-
CSG COMMERCIAL LIMITED - 12, Hope Street, Edinburgh, EH2 4DB, United Kingdom
Company Information
- Company registration number
- SC453912
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 12
- Hope Street
- Edinburgh
- EH2 4DB 12, Hope Street, Edinburgh, EH2 4DB UK
Management
- Managing Directors
- AITON, Archie John
- STEWART, Christopher John
- Company secretaries
- DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-05
- Age Of Company 2013-07-05 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr John Timothy Morris
- Mr Christopher John Stewart
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-28
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2020-07-18
- Last Date: 2019-07-04
-
CSG COMMERCIAL LIMITED Company Description
- CSG COMMERCIAL LIMITED is a ltd registered in United Kingdom with the Company reg no SC453912. Its current trading status is "live". It was registered 2013-07-05. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary.It can be contacted at 12 .
Get CSG COMMERCIAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Csg Commercial Limited - 12, Hope Street, Edinburgh, EH2 4DB, United Kingdom
- 2013-07-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CSG COMMERCIAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-23) - AA
-
capital-statement-capital-company-with-date-currency-figure (2020-01-22) - SH19
-
legacy (2020-01-22) - SH20
-
legacy (2020-01-22) - CAP-SS
-
resolution (2020-01-22) - RESOLUTIONS
-
capital-return-purchase-own-shares (2020-01-30) - SH03
-
capital-cancellation-shares (2020-01-30) - SH06
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-17) - MR01
-
capital-cancellation-shares (2019-08-29) - SH06
-
capital-return-purchase-own-shares (2019-08-29) - SH03
-
termination-director-company-with-name-termination-date (2019-08-14) - TM01
-
confirmation-statement-with-no-updates (2019-07-30) - CS01
-
change-corporate-secretary-company-with-change-date (2019-05-24) - CH04
-
accounts-with-accounts-type-group (2019-04-02) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-08-16) - MR04
-
confirmation-statement-with-no-updates (2018-07-18) - CS01
-
accounts-with-accounts-type-group (2018-04-03) - AA
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-09-01) - PSC04
-
change-person-director-company-with-change-date (2017-09-01) - CH01
-
confirmation-statement-with-no-updates (2017-07-04) - CS01
-
accounts-with-accounts-type-small (2017-04-03) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-12-05) - CH01
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
accounts-with-accounts-type-group (2016-05-26) - AA
-
change-account-reference-date-company-previous-shortened (2016-03-29) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
-
accounts-with-accounts-type-full (2015-05-08) - AA
-
change-account-reference-date-company-previous-shortened (2015-03-31) - AA01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-03-19) - AP01
-
capital-allotment-shares (2014-03-19) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-17) - MR01
-
change-account-reference-date-company-current-shortened (2014-03-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
resolution (2014-03-19) - RESOLUTIONS
-
mortgage-alter-floating-charge (2014-07-17) - 466(Scot)
-
capital-name-of-class-of-shares (2014-03-19) - SH08
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-11-06) - SH01
-
incorporation-company (2013-07-05) - NEWINC