Company NameT.S. Anderson Limited
Company StatusActive
Company NumberSC020561
CategoryPrivate Limited Company
Incorporation Date13 August 1938(85 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Thomas Somerville Anderson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(50 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Ashton Road
Glasgow
Lanarkshire
G12 8SP
Scotland
Director NameAlison Mitchell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2000(61 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Secretary NameAlison Mitchell
NationalityBritish
StatusCurrent
Appointed04 June 2000(61 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Director NameWilliam Stewart Ferguson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(66 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lovat Avenue
Bearsden
Glasgow
Lanarkshire
G61 3LQ
Scotland
Director NameMr Kevin Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(75 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Ashton Road
Glasgow
G12 8SP
Scotland
Director NameDerek Hamilton Anderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(50 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 April 2007)
RoleChartered Accountant
Correspondence AddressApt 1029
666 Greenwich Street
New York
10014
Director NameFrances Duff
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(50 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address52 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2PJ
Scotland
Secretary NameFrances Duff
NationalityBritish
StatusResigned
Appointed31 December 1988(50 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address52 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2PJ
Scotland

Contact

Telephone0141 3341418
Telephone regionGlasgow

Location

Registered Address15 Ashton Road
Glasgow
G12 8SP
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches4 other UK companies use this postal address

Shareholders

3.2k at £1T.s. Anderson
84.00%
Ordinary
200 at £1Alison Clough
5.33%
Ordinary
400 at £1Anderson Burgess Trust
10.67%
Ordinary

Financials

Year2014
Net Worth£3,096,426
Cash£3,157
Current Liabilities£283,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

23 May 1986Delivered on: 2 June 1986
Satisfied on: 13 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1008 cathcart road, mount florida glasgow.
Fully Satisfied
23 May 1986Delivered on: 2 June 1986
Satisfied on: 5 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 183 kilmarnock road, glasgow.
Fully Satisfied
31 January 1984Delivered on: 13 February 1984
Satisfied on: 12 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 1008 cathcart rd, glasgow.
Fully Satisfied
18 September 1981Delivered on: 25 September 1981
Satisfied on: 18 April 2002
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.
Fully Satisfied
23 May 1986Delivered on: 2 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 ashton road, glasgow.
Outstanding
23 May 1986Delivered on: 2 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as "ashley" situated on the north side of high street of nairn caravan sales park in court house lane, nairn.
Outstanding
23 May 1986Delivered on: 2 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 glasgow rd, paisley site on which there was formerly erected property known as 48 glasgow rd paisleyarea of ground at the rear of 50 glasgow rd, paisley.
Outstanding
2 September 2013Delivered on: 14 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor commercial unit 490 argyle street glasgow GLA213507.
Outstanding
13 March 2013Delivered on: 21 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14/6 490 argyle street glasgow GLA210073.
Outstanding
22 June 2005Delivered on: 30 June 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
25 April 1995Delivered on: 10 May 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 trinity square,glencairn drive,pollokshields,glasgow.
Outstanding
18 October 1989Delivered on: 27 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 222 albert drive pollokshields glasgow.
Outstanding
18 October 1989Delivered on: 27 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 995 cathcart road mount florida glasgow.
Outstanding
18 October 1989Delivered on: 27 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 698 cathcart road glasgow.
Outstanding
18 October 1989Delivered on: 27 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 616/618 cathcart road glasgow.
Outstanding
18 August 1989Delivered on: 4 September 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 36 shares in the fishing boat known as rymaralee.
Outstanding
19 July 1989Delivered on: 2 August 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property at 103 cambusnethan street, wishaw.
Outstanding
2 November 1970Delivered on: 9 November 1970
Persons entitled: H B Patterson Limited, Registered Office 138 Battlefield Road Glasgow

Classification: Bond & disposition in security
Secured details: For securing £3,000 of principal.
Particulars: 995 cathcart road, glasgow.
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
10 March 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
28 February 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,750
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,750
(7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 January 2015Director's details changed for Alison Clough on 6 April 2014 (2 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 3,750
(7 pages)
26 January 2015Secretary's details changed for Alison Clough on 6 April 2014 (1 page)
26 January 2015Director's details changed for Alison Clough on 6 April 2014 (2 pages)
26 January 2015Secretary's details changed for Alison Clough on 6 April 2014 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,750
(7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Appointment of Mr Kevin Thompson as a director (2 pages)
17 March 2014Appointment of Mr Kevin Thompson as a director (2 pages)
13 January 2014Director's details changed for Alison Clough on 21 December 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,750
(6 pages)
13 January 2014Director's details changed for Alison Clough on 21 December 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,750
(6 pages)
13 January 2014Secretary's details changed for Alison Clough on 21 December 2013 (1 page)
13 January 2014Secretary's details changed for Alison Clough on 21 December 2013 (1 page)
14 September 2013Registration of charge 0205610019 (7 pages)
14 September 2013Registration of charge 0205610019 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Secretary's details changed for Alison Clough on 30 November 2012 (1 page)
16 January 2013Secretary's details changed for Alison Clough on 30 November 2012 (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
16 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 January 2010Director's details changed for Thomas Somerville Anderson on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Thomas Somerville Anderson on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Alison Clough on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Thomas Somerville Anderson on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Alison Clough on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Alison Clough on 1 December 2009 (2 pages)
23 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 October 2008Amended accounts made up to 31 March 2008 (7 pages)
10 October 2008Amended accounts made up to 31 March 2008 (7 pages)
12 September 2008Resolutions
  • RES13 ‐ Share transfer 08/09/2008
(2 pages)
12 September 2008Resolutions
  • RES13 ‐ Share transfer 08/09/2008
(2 pages)
9 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 June 2007£ ic 5000/3750 19/04/07 £ sr 1250@1=1250 (2 pages)
6 June 2007£ ic 5000/3750 19/04/07 £ sr 1250@1=1250 (2 pages)
11 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2007Memorandum and Articles of Association (15 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2007Memorandum and Articles of Association (15 pages)
29 January 2007Return made up to 31/12/06; full list of members (9 pages)
29 January 2007Return made up to 31/12/06; full list of members (9 pages)
14 December 2006Resolutions
  • RES13 ‐ Sale under section 320 12/12/06
(1 page)
1 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 January 2006Return made up to 13/12/05; full list of members (9 pages)
17 January 2006Return made up to 13/12/05; full list of members (9 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
30 June 2005Partic of mort/charge * (3 pages)
30 June 2005Partic of mort/charge * (3 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
6 June 2002Full accounts made up to 31 March 2002 (8 pages)
6 June 2002Full accounts made up to 31 March 2002 (8 pages)
18 April 2002Dec mort/charge * (4 pages)
18 April 2002Dec mort/charge * (4 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2001Full accounts made up to 31 March 2001 (8 pages)
10 December 2001Full accounts made up to 31 March 2001 (8 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2001Memorandum and Articles of Association (17 pages)
30 July 2001Memorandum and Articles of Association (17 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2001Return made up to 31/12/00; full list of members (9 pages)
26 February 2001Return made up to 31/12/00; full list of members (9 pages)
4 November 2000Full accounts made up to 31 March 2000 (11 pages)
4 November 2000Full accounts made up to 31 March 2000 (11 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members (9 pages)
27 January 2000Return made up to 31/12/99; full list of members (9 pages)
9 August 1999Full accounts made up to 31 March 1999 (9 pages)
9 August 1999Full accounts made up to 31 March 1999 (9 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (9 pages)
5 November 1997Full accounts made up to 31 March 1997 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Full accounts made up to 31 March 1995 (9 pages)
20 December 1995Full accounts made up to 31 March 1995 (9 pages)
9 January 1995Return made up to 31/12/94; no change of members (4 pages)
9 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
31 January 1994Return made up to 31/12/93; full list of members (5 pages)
31 January 1994Return made up to 31/12/93; full list of members (5 pages)
18 January 1993Return made up to 31/12/92; no change of members (4 pages)
18 January 1993Return made up to 31/12/92; no change of members (4 pages)
17 January 1992Return made up to 31/12/91; no change of members (6 pages)
17 January 1992Return made up to 31/12/91; no change of members (6 pages)
5 February 1991Return made up to 31/12/90; full list of members (8 pages)
5 February 1991Return made up to 31/12/90; full list of members (8 pages)
24 January 1990Return made up to 31/12/89; full list of members (8 pages)
24 January 1990Return made up to 31/12/89; full list of members (8 pages)
20 February 1989Return made up to 31/12/88; full list of members (8 pages)
20 February 1989Return made up to 31/12/88; full list of members (8 pages)
7 March 1988Return made up to 31/12/87; full list of members (8 pages)
7 March 1988Return made up to 31/12/87; full list of members (8 pages)
2 February 1987Return made up to 31/12/86; full list of members (8 pages)
2 February 1987Return made up to 31/12/86; full list of members (8 pages)
30 January 198731/12/85 full list (6 pages)
30 January 198731/12/85 full list (6 pages)
29 March 1985Annual return made up to 31/12/84 (4 pages)
29 March 1985Annual return made up to 31/12/84 (4 pages)
6 February 1985Annual return made up to 31/12/83 (4 pages)
6 February 1985Annual return made up to 31/12/83 (4 pages)
25 September 1983Annual return made up to 31/12/82 (4 pages)
25 September 1983Annual return made up to 31/12/82 (4 pages)
24 September 1983Annual return made up to 31/12/81 (4 pages)
24 September 1983Annual return made up to 31/12/81 (4 pages)
23 September 1983Annual return made up to 31/12/80 (4 pages)
23 September 1983Annual return made up to 31/12/80 (4 pages)
1 February 1980Annual return made up to 31/12/79 (4 pages)
1 February 1980Annual return made up to 31/12/79 (4 pages)
10 May 1979Annual return made up to 31/12/78 (5 pages)
10 May 1979Annual return made up to 31/12/78 (5 pages)
18 April 1978Annual return made up to 30/12/77 (4 pages)
18 April 1978Annual return made up to 30/12/77 (4 pages)
19 December 1977Annual return made up to 31/12/76 (4 pages)
19 December 1977Annual return made up to 31/12/76 (4 pages)