Company Name1 Csg Limited
Company StatusActive
Company Number05818267
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 10 months ago)
Previous NameWb Newco 4 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Bremner Gordon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Director NameMr Craig Sinclair Gordon
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 10 months
RoleProfessional Footballer
Country of ResidenceScotland
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Secretary NameMrs Heather Gordon
StatusCurrent
Appointed31 March 2015(8 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Director NameMrs Heather Gordon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Secretary NameDavid Bremner Gordon
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address14 Curriehill
Castle Drive
Edinburgh
EH14 5TD
Scotland
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address3 Enterprise House
8 Essex Road
Dartford
Kent
DA1 2AU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Craig Sinclair Gordon
40.00%
A
2 at £1David Bremner Gordon
40.00%
B
1 at £1Heather Gordon
20.00%
C

Financials

Year2014
Net Worth£1,177,135
Cash£219,509
Current Liabilities£325,830

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

22 September 2010Delivered on: 29 September 2010
Persons entitled: Adam & Company PLC

Classification: Standard security executed on 10/09/2010
Secured details: All sums due or to become due.
Particulars: 2/3 atholl crescent lane edinburgh.
Outstanding
27 April 2010Delivered on: 30 April 2010
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 leven terrace edinburgh.
Outstanding
27 April 2010Delivered on: 30 April 2010
Persons entitled: Adam & Company PLC

Classification: Standard security executed on 14 april 2010
Secured details: All sums due or to become due.
Particulars: 23 livingstone place, edinburgh.
Outstanding
26 March 2010Delivered on: 9 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 82 mansfield road balerno.
Outstanding
11 March 2010Delivered on: 26 March 2010
Persons entitled: Adam & Company PLC

Classification: Standard security executed on 14 december 2009
Secured details: All sums due or to become due.
Particulars: Flat 2F1, 157 morningside road, edinburgh.
Outstanding
18 March 2009Delivered on: 11 July 2009
Persons entitled: Adam and Company

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 belhaven terrace edinburgh.
Outstanding
20 September 2008Delivered on: 21 April 2009
Persons entitled: Adam and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 roseneath terrace edinburgh.
Outstanding
24 June 2008Delivered on: 5 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 82 mansfield road balerno midlothian.
Outstanding
15 October 2010Delivered on: 22 October 2010
Persons entitled: Adam & Company PLC

Classification: Standard security executed on 10 september 2010
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7 west newington place edinburgh.
Outstanding
8 May 2008Delivered on: 2 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 120A fauldburn, edinburgh.
Outstanding

Filing History

2 August 2020Total exemption full accounts made up to 31 May 2020 (17 pages)
5 June 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
23 August 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
30 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
30 May 2018Director's details changed for David Bremner Gordon on 15 May 2018 (2 pages)
30 May 2018Director's details changed for Mr Craig Sinclair Gordon on 15 May 2018 (2 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
25 August 2017Change of details for Mr Craig Sinclair Gordon as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Craig Sinclair Gordon on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Craig Sinclair Gordon on 25 August 2017 (2 pages)
25 August 2017Change of details for Mr Craig Sinclair Gordon as a person with significant control on 25 August 2017 (2 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
28 April 2017Appointment of Mrs Heather Gordon as a director on 1 January 2017 (2 pages)
28 April 2017Appointment of Mrs Heather Gordon as a director on 1 January 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5
(6 pages)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(6 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(6 pages)
31 March 2015Termination of appointment of David Bremner Gordon as a secretary on 31 March 2015 (1 page)
31 March 2015Termination of appointment of David Bremner Gordon as a secretary on 31 March 2015 (1 page)
31 March 2015Appointment of Mrs Heather Gordon as a secretary on 31 March 2015 (2 pages)
31 March 2015Appointment of Mrs Heather Gordon as a secretary on 31 March 2015 (2 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
(6 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
26 July 2012Memorandum and Articles of Association (29 pages)
26 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 5
(4 pages)
26 July 2012Particulars of variation of rights attached to shares (2 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2012Particulars of variation of rights attached to shares (2 pages)
26 July 2012Statement of company's objects (2 pages)
26 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 5
(4 pages)
26 July 2012Memorandum and Articles of Association (29 pages)
26 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 5
(4 pages)
26 July 2012Statement of company's objects (2 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
24 October 2011Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU on 24 October 2011 (1 page)
22 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 October 2010Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages)
22 October 2010Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages)
29 September 2010Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages)
29 September 2010Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
30 April 2010Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
30 April 2010Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
30 April 2010Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
30 April 2010Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
9 April 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
9 April 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
26 March 2010Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
26 March 2010Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 July 2009Particulars of a mortgage or charge/398 / charge no: 4 (4 pages)
11 July 2009Particulars of a mortgage or charge/398 / charge no: 4 (4 pages)
12 June 2009Return made up to 16/05/09; full list of members (4 pages)
12 June 2009Return made up to 16/05/09; full list of members (4 pages)
5 June 2009Director's change of particulars / craig gordon / 05/06/2009 (1 page)
5 June 2009Director's change of particulars / craig gordon / 05/06/2009 (1 page)
21 April 2009Particulars of a mortgage or charge/398 / charge no: 3 (4 pages)
21 April 2009Particulars of a mortgage or charge/398 / charge no: 3 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 September 2008Particulars of a mortgage or charge/398 / charge no: 2 (4 pages)
5 September 2008Particulars of a mortgage or charge/398 / charge no: 2 (4 pages)
2 September 2008Particulars of a mortgage or charge/398 / charge no: 1 (8 pages)
2 September 2008Particulars of a mortgage or charge/398 / charge no: 1 (8 pages)
18 August 2008Return made up to 16/05/08; full list of members (4 pages)
18 August 2008Return made up to 16/05/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 July 2007Return made up to 16/05/07; full list of members (2 pages)
19 July 2007Return made up to 16/05/07; full list of members (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 December 2006Ad 16/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2006Ad 16/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
8 June 2006Company name changed wb newco 4 LIMITED\certificate issued on 08/06/06 (2 pages)
8 June 2006Company name changed wb newco 4 LIMITED\certificate issued on 08/06/06 (2 pages)
16 May 2006Incorporation (20 pages)
16 May 2006Incorporation (20 pages)