Company NameNorthside Truck & Van Limited
Company StatusActive
Company NumberSC275307
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Samuel Irvine Anderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(12 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(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 Parklands
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NameMr James Patrick Hemingway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 Parklands
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NameMr Keith Leslie Sims
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 Parklands
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NamePeter Irvine Anderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Director NameMr Samuel Stewart Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Overtown
Wishaw
Lanarkshire
ML2 0QF
Scotland
Secretary NameJennifer Isabella Anderson
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Director NameMr Fergus Walter Pollock Leitch
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(6 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Kirkview Crescent
Newton Mearns
Glasgow
G77 5DB
Scotland
Director NameChristopher Brian Hird
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(8 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 2005)
RoleVehicle Dealer
Correspondence Address6 Blakelaw Drive
Clifton
Brighouse
West Yorkshire
HD6 4LP
Director NameMr Timothy Ward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(8 months, 1 week after company formation)
Appointment Duration15 years (resigned 01 July 2020)
RoleDealer Principal
Country of ResidenceEngland
Correspondence AddressBrookside House
Front Street
Thirsk
North Yorkshire
YO7 1BE
Director NameJennifer Isabella Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(12 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(9 years, 10 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 Benjamin Sowersby
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 August 2017)
RoleVehicle Dealer
Country of ResidenceUnited Kingdom
Correspondence Address3 Toll Bar Close
Hambleton
Selby
YO8 9YE
Director NameMr Russell Stuart Hallowes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 July 2020)
RoleDealer Principal
Country of ResidenceEngland
Correspondence Address16 Ashley Lane
Killamarsh
Sheffield
S21 1AB
Director NameMr Andrew Ross Jamieson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2023)
RoleChief Executive Office
Country of ResidenceEngland
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 Parklands
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NameMr Laurence Roger Drake
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(18 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 October 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 Parklands
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.northside.co.uk
Telephone0113 2760068
Telephone regionLeeds

Location

Registered AddressFirst Floor Maxim Business Park Maxim 1 Parklands Way
Eurocentral
Motherwell
ML1 4WR
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Financials

Year2013
Turnover£148,753,661
Gross Profit£15,719,269
Net Worth£3,502,789
Cash£6,767,323
Current Liabilities£53,122,864

Accounts

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

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

23 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
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

Filing History

31 December 2020Full accounts made up to 31 December 2019 (33 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
21 August 2020Registered office address changed from Wilson Road Garage Newhouse Motherwell Lanarkshire, ML1 5NB to First Floor Maxim Business Park Maxim 1 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)
9 July 2020Appointment of Mr Keith Sims as a director on 6 July 2020 (2 pages)
9 July 2020Termination of appointment of Russell Stuart Hallowes as a director on 6 July 2020 (1 page)
31 January 2020Appointment of Mr Andrew Ross Jamieson as a director on 1 January 2020 (2 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
26 September 2019Full accounts made up to 31 December 2018 (31 pages)
28 January 2019Appointment of Mr. James Patrick Hemingway as a director on 16 January 2019 (2 pages)
18 January 2019Cessation of Helena Anderson as a person with significant control on 6 April 2016 (1 page)
18 January 2019Cessation of Samuel Irvine Anderson as a person with significant control on 6 April 2016 (1 page)
18 January 2019Notification of The Anderson Group Ltd as a person with significant control on 6 April 2016 (2 pages)
18 January 2019Cessation of Jillian Marion Mark as a person with significant control on 6 April 2016 (1 page)
10 January 2019Second filing of a statement of capital following an allotment of shares on 19 December 2018
  • GBP 7,004,333
(11 pages)
3 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 7,004,333
(8 pages)
29 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
18 September 2018Full accounts made up to 31 December 2017 (32 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)
18 June 2018Appointment of Mr Russell Stuart Hallowes as a director on 14 June 2018 (2 pages)
9 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 1,504,333
(8 pages)
9 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
9 April 2018Change of share class name or designation (2 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 August 2017Termination of appointment of Benjamin Sowersby as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Benjamin Sowersby as a director on 9 August 2017 (1 page)
21 June 2017Full accounts made up to 31 December 2016 (29 pages)
21 June 2017Full accounts made up to 31 December 2016 (29 pages)
27 May 2017Satisfaction of charge 1 in full (4 pages)
27 May 2017Satisfaction of charge 1 in full (4 pages)
24 May 2017Registration of charge SC2753070002, created on 23 May 2017 (20 pages)
24 May 2017Registration of charge SC2753070002, created on 23 May 2017 (20 pages)
26 January 2017Appointment of Mr Benjamin Sowersby as a director on 25 January 2017 (2 pages)
26 January 2017Appointment of Mr Benjamin Sowersby as a director on 25 January 2017 (2 pages)
20 January 2017Termination of appointment of Fergus Walter Pollock Leitch as a director on 9 January 2017 (1 page)
20 January 2017Termination of appointment of Fergus Walter Pollock Leitch as a director on 9 January 2017 (1 page)
8 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
16 May 2016Full accounts made up to 31 December 2015 (28 pages)
16 May 2016Full accounts made up to 31 December 2015 (28 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,500,000
(6 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,500,000
(6 pages)
2 November 2015Director's details changed for Mr Fergus Walter Pollock Leitch on 1 June 2015 (2 pages)
2 November 2015Director's details changed for Mr Fergus Walter Pollock Leitch on 1 June 2015 (2 pages)
2 November 2015Director's details changed for Mr Fergus Walter Pollock Leitch on 1 June 2015 (2 pages)
24 April 2015Full accounts made up to 31 December 2014 (25 pages)
24 April 2015Full accounts made up to 31 December 2014 (25 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,500,000
(6 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,500,000
(6 pages)
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 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 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)
10 April 2014Full accounts made up to 31 December 2013 (25 pages)
10 April 2014Full accounts made up to 31 December 2013 (25 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,500,000
(7 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,500,000
(7 pages)
7 May 2013Full accounts made up to 31 December 2012 (22 pages)
7 May 2013Full accounts made up to 31 December 2012 (22 pages)
25 April 2013Auditor's resignation (2 pages)
25 April 2013Auditor's resignation (2 pages)
22 April 2013Section 519 (1 page)
22 April 2013Section 519 (1 page)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
23 April 2012Full accounts made up to 31 December 2011 (22 pages)
23 April 2012Full accounts made up to 31 December 2011 (22 pages)
16 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
16 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
7 September 2011Full accounts made up to 31 December 2010 (22 pages)
7 September 2011Full accounts made up to 31 December 2010 (22 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
30 September 2010Full accounts made up to 31 December 2009 (22 pages)
30 September 2010Full accounts made up to 31 December 2009 (22 pages)
3 November 2009Director's details changed for Mr Samuel Irvine Anderson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Timothy Ward on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Samuel Irvine Anderson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Timothy Ward on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Samuel Stewart Anderson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Timothy Ward on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Fergus Walter Pollock Leitch on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Jennifer Isabella Anderson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Jennifer Isabella Anderson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Fergus Walter Pollock Leitch on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Samuel Irvine Anderson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Samuel Stewart Anderson on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Fergus Walter Pollock Leitch on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Samuel Stewart Anderson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Jennifer Isabella Anderson on 3 November 2009 (2 pages)
20 April 2009Full accounts made up to 31 December 2008 (22 pages)
20 April 2009Full accounts made up to 31 December 2008 (22 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
20 August 2008Full accounts made up to 31 December 2007 (21 pages)
20 August 2008Full accounts made up to 31 December 2007 (21 pages)
14 November 2007Return made up to 28/10/07; no change of members (8 pages)
14 November 2007Return made up to 28/10/07; no change of members (8 pages)
29 May 2007Full accounts made up to 31 December 2006 (21 pages)
29 May 2007Full accounts made up to 31 December 2006 (21 pages)
2 November 2006Return made up to 28/10/06; full list of members (8 pages)
2 November 2006Return made up to 28/10/06; full list of members (8 pages)
14 August 2006Full accounts made up to 31 December 2005 (18 pages)
14 August 2006Full accounts made up to 31 December 2005 (18 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 2005Return made up to 28/10/05; full list of members (8 pages)
2 November 2005Return made up to 28/10/05; full list of members (8 pages)
2 November 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
8 June 2005Ad 06/06/05--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
8 June 2005Ad 06/06/05--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
12 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 November 2004New director appointed (3 pages)
12 November 2004Registered office changed on 12/11/04 from: wilson road garage newhouse motherwell ML1 5NB (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 November 2004New director appointed (3 pages)
12 November 2004New director appointed (3 pages)
12 November 2004New director appointed (3 pages)
12 November 2004Registered office changed on 12/11/04 from: wilson road garage newhouse motherwell ML1 5NB (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
28 October 2004Incorporation (16 pages)
28 October 2004Incorporation (16 pages)