Active
Company Information for CSG HOTELS AND APARTMENTS LIMITED
12 HOPE STREET, EDINBURGH, EH2 4DB,
|
Company Registration Number
SC452799
Private Limited Company
Active |
Company Name | |
---|---|
CSG HOTELS AND APARTMENTS LIMITED | |
Legal Registered Office | |
12 HOPE STREET EDINBURGH EH2 4DB Other companies in EH2 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
||
ARCHIE JOHN AITON |
||
JOHN WILLIAM CLINGAN |
||
CHRISTOPHER JOHN STEWART |
||
PHILIPP WESTERMANN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTRA SITE SERVICES LIMITED | Company Secretary | 2018-06-29 | CURRENT | 1997-08-04 | Active - Proposal to Strike off | |
KINGSFORD RESIDENCE 1 LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
KINGSFORD RESIDENTIAL LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
KINGSFORD COMMERCIAL LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
ALBANY STREET LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
PLANTFINDER (SCOTLAND) LIMITED | Company Secretary | 2017-08-04 | CURRENT | 1988-03-08 | Active - Proposal to Strike off | |
LAND SOLUTIONS LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2010-05-18 | Active | |
BROOMSTIX HOMECARE LIMITED | Company Secretary | 2017-02-20 | CURRENT | 2017-02-20 | Active | |
VEHICLE PROFESSIONALS LTD | Company Secretary | 2016-10-31 | CURRENT | 2012-07-10 | Active | |
ABBEYMOUNT ESTATES LIMITED | Company Secretary | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
THOMPSONS SCOTLAND TRUSTEES LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
STUART MCTAGGART LIMITED | Company Secretary | 2016-01-29 | CURRENT | 1998-11-13 | Active | |
DUNROBIN HIGHLAND DISTILLERY LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
39 SCOTLAND LIMITED | Company Secretary | 2015-10-05 | CURRENT | 2012-09-18 | Active | |
LUSTRE SKIN LTD | Company Secretary | 2015-07-02 | CURRENT | 2004-03-04 | Active | |
LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2012-04-25 | Active | |
GLENSHIRA WIND FARM LIMITED | Company Secretary | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
IVY NETWORK TECHNOLOGY U.K. LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2006-02-16 | Active | |
ADVANTAGE STIRLING LIMITED | Company Secretary | 2014-05-30 | CURRENT | 1999-07-13 | Active - Proposal to Strike off | |
INCH PERFECT VANS LIMITED | Company Secretary | 2014-05-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE 2) LIMITED | Company Secretary | 2014-03-12 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE) LIMITED | Company Secretary | 2014-03-12 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
BROOMFIELD RENEWABLES LTD | Company Secretary | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2015-12-29 | |
CSG COMMERCIAL LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
CSG HAMILTON PLACE LIMITED | Company Secretary | 2013-06-27 | CURRENT | 2013-06-27 | Active | |
URBANITE INVESTMENTS LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
LATERAL CITY LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
CSG INVESTMENTS LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
WKN SALLACHY LIMITED | Company Secretary | 2013-05-07 | CURRENT | 2010-09-07 | Active | |
MICHIGAN PROPERTY (BEAVERBANK) LIMITED | Company Secretary | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2017-12-14 | |
BEAVERBANK MCNAB LIMITED | Company Secretary | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2016-05-10 | |
ALLT CARACH WIND FARM LIMITED | Company Secretary | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2017-11-21 | |
GREEN BURN WIND FARM LIMITED | Company Secretary | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
ESKBRIDGE MEDICAL PRACTICE LIMITED | Company Secretary | 2012-08-08 | CURRENT | 2012-08-08 | Dissolved 2017-11-07 | |
WOODLANDS WIND FARM LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2016-03-08 | |
ACHAGOUR WIND FARM LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2017-11-21 | |
26 DUBLIN STREET LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-12-11 | Active | |
KINGSFORD ESTATES LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-04-09 | Active | |
GARRARON WINDFARM LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2012-04-10 | Dissolved 2017-11-21 | |
BARREL LAW WINDFARM LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2012-04-10 | Active | |
ST ANDREWS ORTHODONTICS LIMITED | Company Secretary | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
KINGSFORD DEVELOPMENTS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2007-12-11 | Active | |
MICHIGAN PROPERTY LIMITED | Company Secretary | 2012-01-12 | CURRENT | 2010-11-26 | Dissolved 2016-11-29 | |
MICHIGAN PROPERTY (HAMILTON) LIMITED | Company Secretary | 2012-01-12 | CURRENT | 2011-12-01 | Active | |
LOCH DUBH WINDFARM LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Dissolved 2017-11-21 | |
BEN DRONAIG PROJECTS LIMITED | Company Secretary | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
CHESTER STREET (LIMITED PARTNER) LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
CHESTER STREET (GENERAL PARTNER) LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
BAIKIE HODGE LIMITED | Company Secretary | 2010-08-27 | CURRENT | 2010-08-27 | Dissolved 2015-08-28 | |
B & D 2010 GROUP LIMITED | Company Secretary | 2009-12-30 | CURRENT | 2009-12-30 | Active | |
B & D FOAM LIMITED | Company Secretary | 2009-12-30 | CURRENT | 2009-12-30 | Active | |
INCH ENGINEERING (BATHGATE) LIMITED | Company Secretary | 2009-10-29 | CURRENT | 1952-01-02 | Active - Proposal to Strike off | |
HARTWOOD WINDFARM LIMITED | Company Secretary | 2008-10-02 | CURRENT | 2006-04-28 | Active | |
CSG BLENHEIM HOUSE LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CSG BLENHEIM HOLDINGS LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CSG MARTHA STREET LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
CSG GEORGE STREET LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
CSG GLASGOW LIMITED | Director | 2015-06-23 | CURRENT | 2012-11-07 | Active | |
M & P (C) LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
WEST REG. STREET (PROPERTY) LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
M & P (P) LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
ST ANDREW SQUARE (PROPERTY) LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active | |
ST ANDREW SQUARE (CLAIM) LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active - Proposal to Strike off | |
WEST REG. STREET (CLAIM) LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE 2) LIMITED | Director | 2014-03-12 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE) LIMITED | Director | 2014-03-12 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
BPH BAXTER'S PLACE LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
CSG COMMERCIAL LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
CSG HAMILTON PLACE LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active | |
URBANITE INVESTMENTS LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
CSG PROJECTS LIMITED | Director | 2013-06-21 | CURRENT | 2010-09-17 | Active | |
LATERAL CITY LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
CRISP INVESTMENT LIMITED | Director | 2013-06-21 | CURRENT | 2001-12-14 | Active | |
HOPE STREET (NO.148) LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2014-05-03 | |
CSG INVESTMENTS LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
HOMETECH INTEGRATION LIMITED | Director | 2009-04-02 | CURRENT | 2001-09-10 | Dissolved 2014-08-29 | |
PSSF BRADY HOLDCO (UK) LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-29 | Active | |
BRADY P&C LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-29 | Active | |
AT BRADY HOLDINGS LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-29 | Active | |
AT BRADY BIDCO LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-29 | Active | |
CSG COMMERCIAL LIMITED | Director | 2014-03-12 | CURRENT | 2013-07-05 | Active | |
CSG INVESTMENTS LIMITED | Director | 2014-03-12 | CURRENT | 2013-06-20 | Active | |
SEAMAB | Director | 2017-09-27 | CURRENT | 1962-03-30 | Active | |
CSG BLENHEIM HOUSE LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CSG BLENHEIM HOLDINGS LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CSG MARTHA STREET LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
CSG GEORGE STREET LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
M & P (C) LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
WEST REG. STREET (PROPERTY) LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
M & P (P) LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
ST ANDREW SQUARE (PROPERTY) LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active | |
ST ANDREW SQUARE (CLAIM) LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active - Proposal to Strike off | |
WEST REG. STREET (CLAIM) LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE 2) LIMITED | Director | 2014-03-12 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE) LIMITED | Director | 2014-03-12 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
CSG BAXTER'S PLACE HOLDINGS LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-12 | Active | |
BPH BAXTER'S PLACE LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-13 | Active | |
CSG COMMERCIAL LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
CSG HAMILTON PLACE LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active | |
URBANITE INVESTMENTS LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
LATERAL CITY LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
CSG INVESTMENTS LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
CSG GLASGOW LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active | |
CSG PROJECTS LIMITED | Director | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
FMLY LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active | |
CRISP INVESTMENT LIMITED | Director | 2001-12-14 | CURRENT | 2001-12-14 | Active | |
BRADY P&C LIMITED | Director | 2017-12-06 | CURRENT | 2017-08-29 | Active | |
AT BRADY HOLDINGS LIMITED | Director | 2017-12-06 | CURRENT | 2017-08-29 | Active | |
AT BRADY BIDCO LIMITED | Director | 2017-12-06 | CURRENT | 2017-08-29 | Active | |
PSSF BRADY HOLDCO (UK) LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-29 | Active | |
CANARY WHARF (FS HOLDCO) LIMITED | Director | 2016-03-23 | CURRENT | 2015-11-13 | Active - Proposal to Strike off | |
CSG COMMERCIAL LIMITED | Director | 2014-03-12 | CURRENT | 2013-07-05 | Active | |
CSG INVESTMENTS LIMITED | Director | 2014-03-12 | CURRENT | 2013-06-20 | Active | |
BECKET HOUSE ASSET MANAGEMENT LIMITED | Director | 2014-03-07 | CURRENT | 2011-08-24 | Active - Proposal to Strike off | |
PROPRIUM CAPITAL PARTNERS (UK) LIMITED | Director | 2013-08-14 | CURRENT | 2013-02-22 | Active | |
60-62 COMPANY LIMITED | Director | 2013-05-10 | CURRENT | 1994-03-25 | Active | |
LETMYFLAT LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
Current accounting period shortened from 26/06/22 TO 25/06/22 | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527990004 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC4527990005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC4527990006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC4527990007 | ||
DIRECTOR APPOINTED MRS TESSA MAXINE GILCHRIST ALLEN | ||
AP01 | DIRECTOR APPOINTED MRS TESSA MAXINE GILCHRIST ALLEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES | |
AA01 | Previous accounting period shortened from 27/06/21 TO 26/06/21 | |
Change of details for Mr Christopher John Stewart as a person with significant control on 2021-08-24 | ||
CESSATION OF JOHN TIMOTHY MORRIS AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC04 | Change of details for Mr Christopher John Stewart as a person with significant control on 2021-08-24 | |
PSC07 | CESSATION OF JOHN TIMOTHY MORRIS AS A PERSON OF SIGNIFICANT CONTROL | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
SH06 | Cancellation of shares. Statement of capital on 2021-08-24 GBP 502 | |
SH19 | Statement of capital on 2021-08-23 GBP 883 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 23/08/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/06/20 TO 27/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
SH06 | Cancellation of shares. Statement of capital on 2020-01-20 GBP 883 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-31 GBP 907.00 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CLINGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527990002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4527990004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
PSC04 | Change of details for Mr Christopher John Stewart as a person with significant control on 2017-09-01 | |
CH01 | Director's details changed for Mr Christopher John Stewart on 2017-09-01 | |
PSC04 | Change of details for Mr John Timothy Morris as a person with significant control on 2016-07-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TIMOTHY MORRIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN STEWART | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4527990003 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4527990001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4527990003 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 | |
CH01 | Director's details changed for John William Clingan on 2016-12-01 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
AA01 | Previous accounting period shortened from 29/06/15 TO 28/06/15 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AA01 | Previous accounting period shortened from 30/06/14 TO 29/06/14 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 20/06/14 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 12/03/2014 | |
AP01 | DIRECTOR APPOINTED MR PHILIPP WESTERMANN | |
AP01 | DIRECTOR APPOINTED JOHN CLINGAN | |
SH01 | 12/03/14 STATEMENT OF CAPITAL GBP 1001.00 | |
SH01 | 12/03/14 STATEMENT OF CAPITAL GBP 501.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4527990002 | |
SH01 | 03/10/13 STATEMENT OF CAPITAL GBP 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4527990001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC AS SECURITY AGENT | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC |
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:
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. |