CSG COMMERCIAL LIMITED
Overview
| Company Name | CSG COMMERCIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC453912 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CSG COMMERCIAL LIMITED?
- Development of building projects (41100) / Construction
Where is CSG COMMERCIAL LIMITED located?
| Registered Office Address | C/O Johnston Carmichael 7-11 Melville Street EH3 7PE Edinburgh City Of Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CSG COMMERCIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 24, 2025 |
| Next Accounts Due On | Jun 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CSG COMMERCIAL LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for CSG COMMERCIAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Archie John Aiton on Mar 23, 2026 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher John Stewart on Mar 23, 2026 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Trevor James Mcdonald on Mar 23, 2026 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Tessa Maxine Gilchrist Allen on Mar 23, 2026 | 2 pages | CH01 | ||||||||||||||
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 Apr 07, 2026 | 1 pages | AD01 | ||||||||||||||
Change of details for Mr Christopher John Stewart as a person with significant control on Mar 23, 2026 | 2 pages | PSC04 | ||||||||||||||
Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on Mar 23, 2026 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Trevor James Mcdonald as a director on Jan 08, 2026 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 04, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 48 pages | AA | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Director's details changed for Mrs Tessa Maxine Gilchrist Allen on May 01, 2025 | 2 pages | CH01 | ||||||||||||||
Registration of charge SC4539120008, created on Dec 18, 2024 | 27 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 48 pages | AA | ||||||||||||||
Satisfaction of charge SC4539120002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC4539120003 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge SC4539120005, created on Jul 29, 2024 | 25 pages | MR01 | ||||||||||||||
Registration of charge SC4539120004, created on Jul 29, 2024 | 25 pages | MR01 | ||||||||||||||
Registration of charge SC4539120006, created on Jul 29, 2024 | 5 pages | MR01 | ||||||||||||||
Registration of charge SC4539120007, created on Jul 29, 2024 | 5 pages | MR01 | ||||||||||||||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CSG COMMERCIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AITON, Archie John | Director | 7-11 Melville Street EH3 7PE Edinburgh C/O Johnston Carmichael City Of Edinburgh Scotland | Scotland | British | 34031830001 | |||||||||
| ALLEN, Tessa Maxine Gilchrist | Director | 7-11 Melville Street EH3 7PE Edinburgh C/O Johnston Carmichael City Of Edinburgh Scotland | Scotland | British | 279641190002 | |||||||||
| MCDONALD, Trevor James | Director | 7-11 Melville Street EH3 7PE Edinburgh C/O Johnston Carmichael City Of Edinburgh Scotland | Scotland | Irish | 344093390001 | |||||||||
| STEWART, Christopher John | Director | 7-11 Melville Street EH3 7PE Edinburgh C/O Johnston Carmichael City Of Edinburgh Scotland | United Kingdom | British | 79716090022 | |||||||||
| DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Secretary | Hope Street EH2 4DB Edinburgh 12 Scotland |
| 137092310002 | ||||||||||
| CLINGAN, John William | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | 180070120002 | |||||||||
| WESTERMANN, Philipp | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | England | German | 156860860001 |
Who are the persons with significant control of CSG COMMERCIAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Timothy Morris | Apr 06, 2016 | One Landmark Square 19th Floor 06901 Stamford Proprium Capital Partners Ct United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Christopher John Stewart | Apr 06, 2016 | 7-11 Melville Street EH3 7PE Edinburgh C/O Johnston Carmichael City Of Edinburgh Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0