Edinburgh
EH1 1ND
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
Registered Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Csg Hotels & Apartments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £9,260,106 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 27 June |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
18 July 2018 | Delivered on: 23 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
---|---|
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
11 December 2014 | Delivered on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 February 2024 | Confirmation statement made on 12 February 2024 with updates (4 pages) |
---|---|
6 July 2023 | Accounts for a small company made up to 30 June 2022 (7 pages) |
25 June 2023 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
9 June 2023 | Cessation of Csg Hotels and Apartments Limited as a person with significant control on 2 June 2023 (1 page) |
9 June 2023 | Notification of St Andrew Square (Property) Limited as a person with significant control on 2 June 2023 (2 pages) |
9 June 2023 | Notification of Csg Hotels and Apartments Limited as a person with significant control on 2 June 2023 (2 pages) |
9 June 2023 | Cessation of St Andrew Square (Property) Limited as a person with significant control on 2 June 2023 (1 page) |
17 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
25 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 30 June 2020 (18 pages) |
25 June 2021 | Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page) |
16 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
28 February 2020 | Full accounts made up to 30 June 2019 (16 pages) |
19 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
16 August 2018 | Satisfaction of charge SC4697810001 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC4697810004 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC4697810002 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC4697810003 in full (4 pages) |
23 July 2018 | Registration of charge SC4697810005, created on 18 July 2018 (26 pages) |
29 May 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
23 June 2017 | Alterations to floating charge SC4697810004 (21 pages) |
23 June 2017 | Alterations to floating charge SC4697810003 (21 pages) |
23 June 2017 | Alterations to floating charge SC4697810004 (21 pages) |
23 June 2017 | Alterations to floating charge SC4697810003 (21 pages) |
20 June 2017 | Registration of charge SC4697810004, created on 7 June 2017 (18 pages) |
20 June 2017 | Registration of charge SC4697810004, created on 7 June 2017 (18 pages) |
20 June 2017 | Registration of charge SC4697810003, created on 7 June 2017 (18 pages) |
20 June 2017 | Registration of charge SC4697810003, created on 7 June 2017 (18 pages) |
6 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
26 May 2016 | Full accounts made up to 30 June 2015 (10 pages) |
26 May 2016 | Full accounts made up to 30 June 2015 (10 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 June 2015 | Full accounts made up to 30 June 2014 (10 pages) |
9 June 2015 | Full accounts made up to 30 June 2014 (10 pages) |
26 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Previous accounting period shortened from 28 February 2015 to 30 June 2014 (1 page) |
26 May 2015 | Previous accounting period shortened from 28 February 2015 to 30 June 2014 (1 page) |
19 December 2014 | Registration of charge SC4697810002, created on 11 December 2014 (22 pages) |
19 December 2014 | Registration of charge SC4697810002, created on 11 December 2014 (22 pages) |
19 December 2014 | Registration of charge SC4697810001, created on 17 December 2014 (20 pages) |
19 December 2014 | Registration of charge SC4697810001, created on 17 December 2014 (20 pages) |
28 February 2014 | Appointment of Mr Christopher John Stewart as a director (2 pages) |
28 February 2014 | Appointment of Mr Christopher John Stewart as a director (2 pages) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|