Csg Baxter'S Place Holdings Limited

DataGardener
live
Unknown

Csg Baxter's Place Holdings Limited

sc469781Private Limited With Share Capital

C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH37PE
Incorporated

12/02/2014

Company Age

12 years

Directors

2

Employees

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Csg Baxter's Place Holdings Limited (sc469781) is a private limited with share capital incorporated on 12/02/2014 (12 years old) and registered in edinburgh, EH37PE. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 12/02/2014
EH37PE

Financial Overview

Total Assets

£2.24M

Liabilities

£2.43M

Net Assets

£-194.7K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

50
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:06-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-06-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2014
Incorporation Company
Category:Incorporation
Date:12-02-2014

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date26/06/2026
Filing Date11/04/2025
Latest Accounts30/06/2024

Trading Addresses

The Tower 7 Advocate'S Close, Edinburgh, Scotland, EH11NDRegistered
C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, City Of Edinburgh Eh3 7Pe, EH37PERegistered

Contact

01312259567
chrisstewartgroup.com
C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH37PE