CSI NEWCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCSI NEWCO LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC458148
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CSI NEWCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPLETE STORAGE AND INTERIORS LIMITEDSep 02, 2013Sep 02, 2013

    What are the latest accounts for CSI NEWCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CSI NEWCO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 02, 2025
    Next Confirmation Statement DueSep 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2024
    OverdueYes

    What are the latest filings for CSI NEWCO LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed complete storage and interiors LIMITED\certificate issued on 24/12/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge SC4581480001 in full

    1 pagesMR04

    Termination of appointment of Robert James Kennedy as a secretary on Jan 06, 2024

    1 pagesTM02

    Termination of appointment of Robert James Kennedy as a director on Jan 06, 2024

    1 pagesTM01

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Aaron Thornton as a director on Jul 03, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    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 pagesAD01

    Termination of appointment of Andrew Stephen Leese as a director on Apr 24, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 02, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Sergio Cuesta Rodriguez as a director on Dec 23, 2020

    2 pagesAP01

    Director's details changed for Andrew Stephen Leese on Dec 23, 2020

    2 pagesCH01

    Termination of appointment of Frank Pohl as a director on Dec 23, 2020

    1 pagesTM01

    Confirmation statement made on Sep 02, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 01, 2020

    • Capital: GBP 100,000
    4 pagesSH01

    Who are the officers of CSI NEWCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOREIRA, Jesus Calvo
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    SpainSpanish270407400001
    RODRIGUEZ, Sergio Cuesta
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    SpainSpanish278034380001
    SCHWAGER, Gerhard
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    GermanyGerman270408850001
    THORNTON, Aaron
    Dorcan
    SN3 5HY Swindon
    Murdock Road
    Wiltshire
    England
    Director
    Dorcan
    SN3 5HY Swindon
    Murdock Road
    Wiltshire
    England
    United KingdomBritish257236110001
    BORROWS, James
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Secretary
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    182691980002
    KENNEDY, Robert James
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    Secretary
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    270402680001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    38621920004
    BARRACK, James Grieve
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritish77374740003
    BORROWS, James
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritish824530001
    KENNEDY, Robert James
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    ScotlandBritish66220620004
    LEESE, Andrew Stephen
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    Scotland
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    Scotland
    United KingdomBritish270409120002
    MIDDLETON, Gordon Ian
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    ScotlandBritish182303360001
    POHL, Frank
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    Scotland
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    Scotland
    GermanyGerman270407810001
    SCOTT, John Gillan
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritish66220210004

    Who are the persons with significant control of CSI NEWCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Constructor Group Uk Limited
    Dorcan
    SN3 5HY Swindon
    Murdock Road
    Wiltshire
    England
    Jun 01, 2020
    Dorcan
    SN3 5HY Swindon
    Murdock Road
    Wiltshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Of England And Wales
    Registration Number04695697
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Chess Group Investment Company Limited
    Queens Road
    AB15 4YE Aberdeen
    62
    Scotland
    Aug 22, 2017
    Queens Road
    AB15 4YE Aberdeen
    62
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc487490
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert James Kennedy
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Gillan Scott
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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