Company NameG.J.C. Anderson & Co. Limited
DirectorsGillian Fiona Cadzow Anderson and George Alexander Barrie Anderson
Company StatusActive
Company NumberSC038887
CategoryPrivate Limited Company
Incorporation Date6 June 1963(60 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 01420Raising of other cattle and buffaloes

Directors

Director NameGillian Fiona Cadzow Anderson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1989(25 years, 10 months after company formation)
Appointment Duration35 years
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMains Of Kair Farm
Fordoun
Laurencekirk
Kincardineshire
AB30 1NS
Scotland
Director NameMr George Alexander Barrie Anderson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1989(25 years, 10 months after company formation)
Appointment Duration35 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Kair Farm Fordoun
Laurencekirk
Kincardineshire
AB30 1NS
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed04 April 1989(25 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 13 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2008(44 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 November 2021)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Contact

Telephone01561 320406
Telephone regionLaurencekirk

Location

Registered AddressMains Of Kair Farm
Fordoun
Laurencekirk
Kincardineshire
AB30 1NS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Shareholders

200k at £1George Alexander Barrie Anderson
92.89%
Redeemable Preference
7.7k at £1George Alexander Barrie Anderson
3.59%
Ordinary
5.5k at £1Graham Robert Anderson
2.55%
Ordinary
1.3k at £1Gillian Fiona Cadzow Anderson
0.58%
Ordinary
275 at £1David Campbell Anderson
0.13%
Ordinary
275 at £1George William Anderson
0.13%
Ordinary
275 at £1James Alexander Anderson
0.13%
Ordinary

Financials

Year2014
Net Worth£199,737
Cash£36,978
Current Liabilities£258,378

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

4 September 2007Delivered on: 7 September 2007
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
16 September 1986Delivered on: 23 September 1986
Satisfied on: 1 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

24 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
28 September 2020Change of details for Mr Graham Robert Anderson as a person with significant control on 28 September 2020 (2 pages)
28 September 2020Change of details for Mr Graham Robert Anderson as a person with significant control on 28 September 2020 (2 pages)
24 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
12 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
9 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 215,300
(6 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 215,300
(6 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 215,300
(6 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 215,300
(6 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 215,300
(6 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 215,300
(6 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 July 2009Return made up to 04/07/09; full list of members (6 pages)
9 July 2009Return made up to 04/07/09; full list of members (6 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 July 2008Return made up to 04/07/08; full list of members (6 pages)
22 July 2008Return made up to 04/07/08; full list of members (6 pages)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
1 September 2007Dec mort/charge * (2 pages)
1 September 2007Dec mort/charge * (2 pages)
23 July 2007Return made up to 04/07/07; full list of members (5 pages)
23 July 2007Return made up to 04/07/07; full list of members (5 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 July 2006Return made up to 04/07/06; full list of members (5 pages)
20 July 2006Return made up to 04/07/06; full list of members (5 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 October 2005Return made up to 04/07/05; full list of members; amend (8 pages)
11 October 2005Return made up to 04/07/05; full list of members; amend (8 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
6 October 2005Return made up to 04/07/05; full list of members (5 pages)
6 October 2005Return made up to 04/07/05; full list of members (5 pages)
2 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 July 2004Return made up to 04/07/04; full list of members (8 pages)
21 July 2004Return made up to 04/07/04; full list of members (8 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 May 2004Ad 24/03/04--------- £ si 200000@1=200000 £ ic 15300/215300 (2 pages)
7 May 2004Nc inc already adjusted 24/03/04 (1 page)
7 May 2004Nc inc already adjusted 24/03/04 (1 page)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 May 2004Ad 24/03/04--------- £ si 200000@1=200000 £ ic 15300/215300 (2 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 July 2003Return made up to 04/07/03; full list of members (7 pages)
8 July 2003Return made up to 04/07/03; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 July 2002Return made up to 04/07/02; full list of members (7 pages)
6 July 2002Return made up to 04/07/02; full list of members (7 pages)
6 February 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
6 February 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
17 July 2001Return made up to 04/07/01; full list of members (9 pages)
17 July 2001Return made up to 04/07/01; full list of members (9 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 July 2000Return made up to 04/07/00; full list of members (7 pages)
14 July 2000Return made up to 04/07/00; full list of members (7 pages)
30 March 2000Auditor's resignation (1 page)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 March 2000Auditor's resignation (1 page)
25 August 1999Return made up to 04/07/99; full list of members (14 pages)
25 August 1999Return made up to 04/07/99; full list of members (14 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 July 1998Return made up to 04/07/98; full list of members (7 pages)
9 July 1998Return made up to 04/07/98; full list of members (7 pages)
29 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 July 1997Return made up to 04/07/97; full list of members (7 pages)
3 July 1997Return made up to 04/07/97; full list of members (7 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
23 September 1996Return made up to 04/07/96; full list of members (7 pages)
23 September 1996Return made up to 04/07/96; full list of members (7 pages)
18 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
18 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
6 June 1963Incorporation (13 pages)
6 June 1963Incorporation (13 pages)