THE ANDERSON GROUP LTD
Overview
| Company Name | THE ANDERSON GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC242901 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ANDERSON GROUP LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE ANDERSON GROUP LTD located?
| Registered Office Address | First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral ML1 4WR Motherwell Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ANDERSON GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| S.A.H. LIMITED | Jan 27, 2003 | Jan 27, 2003 |
What are the latest accounts for THE ANDERSON GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE ANDERSON GROUP LTD?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for THE ANDERSON GROUP LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 52 pages | AA | ||||||
Appointment of Ms Cathrine Fiona Cook as a director on Jun 27, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 53 pages | AA | ||||||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Laurence Roger Drake as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 53 pages | AA | ||||||
Appointment of Mr Laurence Roger Drake as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 27, 2023 with updates | 4 pages | CS01 | ||||||
Second filing of cancellation of shares. Statement of capital on Oct 10, 2022
| 9 pages | RP04SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Group of companies' accounts made up to Dec 31, 2021 | 57 pages | AA | ||||||
Change of details for Mrs Jillian Marion Mark as a person with significant control on Oct 10, 2022 | 2 pages | PSC04 | ||||||
Change of details for Mr Samuel Irvine Anderson as a person with significant control on Oct 10, 2022 | 2 pages | PSC04 | ||||||
Change of details for Mrs Jillian Marion Mark as a person with significant control on Oct 10, 2022 | 2 pages | PSC04 | ||||||
Change of details for Mr Samuel Irvine Anderson as a person with significant control on Oct 10, 2022 | 2 pages | PSC04 | ||||||
Cessation of Helena Anderson as a person with significant control on Oct 10, 2022 | 1 pages | PSC07 | ||||||
Cancellation of shares. Statement of capital on Oct 10, 2022
| 6 pages | SH06 | ||||||
| ||||||||
Satisfaction of charge SC2429010003 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Timothy Ward as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Fergus Walter Pollock Leitch as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2020 | 59 pages | AA | ||||||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||||||
Change of details for Mr Samuel Irvine Anderson as a person with significant control on Mar 09, 2021 | 2 pages | PSC04 | ||||||
Who are the officers of THE ANDERSON GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEMINGWAY, James Patrick | Secretary | 2 Parklands Way Eurocentral ML1 4WR Motherwell First Floor Maxim Business Park Maxim 1 Scotland | 249767340001 | |||||||
| ANDERSON, Samuel Irvine | Director | Pottishaw Farm EH48 2HU Bathgate West Lothian | Scotland | British | 108693320001 | |||||
| BARNETT, Charles David | Director | 2 Parklands Way Eurocentral ML1 4WR Motherwell First Floor Maxim Business Park Maxim 1 Scotland | Scotland | British | 39011080001 | |||||
| COOK, Cathrine Fiona | Director | 2 Parklands Way Eurocentral ML1 4WR Motherwell First Floor Maxim Business Park Maxim 1 Scotland | England | British | 337415760001 | |||||
| HEMINGWAY, James Patrick | Director | 2 Parklands Way Eurocentral ML1 4WR Motherwell First Floor Maxim Business Park Maxim 1 Scotland | England | British | 254719610001 | |||||
| JAMIESON, Andrew Ross | Director | 2 Parklands Way Eurocentral ML1 4WR Motherwell First Floor Maxim Business Park Maxim 1 Scotland | England | British | 126343470001 | |||||
| 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 | 190872350001 | |||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| ANDERSON, Jennifer Isabella | Director | Beechwood Wilson Road ML1 5NB Newhouse Lanarkshire | Scotland | British | 101363690001 | |||||
| ANDERSON, Peter Irvine | Director | Pottishaw Farm EH48 2HU Bathgate West Lothian | British | 1970002 | ||||||
| ANDERSON, Samuel Stewart | Director | Main Street Overtown ML2 0QF Wishaw 85 Lanarkshire | Scotland | British | 655850002 | |||||
| DRAKE, Laurence Roger | Director | 2 Parklands Way Eurocentral ML1 4WR Motherwell First Floor Maxim Business Park Maxim 1 Scotland | England | British | 310811680001 | |||||
| LEITCH, Fergus Walter Pollock | Director | 15 Kirkview Crescent Newton Mearns G77 5DB Glasgow Lonan Scotland | Scotland | British | 104958860003 | |||||
| WARD, Timothy | Director | Front Street YO7 1BE Thirsk Brookside House North Yorkshire England | England | British | 106417640001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of THE ANDERSON GROUP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Helena Anderson | Apr 06, 2016 | Wilsons Road Newhouse ML1 5NB Motherwell Wilson Road Garage Lanarkshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Jillian Marion Mark | Apr 06, 2016 | Wilsons Road Newhouse ML1 5NB Motherwell Wilson Road Garage Lanarkshire Scotland | No |
Nationality: British Country of Residence: Northern Ireland | |||
Natures of Control
| |||
| Mr Samuel Irvine Anderson | Apr 06, 2016 | Wilsons Road Newhouse ML1 5NB Motherwell Wilson Road Garage Lanarkshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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