UKBizDB.co.uk

SAM ANDERSON (NEWHOUSE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sam Anderson (newhouse) Limited. The company was founded 67 years ago and was given the registration number SC032304. The firm's registered office is in MOTHERWELL. You can find them at First Floor Maxim Business Park Maxim 1 2 Parklands Way, Eurocentral, Motherwell, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SAM ANDERSON (NEWHOUSE) LIMITED
Company Number:SC032304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1957
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:First Floor Maxim Business Park Maxim 1 2 Parklands Way, Eurocentral, Motherwell, Scotland, ML1 4WR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

Secretary24 August 2018Active
Pottishaw Farm, Bathgate, EH48 2HU

Director24 October 2005Active
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

Director16 January 2019Active
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

Director01 January 2020Active
Jesmar, Newhouse, Motherwell, ML1 5NB

Secretary-Active
Beechwood, Wilson Road, Newhouse, ML1 5NB

Secretary04 March 2002Active
44, Drumellan Road, Alloway, Ayr, Scotland, KA7 4XA

Secretary11 September 2014Active
Jesmar, Newhouse, Motherwell, ML1 5NB

Director-Active
Beechwood, Wilson Road, Newhouse, ML1 5NB

Director24 October 2005Active
Pottishaw Farm, Bathgate, EH48 2HU

Director-Active
85, Main Street, Overtown, Wishaw, ML2 0QF

Director-Active
Jesmar, Newhouse, Motherwell, ML1 5NB

Director-Active
Wilson Road Garage, Newhouse, Lanarkshire, ML1 5NB

Director15 August 2018Active
28 Shottsburn Road, Salsburgh, Shotts, ML7 4NT

Director-Active

People with Significant Control

Mr Samuel Irvine Anderson
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:C/O Bdo Llp, 2 Atlantic Square, Glasgow, G2 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Helena Anderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:C/O Bdo Llp, 2 Atlantic Square, Glasgow, G2 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jillian Marion Mark
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:C/O Bdo Llp, 2 Atlantic Square, Glasgow, G2 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Gazette

Gazette dissolved liquidation.

Download
2023-08-30Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-10-26Address

Change registered office address company with date old address new address.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2022-04-05Resolution

Resolution.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Accounts

Change account reference date company previous extended.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-11-28Mortgage

Mortgage satisfy charge full.

Download
2020-11-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.