Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ah&Co Limited
Ah&Co Limited is an active company incorporated on 22 August 2012 with the registered office located in Edinburgh, City of Edinburgh. Ah&Co Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC430923
Private limited company
Scottish Company
Age
13 years
Incorporated
22 August 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
13 October 2025
(2 months ago)
Next confirmation dated
13 October 2026
Due by
27 October 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 1 month remaining)
Learn more about Ah&Co Limited
Contact
Update Details
Address
6 Logie Mill
Edinburgh
EH7 4HG
Same address for the past
11 years
Companies in EH7 4HG
Telephone
01313152469
Email
Available in Endole App
Website
Ah-ltd.co.uk
See All Contacts
People
Officers
3
Shareholders
7
Controllers (PSC)
3
Paul Frederick William Mannings
Director • British • Lives in Scotland • Born in Apr 1967
Greg Hollywood
Director • British • Lives in UK • Born in Apr 1990
Calum Anderson
Director • Chartered Accountant • British • Lives in Scotland • Born in May 1985
Mr Paul Frederick William Mannings
PSC • British • Lives in Scotland • Born in Apr 1967
Beaverbank Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Andrew Hamilton & Co Limited
Calum Anderson, Greg Hollywood, and 1 more are mutual people.
Active
Beaverbank Holdings Limited
Greg Hollywood and Paul Frederick William Mannings are mutual people.
Active
A H & Co (Trustees) Limited
Greg Hollywood and Paul Frederick William Mannings are mutual people.
Dissolved
See All Mutual Companies
Brands
AH & Co
AH & Co is a firm of chartered accountants based in Edinburgh.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£138.14K
Decreased by £9.33K (-6%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£656.13K
Decreased by £62.34K (-9%)
Total Liabilities
-£572.2K
Decreased by £29.91K (-5%)
Net Assets
£83.93K
Decreased by £32.43K (-28%)
Debt Ratio (%)
87%
Increased by 3.4% (+4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Days Ago on 9 Dec 2025
Confirmation Submitted
1 Month Ago on 28 Oct 2025
Full Accounts Submitted
1 Year Ago on 18 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 23 Oct 2024
Calum David Anderson (PSC) Appointed
1 Year 3 Months Ago on 31 Aug 2024
Sarah Lynn Wilson (PSC) Resigned
1 Year 3 Months Ago on 29 Aug 2024
Beaverbank Holdings Limited (PSC) Appointed
1 Year 3 Months Ago on 29 Aug 2024
A Person with Significant Control (PSC) Resigned
1 Year 3 Months Ago on 29 Aug 2024
Sarah Lynn Wilson Resigned
1 Year 3 Months Ago on 29 Aug 2024
Confirmation Submitted
2 Years 1 Month Ago on 25 Oct 2023
Get Alerts
Get Credit Report
Discover Ah&Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 9 Dec 2025
Confirmation statement made on 13 October 2025 with updates
Submitted on 28 Oct 2025
Notification of Calum David Anderson as a person with significant control on 31 August 2024
Submitted on 27 May 2025
Second filing of Confirmation Statement dated 10 October 2024
Submitted on 10 Dec 2024
Cessation of Sarah Lynn Wilson as a person with significant control on 29 August 2024
Submitted on 22 Nov 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 18 Nov 2024
Cessation of A Person with Significant Control as a person with significant control on 29 August 2024
Submitted on 6 Nov 2024
Notification of Beaverbank Holdings Limited as a person with significant control on 29 August 2024
Submitted on 6 Nov 2024
Confirmation statement made on 10 October 2024 with updates
Submitted on 23 Oct 2024
Termination of appointment of Sarah Lynn Wilson as a director on 29 August 2024
Submitted on 29 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs