CSI NEWCO LIMITED
Overview
| Company Name | CSI NEWCO LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC458148 |
| 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 CSI NEWCO LIMITED?
- Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CSI NEWCO LIMITED located?
| Registered Office Address | Building 1 9 Haymarket Square EH3 8RY Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSI NEWCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPLETE STORAGE AND INTERIORS LIMITED | Sep 02, 2013 | Sep 02, 2013 |
What are the latest accounts for CSI NEWCO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CSI NEWCO LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 02, 2025 |
| Next Confirmation Statement Due | Sep 16, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2024 |
| Overdue | Yes |
What are the latest filings for CSI NEWCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Certificate of change of name Company name changed complete storage and interiors LIMITED\certificate issued on 24/12/24 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge SC4581480001 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Robert James Kennedy as a secretary on Jan 06, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Robert James Kennedy as a director on Jan 06, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Aaron Thornton as a director on Jul 03, 2023 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on May 05, 2023 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Andrew Stephen Leese as a director on Apr 24, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 02, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Sergio Cuesta Rodriguez as a director on Dec 23, 2020 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Andrew Stephen Leese on Dec 23, 2020 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Frank Pohl as a director on Dec 23, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 02, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 01, 2020
| 4 pages | SH01 | ||||||||||||||
Who are the officers of CSI NEWCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOREIRA, Jesus Calvo | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 United Kingdom | Spain | Spanish | 270407400001 | |||||||||
| RODRIGUEZ, Sergio Cuesta | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 United Kingdom | Spain | Spanish | 278034380001 | |||||||||
| SCHWAGER, Gerhard | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 United Kingdom | Germany | German | 270408850001 | |||||||||
| THORNTON, Aaron | Director | Dorcan SN3 5HY Swindon Murdock Road Wiltshire England | United Kingdom | British | 257236110001 | |||||||||
| BORROWS, James | Secretary | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint | 182691980002 | |||||||||||
| KENNEDY, Robert James | Secretary | 9 Haymarket Square EH3 8RY Edinburgh Building 1 United Kingdom | 270402680001 | |||||||||||
| LYCIDAS SECRETARIES LIMITED | Secretary | St. Vincent Street G2 5TQ Glasgow 292 Scotland |
| 38621920004 | ||||||||||
| BARRACK, James Grieve | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Scotland | British | 77374740003 | |||||||||
| BORROWS, James | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Scotland | British | 824530001 | |||||||||
| KENNEDY, Robert James | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 United Kingdom | Scotland | British | 66220620004 | |||||||||
| LEESE, Andrew Stephen | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd Floor North Scotland | United Kingdom | British | 270409120002 | |||||||||
| MIDDLETON, Gordon Ian | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint | Scotland | British | 182303360001 | |||||||||
| POHL, Frank | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd Floor North Scotland | Germany | German | 270407810001 | |||||||||
| SCOTT, John Gillan | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Scotland | British | 66220210004 |
Who are the persons with significant control of CSI NEWCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Constructor Group Uk Limited | Jun 01, 2020 | Dorcan SN3 5HY Swindon Murdock Road Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chess Group Investment Company Limited | Aug 22, 2017 | Queens Road AB15 4YE Aberdeen 62 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert James Kennedy | Apr 06, 2016 | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd Floor North Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Gillan Scott | Apr 06, 2016 | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd Floor North Scotland | Yes | ||||||||||
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