Background WavePink WaveYellow Wave

KINGSTON SAH LIMITED (SC755613)

KINGSTON SAH LIMITED (SC755613) is an active UK company. incorporated on 17 January 2023. with registered office in Bridge Of Weir. The company operates in the Construction sector, engaged in construction of domestic buildings. KINGSTON SAH LIMITED has been registered for 3 years. Current directors include FAIRWEATHER, James Beattie, RITCHIE, David Innes.

Company Number
SC755613
Status
active
Type
ltd
Incorporated
17 January 2023
Age
3 years
Address
Cottage 13 Praise Road, Bridge Of Weir, PA11 3TR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FAIRWEATHER, James Beattie, RITCHIE, David Innes
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON SAH LIMITED

KINGSTON SAH LIMITED is an active company incorporated on 17 January 2023 with the registered office located in Bridge Of Weir. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. KINGSTON SAH LIMITED was registered 3 years ago.(SIC: 41202)

Status

active

Active since 3 years ago

Company No

SC755613

LTD Company

Age

3 Years

Incorporated 17 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
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: 4 January 2024To: 15 January 2025
, 45 Hagmill Road, Coatbridge, North Lanarkshire, ML5 4XD, Scotland
From: 17 January 2023To: 4 January 2024
Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Jan 24
New Owner
Feb 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
New Owner
Oct 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FAIRWEATHER, James Beattie

Active
Praise Road, Bridge Of WeirPA11 3TR
Born May 1963
Director
Appointed 29 Apr 2024

RITCHIE, David Innes

Active
Hagmill Road, CoatbridgeML5 4XD
Born March 1960
Director
Appointed 17 Jan 2023

FAIRWEATHER, James Beattie

Resigned
Hagmill Road, CoatbridgeML5 4XD
Born May 1963
Director
Appointed 17 Jan 2023
Resigned 29 Apr 2024

ROWATT, Jamie

Resigned
Hagmill Road, CoatbridgeML5 4XD
Born August 1978
Director
Appointed 17 Jan 2023
Resigned 29 Apr 2024

ROWATT, Scott

Resigned
Springkerse Business Park, StirlingFK7 7UF
Born April 1976
Director
Appointed 22 Dec 2023
Resigned 22 Dec 2023

ROWATT, Scott

Resigned
Hagmill Road, CoatbridgeML5 4XD
Born April 1976
Director
Appointed 17 Jan 2023
Resigned 23 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Mr David Ralph Ashton

Active
Praise Road, Bridge Of WeirPA11 3TR
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Mar 2024
27 Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Mar 2024

Mr Jamie Rowatt

Ceased
Springkerse Business Park, StirlingFK7 7UF
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2023
Ceased 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Incorporation Company
17 January 2023
NEWINCIncorporation