Background WavePink WaveYellow Wave

SAHN HOLDINGS LIMITED (SC525902)

SAHN HOLDINGS LIMITED (SC525902) is an active UK company. incorporated on 3 February 2016. with registered office in Grangemouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAHN HOLDINGS LIMITED has been registered for 10 years. Current directors include KING, Allan Alexander, KING, Christopher James, KING, Jamie Duncan and 1 others.

Company Number
SC525902
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
Unit 5 Gateway Business Park, Grangemouth, FK3 8WX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KING, Allan Alexander, KING, Christopher James, KING, Jamie Duncan, NESS, Alastair Reeder
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAHN HOLDINGS LIMITED

SAHN HOLDINGS LIMITED is an active company incorporated on 3 February 2016 with the registered office located in Grangemouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SAHN HOLDINGS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

SC525902

LTD Company

Age

10 Years

Incorporated 3 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Unit 5 Gateway Business Park Beancross Road Grangemouth, FK3 8WX,

Previous Addresses

3 (2F) Melville Crescent Edinburgh EH3 7HW Scotland
From: 20 November 2018To: 1 October 2020
Whitefold Farm King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland
From: 1 March 2017To: 20 November 2018
C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE Scotland
From: 3 February 2016To: 1 March 2017
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 19
Loan Secured
Dec 20
Loan Cleared
May 22
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KING, Allan Alexander

Active
Gateway Business Park, GrangemouthFK3 8WX
Born August 1989
Director
Appointed 03 Feb 2016

KING, Christopher James

Active
Gateway Business Park, GrangemouthFK3 8WX
Born March 1994
Director
Appointed 06 Feb 2023

KING, Jamie Duncan

Active
Gateway Business Park, GrangemouthFK3 8WX
Born January 1991
Director
Appointed 06 Feb 2023

NESS, Alastair Reeder

Active
Gateway Business Park, GrangemouthFK3 8WX
Born September 1978
Director
Appointed 03 Feb 2016

BUTCHART, Ian

Resigned
Melville Crescent, EdinburghEH3 7HW
Secretary
Appointed 30 Jan 2017
Resigned 04 Jun 2021

Persons with significant control

2

Gateway Business Park, GrangemouthFK3 8WX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Gateway Business Park, GrangemouthFK3 8WX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Incorporation Company
3 February 2016
NEWINCIncorporation