Company NameComplete Storage And Interiors Limited
Company StatusActive
Company NumberSC458148
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameJesus Calvo Moreira
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed01 June 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBuilding 1 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameGerhard Schwager
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBuilding 1 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameMr Sergio Cuesta Rodriguez
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed23 December 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBuilding 1 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameMr Aaron Thornton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurdock Road Dorcan
Swindon
Wiltshire
SN3 5HY
Director NameMr John Gillan Scott
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Robert James Kennedy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBuilding 1 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameJames Grieve Barrack
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameJames Borrows
StatusResigned
Appointed20 September 2013(2 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr James Borrows
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Gordon Ian Middleton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameFrank Pohl
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2020(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2nd Floor North Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameAndrew Stephen Leese
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameRobert James Kennedy
StatusResigned
Appointed01 June 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2024)
RoleCompany Director
Correspondence AddressBuilding 1 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2013(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitecsigroup.info

Location

Registered AddressBuilding 1
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

32.5k at £1John Gillan Scott
32.50%
Ordinary A
32.5k at £1Robert James Kennedy
32.50%
Ordinary A
25k at £1Chess Group Investment Company Limited
25.00%
Ordinary B
10k at £1James Borrows
10.00%
Ordinary A

Financials

Year2014
Net Worth£62,417
Cash£48,159
Current Liabilities£878,825

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

20 September 2013Delivered 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

Filing History

4 March 2021Change of share class name or designation (2 pages)
4 March 2021Memorandum and Articles of Association (8 pages)
4 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 January 2021Appointment of Sergio Cuesta Rodriguez as a director on 23 December 2020 (2 pages)
4 January 2021Termination of appointment of Frank Pohl as a director on 23 December 2020 (1 page)
4 January 2021Director's details changed for Andrew Stephen Leese on 23 December 2020 (2 pages)
6 October 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
5 October 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 100,000
(4 pages)
24 August 2020Notification of Constructor Group Uk Limited as a person with significant control on 1 June 2020 (2 pages)
24 August 2020Cessation of Robert James Kennedy as a person with significant control on 1 June 2020 (1 page)
24 August 2020Cessation of Chess Group Investment Company Limited as a person with significant control on 1 June 2020 (1 page)
24 August 2020Cessation of John Gillan Scott as a person with significant control on 1 June 2020 (1 page)
10 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
18 July 2020Registered 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 2020Termination of appointment of Gordon Ian Middleton as a director on 1 June 2020 (1 page)
4 June 2020Appointment of Andrew Stephen Leese as a director on 1 June 2020 (2 pages)
4 June 2020Appointment of Robert James Kennedy as a secretary on 1 June 2020 (2 pages)
4 June 2020Appointment of Gerhard Schwager as a director on 1 June 2020 (2 pages)
4 June 2020Appointment of Jesus Calvo Moreira as a director on 1 June 2020 (2 pages)
4 June 2020Appointment of Frank Pohl as a director on 1 June 2020 (2 pages)
4 June 2020Termination of appointment of James Borrows as a secretary on 1 June 2020 (1 page)
4 June 2020Termination of appointment of James Borrows as a director on 1 June 2020 (1 page)
4 June 2020Termination of appointment of John Gillan Scott as a director on 1 June 2020 (1 page)
1 June 2020Resolutions
  • RES13 ‐ Buy back of shares between company and john gillan scott approved 22/08/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 May 2020Notification of Chess Group Investment Company Limited as a person with significant control on 22 August 2017 (2 pages)
28 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
30 October 2018Appointment of Mr Gordon Ian Middleton as a director on 30 October 2018 (2 pages)
16 October 2018Secretary's details changed for James Borrows on 15 October 2018 (1 page)
16 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
3 October 2018Termination of appointment of James Grieve Barrack as a director on 1 October 2018 (1 page)
4 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
27 November 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
6 October 2017Cancellation of shares. Statement of capital on 22 August 2017
  • GBP 94,000
(4 pages)
6 October 2017Purchase of own shares. (3 pages)
6 October 2017Purchase of own shares. (3 pages)
6 October 2017Cancellation of shares. Statement of capital on 22 August 2017
  • GBP 94,000
(4 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
20 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,000
(6 pages)
30 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,000
(6 pages)
30 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,000
(6 pages)
7 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,000
(6 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,000
(6 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,000
(6 pages)
18 December 2013Appointment of Mr James Borrows as a director (2 pages)
18 December 2013Appointment of Mr James Borrows as a director (2 pages)
6 November 2013Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
6 November 2013Secretary's details changed for John Borrows on 20 September 2013 (1 page)
6 November 2013Appointment of John Borrows as a secretary (1 page)
6 November 2013Appointment of John Borrows as a secretary (1 page)
6 November 2013Secretary's details changed for John Borrows on 20 September 2013 (1 page)
6 November 2013Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
30 September 2013Registration of charge 4581480001 (12 pages)
30 September 2013Registration of charge 4581480001 (12 pages)
25 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
25 September 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 100,000
(4 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
25 September 2013Change of share class name or designation (2 pages)
25 September 2013Change of share class name or designation (2 pages)
25 September 2013Appointment of Mr James Grieve Barrack as a director (3 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
25 September 2013Appointment of Mr James Grieve Barrack as a director (3 pages)
25 September 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 100,000
(4 pages)
25 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)