 | Purchase of own shares. (3 pages) |
6 October 2017 | Cancellation of shares. Statement of capital on 22 August 2017
|
19 May 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
19 May 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
20 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
7 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page) |
29 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
18 December 2013 | Appointment of Mr James Borrows as a director (2 pages) |
18 December 2013 | Appointment of Mr James Borrows as a director (2 pages) |
6 November 2013 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
6 November 2013 | Secretary's details changed for John Borrows on 20 September 2013 (1 page) |
6 November 2013 | Appointment of John Borrows as a secretary (1 page) |
6 November 2013 | Appointment of John Borrows as a secretary (1 page) |
6 November 2013 | Secretary's details changed for John Borrows on 20 September 2013 (1 page) |
6 November 2013 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
30 September 2013 | Registration of charge 4581480001 (12 pages) |
30 September 2013 | Registration of charge 4581480001 (12 pages) |
25 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
25 September 2013 | Resolutions
|
25 September 2013 | Change of share class name or designation (2 pages) |
25 September 2013 | Change of share class name or designation (2 pages) |
25 September 2013 | Appointment of Mr James Grieve Barrack as a director (3 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Appointment of Mr James Grieve Barrack as a director (3 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
25 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
2 September 2013 | Incorporation
|
2 September 2013 | Incorporation
|