CSG PROJECTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-06-30

View Document

13/05/2513 May 2025 Director's details changed for Mrs Tessa Maxine Gilchrist Allen on 2025-05-01

View Document

22/12/2422 December 2024 Registration of charge SC3856040017, created on 2024-12-18

View Document

24/10/2424 October 2024 Full accounts made up to 2023-06-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

27/09/2427 September 2024 Registration of charge SC3856040016, created on 2024-09-23

View Document

13/08/2413 August 2024 Satisfaction of charge SC3856040014 in full

View Document

13/08/2413 August 2024 Satisfaction of charge SC3856040013 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Current accounting period shortened from 2023-06-25 to 2023-06-24

View Document

18/10/2318 October 2023 Satisfaction of charge SC3856040015 in full

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

06/07/236 July 2023 Full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/06/2325 June 2023 Current accounting period shortened from 2022-06-26 to 2022-06-25

View Document

13/06/2313 June 2023 Satisfaction of charge SC3856040012 in full

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

29/04/2229 April 2022 Registration of charge SC3856040015, created on 2022-04-12

View Document

28/02/2228 February 2022 Registration of charge SC3856040014, created on 2022-02-15

View Document

11/01/2211 January 2022 Registration of charge SC3856040013, created on 2022-01-07

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-06-30

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-28 to 2020-06-27

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

31/03/1531 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

14/10/1414 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3856040007

View Document

19/03/1419 March 2014 CURRSHO FROM 30/10/2014 TO 30/06/2014

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1331 October 2013 COMPANY NAME CHANGED BEAGHMOR ADVOCATE'S CLOSE LIMITED
CERTIFICATE ISSUED ON 31/10/13

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3856040006

View Document

07/10/137 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR ARCHIE JOHN AITON

View Document

29/07/1329 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

27/09/1227 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/06/1218 June 2012 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

28/10/1128 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/08/1118 August 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN STEWART

View Document

17/09/1017 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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