You are here: bizstats.co.uk > a-z index > J list

J. & R. Anderson (painters) Limited GLASGOW


Founded in 1972, J. & R. Anderson (painters), classified under reg no. SC052054 is an active company. Currently registered at 708/710 Dumbarton Road G11 6RB, Glasgow the company has been in the business for fifty two years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Steven L., Jack H.. Of them, Jack H. has been with the company the longest, being appointed on 14 July 1989 and Steven L. has been with the company for the least time - from 1 September 1997. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J. & R. Anderson (painters) Limited Address / Contact

Office Address 708/710 Dumbarton Road
Town Glasgow
Post code G11 6RB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC052054
Date of Incorporation Tue, 19th Dec 1972
Industry Painting
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Steven L.

Position: Director

Appointed: 01 September 1997

Jack H.

Position: Director

Appointed: 14 July 1989

James M.

Position: Secretary

Resigned: 31 March 1994

Steven M.

Position: Director

Appointed: 16 July 1996

Resigned: 01 September 1997

Steven M.

Position: Secretary

Appointed: 16 July 1996

Resigned: 01 September 1997

Kenneth H.

Position: Secretary

Appointed: 31 March 1994

Resigned: 09 June 2023

Kenneth H.

Position: Director

Appointed: 12 July 1993

Resigned: 16 July 1996

James M.

Position: Director

Appointed: 14 July 1989

Resigned: 12 July 1993

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Steven L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jack H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Cbc Construction & Property Group Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Steven L.

Notified on 1 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Jack H.

Notified on 3 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Cbc Construction & Property Group Ltd

119 Whitefield Road, Glasgow, G51 2SD, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc203230
Notified on 6 April 2016
Ceased on 3 July 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand69 96465 729111 37044 972301 732133 801151 443121 692
Current Assets293 481220 455221 511259 666462 989384 529303 459292 551
Debtors76 86735 55657 42654 79413 557149 03858 16378 945
Net Assets Liabilities   61 83357 505102 28168 97593 609
Other Debtors3 42311 5088 72714 03910 561141 87520 05211 469
Property Plant Equipment8 7061 2641 4941 3602 14817 45813 09113 084
Total Inventories146 650119 17052 715159 900147 700101 69093 85391 914
Other
Amount Specific Advance Or Credit Directors3767291 2775 417 400400 
Amount Specific Advance Or Credit Made In Period Directors45 13654 89521 45245 69498 2294001 560 
Amount Specific Advance Or Credit Repaid In Period Directors44 76056 00022 00039 000103 646  400
Accumulated Depreciation Impairment Property Plant Equipment27 17522 13622 63623 09123 80829 62733 99438 359
Amounts Recoverable On Contracts      35 69138 612
Average Number Employees During Period 22201918181615
Bank Borrowings Overdrafts    190 000150 000110 00070 000
Creditors188 563135 752154 995199 193190 000150 000110 00070 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 461      
Disposals Property Plant Equipment 12 481      
Dividends Paid  22 000 30 00014 00021 925 
Increase From Depreciation Charge For Year Property Plant Equipment 4225004557175 8194 3674 365
Net Current Assets Liabilities104 91884 70366 51660 473245 357234 823165 884150 525
Other Creditors30 5014 93038 55463 060190 00016 04815 16016 591
Other Taxation Social Security Payable96 58491 24971 80066 113112 18750 95725 09426 707
Profit Loss  4 043-6 17725 67258 776-11 381 
Property Plant Equipment Gross Cost35 88123 40024 13024 45125 95647 08547 08551 443
Total Additions Including From Business Combinations Property Plant Equipment  7303211 50521 129 4 358
Total Assets Less Current Liabilities113 62485 96768 01061 833247 505252 281178 975163 609
Trade Creditors Trade Payables61 47839 57344 64170 02065 47042 70157 32158 728
Trade Debtors Trade Receivables73 44424 04848 69940 7552 9967 1632 42028 864
Work In Progress146 650119 17052 715159 900147 700101 69093 85391 914

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 16th, June 2023
Free Download (9 pages)

Company search