CSG COMMERCIAL LIMITED
Development of building projects
CSG COMMERCIAL 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 COMMERCIAL LIMITED (SC453912), an active company based in Edinburgh, Scotland. Incorporated 5 Jul 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
Balance Sheet & P&L (2015–2024)
Cash in Bank
£1.05M
Net Assets
£17.55M
Total Liabilities
£61.05M
Turnover
£15.22M
Employees
221
Debt Ratio
78%
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 | |||||
|---|---|---|---|---|---|
| Aiton, Archie John | Director | British | Scotland | 5 Jul 2013 | Active |
| Allen, Tessa Maxine Gilchrist | Director | British | Scotland | 5 Aug 2022 | Active |
| Stewart, Christopher John | Director | British | United Kingdom | 5 Jul 2013 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Christopher John Stewart
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mr Christopher John Stewart
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
John Timothy Morris
Ceased 24 Aug 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Apr 2026 | Persons With Significant Control | Change to Mr Christopher John Stewart as a person with significant control on 2026-03-23 | |
| 7 Apr 2026 | Officers | Change to director Mr Archie John Aiton on 2026-03-23 | |
| 7 Apr 2026 | Officers | Change to director Mrs Tessa Maxine Gilchrist Allen 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 | Address | Change Registered Office Address Company With Date Old Address New Address |
Change to Mr Christopher John Stewart as a person with significant control on 2026-03-23
Change to director Mr Archie John Aiton on 2026-03-23
Change to director Mrs Tessa Maxine Gilchrist Allen on 2026-03-23
Termination of Davidson Chalmers Stewart (Secretarial Services) Limited as director on 2026-03-23
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Change to Mr Christopher John Stewart as a person with significant control on 2026-03-23
2 weeks ago on 7 Apr 2026
Change to director Mr Archie John Aiton on 2026-03-23
2 weeks ago on 7 Apr 2026
Change to director Mrs Tessa Maxine Gilchrist Allen 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 Registered Office Address Company With Date Old Address New Address
2 weeks ago on 7 Apr 2026
