Company NameJAS. Anderson, (Builders), Limited
DirectorJames Anderson
Company StatusActive
Company NumberSC020137
CategoryPrivate Limited Company
Incorporation Date4 January 1938(86 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(64 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address8 Balcomie Crescent
Troon
Ayrshire
KA10 7AR
Scotland
Secretary NameJames Ross Anderson
StatusCurrent
Appointed31 August 2016(78 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address35a Kyle Road
Irvine
Ayrshire
KY12 8LH
Scotland
Director NameGains Mitchell Anderson
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(51 years after company formation)
Appointment Duration11 years, 10 months (resigned 13 November 2000)
RoleBuilder
Correspondence Address3 Burns Street
Irvine
Ayrshire
KA12 8RW
Scotland
Director NameJanet Boyle Anderson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(51 years after company formation)
Appointment Duration13 years, 5 months (resigned 07 June 2002)
RoleRetired
Correspondence Address3 Academy Road
Irvine
Ayrshire
KA12 8RL
Scotland
Secretary NameCaren Watt Young
NationalityBritish
StatusResigned
Appointed31 December 1988(51 years after company formation)
Appointment Duration27 years, 8 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Longhill Avenue
Alloway
Ayr
Ayrshire
KA7 4DY
Scotland
Director NameMary Stewart Anderson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(62 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address3 Burns Street
Irvine
Ayrshire
KA12 8RW
Scotland

Contact

Websitewww.janetanderson.com

Location

Registered Address8 Balcomie Crescent
Troon
South Ayrshire
KA10 7AR
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches2 other UK companies use this postal address

Shareholders

2.3k at £1James Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£437,201
Cash£234,813
Current Liabilities£75,678

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 May 2005Delivered on: 4 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35A kyle road, irvine (title number ayr 47754).
Outstanding
16 February 2005Delivered on: 22 February 2005
Persons entitled: The Royal Bank of 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.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
3 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
3 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 September 2016Registered office address changed from 35a Kyle Road Irvine Ayrshire KA12 8LH to 8 Balcomie Crescent Troon South Ayrshire KA10 7AR on 23 September 2016 (2 pages)
23 September 2016Registered office address changed from 35a Kyle Road Irvine Ayrshire KA12 8LH to 8 Balcomie Crescent Troon South Ayrshire KA10 7AR on 23 September 2016 (2 pages)
2 September 2016Appointment of James Ross Anderson as a secretary on 31 August 2016 (3 pages)
2 September 2016Appointment of James Ross Anderson as a secretary on 31 August 2016 (3 pages)
2 September 2016Termination of appointment of Caren Watt Young as a secretary on 30 August 2016 (2 pages)
2 September 2016Termination of appointment of Caren Watt Young as a secretary on 30 August 2016 (2 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,250
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,250
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,250
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,250
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,250
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,250
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for James Anderson on 11 January 2012 (2 pages)
11 January 2012Director's details changed for James Anderson on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 May 2011Cancellation of shares. Statement of capital on 19 May 2011
  • GBP 2,250
(4 pages)
19 May 2011Cancellation of shares. Statement of capital on 19 May 2011
  • GBP 2,250
(4 pages)
16 May 2011Purchase of own shares. (2 pages)
16 May 2011Purchase of own shares. (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 April 2010Director's details changed for James Anderson on 25 March 2010 (3 pages)
9 April 2010Director's details changed for James Anderson on 25 March 2010 (3 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (6 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 June 2005Registered office changed on 06/06/05 from: 108 east road irvine KA12 0BX (1 page)
6 June 2005Registered office changed on 06/06/05 from: 108 east road irvine KA12 0BX (1 page)
4 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
29 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
29 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 August 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
20 August 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
21 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
11 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 January 1938Incorporation (18 pages)
4 January 1938Incorporation (18 pages)