Company NameCSG Blenheim Holdings Limited
Company StatusDissolved
Company NumberSC533983
CategoryPrivate Limited Company
Incorporation Date28 April 2016(7 years, 11 months ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)
Previous NameCSG John Street Limited

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
StatusClosed
Appointed28 April 2016(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
StatusClosed
Appointed28 April 2016(same day as company formation)
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

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End27 June

Charges

2 February 2017Delivered on: 7 February 2017
Persons entitled: Amber Green Spruce 2 LLP

Classification: A registered charge
Outstanding

Filing History

17 October 2023First Gazette notice for voluntary strike-off (1 page)
6 October 2023Application to strike the company off the register (1 page)
25 June 2023Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
5 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
5 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 30 June 2020 (6 pages)
25 June 2021Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page)
11 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
8 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
3 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
1 May 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
26 January 2018Previous accounting period shortened from 30 June 2017 to 29 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 extended from 30 April 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 extended from 30 April 2017 to 30 June 2017 (1 page)
3 July 2017Notification of Csg Commercial Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Csg Commercial Limited as a person with significant control on 28 April 2016 (1 page)
3 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
7 February 2017Registration of charge SC5339830001, created on 2 February 2017 (19 pages)
7 February 2017Registration of charge SC5339830001, created on 2 February 2017 (19 pages)
22 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-13
(1 page)
22 December 2016Company name changed csg john street LIMITED\certificate issued on 22/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-13
(1 page)
22 December 2016Company name changed csg john street LIMITED\certificate issued on 22/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 1
(28 pages)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 1
(28 pages)