SAH SSL LTD

Active Bridge Of Weir

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estateRenting and operating of Housing Association real estate +2
S

SAH SSL LTD

Buying and selling of own real estate

Founded 24 Mar 2023 Active Bridge Of Weir, Scotland 0 employees website.com
Buying and selling of own real estateRenting and operating of Housing Association real estateOther letting and operating of own or leased real estateManagement of real estate on a fee or contract basis
Accounts Submitted 17 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 23 Mar 2026 Next due 6 Apr 2027 11 months remaining
Net assets £2
Total assets £5
Total Liabilities £3
Charges None No charges registered

Contact & Details

Contact

Registered Address

Cottage 13 Praise Road Quarriers Village Bridge Of Weir Renfrewshire PA11 3TR Scotland

Full company profile for SAH SSL LTD (SC763609), an active company based in Bridge Of Weir, Scotland. Incorporated 24 Mar 2023. Buying and selling of own real estate. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

£3.00

Turnover

N/A

Employees

N/A

Debt Ratio

60%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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
Status
Fairweather, James BeattieDirectorBritishUnited Kingdom6324 Mar 2023Active
Ritchie, David InnesDirectorBritishUnited Kingdom6624 Mar 2023Active

Shareholders

Shareholders (2)

Trustees Of The D.i.c.e. Trust
50.0%
Trustees Of The Vito Trust
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr David Ralph Ashton

British

Active
Notified 24 Mar 2023
Residence Spain
DOB March 1964
Nature of Control
  • Voting Rights 75 To 100 Percent As Trust
Active
Notified 24 Mar 2023
Nature of Control
  • Voting Rights 75 To 100 Percent As Trust

Group Structure

Group Structure

SAH SSL LTD Current Company
WILLIS GARAGE 1 LTD united kingdom
UNICORN HOUSE 1 LTD united kingdom
BRUCIE BONUS 1 LTD united kingdom
TORWOOD 1 LTD united kingdom
MARCHAM 1 LTD united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
23 Mar 2026Confirmation StatementConfirmation statement made on 23 Mar 2026 with no updates
2 Mar 2026Persons With Significant ControlChange to Mr David Ashton as a person with significant control on 2 Mar 2026
17 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
17 Dec 2025Persons With Significant ControlChange to Amity Partnership Holdings Limited as a person with significant control on 17 Dec 2025
29 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
23 Mar 2026 Confirmation Statement

Confirmation statement made on 23 Mar 2026 with no updates

2 Mar 2026 Persons With Significant Control

Change to Mr David Ashton as a person with significant control on 2 Mar 2026

17 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

17 Dec 2025 Persons With Significant Control

Change to Amity Partnership Holdings Limited as a person with significant control on 17 Dec 2025

29 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 23 Mar 2026 with no updates

1 months ago on 23 Mar 2026

Change to Mr David Ashton as a person with significant control on 2 Mar 2026

2 months ago on 2 Mar 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 17 Dec 2025

Change to Amity Partnership Holdings Limited as a person with significant control on 17 Dec 2025

4 months ago on 17 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 29 Jul 2025