Company NameCSG George Street Limited
Company StatusActive
Company NumberSC517507
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(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
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Director NameMrs Tessa Maxine Gilchrist Allen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Operating Officer
Country of ResidenceScotland
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

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

12 April 2022Delivered on: 29 April 2022
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
12 April 2022Delivered 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 2022Delivered 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 2022Delivered on: 22 April 2022
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
15 February 2022Delivered on: 28 February 2022
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

13 November 2023Cessation of Csg Commercial Limited as a person with significant control on 12 October 2023 (1 page)
13 November 2023Notification of Csg Investments Limited as a person with significant control on 12 October 2023 (2 pages)
25 October 2023Satisfaction of charge SC5175070003 in full (1 page)
23 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
20 October 2023Registration of charge SC5175070008, created on 19 October 2023 (5 pages)
20 October 2023Registration of charge SC5175070007, created on 13 October 2023 (12 pages)
19 October 2023Registration of charge SC5175070006, created on 13 October 2023 (18 pages)
18 October 2023Satisfaction of charge SC5175070001 in full (1 page)
18 October 2023Satisfaction of charge SC5175070002 in full (1 page)
18 October 2023Satisfaction of charge SC5175070004 in full (1 page)
18 October 2023Satisfaction of charge SC5175070005 in full (1 page)
19 July 2023Accounts for a small company made up to 30 June 2022 (9 pages)
25 June 2023Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
12 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
8 August 2022Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 5 August 2022 (2 pages)
8 August 2022Accounts for a small company made up to 30 June 2021 (9 pages)
25 June 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
29 April 2022Registration of charge SC5175070004, created on 12 April 2022 (53 pages)
29 April 2022Registration of charge SC5175070005, created on 12 April 2022 (36 pages)
22 April 2022Registration of charge SC5175070002, created on 12 April 2022 (26 pages)
22 April 2022Registration of charge SC5175070003, created on 15 April 2022 (11 pages)
28 February 2022Registration of charge SC5175070001, created on 15 February 2022 (30 pages)
21 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 30 June 2020 (10 pages)
25 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
18 November 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
18 November 2020Cessation of Csg Glasgow Limited as a person with significant control on 29 November 2019 (1 page)
18 November 2020Notification of Csg Commercial Limited as a person with significant control on 29 November 2019 (2 pages)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
18 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
6 December 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
1 September 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
1 September 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
17 August 2017Total exemption full accounts made up to 31 October 2016 (1 page)
17 August 2017Total exemption full accounts made up to 31 October 2016 (1 page)
5 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)