logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 5
  • 1
    Mannings, Paul Frederick William
    Born in April 1967
    Individual (12 offsprings)
    Officer
    2012-08-22 ~ now
    OF - Director → CIF 0
    Mr Paul Frederick William Mannings
    Born in April 1967
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Wilson, Sarah Lynn
    Director born in July 1967
    Individual (9 offsprings)
    Officer
    2012-08-22 ~ 2024-08-29
    OF - Director → CIF 0
    Miss Sarah Lynn Wilson
    Born in July 1969
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Anderson, Calum
    Born in May 1985
    Individual (6 offsprings)
    Officer
    2018-10-31 ~ now
    OF - Director → CIF 0
    Mr Calum David Anderson
    Born in May 1985
    Individual (6 offsprings)
    Person with significant control
    2024-08-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Hollywood, Greg
    Born in April 1990
    Individual (4 offsprings)
    Officer
    2022-05-02 ~ now
    OF - Director → CIF 0
  • 5
    BEAVERBANK HOLDINGS LIMITED
    SC818696 SC634894
    6 Logie Mill, Edinburgh, Lothian, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-08-29 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

AH&CO LIMITED

Period: 2014-07-10 ~ now
Company number: SC430923 SC478251
Registered names
AH&CO LIMITED - now SC478251
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12023-05-01 ~ 2024-04-30
Intangible Assets
237,705 GBP2024-04-30
264,105 GBP2023-04-30
Property, Plant & Equipment
43,885 GBP2024-04-30
42,737 GBP2023-04-30
Fixed Assets
281,590 GBP2024-04-30
306,842 GBP2023-04-30
Total Inventories
36,967 GBP2024-04-30
35,580 GBP2023-04-30
Debtors
199,437 GBP2024-04-30
228,580 GBP2023-04-30
Cash at bank and in hand
138,136 GBP2024-04-30
147,468 GBP2023-04-30
Current Assets
374,540 GBP2024-04-30
411,628 GBP2023-04-30
Net Current Assets/Liabilities
-163,480 GBP2024-04-30
-141,740 GBP2023-04-30
Total Assets Less Current Liabilities
118,110 GBP2024-04-30
165,102 GBP2023-04-30
Net Assets/Liabilities
83,932 GBP2024-04-30
116,360 GBP2023-04-30
Equity
Called up share capital
100 GBP2024-04-30
100 GBP2023-04-30
Retained earnings (accumulated losses)
83,832 GBP2024-04-30
116,260 GBP2023-04-30
Equity
83,932 GBP2024-04-30
116,360 GBP2023-04-30
Average Number of Employees
172023-05-01 ~ 2024-04-30
172022-05-01 ~ 2023-04-30
Intangible Assets - Gross Cost
Net goodwill
528,154 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
290,449 GBP2024-04-30
264,049 GBP2023-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
26,400 GBP2023-05-01 ~ 2024-04-30
Intangible Assets
Net goodwill
237,705 GBP2024-04-30
264,105 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
19,373 GBP2024-04-30
19,373 GBP2023-04-30
Furniture and fittings
27,246 GBP2024-04-30
21,889 GBP2023-04-30
Computers
70,764 GBP2024-04-30
56,548 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
117,383 GBP2024-04-30
97,810 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
4,843 GBP2024-04-30
2,422 GBP2023-04-30
Furniture and fittings
20,777 GBP2024-04-30
16,487 GBP2023-04-30
Computers
47,878 GBP2024-04-30
36,164 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
73,498 GBP2024-04-30
55,073 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
2,421 GBP2023-05-01 ~ 2024-04-30
Furniture and fittings
4,290 GBP2023-05-01 ~ 2024-04-30
Computers
11,714 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,425 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Improvements to leasehold property
14,530 GBP2024-04-30
16,951 GBP2023-04-30
Furniture and fittings
6,469 GBP2024-04-30
5,402 GBP2023-04-30
Computers
22,886 GBP2024-04-30
20,384 GBP2023-04-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
152,985 GBP2024-04-30
180,183 GBP2023-04-30
Other Debtors
Amounts falling due within one year, Current
46,452 GBP2024-04-30
48,397 GBP2023-04-30
Debtors
Amounts falling due within one year, Current
199,437 GBP2024-04-30
228,580 GBP2023-04-30
Bank Borrowings/Overdrafts
Current
14,090 GBP2024-04-30
14,435 GBP2023-04-30
Trade Creditors/Trade Payables
Current
39,842 GBP2024-04-30
47,639 GBP2023-04-30
Other Taxation & Social Security Payable
Current
152,909 GBP2024-04-30
131,721 GBP2023-04-30
Other Creditors
Current
331,179 GBP2024-04-30
359,573 GBP2023-04-30
Bank Borrowings/Overdrafts
Non-current
15,153 GBP2024-04-30
24,830 GBP2023-04-30
Other Creditors
Non-current
11,686 GBP2024-04-30
17,079 GBP2023-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
40,000 GBP2024-04-30
40,000 GBP2023-04-30
Between one and five year
160,000 GBP2024-04-30
160,000 GBP2023-04-30
More than five year
40,000 GBP2023-04-30
All periods
200,000 GBP2024-04-30
240,000 GBP2023-04-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
7,339 GBP2024-04-30
6,833 GBP2023-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-04-30

Related profiles found in government register
  • AH&CO LIMITED
    Info
    ANDREW HAMILTON & CO LIMITED - 2014-07-10
    Registered number SC430923
    6 Logie Mill, Edinburgh EH7 4HG
    PRIVATE LIMITED COMPANY incorporated on 2012-08-22 (13 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-13
    CIF 0
  • AH&CO LIMITED
    S
    Registered number 430923
    6, Logie Mill, Edinburgh, Scotland, EH7 4HG
    CIF 1
  • AH&CO LIMITED
    S
    Registered number SC430923
    111 Watling Gate 1, 297-303 Edgware Road, London, London, United Kingdom, NW9 6NB
    CIF 2
  • AH&CO LIMITED
    S
    Registered number SC430923
    6, Logie Mill, Beaverbank Business Park, Edinburgh, Scotland, EH7 4HG
    SCOTLAND
    CIF 3
child relation
Offspring entities and appointments 24
  • 1
    ANDREW HAMILTON & CO LIMITED
    - now SC478251 SC430923
    AH&CO LTD - 2014-07-10
    6 Logie Mill, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-06-19 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    ARAY TRADING LIMITED
    SC279967
    6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian
    Active Corporate (3 parents)
    Officer
    2014-05-02 ~ now
    CIF 4 - Secretary → ME
  • 3
    ARDTOE AQUATECH LIMITED
    - now SC729576
    GREENSEA SOLUTIONS LTD
    - 2024-05-10 SC729576 SC615634
    ATLANTIC MARICULTURE LTD
    - 2022-11-22 SC729576 SC615634
    6 Logie Mill, Beaverbank Business Park, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2022-07-08 ~ now
    CIF 11 - Secretary → ME
  • 4
    CRAIGHEAD & WOOLF LIMITED
    SC248517
    3 Melville Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2003-04-29 ~ 2013-04-30
    CIF 26 - Secretary → ME
    2013-05-01 ~ 2018-11-21
    CIF 10 - Secretary → ME
  • 5
    CSIOF SCOTTISH INVESTOR GP LIMITED
    SC321881 SL006054
    C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh
    Active Corporate (11 parents)
    Officer
    2010-11-23 ~ 2020-07-01
    CIF 3 - Secretary → ME
  • 6
    DENIS CADZOW AND COMPANY LIMITED
    SC033996
    The Farm House, Duncrahill Pencaitland, Tranent, East Lothian
    Active Corporate (7 parents)
    Officer
    2012-12-01 ~ now
    CIF 7 - Secretary → ME
  • 7
    EVPOINT LIMITED
    SC601130
    38 Seggarsdean Court, Haddington, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2018-06-27 ~ dissolved
    CIF 14 - Secretary → ME
  • 8
    HENDERSON SURVEYING LIMITED
    SC256595
    6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian
    Active Corporate (5 parents)
    Officer
    2013-04-30 ~ now
    CIF 6 - Secretary → ME
  • 9
    HOLIDAY CLOUD LIMITED
    - now SC437800
    HOME LET MANAGER LIMITED - 2013-01-14
    6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-04-24 ~ dissolved
    CIF 17 - Secretary → ME
  • 10
    ISOSCELES MANAGEMENT LIMITED
    SC254510
    2 Mainshill Cottages, Morham, Haddington, East Lothian
    Dissolved Corporate (5 parents)
    Officer
    2003-08-20 ~ 2007-10-04
    CIF 22 - Secretary → ME
  • 11
    KORU SOLUTIONS LIMITED
    - now 03105820
    SURFSUP LIMITED - 2001-09-27
    45 Necton Road, Wheathampstead, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2013-05-01 ~ now
    CIF 5 - Secretary → ME
    2009-01-20 ~ 2013-04-30
    CIF 25 - Secretary → ME
  • 12
    KWALMER PROPERTY INVESTMENTS LIMITED
    SC717555
    6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian, Scotland
    Active Corporate (4 parents)
    Officer
    2021-12-14 ~ now
    CIF 12 - Secretary → ME
  • 13
    LILYBANK FLATS LIMITED
    SC357953
    6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian
    Active Corporate (4 parents)
    Officer
    2009-04-08 ~ now
    CIF 9 - Secretary → ME
  • 14
    LILYBANK INVESTMENTS LIMITED
    SC601131
    38 Seggarsdean Court, Haddington, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2018-06-27 ~ dissolved
    CIF 15 - Secretary → ME
  • 15
    LILYBANK LIMITED
    SC569516
    6 Logie Mill, Edinburgh, Central, Scotland
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2017-06-23 ~ dissolved
    CIF 16 - Secretary → ME
  • 16
    M.CIS.P LIMITED
    - now SC176877
    C.I.S.G LABORATORY LIMITED - 2005-11-22
    C.I.S. GUERBET LAB. LIMITED - 1999-02-05
    David Marshall Associates, Cbc House, 24 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2005-12-07 ~ 2013-11-26
    CIF 27 - Secretary → ME
  • 17
    MATISSE SPIRITS COMPANY LIMITED
    - now SC268162
    M M & S (3076) LIMITED - 2004-06-25
    6 Logie Mill, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    2005-03-14 ~ 2008-01-23
    CIF 20 - Secretary → ME
  • 18
    MATISSE WHISKY COMPANY LIMITED
    SC306395
    Lochside House, 3 Lochside Way, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2006-08-07 ~ 2008-01-23
    CIF 19 - Secretary → ME
  • 19
    RMMC LIMITED
    - now SC124365
    RENT-A-GAUGE LIMITED
    - 1999-04-21 SC124365
    38 Dean Park Mews, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    1998-04-30 ~ 2001-02-02
    CIF 23 - Secretary → ME
    2001-04-12 ~ dissolved
    CIF 24 - Secretary → ME
  • 20
    SANDSTORM INTERNATIONAL LIMITED
    SC243243
    Park House Business Centre, South Street, Elgin, Scotland
    Active Corporate (15 parents)
    Officer
    2013-04-30 ~ now
    CIF 2 - Secretary → ME
    2010-08-16 ~ 2013-04-30
    CIF 29 - Secretary → ME
  • 21
    SEAN MOORE CREATIVE CONSULTANCY LIMITED
    SC459736
    106 Newhaven Road, Newhaven Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2013-09-20 ~ dissolved
    CIF 1 - Secretary → ME
  • 22
    SUILVEN EDINBURGH LIMITED
    - now SC336229
    MASSAROSA LIMITED
    - 2014-04-01 SC336229
    6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    2014-02-11 ~ 2014-08-01
    CIF 28 - Secretary → ME
    2014-08-01 ~ dissolved
    CIF 13 - Secretary → ME
  • 23
    XM INTERNATIONAL ASSOCIATES LIMITED
    SC268121
    The Capital Building 12/13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2004-05-19 ~ 2007-10-04
    CIF 21 - Secretary → ME
  • 24
    ZENNOR DEVELOPMENTS LIMITED
    SC357952
    6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    2009-04-08 ~ dissolved
    CIF 8 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.