ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sam Anderson (Newhouse) Limited

Sam Anderson (Newhouse) Limited is a dissolved company incorporated on 21 May 1957 with the registered office located in . Sam Anderson (Newhouse) Limited was registered 68 years ago.
Status
Dissolved
Dissolved on 30 November 2023 (1 year 9 months ago)
Was 66 years old at the time of dissolution
Following liquidation
Company No
SC032304
Private limited company
Scottish Company
Age
68 years
Incorporated 21 May 1957
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Address changed on 26 Oct 2022 (2 years 10 months ago)
Previous address was C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX
Telephone
01698870274
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
3
Secretary • Director • Finance Director • British • Lives in England • Born in Feb 1966
Director • British • Lives in Scotland • Born in Jan 1971
Director • Chief Executive Officer • British • Lives in England • Born in Nov 1965
Mr Samuel Irvine Anderson
PSC • British • Lives in Scotland • Born in Jan 1971
Miss Helena Anderson
PSC • British • Lives in Scotland • Born in May 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Anderson Group Ltd
James Patrick Hemingway, Mr Andrew Ross Jamieson, and 1 more are mutual people.
Active
Anderson Commercial Ltd
James Patrick Hemingway and Samuel Irvine Anderson are mutual people.
Active
Northside Truck & Van Limited
James Patrick Hemingway and Samuel Irvine Anderson are mutual people.
Active
Pottishaw Developments Ltd
Samuel Irvine Anderson and Mr Andrew Ross Jamieson are mutual people.
Active
Maxassist Fleet Management Ltd
Samuel Irvine Anderson and James Patrick Hemingway are mutual people.
Active
Sam Anderson Limited
Samuel Irvine Anderson is a mutual person.
Active
Alloy Bodies Limited
James Patrick Hemingway is a mutual person.
Active
Anco Construction Limited
Samuel Irvine Anderson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£9K
Decreased by £19K (-68%)
Turnover
£5.72M
Increased by £227K (+4%)
Employees
46
Decreased by 7 (-13%)
Total Assets
£4.54M
Decreased by £733K (-14%)
Total Liabilities
-£1.2M
Decreased by £905K (-43%)
Net Assets
£3.34M
Increased by £172K (+5%)
Debt Ratio (%)
26%
Decreased by 13.47% (-34%)
Latest Activity
Dissolved After Liquidation
1 Year 9 Months Ago on 30 Nov 2023
Registered Address Changed
2 Years 10 Months Ago on 26 Oct 2022
Registered Address Changed
3 Years Ago on 5 Apr 2022
Charge Satisfied
3 Years Ago on 21 Feb 2022
Charge Satisfied
3 Years Ago on 15 Feb 2022
Accounting Period Extended
3 Years Ago on 6 Dec 2021
Charge Satisfied
4 Years Ago on 29 Jul 2021
Confirmation Submitted
4 Years Ago on 11 Jun 2021
Charge Satisfied
4 Years Ago on 12 May 2021
Charge Satisfied
4 Years Ago on 16 Jan 2021
Get Credit Report
Discover Sam Anderson (Newhouse) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 30 Nov 2023
Submitted on 30 Aug 2023
Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022
Submitted on 26 Oct 2022
Resolutions
Submitted on 5 Apr 2022
Registered office address changed from First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR Scotland to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 April 2022
Submitted on 5 Apr 2022
Satisfaction of charge SC0323040019 in full
Submitted on 21 Feb 2022
Satisfaction of charge SC0323040016 in full
Submitted on 15 Feb 2022
Previous accounting period extended from 31 December 2020 to 30 June 2021
Submitted on 6 Dec 2021
Satisfaction of charge SC0323040022 in full
Submitted on 29 Jul 2021
Confirmation statement made on 11 June 2021 with no updates
Submitted on 11 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year