CSG QUEENSFERRY HOLDINGS LIMITED

Active Edinburgh

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.
C

CSG QUEENSFERRY HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 21 Sept 2021 Active Edinburgh, Scotland 0 employees website.com
Activities of other holding companies n.e.c.

Previous Company Names

CSG PMC (HOLDINGS) LIMITED 21 Sept 2021 — 21 Jan 2022
Accounts Submitted 5 Jan 2026 Next due 31 Mar 2027 11 months remaining
Confirmation Submitted 22 Oct 2025 Next due 4 Oct 2026 5 months remaining
Net assets £17M £5M 2025 year on year
Total assets £19M £7M 2025 year on year
Total Liabilities £1M
Charges 1
1 outstanding

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 QUEENSFERRY HOLDINGS LIMITED (SC710067), an active company based in Edinburgh, Scotland. Incorporated 21 Sept 2021. Activities of other holding companies n.e.c.. 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2022–2025)

Cash in Bank

£82.18k

Decreased by £618.09k (-88%)

Net Assets

£17.43M

Increased by £5.42M (+45%)

Total Liabilities

£1.21M

Turnover

N/A

Employees

N/A

Debt Ratio

6%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

Share Capital

Share Capital

Share allotments and capital structure

24 Allotments 13,335,000 Shares £13.34m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Feb 2025182,247£182k£182k
6 Feb 2025182,247£182k£182k
6 Feb 2025262,753£263k£263k
6 Feb 20253,917,753£3.92m£3.92m
6 Feb 202512,247£12k£12k

Officers

Officers

3 active
Status
Calum Geoffrey CusiterDirectorBritishScotland4529 Apr 2022Active
Scott Grant MackenzieDirectorBritishScotland3629 Apr 2022Active
Stewart, Christopher JohnDirectorBritishUnited Kingdom5121 Sept 2021Active

Shareholders

Shareholders (11)

Souter Queensferry Limited
86.2%
15,035,902
Glenample Limited
9.0%
1,566,543

Persons with Significant Control

Persons with Significant Control (3)

3 Active
Active
Notified 29 Apr 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 25 To 50 Percent

Glenample Limited

United Kingdom

Active
Notified 21 Sept 2021
Nature of Control
  • Significant Influence Or Control

Glenample Limited

Unknown

Active
Notified 21 Sept 2021
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

CSG QUEENSFERRY HOLDINGS LIMITED Current Company

Charges

Charges

1 outstanding

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 23 Mar 2026
7 Apr 2026OfficersChange to director Mrs Tessa Maxine Gilchrist Allen on 23 Mar 2026
7 Apr 2026Persons With Significant ControlChange to Glenample Limited as a person with significant control on 23 Mar 2026
5 Jan 2026AccountsAnnual accounts made up to 30 Jun 2025
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 23 Mar 2026

7 Apr 2026 Officers

Change to director Mrs Tessa Maxine Gilchrist Allen on 23 Mar 2026

7 Apr 2026 Persons With Significant Control

Change to Glenample Limited as a person with significant control on 23 Mar 2026

5 Jan 2026 Accounts

Annual accounts made up to 30 Jun 2025

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 weeks ago on 7 Apr 2026

Change to director Mr Christopher John Stewart on 23 Mar 2026

3 weeks ago on 7 Apr 2026

Change to director Mrs Tessa Maxine Gilchrist Allen on 23 Mar 2026

3 weeks ago on 7 Apr 2026

Change to Glenample Limited as a person with significant control on 23 Mar 2026

3 weeks ago on 7 Apr 2026

Annual accounts made up to 30 Jun 2025

3 months ago on 5 Jan 2026