Background WavePink WaveYellow Wave

SAH FITZGERALD LTD (SC564571)

SAH FITZGERALD LTD (SC564571) is an active UK company. incorporated on 28 April 2017. with registered office in Bridge Of Weir. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SAH FITZGERALD LTD has been registered for 8 years. Current directors include FAIRWEATHER, James Beattie, RITCHIE, David Innes.

Company Number
SC564571
Status
active
Type
ltd
Incorporated
28 April 2017
Age
8 years
Address
Cottage 13 Praise Road, Bridge Of Weir, PA11 3TR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIRWEATHER, James Beattie, RITCHIE, David Innes
SIC Codes
68100, 68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAH FITZGERALD LTD

SAH FITZGERALD LTD is an active company incorporated on 28 April 2017 with the registered office located in Bridge Of Weir. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SAH FITZGERALD LTD was registered 8 years ago.(SIC: 68100, 68209, 82990)

Status

active

Active since 8 years ago

Company No

SC564571

LTD Company

Age

8 Years

Incorporated 28 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

INVEST IN HEALTH GROUP LIMITED
From: 28 April 2017To: 28 November 2023
Contact
Address

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

Previous Addresses

Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland
From: 15 January 2025To: 29 July 2025
38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland
From: 1 March 2024To: 15 January 2025
Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland
From: 28 April 2017To: 1 March 2024
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Aug 17
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
May 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FAIRWEATHER, James Beattie

Active
Praise Road, Bridge Of WeirPA11 3TR
Born May 1963
Director
Appointed 27 Nov 2023

RITCHIE, David Innes

Active
Praise Road, Bridge Of WeirPA11 3TR
Born March 1960
Director
Appointed 28 Apr 2017

ARCHER, David John

Resigned
Springkerse Business Park, StirlingFK7 7UF
Born April 1967
Director
Appointed 28 Apr 2017
Resigned 01 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Praise Road, Bridge Of WeirPA11 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2023

Mr David Innes Ritchie

Ceased
Springkerse Business Park, StirlingFK7 7UF
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2017
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Certificate Change Of Name Company
28 November 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Incorporation Company
28 April 2017
NEWINCIncorporation