GLENAMPLE LIMITED

Active Edinburgh

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.Management consultancy activities other than financial management
G

GLENAMPLE LIMITED

Activities of other holding companies n.e.c.

Founded 20 Jun 2013 Active Edinburgh, Scotland 0 employees website.com
Activities of other holding companies n.e.c.Management consultancy activities other than financial management

Previous Company Names

CSG INVESTMENTS LIMITED 20 Jun 2013 — 2 Jun 2025
Accounts Submitted 16 Mar 2026 Next due 25 Mar 2026 2 months overdue
Confirmation
Net assets £6M £885K 2024 year on year
Total assets £6M £6M 2024 year on year
Total Liabilities £0 £5M 2024 year on year
Charges 5
5 satisfied

Contact & Details

Contact

Registered Address

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

Full company profile for GLENAMPLE LIMITED (SC452794), an active company based in Edinburgh, Scotland. Incorporated 20 Jun 2013. 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 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

£3.29k

Decreased by £18.49k (-85%)

Net Assets

£6.17M

Decreased by £884.58k (-13%)

Total Liabilities

N/A

Decreased by £5.06M (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 42 (-100%)

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Jun 20252£2£1

Officers

Officers

2 active 1 resigned
Status
Davidson Chalmers Stewart (secretarial Services) LimitedCorporate-secretaryUnited KingdomUnknown20 Jun 2013Active
Stewart, Christopher JohnDirectorBritishUnited Kingdom5120 Jun 2013Active

Shareholders

Shareholders (2)

Pssf Sterling B.v.
99.9%
Christopher John Stewart
0.1%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mr Christopher John Stewart

British

Active
Notified 13 Jul 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

Christopher John Stewart

British

Active
Notified 13 Jul 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

John Timothy Morris

Ceased 24 Aug 2021

Ceased

Group Structure

Group Structure

GLENAMPLE LIMITED Current Company

Charges

Charges

5 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026OfficersChange to director Mr Christopher John Stewart on 2026-03-23
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 Ms Fiona Louise Reid on 2026-03-23
7 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
16 Mar 2026AccountsAnnual accounts made up to 2025-06-30
7 Apr 2026 Officers

Change to director Mr Christopher John Stewart on 2026-03-23

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 Ms Fiona Louise Reid on 2026-03-23

7 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

16 Mar 2026 Accounts

Annual accounts made up to 2025-06-30

Recent Activity

Latest Activity

Change to director Mr Christopher John Stewart on 2026-03-23

2 weeks ago on 7 Apr 2026

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 Ms Fiona Louise Reid 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

Annual accounts made up to 2025-06-30

1 months ago on 16 Mar 2026