Background WavePink WaveYellow Wave

THE ANDERSON GROUP LTD (SC242901)

THE ANDERSON GROUP LTD (SC242901) is an active UK company. incorporated on 27 January 2003. with registered office in Motherwell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE ANDERSON GROUP LTD has been registered for 23 years. Current directors include ANDERSON, Samuel Irvine, BARNETT, Charles David, COLBOURNE, James Charles George Anderson and 3 others.

Company Number
SC242901
Status
active
Type
ltd
Incorporated
27 January 2003
Age
23 years
Address
First Floor Maxim Business Park Maxim 1 2 Parklands Way, Motherwell, ML1 4WR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Samuel Irvine, BARNETT, Charles David, COLBOURNE, James Charles George Anderson, COOK, Cathrine Fiona, HEMINGWAY, James Patrick, JAMIESON, Andrew Ross
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANDERSON GROUP LTD

THE ANDERSON GROUP LTD is an active company incorporated on 27 January 2003 with the registered office located in Motherwell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE ANDERSON GROUP LTD was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

SC242901

LTD Company

Age

23 Years

Incorporated 27 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

S.A.H. LIMITED
From: 27 January 2003To: 2 November 2015
Contact
Address

First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell, ML1 4WR,

Previous Addresses

Wilson Road Garage Newhouse Lanarkshire ML1 5NB
From: 27 January 2003To: 21 August 2020
Timeline

24 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Capital Reduction
Mar 12
Director Left
Mar 12
Share Buyback
Mar 12
Director Left
Sept 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Director Joined
Jan 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Jan 20
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Aug 22
Capital Reduction
Oct 22
Owner Exit
Oct 22
Share Buyback
Nov 22
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Jun 25
Director Joined
Feb 26
6
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

HEMINGWAY, James Patrick

Active
2 Parklands Way, MotherwellML1 4WR
Secretary
Appointed 24 Aug 2018

ANDERSON, Samuel Irvine

Active
2 Parklands Way, MotherwellML1 4WR
Born January 1971
Director
Appointed 24 Oct 2005

BARNETT, Charles David

Active
2 Parklands Way, MotherwellML1 4WR
Born December 1958
Director
Appointed 15 Feb 2019

COLBOURNE, James Charles George Anderson

Active
2 Parklands Way, MotherwellML1 4WR
Born July 1972
Director
Appointed 01 Jan 2026

COOK, Cathrine Fiona

Active
2 Parklands Way, MotherwellML1 4WR
Born March 1962
Director
Appointed 27 Jun 2025

HEMINGWAY, James Patrick

Active
2 Parklands Way, MotherwellML1 4WR
Born February 1966
Director
Appointed 16 Jan 2019

JAMIESON, Andrew Ross

Active
2 Parklands Way, MotherwellML1 4WR
Born November 1965
Director
Appointed 01 Jan 2020

ANDERSON, Jennifer Isabella

Resigned
Beechwood, NewhouseML1 5NB
Secretary
Appointed 27 Jan 2003
Resigned 11 Sept 2014

BROOKS, Robert Paul

Resigned
Drumellan Road, AyrKA7 4XA
Secretary
Appointed 11 Sept 2014
Resigned 24 Aug 2018

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 27 Jan 2003
Resigned 27 Jan 2003

ANDERSON, Jennifer Isabella

Resigned
Beechwood, NewhouseML1 5NB
Born January 1972
Director
Appointed 24 Oct 2005
Resigned 11 Sept 2014

ANDERSON, Peter Irvine

Resigned
Pottishaw Farm, BathgateEH48 2HU
Born October 1951
Director
Appointed 27 Jan 2003
Resigned 22 Oct 2005

ANDERSON, Samuel Stewart

Resigned
Main Street, WishawML2 0QF
Born May 1941
Director
Appointed 27 Jan 2003
Resigned 27 Feb 2012

DRAKE, Laurence Roger

Resigned
2 Parklands Way, MotherwellML1 4WR
Born December 1974
Director
Appointed 01 Jul 2023
Resigned 31 Oct 2023

LEITCH, Fergus Walter Pollock

Resigned
15 Kirkview Crescent, GlasgowG77 5DB
Born December 1943
Director
Appointed 24 Oct 2005
Resigned 31 Dec 2021

WARD, Timothy

Resigned
Front Street, ThirskYO7 1BE
Born July 1960
Director
Appointed 26 Jan 2017
Resigned 31 Dec 2021

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 27 Jan 2003
Resigned 27 Jan 2003

Persons with significant control

3

2 Active
1 Ceased

Miss Helena Anderson

Ceased
Wilsons Road, MotherwellML1 5NB
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2022

Mrs Jillian Marion Mark

Active
2 Parklands Way, MotherwellML1 4WR
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Samuel Irvine Anderson

Active
2 Parklands Way, MotherwellML1 4WR
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Second Filing Capital Cancellation Shares
12 January 2023
RP04SH06RP04SH06
Capital Return Purchase Own Shares
11 November 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
19 October 2022
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
2 June 2017
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
26 May 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Certificate Change Of Name Company
2 November 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Capital Cancellation Shares
30 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 September 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Auditors Resignation Company
25 April 2013
AUDAUD
Accounts With Accounts Type Group
23 April 2013
AAAnnual Accounts
Miscellaneous
22 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Capital Cancellation Shares
16 March 2012
SH06Cancellation of Shares
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Capital Return Purchase Own Shares
16 March 2012
SH03Return of Purchase of Own Shares
Memorandum Articles
6 March 2012
MEM/ARTSMEM/ARTS
Resolution
6 March 2012
RESOLUTIONSResolutions
Miscellaneous
6 March 2012
MISCMISC
Resolution
6 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Group
21 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
4 November 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 October 2005
AAAnnual Accounts
Legacy
6 July 2005
410(Scot)410(Scot)
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Statement Of Affairs
12 August 2003
SASA
Legacy
12 August 2003
88(2)R88(2)R
Statement Of Affairs
22 May 2003
SASA
Legacy
22 May 2003
88(2)R88(2)R
Legacy
9 April 2003
88(2)R88(2)R
Legacy
4 February 2003
225Change of Accounting Reference Date
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Incorporation Company
27 January 2003
NEWINCIncorporation