Company NameCSG Baxter's Place Holdings Limited
DirectorsArchie John Aiton and Christopher John Stewart
Company StatusActive
Company NumberSC469781
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(2 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland

Location

Registered AddressThe Tower
7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Csg Hotels & Apartments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£9,260,106

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End27 June

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

18 July 2018Delivered 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 2017Delivered on: 20 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 June 2017Delivered on: 20 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
11 December 2014Delivered on: 19 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
6 July 2023Accounts for a small company made up to 30 June 2022 (7 pages)
25 June 2023Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
9 June 2023Cessation of Csg Hotels and Apartments Limited as a person with significant control on 2 June 2023 (1 page)
9 June 2023Notification of St Andrew Square (Property) Limited as a person with significant control on 2 June 2023 (2 pages)
9 June 2023Notification of Csg Hotels and Apartments Limited as a person with significant control on 2 June 2023 (2 pages)
9 June 2023Cessation of St Andrew Square (Property) Limited as a person with significant control on 2 June 2023 (1 page)
17 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
25 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 30 June 2020 (18 pages)
25 June 2021Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page)
16 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
28 February 2020Full accounts made up to 30 June 2019 (16 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (9 pages)
18 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
16 August 2018Satisfaction of charge SC4697810001 in full (4 pages)
16 August 2018Satisfaction of charge SC4697810004 in full (4 pages)
16 August 2018Satisfaction of charge SC4697810002 in full (4 pages)
16 August 2018Satisfaction of charge SC4697810003 in full (4 pages)
23 July 2018Registration of charge SC4697810005, created on 18 July 2018 (26 pages)
29 May 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (9 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)
23 June 2017Alterations to floating charge SC4697810004 (21 pages)
23 June 2017Alterations to floating charge SC4697810003 (21 pages)
23 June 2017Alterations to floating charge SC4697810004 (21 pages)
23 June 2017Alterations to floating charge SC4697810003 (21 pages)
20 June 2017Registration of charge SC4697810004, created on 7 June 2017 (18 pages)
20 June 2017Registration of charge SC4697810004, created on 7 June 2017 (18 pages)
20 June 2017Registration of charge SC4697810003, created on 7 June 2017 (18 pages)
20 June 2017Registration of charge SC4697810003, created on 7 June 2017 (18 pages)
6 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
26 May 2016Full accounts made up to 30 June 2015 (10 pages)
26 May 2016Full accounts made up to 30 June 2015 (10 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
9 June 2015Full accounts made up to 30 June 2014 (10 pages)
9 June 2015Full accounts made up to 30 June 2014 (10 pages)
26 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Previous accounting period shortened from 28 February 2015 to 30 June 2014 (1 page)
26 May 2015Previous accounting period shortened from 28 February 2015 to 30 June 2014 (1 page)
19 December 2014Registration of charge SC4697810002, created on 11 December 2014 (22 pages)
19 December 2014Registration of charge SC4697810002, created on 11 December 2014 (22 pages)
19 December 2014Registration of charge SC4697810001, created on 17 December 2014 (20 pages)
19 December 2014Registration of charge SC4697810001, created on 17 December 2014 (20 pages)
28 February 2014Appointment of Mr Christopher John Stewart as a director (2 pages)
28 February 2014Appointment of Mr Christopher John Stewart as a director (2 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(49 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(49 pages)