AH&CO LIMITED

Active Edinburgh

Accounting and auditing activities

19 employees website.com
Financial services Accounting and auditing activities
A

AH&CO LIMITED

Accounting and auditing activities

Founded 22 Aug 2012 Active Edinburgh, United Kingdom 19 employees website.com
Financial services Accounting and auditing activities

Previous Company Names

ANDREW HAMILTON & CO LIMITED 22 Aug 2012 — 10 Jul 2014
Accounts Submitted 9 Dec 2025 Next due 31 Jan 2027 8 months remaining
Confirmation Submitted 28 Oct 2025 Next due 27 Oct 2026 5 months remaining
Net assets £100 £84K 2025 year on year
Total assets £626K £30K 2025 year on year
Total Liabilities £626K £53K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

6 Logie Mill Edinburgh EH7 4HG

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£99.05k

Decreased by £39.09k (-28%)

Net Assets

£100.00

Decreased by £83.83k (-100%)

Total Liabilities

£625.56k

Increased by £53.36k (+9%)

Turnover

N/A

Employees

19

Increased by 2 (+12%)

Debt Ratio

100%

Increased by 13 (+15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Greg HollywoodDirectorBritishUnited Kingdom362 May 2022Active
Paul Frederick William ManningsDirectorBritishScotland5922 Aug 2012Active

Shareholders

Shareholders (7)

Beaverbank Holdings Limited
36.0%
36
Paul Frederick William Mannings
20.0%
20

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Paul Frederick William Mannings

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB April 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Calum David Anderson

British

Active
Notified 31 Aug 2024
Residence Scotland
DOB May 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Active
Notified 29 Aug 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Calum David Anderson

British

Active
Notified 31 Aug 2024
Residence Scotland
DOB May 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Sarah Lynn Wilson

Ceased 29 Aug 2024

Ceased

Group Structure

Group Structure

AH&CO LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025AccountsAnnual accounts made up to 30 Apr 2025
28 Oct 2025Confirmation StatementConfirmation statement made on 13 Oct 2025 with updates
27 May 2025Persons With Significant ControlCalum David Anderson notified as a person with significant control
10 Dec 2024Confirmation StatementSecond Filing Of Confirmation Statement With Made Up Date
22 Nov 2024Persons With Significant ControlCessation of Sarah Lynn Wilson as a person with significant control on 29 Aug 2024
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

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