CSG HOTELS AND APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CSG HOTELS AND APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC452799

Incorporation date

20/06/2013

Size

Group

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 20/06/2013)
dot icon07/04/2026
Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2026-03-23
dot icon07/04/2026
Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to C/O Johnston Carmichael 7-11 Melville Street Edinburgh City of Edinburgh EH3 7PE on 2026-04-07
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 Mr Archie John Aiton 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
Change of details for Csg H&a Holdings Limited as a person with significant control on 2026-03-23
dot icon12/01/2026
Appointment of Mr Trevor James Mcdonald as a director on 2026-01-08
dot icon10/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon06/06/2025
Cessation of Christopher John Stewart as a person with significant control on 2025-06-03
dot icon06/06/2025
Notification of Csg H&a Holdings Limited as a person with significant control on 2025-06-03
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Memorandum and Articles of Association
dot icon06/06/2025
Change of share class name or designation
dot icon06/06/2025
Particulars of variation of rights attached to shares
dot icon05/06/2025
Change of share class name or designation
dot icon13/05/2025
Director's details changed for Mrs Tessa Maxine Gilchrist Allen on 2025-05-01
dot icon11/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon22/12/2024
Registration of charge SC4527990011, created on 2024-12-18
dot icon20/12/2024
Registration of charge SC4527990008, created on 2024-12-18
dot icon20/12/2024
Registration of charge SC4527990009, created on 2024-12-18
dot icon20/12/2024
Registration of charge SC4527990010, created on 2024-12-18
dot icon11/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon10/07/2024
Group of companies' accounts made up to 2023-06-30
dot icon24/06/2024
Current accounting period shortened from 2023-06-25 to 2023-06-24
dot icon07/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon25/06/2023
Current accounting period shortened from 2022-06-26 to 2022-06-25
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon13/06/2023
Satisfaction of charge SC4527990004 in full
dot icon09/06/2023
Resolutions
dot icon09/06/2023
Memorandum and Articles of Association
dot icon08/06/2023
Registration of charge SC4527990005, created on 2023-06-02
dot icon08/06/2023
Registration of charge SC4527990006, created on 2023-06-02
dot icon08/06/2023
Registration of charge SC4527990007, created on 2023-06-02
dot icon08/08/2022
Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 2022-08-05
dot icon05/08/2022
Group of companies' accounts made up to 2021-06-30
dot icon08/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon25/06/2022
Previous accounting period shortened from 2021-06-27 to 2021-06-26
dot icon11/02/2022
Change of details for Mr Christopher John Stewart as a person with significant control on 2021-08-24
dot icon11/02/2022
Cessation of John Timothy Morris as a person with significant control on 2021-08-24
dot icon14/10/2021
Purchase of own shares.
dot icon28/09/2021
Group of companies' accounts made up to 2020-06-30
dot icon16/09/2021
Cancellation of shares. Statement of capital on 2021-08-24
dot icon23/08/2021
Statement of capital on 2021-08-23
dot icon23/08/2021
Statement by Directors
dot icon23/08/2021
Solvency Statement dated 23/08/21
dot icon23/08/2021
Resolutions
dot icon07/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon25/06/2021
Previous accounting period shortened from 2020-06-28 to 2020-06-27
dot icon11/08/2020
Confirmation statement made on 2020-06-20 with updates
dot icon28/02/2020
Group of companies' accounts made up to 2019-06-30
dot icon31/01/2020
Cancellation of shares. Statement of capital on 2020-01-20
dot icon30/01/2020
Purchase of own shares.
dot icon29/08/2019
Cancellation of shares. Statement of capital on 2019-07-31
dot icon29/08/2019
Purchase of own shares.
dot icon14/08/2019
Termination of appointment of Philipp Westermann as a director on 2019-07-31
dot icon14/08/2019
Termination of appointment of John William Clingan as a director on 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon24/05/2019
Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 2019-05-01
dot icon02/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon16/08/2018
Satisfaction of charge SC4527990001 in full
dot icon16/08/2018
Satisfaction of charge SC4527990003 in full
dot icon16/08/2018
Satisfaction of charge SC4527990002 in full
dot icon23/07/2018
Registration of charge SC4527990004, created on 2018-07-18
dot icon18/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon04/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon01/09/2017
Change of details for Mr Christopher John Stewart as a person with significant control on 2017-09-01
dot icon01/09/2017
Director's details changed for Mr Christopher John Stewart on 2017-09-01
dot icon04/07/2017
Change of details for Mr John Timothy Morris as a person with significant control on 2016-07-13
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon04/07/2017
Notification of John Timothy Morris as a person with significant control on 2016-07-13
dot icon04/07/2017
Notification of Christopher John Stewart as a person with significant control on 2016-07-13
dot icon23/06/2017
Registration of charge SC4527990003, created on 2017-06-07
dot icon23/06/2017
Alterations to floating charge SC4527990003
dot icon23/06/2017
Alterations to floating charge SC4527990001
dot icon03/04/2017
Accounts for a small company made up to 2016-06-30
dot icon05/12/2016
Director's details changed for John William Clingan on 2016-12-01
dot icon22/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon15/06/2016
Group of companies' accounts made up to 2015-06-30
dot icon29/03/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon17/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2014-06-30
dot icon20/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon04/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon19/03/2014
Resolutions
dot icon19/03/2014
Appointment of Mr Philipp Westermann as a director
dot icon19/03/2014
Appointment of John Clingan as a director
dot icon19/03/2014
Statement of capital following an allotment of shares on 2014-03-12
dot icon19/03/2014
Change of share class name or designation
dot icon19/03/2014
Statement of capital following an allotment of shares on 2014-03-12
dot icon15/03/2014
Registration of charge 4527990002
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-10-03
dot icon08/10/2013
Registration of charge 4527990001
dot icon20/06/2013
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
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
20/06/2013 - 23/03/2026
119
Westermann, Philipp
Director
12/03/2014 - 31/07/2019
13
Mrs Tessa Maxine Gilchrist Allen
Director
05/08/2022 - Present
22
Stewart, Christopher John
Director
20/06/2013 - Present
57
Aiton, Archie John
Director
20/06/2013 - Present
39

Persons with Significant Control

4
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 HOTELS AND APARTMENTS LIMITED

CSG HOTELS AND APARTMENTS LIMITED is an(a) Active company incorporated on 20/06/2013 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 HOTELS AND APARTMENTS LIMITED?

toggle

CSG HOTELS AND APARTMENTS LIMITED is currently Active. It was registered on 20/06/2013 .

Where is CSG HOTELS AND APARTMENTS LIMITED located?

toggle

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

What does CSG HOTELS AND APARTMENTS LIMITED do?

toggle

CSG HOTELS AND APARTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CSG HOTELS AND APARTMENTS LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2026-03-23.