CSG GEORGE STREET LIMITED
Overview
| Company Name | CSG GEORGE STREET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC517507 |
| 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 GEORGE STREET LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CSG GEORGE STREET 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 GEORGE STREET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 26, 2026 |
| Next Accounts Due On | Mar 26, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CSG GEORGE STREET LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for CSG GEORGE STREET LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Christopher John Stewart on Mar 23, 2026 | 2 pages | CH01 | ||||||
Registered office address changed from The Tower 7 Advocate's Close Edinburgh EH1 1nd Scotland to C/O Johnston Carmichael 7-11 Melville Street Edinburgh City of Edinburgh EH3 7PE on Apr 07, 2026 | 1 pages | AD01 | ||||||
Director's details changed for Ms Fiona Louise Reid on Mar 23, 2026 | 2 pages | CH01 | ||||||
Change of details for Glenample Limited. as a person with significant control on Mar 23, 2026 | 2 pages | PSC05 | ||||||
Total exemption full accounts made up to Jun 30, 2025 | 10 pages | AA | ||||||
Confirmation statement made on Oct 07, 2025 with updates | 4 pages | CS01 | ||||||
Change of details for Csg Investments Limited. as a person with significant control on Jun 02, 2025 | 2 pages | PSC05 | ||||||
Termination of appointment of Archie John Aiton as a director on Jun 19, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Tessa Maxine Gilchrist Allen as a director on Jun 19, 2025 | 1 pages | TM01 | ||||||
Appointment of Ms Fiona Louise Reid as a director on Jun 19, 2025 | 2 pages | AP01 | ||||||
Alterations to floating charge SC5175070007 | 15 pages | 466(Scot) | ||||||
Director's details changed for Mrs Tessa Maxine Gilchrist Allen on May 01, 2025 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Jun 30, 2024 | 11 pages | AA | ||||||
Confirmation statement made on Oct 07, 2024 with updates | 4 pages | CS01 | ||||||
Accounts for a small company made up to Jun 30, 2023 | 12 pages | AA | ||||||
Second filing for the cessation of Csg George Street Limited as a person with significant control | 5 pages | RP04PSC07 | ||||||
Second filing for the notification of Csg Investments Limited as a person with significant control | 6 pages | RP04PSC02 | ||||||
Previous accounting period shortened from Jun 27, 2023 to Jun 26, 2023 | 1 pages | AA01 | ||||||
Notification of Csg Investments Limited as a person with significant control on Oct 12, 2023 | 2 pages | PSC02 | ||||||
| ||||||||
Cessation of Csg Commercial Limited as a person with significant control on Oct 12, 2023 | 2 pages | PSC07 | ||||||
| ||||||||
Satisfaction of charge SC5175070003 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||||||
Registration of charge SC5175070007, created on Oct 13, 2023 | 12 pages | MR01 | ||||||
Registration of charge SC5175070008, created on Oct 19, 2023 | 5 pages | MR01 | ||||||
Registration of charge SC5175070006, created on Oct 13, 2023 | 18 pages | MR01 | ||||||
Who are the officers of CSG GEORGE STREET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REID, Fiona Louise | Director | 7-11 Melville Street EH3 7PE Edinburgh C/O Johnston Carmichael City Of Edinburgh Scotland | Scotland | British | 106583830003 | |||||
| STEWART, Christopher John | Director | 7-11 Melville Street EH3 7PE Edinburgh C/O Johnston Carmichael City Of Edinburgh Scotland | United Kingdom | British | 79716090022 | |||||
| AITON, Archie John | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | Scotland | British | 34031830001 | |||||
| ALLEN, Tessa Maxine Gilchrist | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | Scotland | British | 279641190002 |
Who are the persons with significant control of CSG GEORGE STREET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glenample Limited. | Oct 13, 2023 | 7-11 Melville Street EH3 7PE Edinburgh C/O Johnston Carmichael City Of Edinburgh Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Csg Commercial Limited | Nov 29, 2019 | Hope Street EH2 4DB Edinburgh 12 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Csg Glasgow Limited | Aug 22, 2016 | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | Yes | ||||||||||
| |||||||||||||
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