ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kingston Sah Limited

Kingston Sah Limited is an active company incorporated on 17 January 2023 with the registered office located in Bridge of Weir, Renfrewshire. Kingston Sah Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC755613
Private limited company
Scottish Company
Age
3 years
Incorporated 17 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2026 (8 days ago)
Next confirmation dated 16 January 2027
Due by 30 January 2027 (1 year remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
Cottage 13 Praise Road
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TR
Scotland
Address changed on 29 Jul 2025 (5 months ago)
Previous address was Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in May 1963
Director • British • Lives in UK • Born in Mar 1960
Mr David Ashton
PSC • British • Lives in Spain • Born in Mar 1964
Amity Partnership Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mawney 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Marcham 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
The Moorings 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Abbey Lodge 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Unicorn House 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Trecastle 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Vicars Court 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Hagbourne 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£106.29K
Increased by £105.19K (+9563%)
Total Liabilities
-£799.1K
Increased by £378.38K (+90%)
Net Assets
-£692.81K
Decreased by £273.19K (+65%)
Debt Ratio (%)
752%
Decreased by 37495.18% (-98%)
Latest Activity
Confirmation Submitted
4 Days Ago on 20 Jan 2026
Amity Partnership Holdings Limited (PSC) Details Changed
1 Month Ago on 17 Dec 2025
Mr David Ashton (PSC) Details Changed
1 Month Ago on 15 Dec 2025
Micro Accounts Submitted
2 Months Ago on 21 Nov 2025
Registered Address Changed
5 Months Ago on 29 Jul 2025
Confirmation Submitted
11 Months Ago on 30 Jan 2025
Micro Accounts Submitted
1 Year Ago on 17 Jan 2025
Registered Address Changed
1 Year Ago on 15 Jan 2025
Amity Partnership Holdings Limited (PSC) Appointed
1 Year 10 Months Ago on 6 Mar 2024
David Ashton (PSC) Appointed
1 Year 10 Months Ago on 6 Mar 2024
Get Credit Report
Discover Kingston Sah Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 January 2026 with no updates
Submitted on 20 Jan 2026
Change of details for Mr David Ashton as a person with significant control on 15 December 2025
Submitted on 20 Jan 2026
Change of details for Amity Partnership Holdings Limited as a person with significant control on 17 December 2025
Submitted on 17 Dec 2025
Micro company accounts made up to 31 January 2025
Submitted on 21 Nov 2025
Registered office address changed from Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland to Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3TR on 29 July 2025
Submitted on 29 Jul 2025
Confirmation statement made on 16 January 2025 with updates
Submitted on 30 Jan 2025
Micro company accounts made up to 31 January 2024
Submitted on 17 Jan 2025
Registered office address changed from 38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 15 January 2025
Submitted on 15 Jan 2025
Notification of Amity Partnership Holdings Limited as a person with significant control on 6 March 2024
Submitted on 29 Oct 2024
Notification of David Ashton as a person with significant control on 6 March 2024
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year