Company NameCSG Martha Street Limited
Company StatusActive
Company NumberSC533986
CategoryPrivate Limited Company
Incorporation Date28 April 2016(7 years, 11 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
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
StatusCurrent
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
Director NameMohammed Shareef Abdulrazaq Abdulla Alnedhar Almarzooqi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEmirati
StatusCurrent
Appointed01 April 2021(4 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 114a Cromwell Road
London
SW7 4ES
Director NameMohammed Shareef Abdulrazaq Abdulla Alnadhar Alawadhi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEmirati
StatusCurrent
Appointed01 April 2021(4 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 114a Cromwell Road
London
SW7 4ES
Director NameMr Michael Charles Sadler
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(4 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 114a Cromwell Road
London
SW7 4ES
Director NameMrs Tessa Maxine Gilchrist Allen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tower 7 Advocates 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 2023 (9 months, 3 weeks ago)
Next Accounts Due27 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End27 June

Returns

Latest Return27 April 2023 (11 months, 3 weeks ago)
Next Return Due11 May 2024 (3 weeks, 2 days from now)

Charges

4 October 2022Delivered on: 5 October 2022
Persons entitled: Solutus Advisors Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
18 July 2022Delivered on: 22 July 2022
Persons entitled: Solutus Advisors Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
18 July 2022Delivered on: 22 July 2022
Persons entitled: Solutus Advisors Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
18 July 2022Delivered on: 22 July 2022
Persons entitled: Solutus Advisors Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
18 July 2022Delivered on: 22 July 2022
Persons entitled: Solutus Advisors Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
20 July 2022Delivered on: 21 July 2022
Persons entitled: Solutus Advisors Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All and whole subjects cadastral unit GLA237425 being ground at martha street, glasgow and john street, glasgow being the subjects registered in the land register of scotland under title number GLA237425.
Outstanding

Filing History

23 May 2023Accounts for a small company made up to 30 June 2022 (9 pages)
5 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
9 November 2022Accounts for a small company made up to 30 June 2021 (9 pages)
5 October 2022Registration of charge SC5339860006, created on 4 October 2022 (20 pages)
1 September 2022Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 30 August 2022 (2 pages)
19 August 2022Director's details changed for Mike Sadler on 19 August 2022 (2 pages)
3 August 2022Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Almarzooqi on 7 July 2022 (2 pages)
22 July 2022Registration of charge SC5339860005, created on 18 July 2022 (22 pages)
22 July 2022Registration of charge SC5339860003, created on 18 July 2022 (33 pages)
22 July 2022Registration of charge SC5339860002, created on 18 July 2022 (19 pages)
22 July 2022Registration of charge SC5339860004, created on 18 July 2022 (16 pages)
21 July 2022Registration of charge SC5339860001, created on 20 July 2022 (16 pages)
25 June 2022Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page)
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 (9 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 updates (4 pages)
12 April 2021Memorandum and Articles of Association (10 pages)
12 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2021Appointment of Mohammed Shareef Abdulrazaq Abdulla Alnedhar Almarzooqi as a director on 1 April 2021 (2 pages)
9 April 2021Appointment of Mike Sadler as a director on 1 April 2021 (2 pages)
9 April 2021Notification of Martha Street Holdings Limited as a person with significant control on 2 April 2021 (2 pages)
8 April 2021Cessation of Csg Commercial Limited as a person with significant control on 2 April 2021 (1 page)
15 February 2021Second filing of Confirmation Statement dated 27 April 2020 (4 pages)
8 May 2020Confirmation statement made on 27 April 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 1 has been replaced by a second filing on 15/02/2021
(3 pages)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
3 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
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 28 April 2016 (1 page)
3 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
3 July 2017Notification of Csg Commercial Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 27 April 2017 with updates (4 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)