Company NameAnderson Commercial Ltd
DirectorsSamuel Irvine Anderson and James Patrick Hemingway
Company StatusActive
Company NumberSC024246
CategoryPrivate Limited Company
Incorporation Date12 June 1946(77 years, 11 months ago)
Previous NameAnderson Commercial (Newhouse) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel Irvine Anderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(59 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Secretary NameMr James Patrick Hemingway
StatusCurrent
Appointed24 August 2018(72 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 2 Parkland
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NameMr James Patrick Hemingway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(72 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 2 Parkland
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NameIsabella Mason Graham Anderson
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1988(42 years after company formation)
Appointment Duration13 years, 9 months (resigned 03 March 2002)
RoleSecretary
Correspondence AddressJesmar
Newhouse
Motherwell
ML1 5NB
Scotland
Director NamePeter Irvine Anderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1988(42 years after company formation)
Appointment Duration17 years, 4 months (resigned 22 October 2005)
RoleHaulier
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Director NameMr Samuel Stewart Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1988(42 years after company formation)
Appointment Duration23 years, 9 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Overtown
Wishaw
Lanarkshire
ML2 0QF
Scotland
Director NameSamuel Anderson
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1988(42 years after company formation)
Appointment Duration12 years, 8 months (resigned 23 February 2001)
RoleHaulier
Correspondence AddressJesmar
Newhouse
Motherwell
ML1 5NB
Scotland
Director NameWilliam Winning
NationalityBritish
StatusResigned
Appointed06 June 1988(42 years after company formation)
Appointment Duration2 years (resigned 20 June 1990)
RoleAccountant
Correspondence Address28 Shottsburn Road
Salsburgh
Shotts
Lanarkshire
ML7 4NT
Scotland
Secretary NameIsabella Mason Graham Anderson
NationalityBritish
StatusResigned
Appointed06 June 1988(42 years after company formation)
Appointment Duration13 years, 9 months (resigned 03 March 2002)
RoleCompany Director
Correspondence AddressJesmar
Newhouse
Motherwell
ML1 5NB
Scotland
Secretary NameJennifer Isabella Anderson
NationalityBritish
StatusResigned
Appointed04 March 2002(55 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Director NameJennifer Isabella Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(59 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 September 2014)
RoleHaulage Operator
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Secretary NameMr Robert Paul Brooks
StatusResigned
Appointed11 September 2014(68 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 August 2018)
RoleCompany Director
Correspondence Address44 Drumellan Road
Alloway
Ayr
KA7 4XA
Scotland
Director NameMr Timothy Ward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(72 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWilson Road Garage Newhouse
Lanarkshire
ML1 5NB
Scotland
Director NameMr Andrew Ross Jamieson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(73 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 2 Parkland
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NameMr Laurence Roger Drake
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(77 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 October 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 2 Parkland
Eurocentral
Motherwell
ML1 4WR
Scotland

Contact

Telephone01698 870274
Telephone regionMotherwell

Location

Registered AddressFirst Floor Maxim Business Park Maxim 1 2 Parklands Way
Eurocentral
Motherwell
ML1 4WR
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1S A H LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,178,896
Net Worth£4,139,387
Cash£67,397
Current Liabilities£7,709,345

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: The subjects at lyon road, linwood (title number REN58737).
Outstanding
5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: The tenant's interest in the lease of the subjects at melford road, righead industrial estate, bellshill (title number LAN109466).
Outstanding
5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: The tenant's interest in the lease of the subjects at blackness road, altens industrial estate, aberdeen (title number KNC915).
Outstanding
4 July 2005Delivered on: 6 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 June 2005Delivered on: 1 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: The company agrees to pay to the bank the debt when the bank demands in writing.
Particulars: Legal charge over the freehold property known as land and buildings on the north west side of legrams lane, lidget green, bradford wyk 535411.
Outstanding
24 June 2005Delivered on: 1 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: The company agrees to pay to the bank the debt when the bank demands in writing.
Particulars: Legal charge over the leasehold property known as land on the west side of green lane, felling, gateshead ty 53923.
Outstanding
21 December 2022Delivered on: 22 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold land known as units 1, 6 and 7 clifton street, miles platting (M40 8HN) registered at hm land registry with title number GM109594. For more details please refer to the instrument.
Outstanding
16 October 2020Delivered on: 29 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at pottishaw farm, whitburn, bathgate being the whole subjects registered in the land register of scotland under title number WLN5899.
Outstanding
16 October 2020Delivered on: 29 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects on the southeast side of wilson road, motherwell being the whole subjects registered in the land register of scotland under title number LAN232842.
Outstanding
16 October 2020Delivered on: 29 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole (1) the subjects known as and forming 30 westport, lanark, ML11 9HE registered in the land register of scotland under title number LAN134169 and (2) the subjects lying to the north east of westport, lanark being the whole subjects registered in the land register of scotland under title number LAN133827.
Outstanding
24 June 2005Delivered on: 1 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: The company agrees to pay to the bank the debt when the bank demands in writing.
Particulars: Legal charge over land and buildings on the south west side of amberley street and the junction of bold street, sheffield syk 312229 and land on the south west side of amberley street, sheffield syk 462454.
Outstanding
16 October 2020Delivered on: 29 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole those subjects comprising ten areas of ground at newmains, wishaw being the whole subjects registered in the land register of scotland under title number LAN98325.
Outstanding
19 June 2018Delivered on: 20 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the north west side of kiln lane, stallingborough, grimsby, HS357869.
Outstanding
12 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 31 main road, fenwick, AYR92218.
Outstanding
12 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The tenant's interest in and two leases of the subjects at melford road, righead industrial estate, bellshill, LAN109466.
Outstanding
12 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 2, linwood industrial estate, lyon road, linwood, paisley, REN127037.
Outstanding
12 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Subjects on the north side of lyon road, linwood, REN58737.
Outstanding
12 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Tenant's interest in and to a lease of the subjects at blackness road, altens industrial estate, aberdeen, KNC915.
Outstanding
12 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects on south west side of castlehill road, overton, wishaw, LAN182919.
Outstanding
23 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the west side of legrams mill lane, WYK535411.
Outstanding
23 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: North side of balby carr bank, doncaster. SKY501277, SKY501279 and SKY642335.
Outstanding
4 April 1997Delivered on: 16 April 1997
Persons entitled: Scottish Power PLC

Classification: Standard security
Secured details: £70,000.
Particulars: Subjects on the west side of henderson street and east side od dundyvan road,caotbridge.
Outstanding
23 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: West side of green lane, felling industrial estate, gateshead. TY53923.
Outstanding
23 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: I) land and buildings on the south west side of amberley street and at the junction of bold street, sheffield and ii) land on the south west side of amberely street, sheffield. Title numbers ii)LSKY462454.
Outstanding
23 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Henry boot way, kingston upon hull. HS297359.
Outstanding
23 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Buildings 10 to 32 (even), 13 to 79 (odd) amberley street, 32 to 68 (even) berkley street, 24 to 28 (even) and 32 bold street, sheffield. SYK116386.
Outstanding
23 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
22 May 2012Delivered on: 2 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 main road, fenwick AYR92218.
Outstanding
21 May 2012Delivered on: 29 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2 linwood industrial estate lyon road linwood paisley REN127037.
Outstanding
17 May 2012Delivered on: 19 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land lying on north of henry boot way, kingston upon hull HS297359.
Outstanding
31 December 2008Delivered on: 14 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as land to the north side of balby carr bank, doncaster SYK501279 and SYK501277.
Outstanding
16 December 2008Delivered on: 22 December 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 castlehill road, overtown, lanarkshire LAN182919.
Outstanding
16 October 2020Delivered on: 29 October 2020
Satisfied on: 28 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at stoneypath tower, haddington EH41 4QB being the whole subjects registered in the land register of scotland under title number ELN4840.
Fully Satisfied
6 May 1982Delivered on: 19 May 1982
Satisfied on: 29 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 January 2021Satisfaction of charge SC0242460031 in full (4 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (23 pages)
28 November 2020Satisfaction of charge SC0242460033 in full (4 pages)
29 October 2020Registration of charge SC0242460031, created on 16 October 2020 (7 pages)
29 October 2020Registration of charge SC0242460032, created on 16 October 2020 (6 pages)
29 October 2020Registration of charge SC0242460033, created on 16 October 2020 (6 pages)
29 October 2020Registration of charge SC0242460030, created on 16 October 2020 (7 pages)
29 October 2020Registration of charge SC0242460029, created on 16 October 2020 (7 pages)
21 August 2020Registered office address changed from Wilson Road Garage Newhouse Lanarkshire ML1 5NB to First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR on 21 August 2020 (1 page)
9 July 2020Termination of appointment of Timothy Ward as a director on 1 July 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
31 January 2020Appointment of Mr Andrew Ross Jamieson as a director on 1 January 2020 (2 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (22 pages)
21 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 January 2019Appointment of Mr. James Patrick Hemingway as a director on 16 January 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
24 August 2018Appointment of Mr James Patrick Hemingway as a secretary on 24 August 2018 (2 pages)
24 August 2018Termination of appointment of Robert Paul Brooks as a secretary on 24 August 2018 (1 page)
16 August 2018Appointment of Mr Timothy Ward as a director on 15 August 2018 (2 pages)
20 June 2018Registration of charge SC0242460028, created on 19 June 2018 (7 pages)
15 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
15 June 2017Registration of charge SC0242460023, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0242460022, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0242460024, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0242460023, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0242460024, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0242460027, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0242460025, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0242460027, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0242460022, created on 12 June 2017 (8 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
15 June 2017Registration of charge SC0242460026, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0242460025, created on 12 June 2017 (8 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
15 June 2017Registration of charge SC0242460026, created on 12 June 2017 (8 pages)
10 June 2017Accounts for a small company made up to 31 December 2016 (21 pages)
10 June 2017Accounts for a small company made up to 31 December 2016 (21 pages)
27 May 2017Satisfaction of charge 3 in full (4 pages)
27 May 2017Satisfaction of charge 3 in full (4 pages)
27 May 2017Satisfaction of charge 5 in full (4 pages)
27 May 2017Satisfaction of charge 6 in full (4 pages)
27 May 2017Satisfaction of charge 13 in full (4 pages)
27 May 2017Satisfaction of charge 4 in full (4 pages)
27 May 2017Satisfaction of charge 14 in full (4 pages)
27 May 2017Satisfaction of charge 14 in full (4 pages)
27 May 2017Satisfaction of charge 12 in full (4 pages)
27 May 2017Satisfaction of charge 11 in full (4 pages)
27 May 2017Satisfaction of charge 5 in full (4 pages)
27 May 2017Satisfaction of charge 4 in full (4 pages)
27 May 2017Satisfaction of charge 10 in full (4 pages)
27 May 2017Satisfaction of charge 8 in full (4 pages)
27 May 2017Satisfaction of charge 7 in full (4 pages)
27 May 2017Satisfaction of charge 11 in full (4 pages)
27 May 2017Satisfaction of charge 9 in full (4 pages)
27 May 2017Satisfaction of charge 7 in full (4 pages)
27 May 2017Satisfaction of charge 8 in full (4 pages)
27 May 2017Satisfaction of charge 12 in full (4 pages)
27 May 2017Satisfaction of charge 13 in full (4 pages)
27 May 2017Satisfaction of charge 9 in full (4 pages)
27 May 2017Satisfaction of charge 6 in full (4 pages)
27 May 2017Satisfaction of charge 10 in full (4 pages)
24 May 2017Registration of charge SC0242460020, created on 23 May 2017 (7 pages)
24 May 2017Registration of charge SC0242460018, created on 23 May 2017 (7 pages)
24 May 2017Registration of charge SC0242460020, created on 23 May 2017 (7 pages)
24 May 2017Registration of charge SC0242460016, created on 23 May 2017 (7 pages)
24 May 2017Registration of charge SC0242460015, created on 23 May 2017 (20 pages)
24 May 2017Registration of charge SC0242460021, created on 23 May 2017 (7 pages)
24 May 2017Registration of charge SC0242460016, created on 23 May 2017 (7 pages)
24 May 2017Registration of charge SC0242460017, created on 23 May 2017 (7 pages)
24 May 2017Registration of charge SC0242460021, created on 23 May 2017 (7 pages)
24 May 2017Registration of charge SC0242460017, created on 23 May 2017 (7 pages)
24 May 2017Registration of charge SC0242460019, created on 23 May 2017 (7 pages)
24 May 2017Registration of charge SC0242460018, created on 23 May 2017 (7 pages)
24 May 2017Registration of charge SC0242460019, created on 23 May 2017 (7 pages)
24 May 2017Registration of charge SC0242460015, created on 23 May 2017 (20 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,000
(4 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,000
(4 pages)
9 May 2016Full accounts made up to 31 December 2015 (25 pages)
9 May 2016Full accounts made up to 31 December 2015 (25 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,000
(4 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,000
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (17 pages)
28 April 2015Full accounts made up to 31 December 2014 (17 pages)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000
(5 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000
(5 pages)
17 April 2014Full accounts made up to 31 December 2013 (14 pages)
17 April 2014Full accounts made up to 31 December 2013 (14 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
26 April 2013Auditor's resignation (2 pages)
26 April 2013Auditor's resignation (2 pages)
23 April 2013Full accounts made up to 31 December 2012 (15 pages)
23 April 2013Full accounts made up to 31 December 2012 (15 pages)
22 April 2013Section 519 (2 pages)
22 April 2013Section 519 (2 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
23 April 2012Full accounts made up to 31 December 2011 (16 pages)
23 April 2012Full accounts made up to 31 December 2011 (16 pages)
12 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
12 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (18 pages)
29 September 2010Full accounts made up to 31 December 2009 (18 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 April 2009Full accounts made up to 31 December 2008 (15 pages)
15 April 2009Full accounts made up to 31 December 2008 (15 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
3 July 2008Director's change of particulars / samuel anderson / 21/12/2007 (1 page)
3 July 2008Registered office changed on 03/07/2008 from wilson road garage newhouse motherwell ML1 5NB (1 page)
3 July 2008Director's change of particulars / samuel anderson / 21/12/2007 (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Return made up to 11/06/08; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from wilson road garage newhouse motherwell ML1 5NB (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Director's change of particulars / samuel anderson / 18/01/2008 (1 page)
3 July 2008Return made up to 11/06/08; full list of members (4 pages)
3 July 2008Director's change of particulars / samuel anderson / 18/01/2008 (1 page)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
11 July 2007Full accounts made up to 31 December 2006 (15 pages)
11 July 2007Full accounts made up to 31 December 2006 (15 pages)
18 June 2007Return made up to 11/06/07; no change of members (7 pages)
18 June 2007Return made up to 11/06/07; no change of members (7 pages)
17 October 2006Full accounts made up to 31 December 2005 (13 pages)
17 October 2006Full accounts made up to 31 December 2005 (13 pages)
15 June 2006Return made up to 11/06/06; full list of members (7 pages)
15 June 2006Return made up to 11/06/06; full list of members (7 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
17 October 2005Full accounts made up to 31 December 2004 (14 pages)
17 October 2005Full accounts made up to 31 December 2004 (14 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
5 July 2005Return made up to 11/06/05; full list of members (7 pages)
5 July 2005Return made up to 11/06/05; full list of members (7 pages)
1 July 2005Partic of mort/charge * (5 pages)
1 July 2005Partic of mort/charge * (5 pages)
1 July 2005Partic of mort/charge * (5 pages)
1 July 2005Partic of mort/charge * (5 pages)
1 July 2005Partic of mort/charge * (5 pages)
1 July 2005Partic of mort/charge * (5 pages)
13 August 2004Full accounts made up to 31 December 2003 (14 pages)
13 August 2004Full accounts made up to 31 December 2003 (14 pages)
29 June 2004Return made up to 11/06/04; full list of members (7 pages)
29 June 2004Return made up to 11/06/04; full list of members (7 pages)
18 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003Full accounts made up to 30 September 2002 (17 pages)
3 June 2003Full accounts made up to 30 September 2002 (17 pages)
30 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 July 2002Full accounts made up to 30 September 2001 (14 pages)
17 July 2002Full accounts made up to 30 September 2001 (14 pages)
17 June 2002Return made up to 11/06/02; full list of members (8 pages)
17 June 2002Return made up to 11/06/02; full list of members (8 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
19 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 2001Full accounts made up to 30 September 2000 (13 pages)
31 May 2001Full accounts made up to 30 September 2000 (13 pages)
20 June 2000Return made up to 11/06/00; full list of members (8 pages)
20 June 2000Return made up to 11/06/00; full list of members (8 pages)
6 June 2000Full accounts made up to 30 September 1999 (12 pages)
6 June 2000Full accounts made up to 30 September 1999 (12 pages)
17 June 1999Return made up to 11/06/99; no change of members (4 pages)
17 June 1999Return made up to 11/06/99; no change of members (4 pages)
21 May 1999Full accounts made up to 30 September 1998 (12 pages)
21 May 1999Full accounts made up to 30 September 1998 (12 pages)
19 June 1998Return made up to 11/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Return made up to 11/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Full accounts made up to 30 September 1997 (14 pages)
20 April 1998Full accounts made up to 30 September 1997 (14 pages)
29 August 1997Dec mort/charge * (4 pages)
29 August 1997Dec mort/charge * (4 pages)
26 June 1997Full accounts made up to 30 September 1996 (14 pages)
26 June 1997Full accounts made up to 30 September 1996 (14 pages)
16 June 1997Return made up to 11/06/97; full list of members (6 pages)
16 June 1997Return made up to 11/06/97; full list of members (6 pages)
16 April 1997Partic of mort/charge * (6 pages)
16 April 1997Partic of mort/charge * (6 pages)
25 June 1996Return made up to 11/06/96; no change of members (4 pages)
25 June 1996Return made up to 11/06/96; no change of members (4 pages)
20 June 1996Full accounts made up to 30 September 1995 (13 pages)
20 June 1996Full accounts made up to 30 September 1995 (13 pages)
25 May 1983Accounts made up to 30 September 1982 (10 pages)
25 May 1983Accounts made up to 30 September 1982 (10 pages)
31 March 1975Company name changed\certificate issued on 31/03/75 (4 pages)
31 March 1975Company name changed\certificate issued on 31/03/75 (4 pages)
12 June 1946Incorporation (18 pages)
12 June 1946Incorporation (18 pages)
12 June 1946Certificate of incorporation (1 page)
12 June 1946Certificate of incorporation (1 page)