CSG HAMILTON PLACE LIMITED
Development of building projects
CSG HAMILTON PLACE LIMITED
Development of building projects
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£24.25k
Net Assets
£1.11M
Total Liabilities
£5.27M
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Stewart, Christopher John | Director | British | United Kingdom | 27 Jun 2013 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Glenample Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Stuc A’chroin Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Christopher John Stewart
Ceased 19 Jul 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Christopher John Stewart on 2026-03-23
Change to Stuc a’Chroin Limited as a person with significant control on 2026-03-23
Termination of Davidson Chalmers Stewart (Secretarial Services) Limited as director on 2026-03-23
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
