CSG HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

CSG HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC702875

Incorporation date

29/06/2021

Size

Audit Exemption Subsidiary

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 29/06/2021)
dot icon07/04/2026
Change of details for Csg Projects Limited as a person with significant control on 2026-03-23
dot icon07/04/2026
Director's details changed for Ms Stephanie Louise Gibson 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
Registered office address changed from The Tower 7 Advocate's Close Edinburgh EH1 1nd Scotland to C/O Johnston Carmichael 7-11 Melville Street Edinburgh City of Edinburgh EH3 7PE on 2026-04-07
dot icon21/08/2025
Appointment of Ms Stephanie Gibson as a director on 2025-08-21
dot icon21/08/2025
Termination of appointment of Grant Mckenzie as a director on 2025-08-21
dot icon22/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon01/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon01/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon01/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/07/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon13/05/2025
Director's details changed for Mrs Tessa Maxine Gilchrist Allen on 2025-05-01
dot icon24/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon26/06/2024
Appointment of Mr Grant Mckenzie as a director on 2024-06-21
dot icon25/06/2024
Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 2024-06-21
dot icon25/06/2024
Termination of appointment of Archie John Aiton as a director on 2024-06-21
dot icon25/06/2024
Termination of appointment of Christopher John Stewart as a director on 2024-06-21
dot icon11/06/2024
Certificate of change of name
dot icon21/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon29/06/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aiton, Archie John
Director
29/06/2021 - 21/06/2024
39
Stewart, Christopher John
Director
29/06/2021 - 21/06/2024
59
Mrs Tessa Maxine Gilchrist Allen
Director
21/06/2024 - Present
22
Mckenzie, Grant
Director
21/06/2024 - 21/08/2025
2
Gibson, Stephanie
Director
21/08/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 HOSPITALITY LIMITED

CSG HOSPITALITY LIMITED is an(a) Active company incorporated on 29/06/2021 with the registered office located at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, City Of Edinburgh EH3 7PE. There are currently 2 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 HOSPITALITY LIMITED?

toggle

CSG HOSPITALITY LIMITED is currently Active. It was registered on 29/06/2021 .

Where is CSG HOSPITALITY LIMITED located?

toggle

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

What does CSG HOSPITALITY LIMITED do?

toggle

CSG HOSPITALITY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CSG HOSPITALITY LIMITED?

toggle

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