Csg Glasgow Limited

General information

Name:

Csg Glasgow Ltd

Office Address:

The Tower 7 Advocate's Close EH1 1ND Edinburgh

Number: SC436357

Incorporation date: 2012-11-07

End of financial year: 27 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Csg Glasgow Limited has been on the local market for twelve years. Started with Registered No. SC436357 in the year 2012, it is based at The Tower, Edinburgh EH1 1ND. Csg Glasgow Limited was registered 9 years ago under the name of Baxter's Place Edinburgh. The enterprise's registered with SIC code 68100 meaning Buying and selling of own real estate. Csg Glasgow Ltd reported its account information for the period up to 2022-06-30. Its latest confirmation statement was submitted on 2022-11-03.

In order to satisfy the customer base, this particular limited company is continually being led by a unit of three directors who are Tessa A., Archie A. and Christopher S.. Their support has been of utmost use to this specific limited company since August 2022. At least one secretary in this firm is a limited company, specifically Davidson Chalmers Stewart (secretarial Services) Limited.

  • Previous company's names
  • Csg Glasgow Limited 2015-04-22
  • Baxter's Place Edinburgh Limited 2012-11-07

Financial data based on annual reports

Company staff

Tessa A.

Role: Director

Appointed: 05 August 2022

Latest update: 9 February 2024

Role: Corporate Secretary

Appointed: 04 November 2021

Address: Hope Street, Edinburgh, EH2 4DB, Scotland

Latest update: 9 February 2024

Archie A.

Role: Director

Appointed: 23 June 2015

Latest update: 9 February 2024

Christopher S.

Role: Director

Appointed: 07 November 2012

Latest update: 9 February 2024

People with significant control

The companies with significant control over the firm include: Csg Commercial Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Edinburgh at Hope Street, EH2 4DB and was registered as a PSC under the reg no Sc453912. Natwest Fis Nominees Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at 2 1/2 Devonshire Square, EC2M 4BA and was registered as a PSC under the reg no 02459831.

Csg Commercial Limited
Address: 12 Hope Street, Edinburgh, EH2 4DB, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc453912
Notified on 29 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Natwest Fis Nominees Ltd
Address: Premier Place 2 1/2 Devonshire Square, London, EC2M 4BA, England
Legal authority United Kingdom (England)
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 02459831
Notified on 29 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Csg Commercial Limited
Address: 12 Hope Street, Edinburgh, EH2 4DB, Scotland
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered United Kingdom (Scotland)
Place registered Companies House
Registration number Sc453912
Notified on 22 August 2016
Ceased on 29 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 2012-11-07
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 5 August 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 October 2015
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 3rd November 2023 (CS01)
filed on: 15th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
11
Company Age

Similar companies nearby

Closest companies