Company NameJames M Anderson Limited
Company StatusActive
Company NumberSC328920
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBrian Kampman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Glen Tanner
East Kilbride
G74 2JF
Scotland
Director NameSheila Kampman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Glen Tanner
East Kilbride
G74 2JF
Scotland
Director NameMr Gavin Bradley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(7 years, 8 months after company formation)
Appointment Duration9 years
RoleSales Director
Country of ResidenceScotland
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Secretary NameCloud Accounting Specialists Ltd (Corporation)
StatusCurrent
Appointed23 August 2021(14 years after company formation)
Appointment Duration2 years, 8 months
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Secretary NameJ McNally Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland

Contact

Websitejmanderson.co.uk

Location

Registered Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Brian Kampman
50.00%
Ordinary
1 at £1Sheila Kampman
50.00%
Ordinary

Financials

Year2014
Net Worth-£81,934
Cash£52,442
Current Liabilities£315,980

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Charges

2 December 2020Delivered on: 17 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Subjects at one law place, east kilbride registered in the land register of scotland under title number LAN167187 and LAN167928.
Outstanding
13 February 2020Delivered on: 24 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 September 2014Delivered on: 17 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
18 March 2010Delivered on: 24 March 2010
Satisfied on: 28 October 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
22 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
13 September 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
13 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 100
(3 pages)
23 August 2021Appointment of Cloud Accounting Specialists Ltd as a secretary on 23 August 2021 (2 pages)
23 August 2021Termination of appointment of J Mcnally Limited as a secretary on 23 August 2021 (1 page)
29 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
17 December 2020Registration of charge SC3289200004, created on 2 December 2020 (29 pages)
25 August 2020Secretary's details changed for J Mcnally Limited on 15 August 2020 (1 page)
25 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 February 2020Registration of charge SC3289200003, created on 13 February 2020 (28 pages)
10 February 2020Satisfaction of charge SC3289200002 in full (1 page)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
4 June 2019Registered office address changed from 16 C/O J Mcnally Limited (Certified Accountants) 16 Orchard Drive Glasgow G46 7NU to 16 Orchard Drive Giffnock Glasgow G46 7NU on 4 June 2019 (1 page)
14 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Appointment of Mr Gavin Bradley as a director on 1 May 2015 (2 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(6 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(6 pages)
21 September 2015Appointment of Mr Gavin Bradley as a director on 1 May 2015 (2 pages)
21 September 2015Appointment of Mr Gavin Bradley as a director on 1 May 2015 (2 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
17 September 2014Registration of charge SC3289200002, created on 8 September 2014 (19 pages)
17 September 2014Registration of charge SC3289200002, created on 8 September 2014 (19 pages)
17 September 2014Registration of charge SC3289200002, created on 8 September 2014 (19 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 October 2013Satisfaction of charge 1 in full (1 page)
28 October 2013Satisfaction of charge 1 in full (1 page)
23 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 May 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
24 May 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
22 September 2010Secretary's details changed for J Mcnally Limited on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Sheila Kampman on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Brian Kampman on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Sheila Kampman on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Sheila Kampman on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Brian Kampman on 8 August 2010 (2 pages)
22 September 2010Secretary's details changed for J Mcnally Limited on 8 August 2010 (2 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Brian Kampman on 8 August 2010 (2 pages)
22 September 2010Secretary's details changed for J Mcnally Limited on 8 August 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
26 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
26 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
9 September 2008Return made up to 08/08/08; full list of members (4 pages)
9 September 2008Director's change of particulars / sheila kampman / 08/08/2008 (2 pages)
9 September 2008Registered office changed on 09/09/2008 from certified accountants 16 orchard drive giffnock glasgow G46 7NU (1 page)
9 September 2008Registered office changed on 09/09/2008 from certified accountants 16 orchard drive giffnock glasgow G46 7NU (1 page)
9 September 2008Director's change of particulars / brian kampman / 08/08/2008 (2 pages)
9 September 2008Return made up to 08/08/08; full list of members (4 pages)
9 September 2008Director's change of particulars / sheila kampman / 08/08/2008 (2 pages)
9 September 2008Director's change of particulars / brian kampman / 08/08/2008 (2 pages)
8 August 2007Incorporation (14 pages)
8 August 2007Incorporation (14 pages)