Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CSG HOTELS AND APARTMENTS LIMITED
Company Information for

CSG HOTELS AND APARTMENTS LIMITED

12 HOPE STREET, EDINBURGH, EH2 4DB,
Company Registration Number
SC452799
Private Limited Company
Active

Company Overview

About Csg Hotels And Apartments Ltd
CSG HOTELS AND APARTMENTS LIMITED was founded on 2013-06-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Csg Hotels And Apartments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CSG HOTELS AND APARTMENTS LIMITED
 
Legal Registered Office
12 HOPE STREET
EDINBURGH
EH2 4DB
Other companies in EH2
 
Filing Information
Company Number SC452799
Company ID Number SC452799
Date formed 2013-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 25/06/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 00:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSG HOTELS AND APARTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CSG HOTELS AND APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Company Secretary 2013-06-20
ARCHIE JOHN AITON
Director 2013-06-20
JOHN WILLIAM CLINGAN
Director 2014-03-12
CHRISTOPHER JOHN STEWART
Director 2013-06-20
PHILIPP WESTERMANN
Director 2014-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ASTRA SITE SERVICES LIMITED Company Secretary 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENCE 1 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENTIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD COMMERCIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALBANY STREET LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED PLANTFINDER (SCOTLAND) LIMITED Company Secretary 2017-08-04 CURRENT 1988-03-08 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LAND SOLUTIONS LIMITED Company Secretary 2017-05-18 CURRENT 2010-05-18 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMSTIX HOMECARE LIMITED Company Secretary 2017-02-20 CURRENT 2017-02-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED VEHICLE PROFESSIONALS LTD Company Secretary 2016-10-31 CURRENT 2012-07-10 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ABBEYMOUNT ESTATES LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED THOMPSONS SCOTLAND TRUSTEES LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED STUART MCTAGGART LIMITED Company Secretary 2016-01-29 CURRENT 1998-11-13 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED DUNROBIN HIGHLAND DISTILLERY LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 39 SCOTLAND LIMITED Company Secretary 2015-10-05 CURRENT 2012-09-18 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LUSTRE SKIN LTD Company Secretary 2015-07-02 CURRENT 2004-03-04 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED Company Secretary 2015-04-01 CURRENT 2012-04-25 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GLENSHIRA WIND FARM LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY NETWORK TECHNOLOGY U.K. LIMITED Company Secretary 2014-06-26 CURRENT 2006-02-16 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ADVANTAGE STIRLING LIMITED Company Secretary 2014-05-30 CURRENT 1999-07-13 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH PERFECT VANS LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED Company Secretary 2014-04-01 CURRENT 2001-04-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE 2) LIMITED Company Secretary 2014-03-12 CURRENT 2007-02-26 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE) LIMITED Company Secretary 2014-03-12 CURRENT 2007-01-29 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMFIELD RENEWABLES LTD Company Secretary 2013-09-23 CURRENT 2013-09-23 Dissolved 2015-12-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG COMMERCIAL LIMITED Company Secretary 2013-07-05 CURRENT 2013-07-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG HAMILTON PLACE LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED URBANITE INVESTMENTS LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LATERAL CITY LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG INVESTMENTS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED WKN SALLACHY LIMITED Company Secretary 2013-05-07 CURRENT 2010-09-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (BEAVERBANK) LIMITED Company Secretary 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-12-14
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEAVERBANK MCNAB LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-05-10
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALLT CARACH WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GREEN BURN WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ESKBRIDGE MEDICAL PRACTICE LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Dissolved 2017-11-07
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED WOODLANDS WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2016-03-08
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ACHAGOUR WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 26 DUBLIN STREET LIMITED Company Secretary 2012-04-27 CURRENT 2007-12-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD ESTATES LIMITED Company Secretary 2012-04-27 CURRENT 2002-04-09 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GARRARON WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BARREL LAW WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ST ANDREWS ORTHODONTICS LIMITED Company Secretary 2012-03-27 CURRENT 2012-03-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD DEVELOPMENTS LIMITED Company Secretary 2012-03-05 CURRENT 2007-12-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY LIMITED Company Secretary 2012-01-12 CURRENT 2010-11-26 Dissolved 2016-11-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (HAMILTON) LIMITED Company Secretary 2012-01-12 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LOCH DUBH WINDFARM LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEN DRONAIG PROJECTS LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CHESTER STREET (LIMITED PARTNER) LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CHESTER STREET (GENERAL PARTNER) LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BAIKIE HODGE LIMITED Company Secretary 2010-08-27 CURRENT 2010-08-27 Dissolved 2015-08-28
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D 2010 GROUP LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D FOAM LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH ENGINEERING (BATHGATE) LIMITED Company Secretary 2009-10-29 CURRENT 1952-01-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED HARTWOOD WINDFARM LIMITED Company Secretary 2008-10-02 CURRENT 2006-04-28 Active
ARCHIE JOHN AITON CSG BLENHEIM HOUSE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
ARCHIE JOHN AITON CSG BLENHEIM HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
ARCHIE JOHN AITON CSG MARTHA STREET LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
ARCHIE JOHN AITON CSG GEORGE STREET LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
ARCHIE JOHN AITON CSG GLASGOW LIMITED Director 2015-06-23 CURRENT 2012-11-07 Active
ARCHIE JOHN AITON M & P (C) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
ARCHIE JOHN AITON WEST REG. STREET (PROPERTY) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
ARCHIE JOHN AITON M & P (P) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
ARCHIE JOHN AITON ST ANDREW SQUARE (PROPERTY) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
ARCHIE JOHN AITON ST ANDREW SQUARE (CLAIM) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
ARCHIE JOHN AITON WEST REG. STREET (CLAIM) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
ARCHIE JOHN AITON TRENDY CELT (BAXTER PLACE 2) LIMITED Director 2014-03-12 CURRENT 2007-02-26 Active - Proposal to Strike off
ARCHIE JOHN AITON TRENDY CELT (BAXTER PLACE) LIMITED Director 2014-03-12 CURRENT 2007-01-29 Active - Proposal to Strike off
ARCHIE JOHN AITON BPH BAXTER'S PLACE LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ARCHIE JOHN AITON CSG COMMERCIAL LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
ARCHIE JOHN AITON CSG HAMILTON PLACE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
ARCHIE JOHN AITON URBANITE INVESTMENTS LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
ARCHIE JOHN AITON CSG PROJECTS LIMITED Director 2013-06-21 CURRENT 2010-09-17 Active
ARCHIE JOHN AITON LATERAL CITY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
ARCHIE JOHN AITON CRISP INVESTMENT LIMITED Director 2013-06-21 CURRENT 2001-12-14 Active
ARCHIE JOHN AITON HOPE STREET (NO.148) LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2014-05-03
ARCHIE JOHN AITON CSG INVESTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
ARCHIE JOHN AITON HOMETECH INTEGRATION LIMITED Director 2009-04-02 CURRENT 2001-09-10 Dissolved 2014-08-29
JOHN WILLIAM CLINGAN PSSF BRADY HOLDCO (UK) LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
JOHN WILLIAM CLINGAN BRADY P&C LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
JOHN WILLIAM CLINGAN AT BRADY HOLDINGS LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
JOHN WILLIAM CLINGAN AT BRADY BIDCO LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
JOHN WILLIAM CLINGAN CSG COMMERCIAL LIMITED Director 2014-03-12 CURRENT 2013-07-05 Active
JOHN WILLIAM CLINGAN CSG INVESTMENTS LIMITED Director 2014-03-12 CURRENT 2013-06-20 Active
CHRISTOPHER JOHN STEWART SEAMAB Director 2017-09-27 CURRENT 1962-03-30 Active
CHRISTOPHER JOHN STEWART CSG BLENHEIM HOUSE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART CSG BLENHEIM HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART CSG MARTHA STREET LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER JOHN STEWART CSG GEORGE STREET LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
CHRISTOPHER JOHN STEWART M & P (C) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART WEST REG. STREET (PROPERTY) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART M & P (P) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART ST ANDREW SQUARE (PROPERTY) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
CHRISTOPHER JOHN STEWART ST ANDREW SQUARE (CLAIM) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART WEST REG. STREET (CLAIM) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART TRENDY CELT (BAXTER PLACE 2) LIMITED Director 2014-03-12 CURRENT 2007-02-26 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART TRENDY CELT (BAXTER PLACE) LIMITED Director 2014-03-12 CURRENT 2007-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART CSG BAXTER'S PLACE HOLDINGS LIMITED Director 2014-02-28 CURRENT 2014-02-12 Active
CHRISTOPHER JOHN STEWART BPH BAXTER'S PLACE LIMITED Director 2014-02-28 CURRENT 2014-02-13 Active
CHRISTOPHER JOHN STEWART CSG COMMERCIAL LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
CHRISTOPHER JOHN STEWART CSG HAMILTON PLACE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
CHRISTOPHER JOHN STEWART URBANITE INVESTMENTS LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
CHRISTOPHER JOHN STEWART LATERAL CITY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
CHRISTOPHER JOHN STEWART CSG INVESTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
CHRISTOPHER JOHN STEWART CSG GLASGOW LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
CHRISTOPHER JOHN STEWART CSG PROJECTS LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
CHRISTOPHER JOHN STEWART FMLY LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
CHRISTOPHER JOHN STEWART CRISP INVESTMENT LIMITED Director 2001-12-14 CURRENT 2001-12-14 Active
PHILIPP WESTERMANN BRADY P&C LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
PHILIPP WESTERMANN AT BRADY HOLDINGS LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
PHILIPP WESTERMANN AT BRADY BIDCO LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
PHILIPP WESTERMANN PSSF BRADY HOLDCO (UK) LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
PHILIPP WESTERMANN CANARY WHARF (FS HOLDCO) LIMITED Director 2016-03-23 CURRENT 2015-11-13 Active - Proposal to Strike off
PHILIPP WESTERMANN CSG COMMERCIAL LIMITED Director 2014-03-12 CURRENT 2013-07-05 Active
PHILIPP WESTERMANN CSG INVESTMENTS LIMITED Director 2014-03-12 CURRENT 2013-06-20 Active
PHILIPP WESTERMANN BECKET HOUSE ASSET MANAGEMENT LIMITED Director 2014-03-07 CURRENT 2011-08-24 Active - Proposal to Strike off
PHILIPP WESTERMANN PROPRIUM CAPITAL PARTNERS (UK) LIMITED Director 2013-08-14 CURRENT 2013-02-22 Active
PHILIPP WESTERMANN 60-62 COMPANY LIMITED Director 2013-05-10 CURRENT 1994-03-25 Active
PHILIPP WESTERMANN LETMYFLAT LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2015-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-06-25Current accounting period shortened from 26/06/22 TO 25/06/22
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527990004
2023-06-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-09Memorandum articles filed
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE SC4527990005
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE SC4527990006
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE SC4527990007
2022-08-08DIRECTOR APPOINTED MRS TESSA MAXINE GILCHRIST ALLEN
2022-08-08AP01DIRECTOR APPOINTED MRS TESSA MAXINE GILCHRIST ALLEN
2022-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-25AA01Previous accounting period shortened from 27/06/21 TO 26/06/21
2022-02-11Change of details for Mr Christopher John Stewart as a person with significant control on 2021-08-24
2022-02-11CESSATION OF JOHN TIMOTHY MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11PSC04Change of details for Mr Christopher John Stewart as a person with significant control on 2021-08-24
2022-02-11PSC07CESSATION OF JOHN TIMOTHY MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-14SH03Purchase of own shares
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-09-16SH06Cancellation of shares. Statement of capital on 2021-08-24 GBP 502
2021-08-23SH19Statement of capital on 2021-08-23 GBP 883
2021-08-23SH20Statement by Directors
2021-08-23CAP-SSSolvency Statement dated 23/08/21
2021-08-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-25AA01Previous accounting period shortened from 28/06/20 TO 27/06/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-31SH06Cancellation of shares. Statement of capital on 2020-01-20 GBP 883
2020-01-30SH03Purchase of own shares
2019-08-29SH06Cancellation of shares. Statement of capital on 2019-07-31 GBP 907.00
2019-08-29SH03Purchase of own shares
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CLINGAN
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-05-24CH04SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527990002
2018-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4527990004
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-01PSC04Change of details for Mr Christopher John Stewart as a person with significant control on 2017-09-01
2017-09-01CH01Director's details changed for Mr Christopher John Stewart on 2017-09-01
2017-07-04PSC04Change of details for Mr John Timothy Morris as a person with significant control on 2016-07-13
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TIMOTHY MORRIS
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN STEWART
2017-06-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4527990003
2017-06-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4527990001
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4527990003
2017-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-12-05CH01Director's details changed for John William Clingan on 2016-12-01
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1001
2016-08-22AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-29AA01Previous accounting period shortened from 29/06/15 TO 28/06/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1001
2015-07-17AR0120/06/15 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-20AA01Previous accounting period shortened from 30/06/14 TO 29/06/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1001
2014-08-04AR0120/06/14 FULL LIST
2014-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-19RES01ADOPT ARTICLES 12/03/2014
2014-03-19AP01DIRECTOR APPOINTED MR PHILIPP WESTERMANN
2014-03-19AP01DIRECTOR APPOINTED JOHN CLINGAN
2014-03-19SH0112/03/14 STATEMENT OF CAPITAL GBP 1001.00
2014-03-19SH0112/03/14 STATEMENT OF CAPITAL GBP 501.00
2014-03-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4527990002
2013-11-06SH0103/10/13 STATEMENT OF CAPITAL GBP 2
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4527990001
2013-06-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CSG HOTELS AND APARTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSG HOTELS AND APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-07 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2014-03-15 Outstanding BARCLAYS BANK PLC
2013-10-08 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CSG HOTELS AND APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSG HOTELS AND APARTMENTS LIMITED
Trademarks
We have not found any records of CSG HOTELS AND APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSG HOTELS AND APARTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CSG HOTELS AND APARTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CSG HOTELS AND APARTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSG HOTELS AND APARTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSG HOTELS AND APARTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.