About

Registered Number: SC452794
Date of Incorporation: 20/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: 12 Hope Street, Edinburgh, EH2 4DB

 

Having been setup in 2013, Csg Investments Ltd have registered office in Edinburgh, it has a status of "Active". We don't currently know the number of employees at the organisation. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 23 March 2020
SH06 - Notice of cancellation of shares 29 August 2019
SH03 - Return of purchase of own shares 29 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 30 July 2019
CH04 - Change of particulars for corporate secretary 24 May 2019
AA - Annual Accounts 01 April 2019
MR04 - N/A 16 August 2018
MR04 - N/A 16 August 2018
MR04 - N/A 16 August 2018
MR01 - N/A 01 August 2018
MR01 - N/A 23 July 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 04 April 2018
PSC04 - N/A 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
466(Scot) - N/A 23 June 2017
466(Scot) - N/A 23 June 2017
MR01 - N/A 20 June 2017
AA - Annual Accounts 03 April 2017
CH01 - Change of particulars for director 05 December 2016
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 26 May 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 08 May 2015
AA01 - Change of accounting reference date 20 March 2015
AR01 - Annual Return 04 August 2014
RESOLUTIONS - N/A 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH08 - Notice of name or other designation of class of shares 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
MR01 - N/A 15 March 2014
RP04 - N/A 23 December 2013
SH01 - Return of Allotment of shares 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
MR01 - N/A 08 October 2013
NEWINC - New incorporation documents 20 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2018 Outstanding

N/A

A registered charge 18 July 2018 Outstanding

N/A

A registered charge 07 June 2017 Fully Satisfied

N/A

A registered charge 12 March 2014 Fully Satisfied

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.