Company NameGb & Am Anderson Limited
Company StatusActive
Company NumberSC165087
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Anthony Maurice Anderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(1 week after company formation)
Appointment Duration28 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr George Brian Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(1 week after company formation)
Appointment Duration28 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Secretary NameMr Anthony Maurice Anderson
NationalityBritish
StatusCurrent
Appointed29 April 1996(1 week after company formation)
Appointment Duration28 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Brian Grant Anderson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(22 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Nathan Anthony Anderson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(22 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

175.1k at £1Anthony Maurice Anderson
50.00%
Ordinary
175.1k at £1George Brian Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£763,282
Current Liabilities£668

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

26 April 2022Delivered on: 28 April 2022
Persons entitled: Peel Nre Wind Farms (No.1) Limited (07075398)

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number OAZ12115 being mossyhill, nr lerwick, shetland.
Outstanding
13 May 2021Delivered on: 14 May 2021
Persons entitled: Peel Nre Wind Farms (No.1) Limited (07075398)

Classification: A registered charge
Particulars: All and whole that part of the subjects known as and forming the hill of tagdale, near lerwick, shetland show delineated in blue on the plan annexed and signed as relative hereto, which subjects are currently undergoing first registration in the land register of scotland under title number OAZ16565. For more details – please refer to the instrument.
Outstanding
30 April 2021Delivered on: 6 May 2021
Persons entitled: Peel Nre Wind Farms (No.1) Limited (07075398)

Classification: A registered charge
Particulars: The small strip of ground lying to south of the A970 at frakkafield which subjects form part and portion of the subjects known as hayfield estate, shetland, undergoing first registration in the land register of scotland under title number OAZ16565.. For further details - please refer to the instrument.
Outstanding
9 April 2021Delivered on: 15 April 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming those parts of the estate of kergord in the shetland islands area (formerly county of zetland) comprising the farm of stenswall and others as more fully described in the standard security.
Outstanding
7 April 2021Delivered on: 8 April 2021
Persons entitled: Peel Nre Wind Farms (No.1) Limited (07075398)

Classification: A registered charge
Particulars: All and whole the mines, minerals, metals, fossils, ironstone, freestone and other stone, ornamental or for building in, or on, and deriving from part of the subjects at hayfield estate, shetland undergoing registration in the land register of scotland under title number OAZ16565.. For more details - please refer to instrument.
Outstanding
24 March 2021Delivered on: 31 March 2021
Persons entitled: Peel Nre Wind Farms (No.1) Limited (07075398)

Classification: A registered charge
Particulars: All and whole that part of the subjects known as and forming hill of dale/brig of fitch, near lerwick, shetland.. For more details - please refer to the instrument.
Outstanding

Filing History

2 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 April 2022Registration of charge SC1650870006, created on 26 April 2022 (5 pages)
27 July 2021Notification of a person with significant control statement (2 pages)
27 July 2021Cessation of Anthony Maurice Anderson as a person with significant control on 14 June 2021 (1 page)
27 July 2021Cessation of George Brian Anderson as a person with significant control on 14 June 2021 (1 page)
27 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 May 2021Registration of charge SC1650870005, created on 13 May 2021 (6 pages)
6 May 2021Registration of charge SC1650870004, created on 30 April 2021 (6 pages)
26 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
15 April 2021Registration of charge SC1650870003, created on 9 April 2021 (15 pages)
8 April 2021Registration of charge SC1650870002, created on 7 April 2021 (8 pages)
31 March 2021Registration of charge SC1650870001, created on 24 March 2021 (9 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Nathan Anthony Anderson as a director on 1 March 2019 (2 pages)
1 March 2019Appointment of Mr Brian Grant Anderson as a director on 1 March 2019 (2 pages)
25 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
(3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 350,100
(4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 350,100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 350,100
(4 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 350,100
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 350,100
(4 pages)
25 April 2014Director's details changed for Mr George Brian Anderson on 23 April 2013 (2 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 350,100
(4 pages)
25 April 2014Secretary's details changed for Mr Anthony Maurice Anderson on 23 April 2013 (1 page)
25 April 2014Director's details changed for Mr George Brian Anderson on 23 April 2013 (2 pages)
25 April 2014Director's details changed for Mr Anthony Maurice Anderson on 23 April 2013 (2 pages)
25 April 2014Director's details changed for Mr Anthony Maurice Anderson on 23 April 2013 (2 pages)
25 April 2014Secretary's details changed for Mr Anthony Maurice Anderson on 23 April 2013 (1 page)
20 January 2014Company name changed staneyhill LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2014Company name changed staneyhill LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
9 April 2013Registered office address changed from Seafield House Ness of Sound Lerwick Shetland ZE1 0RN on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Seafield House Ness of Sound Lerwick Shetland ZE1 0RN on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Seafield House Ness of Sound Lerwick Shetland ZE1 0RN on 9 April 2013 (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Director's details changed for Anthony Maurice Anderson on 22 April 2010 (2 pages)
10 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Anthony Maurice Anderson on 22 April 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 June 2008Return made up to 22/04/08; full list of members (4 pages)
12 June 2008Return made up to 22/04/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 April 2007Return made up to 22/04/07; full list of members (2 pages)
30 April 2007Return made up to 22/04/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 May 2006Return made up to 22/04/06; full list of members (2 pages)
3 May 2006Return made up to 22/04/06; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 May 2005Return made up to 22/04/05; full list of members (3 pages)
24 May 2005Return made up to 22/04/05; full list of members (3 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 April 2004Return made up to 22/04/04; full list of members (7 pages)
23 April 2004Return made up to 22/04/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 May 2003Return made up to 22/04/03; full list of members (7 pages)
20 May 2003Return made up to 22/04/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 May 2002Return made up to 22/04/02; full list of members (7 pages)
2 May 2002Return made up to 22/04/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
23 April 2001Return made up to 22/04/01; full list of members (6 pages)
23 April 2001Return made up to 22/04/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
16 June 2000Return made up to 22/04/00; full list of members (6 pages)
16 June 2000Return made up to 22/04/00; full list of members (6 pages)
10 September 1999Full accounts made up to 31 December 1998 (9 pages)
10 September 1999Full accounts made up to 31 December 1998 (9 pages)
3 June 1999Return made up to 22/04/99; no change of members (4 pages)
3 June 1999Return made up to 22/04/99; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 April 1998Return made up to 22/04/98; full list of members (6 pages)
29 April 1998Return made up to 22/04/98; full list of members (6 pages)
18 June 1997Ad 02/05/97--------- £ si 350000@1=350000 £ ic 100/350100 (2 pages)
18 June 1997Ad 02/05/97--------- £ si 350000@1=350000 £ ic 100/350100 (2 pages)
8 June 1997Return made up to 22/04/97; full list of members (6 pages)
8 June 1997Return made up to 22/04/97; full list of members (6 pages)
25 March 1997Full accounts made up to 31 December 1996 (7 pages)
25 March 1997Full accounts made up to 31 December 1996 (7 pages)
27 June 1996Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
27 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
27 June 1996Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1996Memorandum and Articles of Association (8 pages)
16 May 1996Memorandum and Articles of Association (8 pages)
15 May 1996Company name changed treefolk LIMITED\certificate issued on 16/05/96 (2 pages)
15 May 1996Company name changed treefolk LIMITED\certificate issued on 16/05/96 (2 pages)
10 May 1996Nc inc already adjusted 29/04/96 (1 page)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1996Nc inc already adjusted 29/04/96 (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 24 great king street edinburgh EH3 6QN (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 24 great king street edinburgh EH3 6QN (1 page)
22 April 1996Incorporation (12 pages)
22 April 1996Incorporation (12 pages)