CSG QUEENSFERRY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CSG QUEENSFERRY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC710067

Incorporation date

21/09/2021

Size

Small

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, City Of Edinburgh EH3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2021)
dot icon07/04/2026
Change of details for Glenample Limited as a person with significant control on 2026-03-23
dot icon07/04/2026
Director's details changed for Mr Christopher John Stewart on 2026-03-23
dot icon07/04/2026
Registered office address changed from The Tower, 7 Advocates Close Edinburgh EH1 1nd Scotland to C/O Johnston Carmichael 7-11 Melville Street Edinburgh City of Edinburgh EH3 7PE on 2026-04-07
dot icon07/04/2026
Director's details changed for Mrs Tessa Maxine Gilchrist Allen on 2026-03-23
dot icon05/01/2026
Accounts for a small company made up to 2025-06-30
dot icon22/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon13/05/2025
Director's details changed for Mrs Tessa Maxine Gilchrist Allen on 2025-05-01
dot icon28/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-01
dot icon24/04/2025
Statement of capital following an allotment of shares on 2024-11-01
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-02-06
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-02-06
dot icon01/04/2025
Accounts for a small company made up to 2024-06-30
dot icon13/03/2025
Registration of charge SC7100670001, created on 2025-02-28
dot icon11/12/2024
Second filing of Confirmation Statement dated 2024-09-20
dot icon24/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon25/03/2024
Accounts for a small company made up to 2023-06-30
dot icon13/03/2024
Statement of capital following an allotment of shares on 2024-03-06
dot icon14/02/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-16
dot icon07/06/2023
Accounts for a small company made up to 2022-06-30
dot icon12/05/2023
Resolutions
dot icon12/05/2023
Memorandum and Articles of Association
dot icon11/01/2023
Change of details for Glenample Limited as a person with significant control on 2022-04-29
dot icon11/01/2023
Change of details for Glenample Limited as a person with significant control on 2022-04-29
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-17
dot icon23/12/2022
Resolutions
dot icon22/12/2022
Resolutions
dot icon22/12/2022
Resolutions
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon11/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon09/09/2022
Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 2022-09-05
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon05/05/2022
Statement of capital following an allotment of shares on 2022-04-29
dot icon04/05/2022
Current accounting period shortened from 2022-09-30 to 2022-06-30
dot icon04/05/2022
Particulars of variation of rights attached to shares
dot icon04/05/2022
Change of share class name or designation
dot icon04/05/2022
Notification of Souter Queensferry Limited as a person with significant control on 2022-04-29
dot icon04/05/2022
Memorandum and Articles of Association
dot icon04/05/2022
Resolutions
dot icon04/05/2022
Change of details for Glenample Limited as a person with significant control on 2022-04-29
dot icon04/05/2022
Appointment of Mr Scott Grant Mackenzie as a director on 2022-04-29
dot icon04/05/2022
Appointment of Mr Calum Geoffrey Cusiter as a director on 2022-04-29
dot icon21/01/2022
Certificate of change of name
dot icon21/01/2022
Appointment of Mr Archie John Aiton as a director on 2021-09-24
dot icon21/09/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aiton, Archie John
Director
24/09/2021 - Present
39
Stewart, Christopher John
Director
21/09/2021 - Present
59
Mrs Tessa Maxine Gilchrist Allen
Director
05/09/2022 - Present
22
Mackenzie, Scott Grant
Director
29/04/2022 - Present
20
Cusiter, Calum Geoffrey
Director
29/04/2022 - Present
52

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSG QUEENSFERRY HOLDINGS LIMITED

CSG QUEENSFERRY HOLDINGS LIMITED is an(a) Active company incorporated on 21/09/2021 with the registered office located at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, City Of Edinburgh EH3 7PE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSG QUEENSFERRY HOLDINGS LIMITED?

toggle

CSG QUEENSFERRY HOLDINGS LIMITED is currently Active. It was registered on 21/09/2021 .

Where is CSG QUEENSFERRY HOLDINGS LIMITED located?

toggle

CSG QUEENSFERRY HOLDINGS LIMITED is registered at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, City Of Edinburgh EH3 7PE.

What does CSG QUEENSFERRY HOLDINGS LIMITED do?

toggle

CSG QUEENSFERRY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CSG QUEENSFERRY HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Glenample Limited as a person with significant control on 2026-03-23.