SAM ANDERSON (NEWHOUSE) LIMITED

SAM ANDERSON (NEWHOUSE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSAM ANDERSON (NEWHOUSE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC032304
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SAM ANDERSON (NEWHOUSE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SAM ANDERSON (NEWHOUSE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2022

    LRESSP

    Satisfaction of charge SC0323040019 in full

    1 pagesMR04

    Satisfaction of charge SC0323040016 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Satisfaction of charge SC0323040022 in full

    1 pagesMR04

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge SC0323040018 in full

    4 pagesMR04

    Satisfaction of charge SC0323040021 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Satisfaction of charge SC0323040020 in full

    4 pagesMR04

    Satisfaction of charge SC0323040017 in full

    4 pagesMR04

    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 pagesAD01

    Termination of appointment of Timothy Ward as a director on Jul 01, 2020

    1 pagesTM01

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Ross Jamieson as a director on Jan 01, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Appointment of Mr. James Patrick Hemingway as a director on Jan 16, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Registration of charge SC0323040022, created on Sep 10, 2018

    10 pagesMR01

    Appointment of Mr James Patrick Hemingway as a secretary on Aug 24, 2018

    2 pagesAP03

    Who are the officers of SAM ANDERSON (NEWHOUSE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEMINGWAY, James Patrick
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Secretary
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    249767900001
    ANDERSON, Samuel Irvine
    Pottishaw Farm
    EH48 2HU Bathgate
    West Lothian
    Director
    Pottishaw Farm
    EH48 2HU Bathgate
    West Lothian
    ScotlandBritishCompany Director108693320001
    HEMINGWAY, James Patrick
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    EnglandBritishFinance Director254719610001
    JAMIESON, Andrew Ross
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    EnglandBritishChief Executive Officer126343470001
    ANDERSON, Isabella Mason Graham
    Jesmar
    Newhouse
    ML1 5NB Motherwell
    Secretary
    Jesmar
    Newhouse
    ML1 5NB Motherwell
    British1940001
    ANDERSON, Jennifer Isabella
    Beechwood
    Wilson Road
    ML1 5NB Newhouse
    Lanarkshire
    Secretary
    Beechwood
    Wilson Road
    ML1 5NB Newhouse
    Lanarkshire
    British101363690001
    BROOKS, Robert Paul
    Drumellan Road
    Alloway
    KA7 4XA Ayr
    44
    Scotland
    Secretary
    Drumellan Road
    Alloway
    KA7 4XA Ayr
    44
    Scotland
    190873130001
    ANDERSON, Isabella Mason Graham
    Jesmar
    Newhouse
    ML1 5NB Motherwell
    Director
    Jesmar
    Newhouse
    ML1 5NB Motherwell
    BritishSecretary1940001
    ANDERSON, Jennifer Isabella
    Beechwood
    Wilson Road
    ML1 5NB Newhouse
    Lanarkshire
    Director
    Beechwood
    Wilson Road
    ML1 5NB Newhouse
    Lanarkshire
    ScotlandBritishHaulage Operator101363690001
    ANDERSON, Peter Irvine
    Pottishaw Farm
    EH48 2HU Bathgate
    West Lothian
    Director
    Pottishaw Farm
    EH48 2HU Bathgate
    West Lothian
    BritishHaulier1970002
    ANDERSON, Samuel
    Jesmar
    Newhouse
    ML1 5NB Motherwell
    Director
    Jesmar
    Newhouse
    ML1 5NB Motherwell
    BritishHaulier1950001
    ANDERSON, Samuel Stewart
    Main Street
    Overtown
    ML2 0QF Wishaw
    85
    Lanarkshire
    Director
    Main Street
    Overtown
    ML2 0QF Wishaw
    85
    Lanarkshire
    ScotlandBritishCompany Director655850002
    WARD, Timothy
    Newhouse
    ML1 5NB Lanarkshire
    Wilson Road Garage
    Director
    Newhouse
    ML1 5NB Lanarkshire
    Wilson Road Garage
    EnglandBritishChief Executive106417640001
    WINNING, William
    28 Shottsburn Road
    Salsburgh
    ML7 4NT Shotts
    Lanarkshire
    Director
    28 Shottsburn Road
    Salsburgh
    ML7 4NT Shotts
    Lanarkshire
    BritishAccountant1980001

    Who are the persons with significant control of SAM ANDERSON (NEWHOUSE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jillian Marion Mark
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Helena Anderson
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Samuel Irvine Anderson
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SAM ANDERSON (NEWHOUSE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 15, 2018Registration of a charge (MR01)
    • Jul 29, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 16, 2017Registration of a charge (MR01)
    • Jan 16, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 15, 2017Registration of a charge (MR01)
    • Nov 28, 2020Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 15, 2017Registration of a charge (MR01)
    • Feb 21, 2022Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 15, 2017Registration of a charge (MR01)
    • May 12, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 15, 2017Registration of a charge (MR01)
    • Nov 28, 2020Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • May 24, 2017Registration of a charge (MR01)
    • Feb 15, 2022Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2005Registration of a charge (410)
    • May 27, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2005Registration of a charge (410)
    • May 27, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2005Registration of a charge (410)
    • May 27, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2005Registration of a charge (410)
    • Feb 17, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 27, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2005Registration of a charge (410)
    • Feb 17, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 27, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2005Registration of a charge (410)
    • Feb 17, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 27, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2005Registration of a charge (410)
    • Feb 17, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 27, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2005Registration of a charge (410)
    • May 27, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2005Registration of a charge (410)
    • May 27, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2005Registration of a charge (410)
    • Feb 17, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 27, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2005Registration of a charge (410)
    • May 27, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 06, 2005Registration of a charge (410)
    • May 27, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 2005Registration of a charge (410)
    • Feb 17, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 27, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 04, 1997Registration of a charge (410)
    • Jul 01, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • National Commercial Bank of Scotland Limited
    Transactions
    • Dec 20, 1968Registration of a charge
    • Jul 01, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does SAM ANDERSON (NEWHOUSE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2023Due to be dissolved on
    Mar 30, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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