Csg Commercial Limited EDINBURGH


Founded in 2013, Csg Commercial, classified under reg no. SC453912 is an active company. Currently registered at 12 Hope Street EH2 4DB, Edinburgh the company has been in the business for eleven years. Its financial year was closed on Tue, 25th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Tessa A., Archie A. and Christopher S.. Of them, Archie A., Christopher S. have been with the company the longest, being appointed on 5 July 2013 and Tessa A. has been with the company for the least time - from 5 August 2022. As of 11 May 2024, there were 2 ex directors - John C., Philipp W. and others listed below. There were no ex secretaries.

Csg Commercial Limited Address / Contact

Office Address 12 Hope Street
Town Edinburgh
Post code EH2 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC453912
Date of Incorporation Fri, 5th Jul 2013
Industry Development of building projects
End of financial Year 25th June
Company age 11 years old
Account next due date Mon, 25th Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Tessa A.

Position: Director

Appointed: 05 August 2022

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 05 July 2013

Archie A.

Position: Director

Appointed: 05 July 2013

Christopher S.

Position: Director

Appointed: 05 July 2013

John C.

Position: Director

Appointed: 12 March 2014

Resigned: 31 July 2019

Philipp W.

Position: Director

Appointed: 12 March 2014

Resigned: 31 July 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Christopher S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John M. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 6 April 2016
Ceased on 24 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Registration of charge SC4539120003, created on October 13, 2023
filed on: 27th, October 2023
Free Download (30 pages)

Company search

Advertisements