CSG GLASGOW LIMITED

Register to unlock more data on OkredoRegister

CSG GLASGOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC436357

Incorporation date

07/11/2012

Size

Small

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, City Of Edinburgh EH3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2012)
dot icon07/04/2026
Change of details for Csg Hotels and Apartments Limited as a person with significant control on 2026-03-23
dot icon07/04/2026
Director's details changed for Mr Christopher John Stewart on 2026-03-23
dot icon07/04/2026
Director's details changed for Mrs Tessa Maxine Gilchrist Allen on 2026-03-23
dot icon07/04/2026
Director's details changed for Mr Trevor James Mcdonald on 2026-03-23
dot icon07/04/2026
Director's details changed for Mr Archie John Aiton on 2026-03-23
dot icon07/04/2026
Registered office address changed from C/O Chris Stewart Group the Tower 7 Advocate's Close Edinburgh EH1 1nd to C/O Johnston Carmichael 7-11 Melville Street Edinburgh City of Edinburgh EH3 7PE on 2026-04-07
dot icon31/03/2026
Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2026-03-23
dot icon08/01/2026
Appointment of Mr Trevor James Mcdonald as a director on 2026-01-08
dot icon03/09/2025
Confirmation statement made on 2025-08-07 with updates
dot icon13/05/2025
Director's details changed for Mrs Tessa Maxine Gilchrist Allen on 2025-05-01
dot icon11/04/2025
Accounts for a small company made up to 2024-06-30
dot icon07/01/2025
Cessation of Csg Commercial Limited as a person with significant control on 2024-12-18
dot icon07/01/2025
Notification of Csg Hotels and Apartments Limited as a person with significant control on 2024-12-18
dot icon23/12/2024
Registration of charge SC4363570016, created on 2024-12-18
dot icon23/12/2024
Registration of charge SC4363570017, created on 2024-12-18
dot icon23/12/2024
Registration of charge SC4363570018, created on 2024-12-20
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon20/12/2024
Registration of charge SC4363570014, created on 2024-12-18
dot icon20/12/2024
Registration of charge SC4363570015, created on 2024-12-18
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Solvency Statement dated 17/12/24
dot icon18/12/2024
Statement by Directors
dot icon18/12/2024
Statement of capital on 2024-12-18
dot icon30/10/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-06-30
dot icon13/08/2024
Satisfaction of charge SC4363570002 in full
dot icon08/08/2024
Registration of charge SC4363570013, created on 2024-08-01
dot icon05/08/2024
Registration of charge SC4363570010, created on 2024-07-29
dot icon05/08/2024
Registration of charge SC4363570012, created on 2024-07-29
dot icon05/08/2024
Registration of charge SC4363570011, created on 2024-07-29
dot icon24/06/2024
Previous accounting period shortened from 2023-06-27 to 2023-06-26
dot icon06/02/2024
Registration of charge SC4363570009, created on 2024-01-30
dot icon15/11/2023
Notification of Csg Commercial Limited as a person with significant control on 2019-11-29
dot icon15/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon30/10/2023
Satisfaction of charge SC4363570008 in full
dot icon06/07/2023
Accounts for a small company made up to 2022-06-30
dot icon25/06/2023
Previous accounting period shortened from 2022-06-28 to 2022-06-27
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon08/08/2022
Accounts for a small company made up to 2021-06-30
dot icon08/08/2022
Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 2022-08-05
dot icon25/06/2022
Previous accounting period shortened from 2021-06-29 to 2021-06-28
dot icon29/04/2022
Registration of charge SC4363570008, created on 2022-04-12
dot icon10/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon18/11/2021
Second filing of Confirmation Statement dated 2020-11-03
dot icon17/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon17/11/2021
Notification of Natwest Fis Nominees Ltd as a person with significant control on 2019-11-29
dot icon17/11/2021
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2021-11-04
dot icon17/11/2021
Cessation of Csg Commercial Limited as a person with significant control on 2019-11-29
dot icon28/09/2021
Accounts for a small company made up to 2020-06-30
dot icon25/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon18/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon13/07/2020
Registration of charge SC4363570007, created on 2020-07-09
dot icon28/02/2020
Accounts for a small company made up to 2019-06-30
dot icon08/01/2020
Registration of charge SC4363570005, created on 2020-01-07
dot icon08/01/2020
Registration of charge SC4363570004, created on 2020-01-07
dot icon08/01/2020
Registration of charge SC4363570006, created on 2020-01-07
dot icon17/12/2019
Registration of charge SC4363570002, created on 2019-12-12
dot icon17/12/2019
Registration of charge SC4363570003, created on 2019-12-12
dot icon05/12/2019
Registration of charge SC4363570001, created on 2019-11-29
dot icon18/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon01/04/2019
Accounts for a small company made up to 2018-06-30
dot icon04/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon03/04/2018
Accounts for a small company made up to 2017-06-30
dot icon07/12/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon01/09/2017
Director's details changed for Mr Christopher John Stewart on 2017-09-01
dot icon03/04/2017
Accounts for a small company made up to 2016-06-30
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon30/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon30/10/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-07
dot icon16/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-11-07
dot icon28/08/2015
Current accounting period shortened from 2014-11-30 to 2014-06-30
dot icon23/06/2015
Appointment of Mr Archie John Aiton as a director on 2015-06-23
dot icon22/04/2015
Certificate of change of name
dot icon14/04/2015
Compulsory strike-off action has been discontinued
dot icon13/04/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon20/03/2015
First Gazette notice for compulsory strike-off
dot icon28/08/2014
Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to C/O Chris Stewart Group the Tower 7 Advocate's Close Edinburgh EH1 1ND on 2014-08-28
dot icon05/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon26/02/2014
Annual return made up to 2013-11-07 with full list of shareholders
dot icon07/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
26/06/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
04/11/2021 - 23/03/2026
119
Aiton, Archie John
Director
23/06/2015 - Present
39
Stewart, Christopher John
Director
07/11/2012 - Present
59
Mrs Tessa Maxine Gilchrist Allen
Director
05/08/2022 - Present
22
Mcdonald, Trevor James
Director
08/01/2026 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSG GLASGOW LIMITED

CSG GLASGOW LIMITED is an(a) Active company incorporated on 07/11/2012 with the registered office located at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, City Of Edinburgh EH3 7PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSG GLASGOW LIMITED?

toggle

CSG GLASGOW LIMITED is currently Active. It was registered on 07/11/2012 .

Where is CSG GLASGOW LIMITED located?

toggle

CSG GLASGOW LIMITED is registered at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, City Of Edinburgh EH3 7PE.

What does CSG GLASGOW LIMITED do?

toggle

CSG GLASGOW LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CSG GLASGOW LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Csg Hotels and Apartments Limited as a person with significant control on 2026-03-23.