Company NameWilliam Anderson & Sons Stationers, Limited
DirectorAndrew Mushet
Company StatusActive
Company NumberSC015375
CategoryPrivate Limited Company
Incorporation Date28 December 1928(95 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew Mushet
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1994(65 years, 8 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Loanbank Quadrant
Govan
Glasgow
G51 3HZ
Scotland
Secretary NameMr Andrew Mushet
NationalityBritish
StatusCurrent
Appointed29 January 2001(72 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Loanbank Quadrant
Govan
Glasgow
G51 3HZ
Scotland
Director NameMr Alexander Wilson Heron
Date of BirthApril 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed15 December 1988(60 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 1991)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressHeronbrae Torwoodhill Road
Rhu
Helensburgh
Dunbartonshire
G84 8LE
Scotland
Director NameAlison Margaret Heron
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(60 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 1999)
RoleBook-Binder
Correspondence Address48 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LG
Scotland
Director NameJohn Storm Heron
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(60 years after company formation)
Appointment Duration12 years, 1 month (resigned 29 January 2001)
RoleBook-Binder
Correspondence Address48 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LG
Scotland
Director NameJudith Heron
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(60 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 1991)
RoleTypesetter
Country of ResidenceScotland
Correspondence AddressHeronbrae
Uppertorwoodhill Road
Rhu
Dunbartonshire
G84 8LE
Scotland
Secretary NameMr Alexander Wilson Heron
NationalityScottish
StatusResigned
Appointed15 December 1988(60 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeronbrae Torwoodhill Road
Rhu
Helensburgh
Dunbartonshire
G84 8LE
Scotland
Secretary NameAlison Margaret Heron
NationalityBritish
StatusResigned
Appointed19 June 1991(62 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address48 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LG
Scotland
Secretary NameJohn Storm Heron
NationalityBritish
StatusResigned
Appointed19 June 1991(62 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 June 1991)
RoleCompany Director
Correspondence Address48 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LG
Scotland
Secretary NameAndrew Mushet
NationalityBritish
StatusResigned
Appointed31 January 1999(70 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address229 Milngavie Road
Bearsden
Glasgow
Strathclyde
G61 3DJ
Scotland
Director NameMargaret Mushet
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(72 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Secretary NameMargaret Mushet
NationalityBritish
StatusResigned
Appointed29 January 2001(72 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 29 January 2001)
RoleCompany Director
Correspondence Address229 Milngavie Road
Bearsden
Glasgow
Lanarkshire
G61 3DJ
Scotland

Contact

Telephone0141 4402881
Telephone regionGlasgow

Location

Registered Address14 Newton Place
C/O Gallone And Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£359,036
Cash£1,654
Current Liabilities£268,086

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

5 August 2005Delivered on: 10 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 229 milngavie road, bearsden, glasgow (title number DMB3938).
Outstanding
20 December 1996Delivered on: 27 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 loanbank quadrant, govan, glasgow, registered under title number gla 24223.
Outstanding
18 June 1991Delivered on: 26 June 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 loanbank quadrant gowan glasgow gla 8552.
Outstanding
13 June 1991Delivered on: 21 June 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
12 May 1986Delivered on: 28 May 1986
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £45,000 and all further sums due or to become due.
Particulars: 0.20 acres lying in the parish of govan, glasgow.
Outstanding
11 November 1988Delivered on: 16 November 1988
Satisfied on: 23 July 1991
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 March 1986Delivered on: 26 March 1986
Satisfied on: 8 February 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
26 June 2023Registered office address changed from 34 Loanbank Quadrant Govan Glasgow G51 3HZ to 14 Newton Place C/O Gallone and Co Glasgow G3 7PY on 26 June 2023 (1 page)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
17 August 2022Satisfaction of charge 7 in full (1 page)
17 August 2022Satisfaction of charge 2 in full (1 page)
17 August 2022Satisfaction of charge 8 in full (1 page)
17 August 2022Satisfaction of charge 9 in full (1 page)
1 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
29 September 2021Secretary's details changed for Mr Andrew Mushet on 29 September 2021 (1 page)
29 September 2021Director's details changed for Mr Andrew Mushet on 29 September 2021 (2 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 30 September 2019 (7 pages)
11 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 January 2019Satisfaction of charge 6 in full (1 page)
13 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 February 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
28 September 2017Amended total exemption full accounts made up to 30 September 2016 (12 pages)
28 September 2017Amended total exemption full accounts made up to 30 September 2016 (12 pages)
19 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 7,050
(5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 7,050
(5 pages)
25 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
25 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 7,050
(5 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 7,050
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
10 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 7,050
(5 pages)
10 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 7,050
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
23 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
31 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
2 December 2011Termination of appointment of Margaret Mushet as a director (1 page)
2 December 2011Termination of appointment of Margaret Mushet as a director (1 page)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
25 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
28 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Margaret Mushet on 28 November 2009 (2 pages)
27 January 2010Director's details changed for Mr Andrew Mushet on 28 November 2009 (2 pages)
27 January 2010Director's details changed for Mr Andrew Mushet on 28 November 2009 (2 pages)
27 January 2010Director's details changed for Margaret Mushet on 28 November 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
4 February 2009Return made up to 29/11/08; full list of members (4 pages)
4 February 2009Return made up to 29/11/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
4 December 2007Return made up to 29/11/07; full list of members (3 pages)
4 December 2007Return made up to 29/11/07; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
13 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
17 January 2007Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2007Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 December 2005Return made up to 29/11/05; full list of members (7 pages)
6 December 2005Return made up to 29/11/05; full list of members (7 pages)
10 August 2005Partic of mort/charge * (3 pages)
10 August 2005Partic of mort/charge * (3 pages)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
6 January 2005Return made up to 30/11/04; full list of members (7 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Return made up to 30/11/04; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
2 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 February 2004Return made up to 30/11/03; full list of members (7 pages)
4 February 2004Return made up to 30/11/03; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
1 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
22 December 2002Return made up to 30/11/02; full list of members (7 pages)
22 December 2002Return made up to 30/11/02; full list of members (7 pages)
23 December 2001Return made up to 30/11/01; full list of members (9 pages)
23 December 2001Return made up to 30/11/01; full list of members (9 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
21 November 2001Accounts for a small company made up to 30 September 2001 (8 pages)
21 November 2001Accounts for a small company made up to 30 September 2001 (8 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
8 February 2001£ ic 24050/7050 29/01/01 £ sr 17000@1=17000 (2 pages)
8 February 2001£ ic 24050/7050 29/01/01 £ sr 17000@1=17000 (2 pages)
31 January 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
31 January 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
27 December 2000Accounts for a small company made up to 30 September 2000 (8 pages)
27 December 2000Accounts for a small company made up to 30 September 2000 (8 pages)
27 November 2000Return made up to 30/11/00; full list of members (8 pages)
27 November 2000Return made up to 30/11/00; full list of members (8 pages)
30 January 2000Return made up to 30/11/99; full list of members (8 pages)
30 January 2000Return made up to 30/11/99; full list of members (8 pages)
14 January 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
14 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 January 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
14 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 February 1999Secretary resigned;director resigned (1 page)
7 February 1999Secretary resigned;director resigned (1 page)
7 February 1999New secretary appointed (2 pages)
7 February 1999New secretary appointed (2 pages)
22 December 1998Accounting reference date extended from 05/10/98 to 31/03/99 (1 page)
22 December 1998Accounting reference date extended from 05/10/98 to 31/03/99 (1 page)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
1 May 1998£ ic 28050/26050 08/04/98 £ sr 2000@1=2000 (1 page)
1 May 1998£ ic 28050/26050 08/04/98 £ sr 2000@1=2000 (1 page)
29 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 December 1997Return made up to 16/12/97; no change of members (4 pages)
9 December 1997Return made up to 16/12/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
16 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
27 December 1996Partic of mort/charge * (6 pages)
27 December 1996Return made up to 16/12/96; full list of members (6 pages)
27 December 1996Partic of mort/charge * (6 pages)
27 December 1996Return made up to 16/12/96; full list of members (6 pages)
18 April 1996£ ic 30050/28050 01/02/96 £ sr 2000@1=2000 (1 page)
18 April 1996£ ic 30050/28050 01/02/96 £ sr 2000@1=2000 (1 page)
25 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
25 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
25 March 1996Particulars of contract relating to shares (4 pages)
25 March 1996Conve 31/01/96 (1 page)
25 March 1996Particulars of contract relating to shares (4 pages)
25 March 1996Ad 31/01/96--------- £ si 5000@1=5000 £ ic 25050/30050 (2 pages)
25 March 1996Ad 31/01/96--------- £ si 5000@1=5000 £ ic 20050/25050 (2 pages)
25 March 1996Memorandum and Articles of Association (44 pages)
25 March 1996Ad 31/01/96--------- £ si 5000@1=5000 £ ic 25050/30050 (2 pages)
25 March 1996Ad 31/01/96--------- £ si 5000@1=5000 £ ic 20050/25050 (2 pages)
25 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 March 1996Particulars of contract relating to shares (4 pages)
25 March 1996Conve 31/01/96 (1 page)
25 March 1996Particulars of contract relating to shares (4 pages)
25 March 1996Memorandum and Articles of Association (44 pages)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1996Full accounts made up to 30 September 1995 (6 pages)
4 January 1996Full accounts made up to 30 September 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
28 December 1928Incorporation (17 pages)
28 December 1928Incorporation (17 pages)