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 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
SC755613
Private limited company
Scottish Company
Age
2 years 9 months
Incorporated 17 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (9 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 17 Jan31 Jan 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 day remaining)
Address
Cottage 13 Praise Road
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TR
Scotland
Address changed on 29 Jul 2025 (3 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 UK • Born in May 1963
Director • British • Lives in UK • Born in Mar 1960
Mr David Ashton
PSC • British • Lives in Switzerland • 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
Marcham 1 Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
Unicorn House 1 Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
PCCG South Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
PCCG Ferdinand Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
Sah Fitzgerald Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
Harmonia Premier Care Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
Sah ACN Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
Sah Childrens Services Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£1.1K
Total Liabilities
-£420.72K
Net Assets
-£419.62K
Debt Ratio (%)
38247%
Latest Activity
Registered Address Changed
3 Months Ago on 29 Jul 2025
Confirmation Submitted
9 Months Ago on 30 Jan 2025
Micro Accounts Submitted
9 Months Ago on 17 Jan 2025
Registered Address Changed
9 Months Ago on 15 Jan 2025
Mr James Beattie Fairweather Appointed
1 Year 6 Months Ago on 29 Apr 2024
Jamie Rowatt Resigned
1 Year 6 Months Ago on 29 Apr 2024
James Beattie Fairweather Resigned
1 Year 6 Months Ago on 29 Apr 2024
Jamie Rowatt (PSC) Resigned
1 Year 6 Months Ago on 29 Apr 2024
Amity Partnership Holdings Limited (PSC) Appointed
1 Year 7 Months Ago on 6 Mar 2024
David Ashton (PSC) Appointed
1 Year 7 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
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 David Ashton as a person with significant control on 6 March 2024
Submitted on 29 Oct 2024
Notification of Amity Partnership Holdings Limited as a person with significant control on 6 March 2024
Submitted on 29 Oct 2024
Appointment of Mr James Beattie Fairweather as a director on 29 April 2024
Submitted on 8 May 2024
Cessation of Jamie Rowatt as a person with significant control on 29 April 2024
Submitted on 2 May 2024
Termination of appointment of James Beattie Fairweather as a director on 29 April 2024
Submitted on 2 May 2024
Termination of appointment of Jamie Rowatt as a director on 29 April 2024
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year