CSG GLASGOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Director's details changed for Mrs Tessa Maxine Gilchrist Allen on 2025-05-01 |
11/04/2511 April 2025 | Accounts for a small company made up to 2024-06-30 |
07/01/257 January 2025 | Cessation of Csg Commercial Limited as a person with significant control on 2024-12-18 |
07/01/257 January 2025 | Notification of Csg Hotels and Apartments Limited as a person with significant control on 2024-12-18 |
23/12/2423 December 2024 | Registration of charge SC4363570018, created on 2024-12-20 |
23/12/2423 December 2024 | Registration of charge SC4363570017, created on 2024-12-18 |
23/12/2423 December 2024 | Registration of charge SC4363570016, created on 2024-12-18 |
20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-12-17 |
20/12/2420 December 2024 | Registration of charge SC4363570015, created on 2024-12-18 |
20/12/2420 December 2024 | Registration of charge SC4363570014, created on 2024-12-18 |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | Resolutions |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | Statement of capital on 2024-12-18 |
18/12/2418 December 2024 | Resolutions |
30/10/2430 October 2024 | Confirmation statement made on 2024-08-07 with no updates |
24/09/2424 September 2024 | Accounts for a small company made up to 2023-06-30 |
13/08/2413 August 2024 | Satisfaction of charge SC4363570002 in full |
08/08/248 August 2024 | Registration of charge SC4363570013, created on 2024-08-01 |
05/08/245 August 2024 | Registration of charge SC4363570010, created on 2024-07-29 |
05/08/245 August 2024 | Registration of charge SC4363570012, created on 2024-07-29 |
05/08/245 August 2024 | Registration of charge SC4363570011, created on 2024-07-29 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Previous accounting period shortened from 2023-06-27 to 2023-06-26 |
06/02/246 February 2024 | Registration of charge SC4363570009, created on 2024-01-30 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
15/11/2315 November 2023 | Notification of Csg Commercial Limited as a person with significant control on 2019-11-29 |
30/10/2330 October 2023 | Satisfaction of charge SC4363570008 in full |
06/07/236 July 2023 | Accounts for a small company made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/06/2325 June 2023 | Previous accounting period shortened from 2022-06-28 to 2022-06-27 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
29/04/2229 April 2022 | Registration of charge SC4363570008, created on 2022-04-12 |
10/12/2110 December 2021 | Memorandum and Articles of Association |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
18/11/2118 November 2021 | Second filing of Confirmation Statement dated 2020-11-03 |
17/11/2117 November 2021 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2021-11-04 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-03 with updates |
17/11/2117 November 2021 | Cessation of Csg Commercial Limited as a person with significant control on 2019-11-29 |
17/11/2117 November 2021 | Notification of Natwest Fis Nominees Ltd as a person with significant control on 2019-11-29 |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-06-30 |
25/06/2125 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
18/11/2018 November 2020 | Confirmation statement made on 2020-11-03 with no updates |
09/11/159 November 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
30/10/1530 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/10/1530 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
16/10/1516 October 2015 | SECOND FILING WITH MUD 07/11/14 FOR FORM AR01 |
16/10/1516 October 2015 | SECOND FILING WITH MUD 07/11/13 FOR FORM AR01 |
28/08/1528 August 2015 | CURRSHO FROM 30/11/2014 TO 30/06/2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | DIRECTOR APPOINTED MR ARCHIE JOHN AITON |
22/04/1522 April 2015 | COMPANY NAME CHANGED BAXTER'S PLACE EDINBURGH LIMITED CERTIFICATE ISSUED ON 22/04/15 |
14/04/1514 April 2015 | DISS40 (DISS40(SOAD)) |
13/04/1513 April 2015 | Annual return made up to 7 November 2014 with full list of shareholders |
20/03/1520 March 2015 | FIRST GAZETTE |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 12 HOPE STREET EDINBURGH EH2 4DB |
05/08/145 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/02/1426 February 2014 | Annual return made up to 7 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
07/11/127 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company