Company NameThe Anderson Group Ltd
Company StatusActive
Company NumberSC242901
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Previous NameS.A.H. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Samuel Irvine Anderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Secretary NameMr James Patrick Hemingway
StatusCurrent
Appointed24 August 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 2 Parkland
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NameMr James Patrick Hemingway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(15 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 2 Parkland
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NameMr Charles David Barnett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(16 years after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 2 Parkland
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NameMr Andrew Ross Jamieson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 2 Parkland
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NamePeter Irvine Anderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Director NameMr Samuel Stewart Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Overtown
Wishaw
Lanarkshire
ML2 0QF
Scotland
Secretary NameJennifer Isabella Anderson
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Director NameJennifer Isabella Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 September 2014)
RoleHaulage Operator
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Director NameMr Fergus Walter Pollock Leitch
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLonan 15 Kirkview Crescent
Newton Mearns
Glasgow
G77 5DB
Scotland
Secretary NameMr Robert Paul Brooks
StatusResigned
Appointed11 September 2014(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 August 2018)
RoleCompany Director
Correspondence Address44 Drumellan Road
Alloway
Ayr
KA7 4XA
Scotland
Director NameMr Timothy Ward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBrookside House Front Street
Thirsk
North Yorkshire
YO7 1BE
Director NameMr Laurence Roger Drake
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(20 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 October 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 2 Parkland
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesamanderson.co.uk
Email address[email protected]
Telephone01698 870274
Telephone regionMotherwell

Location

Registered AddressFirst Floor Maxim Business Park Maxim 1 2 Parklands Way
Eurocentral
Motherwell
ML1 4WR
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches3 other UK companies use this postal address

Shareholders

4.3k at £1Ethan Anderson
6.26%
Ordinary
4.3k at £1Isaac Mark
6.26%
Ordinary
4.3k at £1Sam Anderson
6.26%
Ordinary
25.7k at £1Helena Anderson
37.57%
Ordinary
17k at £1Samuel Irvine Anderson
24.87%
Ordinary
12.8k at £1Jillian Marion Anderson
18.78%
Ordinary

Financials

Year2014
Turnover£217,737,936
Gross Profit£20,887,464
Net Worth£12,071,696
Cash£1,467,843
Current Liabilities£76,323,290

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

23 May 2017Delivered on: 2 June 2017
Persons entitled: Michael John Bragg

Classification: A registered charge
Outstanding
23 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
4 July 2005Delivered on: 6 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

28 January 2021Change of details for Mr Samuel Irvine Anderson as a person with significant control on 27 January 2021 (2 pages)
28 January 2021Change of details for Mrs Jillian Marion Mark as a person with significant control on 27 January 2021 (2 pages)
31 December 2020Group of companies' accounts made up to 31 December 2019 (58 pages)
21 August 2020Registered office address changed from Wilson Road Garage Newhouse Lanarkshire ML1 5NB to First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR on 21 August 2020 (1 page)
9 July 2020Director's details changed for Mr Timothy Ward on 1 July 2020 (2 pages)
31 January 2020Appointment of Mr Andrew Ross Jamieson as a director on 1 January 2020 (2 pages)
31 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
25 February 2019Appointment of Mr Charles David Barnett as a director on 15 February 2019 (2 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 January 2019Appointment of Mr James Patrick Hemingway as a director on 16 January 2019 (2 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
24 August 2018Appointment of Mr James Patrick Hemingway as a secretary on 24 August 2018 (2 pages)
24 August 2018Termination of appointment of Robert Paul Brooks as a secretary on 24 August 2018 (1 page)
2 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
10 June 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
10 June 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
2 June 2017Registration of charge SC2429010003, created on 23 May 2017 (19 pages)
2 June 2017Alterations to floating charge SC2429010003 (28 pages)
2 June 2017Registration of charge SC2429010003, created on 23 May 2017 (19 pages)
2 June 2017Alterations to floating charge SC2429010003 (28 pages)
27 May 2017Satisfaction of charge 1 in full (4 pages)
27 May 2017Satisfaction of charge 1 in full (4 pages)
26 May 2017Alterations to floating charge SC2429010002 (28 pages)
26 May 2017Alterations to floating charge SC2429010002 (28 pages)
24 May 2017Registration of charge SC2429010002, created on 23 May 2017 (20 pages)
24 May 2017Registration of charge SC2429010002, created on 23 May 2017 (20 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
26 January 2017Appointment of Mr Timothy Ward as a director on 26 January 2017 (2 pages)
26 January 2017Appointment of Mr Timothy Ward as a director on 26 January 2017 (2 pages)
9 May 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
9 May 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 68,355
(6 pages)
3 February 2016Director's details changed for Mr Fergus Walter Pollock Leitch on 1 June 2015 (2 pages)
3 February 2016Director's details changed for Mr Fergus Walter Pollock Leitch on 1 June 2015 (2 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 68,355
(6 pages)
2 November 2015Company name changed S.A.H. LIMITED\certificate issued on 02/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-28
  • RES15 ‐ Change company name resolution on 2015-10-28
(1 page)
2 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-28
(1 page)
2 November 2015Company name changed S.A.H. LIMITED\certificate issued on 02/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 April 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
28 April 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 68,355
(6 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 68,355
(6 pages)
30 September 2014Cancellation of shares. Statement of capital on 10 September 2014
  • GBP 68,355
(4 pages)
30 September 2014Cancellation of shares. Statement of capital on 10 September 2014
  • GBP 68,355
(4 pages)
30 September 2014Purchase of own shares. (3 pages)
30 September 2014Purchase of own shares. (3 pages)
12 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
12 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
11 September 2014Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 85,354
(7 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 85,354
(7 pages)
25 April 2013Auditor's resignation (2 pages)
25 April 2013Auditor's resignation (2 pages)
23 April 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
23 April 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
22 April 2013Section 519 (2 pages)
22 April 2013Section 519 (2 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
23 April 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
23 April 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
16 March 2012Cancellation of shares. Statement of capital on 16 March 2012
  • GBP 85,354
(4 pages)
16 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
16 March 2012Cancellation of shares. Statement of capital on 16 March 2012
  • GBP 85,354
(4 pages)
16 March 2012Purchase of own shares. (3 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 March 2012Memorandum and Articles of Association (6 pages)
6 March 2012CC03 (2 pages)
6 March 2012Resolutions
  • RES13 ‐ Share purchase approved 27/02/2012
(1 page)
6 March 2012Resolutions
  • RES13 ‐ Share purchase approved 27/02/2012
(1 page)
6 March 2012CC03 (2 pages)
6 March 2012Memorandum and Articles of Association (6 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
21 April 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
21 April 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
27 January 2009Director's change of particulars / samuel anderson / 18/01/2008 (1 page)
27 January 2009Director's change of particulars / samuel anderson / 18/01/2008 (1 page)
27 January 2009Return made up to 27/01/09; full list of members (6 pages)
27 January 2009Return made up to 27/01/09; full list of members (6 pages)
27 January 2009Director's change of particulars / samuel anderson / 01/01/2009 (1 page)
27 January 2009Director's change of particulars / samuel anderson / 01/01/2009 (1 page)
4 November 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
4 November 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
18 February 2008Return made up to 27/01/08; full list of members (4 pages)
18 February 2008Return made up to 27/01/08; full list of members (4 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
2 February 2007Return made up to 27/01/07; full list of members (10 pages)
2 February 2007Return made up to 27/01/07; full list of members (10 pages)
17 October 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
17 October 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
6 February 2006Return made up to 27/01/06; full list of members (10 pages)
6 February 2006Return made up to 27/01/06; full list of members (10 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
17 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
17 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
7 February 2005Return made up to 27/01/05; full list of members (9 pages)
7 February 2005Return made up to 27/01/05; full list of members (9 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
2 February 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(8 pages)
2 February 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(8 pages)
12 August 2003Ad 30/06/03--------- £ si 4000@1=4000 £ ic 100100/104100 (3 pages)
12 August 2003Ad 30/06/03--------- £ si 4000@1=4000 £ ic 100100/104100 (3 pages)
12 August 2003Statement of affairs (15 pages)
12 August 2003Statement of affairs (15 pages)
22 May 2003Ad 31/03/03--------- £ si 100000@1=100000 £ ic 100/100100 (3 pages)
22 May 2003Ad 31/03/03--------- £ si 100000@1=100000 £ ic 100/100100 (3 pages)
22 May 2003Statement of affairs (8 pages)
22 May 2003Statement of affairs (8 pages)
9 April 2003Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
9 April 2003Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
4 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)