Company NameCSG Blenheim House Limited
Company StatusDissolved
Company NumberSC533990
CategoryPrivate Limited Company
Incorporation Date28 April 2016(7 years, 11 months ago)
Dissolution Date2 January 2024 (2 months, 3 weeks 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
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 CategorySmall
Accounts Year End26 June

Charges

7 March 2018Delivered on: 8 March 2018
Persons entitled: Amber Green Spruce 2 LLP

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 5 May 2017
Persons entitled: Amber Green Spruce 2 LLP

Classification: A registered charge
Outstanding
9 March 2017Delivered on: 10 March 2017
Persons entitled: Amber Green Spruce 2 LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
8 February 2017Delivered on: 10 February 2017
Persons entitled: Amber Green Spruce 2 LLP

Classification: A registered charge
Particulars: (I) the property known as 12 blenheim place, edinburgh EH7 5JH registered in the land register of scotland under title number MID114965 and (ii) the tenant's interest in a lease of two square meters of ground to the rear of 12 blenheim place, edinburgh more particularly described in a lease between (1) the city of edinburgh district council and (2) scottish equitable life assurance society recorded in the general register of sasines applicable to the county of midlothian on 30 september 1992 and registered in the land register of scotland under title number MID114966. (I) the property known as 12 blenheim place, edinburgh EH7 5JH registered in the land register of scotland under title number MID114965 and (ii) the tenant's interest in a lease of two square meters of ground to the rear of 12 blenheim place, edinburgh more particularly described in a lease between (1) the city of edinburgh district council and (2) scottish equitable life assurance society recorded in the general register of sasines applicable to the county of midlothian on 30 september 1992 and registered in the land register of scotland under title number MID114966.
Outstanding
2 February 2017Delivered on: 6 February 2017
Persons entitled: Amber Green Spruce 2 LLP

Classification: A registered charge
Outstanding
2 February 2017Delivered on: 6 February 2017
Persons entitled: Amber Green Spruce 2 LLP

Classification: A registered charge
Outstanding
20 May 2016Delivered on: 9 June 2016
Persons entitled: Pssf Sterling B.V.

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: Pssf Sterling B.V.

Classification: A registered charge
Particulars: The heritable subjects known as "blenheim house", 12 blenheim place, edinburgh EH1 3AZ (title number MID114965) and the tenant's interest in a lease of subjects being two square metres of ground to the rear of 12 blenheim place, edinburgh (title number MID114966).
Outstanding

Filing History

17 October 2023First Gazette notice for voluntary strike-off (1 page)
9 October 2023Application to strike the company off the register (1 page)
25 June 2023Previous accounting period shortened from 27 June 2022 to 26 June 2022 (1 page)
5 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
8 August 2022Accounts for a small company made up to 30 June 2021 (8 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 no updates (3 pages)
8 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
28 February 2020Accounts for a small company made up to 30 June 2019 (9 pages)
3 June 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (13 pages)
11 September 2018Second filing of Confirmation Statement dated 27/04/2017 (5 pages)
16 August 2018Satisfaction of charge SC5339900002 in full (4 pages)
10 July 2018Satisfaction of charge SC5339900007 in full (1 page)
10 July 2018Satisfaction of charge SC5339900006 in full (1 page)
10 July 2018Satisfaction of charge SC5339900001 in full (1 page)
10 July 2018Satisfaction of charge SC5339900008 in full (1 page)
10 July 2018Satisfaction of charge SC5339900005 in full (1 page)
10 July 2018Satisfaction of charge SC5339900004 in full (1 page)
10 July 2018Satisfaction of charge SC5339900003 in full (1 page)
30 April 2018Notification of Csg Blenheim Holdings Limited as a person with significant control on 22 December 2016 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
8 March 2018Registration of charge SC5339900008, created on 7 March 2018 (22 pages)
26 January 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
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)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
3 July 2017Notification of Csg Blenheim Holdings Limited as a person with significant control on 28 December 2016 (1 page)
3 July 2017Confirmation statement made on 27 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 11/09/2018
(5 pages)
3 July 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 July 2017Notification of Csg Blenheim Holdings Limited as a person with significant control on 3 July 2017 (1 page)
31 May 2017Memorandum and Articles of Association (21 pages)
31 May 2017Memorandum and Articles of Association (21 pages)
5 May 2017Registration of charge SC5339900007, created on 4 May 2017 (20 pages)
5 May 2017Registration of charge SC5339900007, created on 4 May 2017 (20 pages)
10 March 2017Registration of charge SC5339900006, created on 9 March 2017 (22 pages)
10 March 2017Registration of charge SC5339900006, created on 9 March 2017 (22 pages)
10 February 2017Registration of charge SC5339900005, created on 8 February 2017 (9 pages)
10 February 2017Registration of charge SC5339900005, created on 8 February 2017 (9 pages)
7 February 2017Alterations to floating charge SC5339900002 (49 pages)
7 February 2017Alterations to floating charge SC5339900002 (49 pages)
7 February 2017Alterations to floating charge SC5339900003 (42 pages)
7 February 2017Alterations to floating charge SC5339900003 (42 pages)
6 February 2017Registration of charge SC5339900003, created on 2 February 2017 (20 pages)
6 February 2017Registration of charge SC5339900004, created on 2 February 2017 (22 pages)
6 February 2017Registration of charge SC5339900004, created on 2 February 2017 (22 pages)
6 February 2017Registration of charge SC5339900003, created on 2 February 2017 (20 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2016Registration of charge SC5339900002, created on 20 May 2016 (17 pages)
9 June 2016Registration of charge SC5339900002, created on 20 May 2016 (17 pages)
3 June 2016Registration of charge SC5339900001, created on 1 June 2016 (7 pages)
3 June 2016Registration of charge SC5339900001, created on 1 June 2016 (7 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)