CSG GEORGE STREET LIMITED
Other letting and operating of own or leased real estate
CSG GEORGE STREET LIMITED
Other letting and operating of own or leased real estate
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 GEORGE STREET LIMITED (SC517507), an active company based in Edinburgh, Scotland. Incorporated 8 Oct 2015. Other letting and operating of own or leased real estate. 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 (2016–2025)
Cash in Bank
£176.11k
Net Assets
-£436.43k
Total Liabilities
£4.52M
Turnover
N/A
Employees
N/A
Debt Ratio
111%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 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 | 8 Oct 2015 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Csg Investments Limited.
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Glenample Limited.
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Csg Glasgow Limited
Ceased 29 Nov 2019
Csg Commercial Limited
Ceased 13 Oct 2023
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 Glenample Limited. as a person with significant control on 23 Mar 2026 | |
| 7 Apr 2026 | Officers | Change to director Mr Christopher John Stewart on 23 Mar 2026 | |
| 7 Apr 2026 | Officers | Change to director Ms Fiona Louise Reid on 23 Mar 2026 | |
| 7 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 Mar 2026 | Accounts | Annual accounts made up to 30 Jun 2025 |
Change to Glenample Limited. as a person with significant control on 23 Mar 2026
Change to director Mr Christopher John Stewart on 23 Mar 2026
Change to director Ms Fiona Louise Reid on 23 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 30 Jun 2025
Recent Activity
Latest Activity
Change to Glenample Limited. as a person with significant control on 23 Mar 2026
1 months ago on 7 Apr 2026
Change to director Mr Christopher John Stewart on 23 Mar 2026
1 months ago on 7 Apr 2026
Change to director Ms Fiona Louise Reid on 23 Mar 2026
1 months ago on 7 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 7 Apr 2026
Annual accounts made up to 30 Jun 2025
1 months ago on 16 Mar 2026
