Edinburgh
EH1 1ND
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2016(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 |
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 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 June |
2 February 2017 | Delivered on: 7 February 2017 Persons entitled: Amber Green Spruce 2 LLP Classification: A registered charge Outstanding |
---|
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 2023 | Application to strike the company off the register (1 page) |
25 June 2023 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
5 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
5 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 30 June 2020 (6 pages) |
25 June 2021 | Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page) |
11 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
8 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
1 May 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
26 January 2018 | Previous accounting period shortened from 30 June 2017 to 29 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 extended from 30 April 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 extended from 30 April 2017 to 30 June 2017 (1 page) |
3 July 2017 | Notification of Csg Commercial Limited as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Csg Commercial Limited as a person with significant control on 28 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
7 February 2017 | Registration of charge SC5339830001, created on 2 February 2017 (19 pages) |
7 February 2017 | Registration of charge SC5339830001, created on 2 February 2017 (19 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Company name changed csg john street LIMITED\certificate issued on 22/12/16
|
22 December 2016 | Resolutions
|
22 December 2016 | Company name changed csg john street LIMITED\certificate issued on 22/12/16
|
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|