SAM ANDERSON (NEWHOUSE) LIMITED
Overview
Company Name | SAM ANDERSON (NEWHOUSE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC032304 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SAM ANDERSON (NEWHOUSE) LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is SAM ANDERSON (NEWHOUSE) LIMITED located?
Registered Office Address | C/O Bdo Llp 2 Atlantic Square 31 York Street G2 8NJ Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SAM ANDERSON (NEWHOUSE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SAM ANDERSON (NEWHOUSE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Oct 26, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR Scotland to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Apr 05, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC0323040019 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0323040016 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Satisfaction of charge SC0323040022 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC0323040018 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC0323040021 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Satisfaction of charge SC0323040020 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC0323040017 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from Wilson Road Garage Newhouse Lanarkshire ML1 5NB to First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR on Aug 21, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Timothy Ward as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Ross Jamieson as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. James Patrick Hemingway as a director on Jan 16, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Registration of charge SC0323040022, created on Sep 10, 2018 | 10 pages | MR01 | ||||||||||
Appointment of Mr James Patrick Hemingway as a secretary on Aug 24, 2018 | 2 pages | AP03 | ||||||||||
Who are the officers of SAM ANDERSON (NEWHOUSE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEMINGWAY, James Patrick | Secretary | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | 249767900001 | |||||||
ANDERSON, Samuel Irvine | Director | Pottishaw Farm EH48 2HU Bathgate West Lothian | Scotland | British | Company Director | 108693320001 | ||||
HEMINGWAY, James Patrick | Director | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | England | British | Finance Director | 254719610001 | ||||
JAMIESON, Andrew Ross | Director | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | England | British | Chief Executive Officer | 126343470001 | ||||
ANDERSON, Isabella Mason Graham | Secretary | Jesmar Newhouse ML1 5NB Motherwell | British | 1940001 | ||||||
ANDERSON, Jennifer Isabella | Secretary | Beechwood Wilson Road ML1 5NB Newhouse Lanarkshire | British | 101363690001 | ||||||
BROOKS, Robert Paul | Secretary | Drumellan Road Alloway KA7 4XA Ayr 44 Scotland | 190873130001 | |||||||
ANDERSON, Isabella Mason Graham | Director | Jesmar Newhouse ML1 5NB Motherwell | British | Secretary | 1940001 | |||||
ANDERSON, Jennifer Isabella | Director | Beechwood Wilson Road ML1 5NB Newhouse Lanarkshire | Scotland | British | Haulage Operator | 101363690001 | ||||
ANDERSON, Peter Irvine | Director | Pottishaw Farm EH48 2HU Bathgate West Lothian | British | Haulier | 1970002 | |||||
ANDERSON, Samuel | Director | Jesmar Newhouse ML1 5NB Motherwell | British | Haulier | 1950001 | |||||
ANDERSON, Samuel Stewart | Director | Main Street Overtown ML2 0QF Wishaw 85 Lanarkshire | Scotland | British | Company Director | 655850002 | ||||
WARD, Timothy | Director | Newhouse ML1 5NB Lanarkshire Wilson Road Garage | England | British | Chief Executive | 106417640001 | ||||
WINNING, William | Director | 28 Shottsburn Road Salsburgh ML7 4NT Shotts Lanarkshire | British | Accountant | 1980001 |
Who are the persons with significant control of SAM ANDERSON (NEWHOUSE) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Jillian Marion Mark | Apr 06, 2016 | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | No |
Nationality: British Country of Residence: Northern Ireland | |||
Natures of Control
| |||
Miss Helena Anderson | Apr 06, 2016 | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Samuel Irvine Anderson | Apr 06, 2016 | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does SAM ANDERSON (NEWHOUSE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 10, 2018 Delivered On Sep 15, 2018 | Satisfied | ||
Brief description Ground extending to 66.35 acres or therby at pottishaw farm, bathgate. Please see instrument for further details. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 14, 2017 Delivered On Dec 16, 2017 | Satisfied | ||
Brief description Wilson road, newhouse. LAN232842. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2017 Delivered On Jun 15, 2017 | Satisfied | ||
Brief description Stoneypath tower, haddington, ELN4840. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2017 Delivered On Jun 15, 2017 | Satisfied | ||
Brief description All and whole the subjects comprising ten areas of ground at newmains, wishaw, LAN98325. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2017 Delivered On Jun 15, 2017 | Satisfied | ||
Brief description 30 westport, lanark, LAN134169 and the subjects lying to the north east of westport, lanark, LAN133827. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2017 Delivered On Jun 15, 2017 | Satisfied | ||
Brief description All and whole the subjects comprising an area of ground at crookston, musselburgh, MID75234. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 23, 2017 Delivered On May 24, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 05, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond dated 14 june 2005 | |
Short particulars The subjects known as and forming 30 westport, lanark (title numbers LAN134169 and LAN133827). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 05, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond dated 14 june 2005 | |
Short particulars The subjects known as and forming 40 hectares at stoneypath tower, haddington (title number ELN4840). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 05, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond dated 14 june 2005 | |
Short particulars The subjects known as and forming 91 acres at newmains, lanarkshire (title number LAN98325). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 05, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond dated 14 june 2005 | |
Short particulars The subjects known as and forming 19 dundyvan road, coatbridge (title number LAN122099). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 05, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond dated 14 june 2005 | |
Short particulars The subjects known as and forming westburn farm road, cambuslang (title number LAN118825). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 05, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond dated 14 june 2005 | |
Short particulars The subjects at north faulds road, caldwellside industrial estate, lanark (title number LAN75459). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 05, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond dated 14 june 2005 | |
Short particulars The subjects at standhill, bathgate (title number WLN6963). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 05, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond dated 14 june 2005 | |
Short particulars The subjects known as and forming 1 acre at crookston, musselburgh (title number MID75234). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 05, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond dated 14 june 2005 | |
Short particulars That plot of ground situated southeast of the public road leading from hareshaw to salsburgh containing 4.860 acres within the parish of shotts and county of lanark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 05, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond dated 14 june 2005 | |
Short particulars The tenant's interest in the lease of subjects at an aird, fort william (title number INV5770). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 05, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond dated 14 june 2005 | |
Short particulars That area of ground extending to 66.35 acres at pottishaw farm, bathgate. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jul 04, 2005 Delivered On Jul 06, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 24, 2005 Delivered On Jul 01, 2005 | Satisfied | Amount secured The company agrees to pay to the bank the debt when the bank demands in writing | |
Short particulars Legal charge over the freehold property known as land and buildings on the north east side of powke lane, old hill, west midlands wr 4783. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Feb 21, 1997 Delivered On Mar 04, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond for cash credit & floating charge | Created On Dec 12, 1968 Delivered On Dec 20, 1968 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
Does SAM ANDERSON (NEWHOUSE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0