ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sahn Holdings Limited

Sahn Holdings Limited is an active company incorporated on 3 February 2016 with the registered office located in Grangemouth, Stirling and Falkirk. Sahn Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC525902
Private limited company
Scottish Company
Age
9 years
Incorporated 3 February 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (7 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Jan 1991
Director • British • Lives in Scotland • Born in Sep 1978
Director • British • Lives in Scotland • Born in Aug 1989
Director • British • Lives in Scotland • Born in Mar 1994
Jack Property Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D King Properties (Scotland) Limited
Allan Alexander King, Mr Jamie Duncan King, and 1 more are mutual people.
Active
Jack Property Holdings Limited
Allan Alexander King, Mr Jamie Duncan King, and 1 more are mutual people.
Active
Jack Property Investments Limited
Allan Alexander King, Mr Jamie Duncan King, and 1 more are mutual people.
Active
Finjack Limited
Allan Alexander King, Mr Jamie Duncan King, and 1 more are mutual people.
Active
D King Properties (England) Ltd
Allan Alexander King and Christopher James King are mutual people.
Active
A King & Son (Auchterarder) Limited
Allan Alexander King and Christopher James King are mutual people.
Active
Gleneagles Retirement Home Limited
Allan Alexander King and Christopher James King are mutual people.
Active
Cosmo Products Limited
Allan Alexander King and Christopher James King are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£204.19K
Decreased by £237.29K (-54%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.25M
Decreased by £224.85K (-15%)
Total Liabilities
-£520.54K
Decreased by £348.45K (-40%)
Net Assets
£733.65K
Increased by £123.6K (+20%)
Debt Ratio (%)
42%
Decreased by 17.25% (-29%)
Latest Activity
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Reeder Ness Limited (PSC) Details Changed
7 Months Ago on 7 Feb 2025
Jack Property Holdings Limited (PSC) Details Changed
7 Months Ago on 7 Feb 2025
Mr Alastair Reeder Ness Details Changed
7 Months Ago on 7 Feb 2025
Mr Allan Alexander King Details Changed
7 Months Ago on 7 Feb 2025
Full Accounts Submitted
10 Months Ago on 25 Oct 2024
Mr Jamie Duncan King Details Changed
1 Year 6 Months Ago on 7 Mar 2024
Mr Jamie Duncan King Details Changed
1 Year 6 Months Ago on 7 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Mr Christopher James King Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Get Credit Report
Discover Sahn Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Reeder Ness Limited as a person with significant control on 7 February 2025
Submitted on 7 Feb 2025
Director's details changed for Mr Allan Alexander King on 7 February 2025
Submitted on 7 Feb 2025
Change of details for Jack Property Holdings Limited as a person with significant control on 7 February 2025
Submitted on 7 Feb 2025
Director's details changed for Mr Alastair Reeder Ness on 7 February 2025
Submitted on 7 Feb 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 7 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Oct 2024
Director's details changed for Mr Christopher James King on 1 January 2024
Submitted on 9 Apr 2024
Director's details changed for Mr Jamie Duncan King on 7 March 2024
Submitted on 14 Mar 2024
Director's details changed for Mr Jamie Duncan King on 7 March 2024
Submitted on 7 Mar 2024
Confirmation statement made on 5 February 2024 with no updates
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year