CSG HAMILTON PLACE LIMITED

Active Edinburgh

Development of building projects

0 employees website.com
Development of building projects
C

CSG HAMILTON PLACE LIMITED

Development of building projects

Founded 27 Jun 2013 Active Edinburgh, Scotland 0 employees website.com
Development of building projects
Accounts Submitted 16 Mar 2026 Next due 27 Mar 2026 2 months overdue
Confirmation Submitted 15 Jul 2025 Next due 11 Jul 2026 2 months remaining
Net assets £1M £4K 2024 year on year
Total assets £6M £17K 2024 year on year
Total Liabilities £5M £13K 2024 year on year
Charges 14
3 outstanding 11 satisfied

Contact & Details

Contact

Registered Address

C/O Johnston Carmichael 7-11 Melville Street Edinburgh City Of Edinburgh EH3 7PE Scotland

Full company profile for CSG HAMILTON PLACE LIMITED (SC453337), an active company based in Edinburgh, Scotland. Incorporated 27 Jun 2013. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£24.25k

Decreased by £5.67k (-19%)

Net Assets

£1.11M

Decreased by £4.05k (-0%)

Total Liabilities

£5.27M

Decreased by £13.38k (-0%)

Turnover

N/A

Employees

N/A

Debt Ratio

83%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Stewart, Christopher JohnDirectorBritishUnited Kingdom5127 Jun 2013Active

Shareholders

Shareholders (1)

Stuc A' Chroin Limited
100.0%
1

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Glenample Limited

United Kingdom

Active
Notified 19 Jul 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Stuc A’chroin Limited

Unknown

Active
Notified 19 Jul 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Christopher John Stewart

Ceased 19 Jul 2021

Ceased

Group Structure

Group Structure

GLENAMPLE LIMITED united kingdom
CSG HAMILTON PLACE LIMITED Current Company

Charges

Charges

3 outstanding 11 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
7 Apr 2026OfficersChange to director Mr Christopher John Stewart on 2026-03-23
7 Apr 2026Persons With Significant ControlChange to Stuc a’Chroin Limited as a person with significant control on 2026-03-23
7 Apr 2026OfficersTermination of Davidson Chalmers Stewart (Secretarial Services) Limited as director on 2026-03-23
7 Apr 2026OfficersChange to director Ms Fiona Louise Reid on 2026-03-23
7 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

7 Apr 2026 Officers

Change to director Mr Christopher John Stewart on 2026-03-23

7 Apr 2026 Persons With Significant Control

Change to Stuc a’Chroin Limited as a person with significant control on 2026-03-23

7 Apr 2026 Officers

Termination of Davidson Chalmers Stewart (Secretarial Services) Limited as director on 2026-03-23

7 Apr 2026 Officers

Change to director Ms Fiona Louise Reid on 2026-03-23

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 weeks ago on 7 Apr 2026

Change to director Mr Christopher John Stewart on 2026-03-23

2 weeks ago on 7 Apr 2026

Change to Stuc a’Chroin Limited as a person with significant control on 2026-03-23

2 weeks ago on 7 Apr 2026

Termination of Davidson Chalmers Stewart (Secretarial Services) Limited as director on 2026-03-23

2 weeks ago on 7 Apr 2026

Change to director Ms Fiona Louise Reid on 2026-03-23

2 weeks ago on 7 Apr 2026