Edinburgh
EH1 1ND
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
Director Name | Mrs Tessa Maxine Gilchrist Allen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
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 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 27 June |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
12 April 2022 | Delivered on: 29 April 2022 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
12 April 2022 | Delivered on: 29 April 2022 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and any freehold property, leasehold property, intellectual property, plant, machinery and other equipment of the company from time to time, as more fully described in the instrument (although no specific land, or intellectual property registered (or required to be registered) in the UK is detailed in the instrument as being subject to a fixed charge or fixed security under the instrument). Outstanding |
15 April 2022 | Delivered on: 22 April 2022 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects at 280 george street, glasgow registered in the land register of scotland under title number GLA37953. Outstanding |
12 April 2022 | Delivered on: 22 April 2022 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
15 February 2022 | Delivered on: 28 February 2022 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
13 November 2023 | Cessation of Csg Commercial Limited as a person with significant control on 12 October 2023 (1 page) |
---|---|
13 November 2023 | Notification of Csg Investments Limited as a person with significant control on 12 October 2023 (2 pages) |
25 October 2023 | Satisfaction of charge SC5175070003 in full (1 page) |
23 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
20 October 2023 | Registration of charge SC5175070008, created on 19 October 2023 (5 pages) |
20 October 2023 | Registration of charge SC5175070007, created on 13 October 2023 (12 pages) |
19 October 2023 | Registration of charge SC5175070006, created on 13 October 2023 (18 pages) |
18 October 2023 | Satisfaction of charge SC5175070001 in full (1 page) |
18 October 2023 | Satisfaction of charge SC5175070002 in full (1 page) |
18 October 2023 | Satisfaction of charge SC5175070004 in full (1 page) |
18 October 2023 | Satisfaction of charge SC5175070005 in full (1 page) |
19 July 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
25 June 2023 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
12 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
8 August 2022 | Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 5 August 2022 (2 pages) |
8 August 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
25 June 2022 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
29 April 2022 | Registration of charge SC5175070004, created on 12 April 2022 (53 pages) |
29 April 2022 | Registration of charge SC5175070005, created on 12 April 2022 (36 pages) |
22 April 2022 | Registration of charge SC5175070002, created on 12 April 2022 (26 pages) |
22 April 2022 | Registration of charge SC5175070003, created on 15 April 2022 (11 pages) |
28 February 2022 | Registration of charge SC5175070001, created on 15 February 2022 (30 pages) |
21 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
25 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
18 November 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
18 November 2020 | Cessation of Csg Glasgow Limited as a person with significant control on 29 November 2019 (1 page) |
18 November 2020 | Notification of Csg Commercial Limited as a person with significant control on 29 November 2019 (2 pages) |
28 February 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
18 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
6 December 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 October 2016 (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 October 2016 (1 page) |
5 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|