THE ANDERSON GROUP LTD

Company Documents

DateDescription
09/07/259 July 2025 Group of companies' accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

09/07/249 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Laurence Roger Drake as a director on 2023-10-31

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Mr Laurence Roger Drake as a director on 2023-07-01

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

12/01/2312 January 2023 Second filing of cancellation of shares. Statement of capital on 2022-10-10

View Document

11/11/2211 November 2022 Purchase of own shares.

View Document

04/11/224 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Change of details for Mr Samuel Irvine Anderson as a person with significant control on 2022-10-10

View Document

28/10/2228 October 2022 Change of details for Mrs Jillian Marion Mark as a person with significant control on 2022-10-10

View Document

21/10/2221 October 2022 Cessation of Helena Anderson as a person with significant control on 2022-10-10

View Document

21/10/2221 October 2022 Change of details for Mrs Jillian Marion Mark as a person with significant control on 2022-10-10

View Document

21/10/2221 October 2022 Change of details for Mr Samuel Irvine Anderson as a person with significant control on 2022-10-10

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2022-10-10

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Fergus Walter Pollock Leitch as a director on 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Timothy Ward as a director on 2021-12-31

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM WILSON ROAD GARAGE NEWHOUSE LANARKSHIRE ML1 5NB

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WARD / 01/07/2020

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR ANDREW ROSS JAMIESON

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR CHARLES DAVID BARNETT

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR JAMES PATRICK HEMINGWAY

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT BROOKS

View Document

24/08/1824 August 2018 SECRETARY APPOINTED MR JAMES PATRICK HEMINGWAY

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

10/06/1710 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2429010003

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2429010003

View Document

27/05/1727 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1726 May 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2429010002

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2429010002

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR TIMOTHY WARD

View Document

09/05/169 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS WALTER POLLOCK LEITCH / 01/06/2015

View Document

02/11/152 November 2015 COMPANY NAME CHANGED S.A.H. LIMITED CERTIFICATE ISSUED ON 02/11/15

View Document

02/11/152 November 2015 CHANGE OF NAME 28/10/2015

View Document

28/04/1528 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1430 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 68355

View Document

12/09/1412 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANDERSON

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER ANDERSON

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MR ROBERT PAUL BROOKS

View Document

29/01/1429 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 AUDITOR'S RESIGNATION

View Document

23/04/1323 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 SECTION 519

View Document

04/02/134 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANDERSON

View Document

16/03/1216 March 2012 16/03/12 STATEMENT OF CAPITAL GBP 85354

View Document

16/03/1216 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/126 March 2012 ARTICLES OF ASSOCIATION

View Document

06/03/126 March 2012 ADOPT ARTICLES 27/02/2012

View Document

06/03/126 March 2012 SHARE PURCHASE APPROVED 27/02/2012

View Document

06/03/126 March 2012 CC03

View Document

06/02/126 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

21/04/0921 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANDERSON / 01/01/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANDERSON / 18/01/2008

View Document

04/11/084 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 PARTIC OF MORT/CHARGE *****

View Document

07/02/057 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SHARES AGREEMENT OTC

View Document

22/05/0322 May 2003 SHARES AGREEMENT OTC

View Document

04/02/034 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company