About

Registered Number: SC235743
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Broomhills, Southdean, Chesters, Hawick, TD9 8TJ

 

J & S Anderson Ltd was founded on 22 August 2002. The companies directors are Anderson, Sandra Catherine, Anderson, John, Anderson, Sandra Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, John 22 August 2002 - 1
ANDERSON, Sandra Catherine 23 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Sandra Catherine 22 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 25 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 26 August 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 03 August 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 16 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 27 August 2012
SH01 - Return of Allotment of shares 08 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 06 September 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 September 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 23 June 2004
225 - Change of Accounting Reference Date 03 October 2003
363s - Annual Return 24 September 2003
CERTNM - Change of name certificate 21 November 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.