Company NameSj Anderson Holdings Limited
DirectorsJacqueline Elizabeth Anderson and Stuart Simpson Anderson
Company StatusActive
Company NumberSC448062
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMs Jacqueline Elizabeth Anderson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingfisher Place
Kingennie Broughty Ferry
Dundee
DD5 3JZ
Scotland
Director NameMr Stuart Simpson Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingfisher Place
Kingennie Broughty Ferry
Dundee
DD5 3JZ
Scotland

Contact

Websitemacintyre.co.uk

Location

Registered AddressC/O Foswell House
Auchterarder
PH3 1PR
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Shareholders

255.1k at £1Stuart Anderson
51.00%
Ordinary
245k at £1Jacqueline Anderson
49.00%
Ordinary

Financials

Year2014
Net Worth£359,429
Cash£272,799
Current Liabilities£787,993

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
28 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
30 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
8 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
1 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500,100
(4 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500,100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 September 2015Registered office address changed from 2a Anderson Street Carnoustie Angus DD7 7LZ to Peasiehill Road Elliot Ind Estate Arbroath Angus DD11 2NJ on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 2a Anderson Street Carnoustie Angus DD7 7LZ to Peasiehill Road Elliot Ind Estate Arbroath Angus DD11 2NJ on 2 September 2015 (2 pages)
20 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500,100
(4 pages)
20 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500,100
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 500,100
(4 pages)
28 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 500,100
(4 pages)
29 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 500,100
(3 pages)
29 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 500,100
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 100
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 100
(3 pages)
1 May 2013Registered office address changed from 2 Kingfisher Place Kingennie Broughty Ferry Dundee DD5 3JZ United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 2 Kingfisher Place Kingennie Broughty Ferry Dundee DD5 3JZ United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 2 Kingfisher Place Kingennie Broughty Ferry Dundee DD5 3JZ United Kingdom on 1 May 2013 (1 page)
19 April 2013Incorporation (40 pages)
19 April 2013Incorporation (40 pages)