CSG COMMERCIAL LIMITED

Active Edinburgh

Development of building projects

221 employees website.com
Development of building projects
C

CSG COMMERCIAL LIMITED

Development of building projects

Founded 5 Jul 2013 Active Edinburgh, Scotland 221 employees website.com
Development of building projects
Accounts Submitted 24 Jun 2025 Next due 24 Mar 2026 2 months overdue
Confirmation Submitted 15 Jul 2025 Next due 18 Jul 2026 2 months remaining
Net assets £18M £8M 2024 year on year
Total assets £79M £6M 2024 year on year
Total Liabilities £61M £2M 2024 year on year
Charges 8
5 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

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

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

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

Balance Sheet & P&L (2015–2024)

Cash in Bank

£1.05M

Increased by £146.07k (+16%)

Net Assets

£17.55M

Increased by £8.17M (+87%)

Total Liabilities

£61.05M

Decreased by £2.10M (-3%)

Turnover

£15.22M

Increased by £444.49k (+3%)

Employees

221

Increased by 25 (+13%)

Debt Ratio

78%

Decreased by 9 (-10%)

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

3 active
Status
Aiton, Archie JohnDirectorBritishScotland655 Jul 2013Active
Allen, Tessa Maxine GilchristDirectorBritishScotland515 Aug 2022Active
Stewart, Christopher JohnDirectorBritishUnited Kingdom515 Jul 2013Active

Shareholders

Shareholders (2)

Christopher John Stewart
100.0%
502
Pssf Sterling B.v
0.0%
0

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Christopher John Stewart

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1975
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mr Christopher John Stewart

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB March 1975
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

CSG COMMERCIAL LIMITED Current Company
CSG PROJECTS LIMITED united kingdom

Charges

Charges

5 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026Persons With Significant ControlChange to Mr Christopher John Stewart as a person with significant control on 2026-03-23
7 Apr 2026OfficersChange to director Mr Archie John Aiton on 2026-03-23
7 Apr 2026OfficersChange to director Mrs Tessa Maxine Gilchrist Allen on 2026-03-23
7 Apr 2026OfficersTermination of Davidson Chalmers Stewart (Secretarial Services) Limited as director on 2026-03-23
7 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
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

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