AH&CO LIMITED
Accounting and auditing activities
AH&CO LIMITED
Accounting and auditing activities
Previous Company Names
Contact & Details
Contact
Registered Address
6 Logie Mill Edinburgh EH7 4HG
Full company profile for AH&CO LIMITED (SC430923), an active financial services company based in Edinburgh, United Kingdom. Incorporated 22 Aug 2012. Accounting and auditing activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
£99.05k
Net Assets
£100.00
Total Liabilities
£625.56k
Turnover
N/A
Employees
19
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Greg Hollywood | Director | British | United Kingdom | 2 May 2022 | Active |
| Paul Frederick William Mannings | Director | British | Scotland | 22 Aug 2012 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Paul Frederick William Mannings
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Calum David Anderson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Beaverbank Holdings Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Calum David Anderson
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Sarah Lynn Wilson
Ceased 29 Aug 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Dec 2025 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 28 Oct 2025 | Confirmation Statement | Confirmation statement made on 13 Oct 2025 with updates | |
| 27 May 2025 | Persons With Significant Control | Calum David Anderson notified as a person with significant control | |
| 10 Dec 2024 | Confirmation Statement | Second Filing Of Confirmation Statement With Made Up Date | |
| 22 Nov 2024 | Persons With Significant Control | Cessation of Sarah Lynn Wilson as a person with significant control on 29 Aug 2024 |
Annual accounts made up to 30 Apr 2025
Confirmation statement made on 13 Oct 2025 with updates
Calum David Anderson notified as a person with significant control
Second Filing Of Confirmation Statement With Made Up Date
Cessation of Sarah Lynn Wilson as a person with significant control on 29 Aug 2024
Recent Activity
Latest Activity
Annual accounts made up to 30 Apr 2025
5 months ago on 9 Dec 2025
Confirmation statement made on 13 Oct 2025 with updates
6 months ago on 28 Oct 2025
Calum David Anderson notified as a person with significant control
11 months ago on 27 May 2025
Second Filing Of Confirmation Statement With Made Up Date
1 years ago on 10 Dec 2024
Cessation of Sarah Lynn Wilson as a person with significant control on 29 Aug 2024
1 years ago on 22 Nov 2024
