Bathgate
West Lothian
EH48 2HU
Scotland
Secretary Name | Mr James Patrick Hemingway |
---|---|
Status | Current |
Appointed | 24 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | First Floor Maxim Business Park Maxim 1 2 Parkland Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Mr James Patrick Hemingway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor Maxim Business Park Maxim 1 2 Parkland Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Mr Charles David Barnett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(16 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | First Floor Maxim Business Park Maxim 1 2 Parkland Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Mr Andrew Ross Jamieson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | First Floor Maxim Business Park Maxim 1 2 Parkland Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Peter Irvine Anderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Pottishaw Farm Bathgate West Lothian EH48 2HU Scotland |
Director Name | Mr Samuel Stewart Anderson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Overtown Wishaw Lanarkshire ML2 0QF Scotland |
Secretary Name | Jennifer Isabella Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Director Name | Jennifer Isabella Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 September 2014) |
Role | Haulage Operator |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Director Name | Mr Fergus Walter Pollock Leitch |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lonan 15 Kirkview Crescent Newton Mearns Glasgow G77 5DB Scotland |
Secretary Name | Mr Robert Paul Brooks |
---|---|
Status | Resigned |
Appointed | 11 September 2014(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | 44 Drumellan Road Alloway Ayr KA7 4XA Scotland |
Director Name | Mr Timothy Ward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Brookside House Front Street Thirsk North Yorkshire YO7 1BE |
Director Name | Mr Laurence Roger Drake |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(20 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | First Floor Maxim Business Park Maxim 1 2 Parkland Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | samanderson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 870274 |
Telephone region | Motherwell |
Registered Address | First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 3 other UK companies use this postal address |
4.3k at £1 | Ethan Anderson 6.26% Ordinary |
---|---|
4.3k at £1 | Isaac Mark 6.26% Ordinary |
4.3k at £1 | Sam Anderson 6.26% Ordinary |
25.7k at £1 | Helena Anderson 37.57% Ordinary |
17k at £1 | Samuel Irvine Anderson 24.87% Ordinary |
12.8k at £1 | Jillian Marion Anderson 18.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £217,737,936 |
Gross Profit | £20,887,464 |
Net Worth | £12,071,696 |
Cash | £1,467,843 |
Current Liabilities | £76,323,290 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
23 May 2017 | Delivered on: 2 June 2017 Persons entitled: Michael John Bragg Classification: A registered charge Outstanding |
---|---|
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
4 July 2005 | Delivered 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 |
28 January 2021 | Change of details for Mr Samuel Irvine Anderson as a person with significant control on 27 January 2021 (2 pages) |
---|---|
28 January 2021 | Change of details for Mrs Jillian Marion Mark as a person with significant control on 27 January 2021 (2 pages) |
31 December 2020 | Group of companies' accounts made up to 31 December 2019 (58 pages) |
21 August 2020 | Registered 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 2020 | Director's details changed for Mr Timothy Ward on 1 July 2020 (2 pages) |
31 January 2020 | Appointment of Mr Andrew Ross Jamieson as a director on 1 January 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (50 pages) |
25 February 2019 | Appointment of Mr Charles David Barnett as a director on 15 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr James Patrick Hemingway as a director on 16 January 2019 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
24 August 2018 | Appointment of Mr James Patrick Hemingway as a secretary on 24 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Robert Paul Brooks as a secretary on 24 August 2018 (1 page) |
2 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
10 June 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
10 June 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
2 June 2017 | Registration of charge SC2429010003, created on 23 May 2017 (19 pages) |
2 June 2017 | Alterations to floating charge SC2429010003 (28 pages) |
2 June 2017 | Registration of charge SC2429010003, created on 23 May 2017 (19 pages) |
2 June 2017 | Alterations to floating charge SC2429010003 (28 pages) |
27 May 2017 | Satisfaction of charge 1 in full (4 pages) |
27 May 2017 | Satisfaction of charge 1 in full (4 pages) |
26 May 2017 | Alterations to floating charge SC2429010002 (28 pages) |
26 May 2017 | Alterations to floating charge SC2429010002 (28 pages) |
24 May 2017 | Registration of charge SC2429010002, created on 23 May 2017 (20 pages) |
24 May 2017 | Registration of charge SC2429010002, created on 23 May 2017 (20 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
26 January 2017 | Appointment of Mr Timothy Ward as a director on 26 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Timothy Ward as a director on 26 January 2017 (2 pages) |
9 May 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
9 May 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Fergus Walter Pollock Leitch on 1 June 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Fergus Walter Pollock Leitch on 1 June 2015 (2 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 November 2015 | Company name changed S.A.H. LIMITED\certificate issued on 02/11/15
|
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
2 November 2015 | Company name changed S.A.H. LIMITED\certificate issued on 02/11/15
|
28 April 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
28 April 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 September 2014 | Cancellation of shares. Statement of capital on 10 September 2014
|
30 September 2014 | Cancellation of shares. Statement of capital on 10 September 2014
|
30 September 2014 | Purchase of own shares. (3 pages) |
30 September 2014 | Purchase of own shares. (3 pages) |
12 September 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
12 September 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
11 September 2014 | Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
25 April 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Auditor's resignation (2 pages) |
23 April 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
23 April 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
22 April 2013 | Section 519 (2 pages) |
22 April 2013 | Section 519 (2 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
23 April 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
23 April 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
16 March 2012 | Cancellation of shares. Statement of capital on 16 March 2012
|
16 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
16 March 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
16 March 2012 | Cancellation of shares. Statement of capital on 16 March 2012
|
16 March 2012 | Purchase of own shares. (3 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Memorandum and Articles of Association (6 pages) |
6 March 2012 | CC03 (2 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
6 March 2012 | CC03 (2 pages) |
6 March 2012 | Memorandum and Articles of Association (6 pages) |
6 March 2012 | Resolutions
|
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
21 April 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
21 April 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
27 January 2009 | Director's change of particulars / samuel anderson / 18/01/2008 (1 page) |
27 January 2009 | Director's change of particulars / samuel anderson / 18/01/2008 (1 page) |
27 January 2009 | Return made up to 27/01/09; full list of members (6 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (6 pages) |
27 January 2009 | Director's change of particulars / samuel anderson / 01/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / samuel anderson / 01/01/2009 (1 page) |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
18 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
18 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
2 February 2007 | Return made up to 27/01/07; full list of members (10 pages) |
2 February 2007 | Return made up to 27/01/07; full list of members (10 pages) |
17 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
17 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (10 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (10 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
17 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
17 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
1 February 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
1 February 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
2 February 2004 | Return made up to 27/01/04; full list of members
|
2 February 2004 | Return made up to 27/01/04; full list of members
|
12 August 2003 | Ad 30/06/03--------- £ si 4000@1=4000 £ ic 100100/104100 (3 pages) |
12 August 2003 | Ad 30/06/03--------- £ si 4000@1=4000 £ ic 100100/104100 (3 pages) |
12 August 2003 | Statement of affairs (15 pages) |
12 August 2003 | Statement of affairs (15 pages) |
22 May 2003 | Ad 31/03/03--------- £ si 100000@1=100000 £ ic 100/100100 (3 pages) |
22 May 2003 | Ad 31/03/03--------- £ si 100000@1=100000 £ ic 100/100100 (3 pages) |
22 May 2003 | Statement of affairs (8 pages) |
22 May 2003 | Statement of affairs (8 pages) |
9 April 2003 | Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
9 April 2003 | Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
4 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
4 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Incorporation (16 pages) |