Bathgate
West Lothian
EH48 2HU
Scotland
Secretary Name | Mr James Patrick Hemingway |
---|---|
Status | Current |
Appointed | 24 August 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | First Floor Maxim Business Park Maxim 1 Parklands Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Mr James Patrick Hemingway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor Maxim Business Park Maxim 1 Parklands Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Mr Keith Leslie Sims |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor Maxim Business Park Maxim 1 Parklands Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Peter Irvine Anderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Pottishaw Farm Bathgate West Lothian EH48 2HU Scotland |
Director Name | Mr Samuel Stewart Anderson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Overtown Wishaw Lanarkshire ML2 0QF Scotland |
Secretary Name | Jennifer Isabella Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Director Name | Mr Fergus Walter Pollock Leitch |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Kirkview Crescent Newton Mearns Glasgow G77 5DB Scotland |
Director Name | Christopher Brian Hird |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(8 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 2005) |
Role | Vehicle Dealer |
Correspondence Address | 6 Blakelaw Drive Clifton Brighouse West Yorkshire HD6 4LP |
Director Name | Mr Timothy Ward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(8 months, 1 week after company formation) |
Appointment Duration | 15 years (resigned 01 July 2020) |
Role | Dealer Principal |
Country of Residence | England |
Correspondence Address | Brookside House Front Street Thirsk North Yorkshire YO7 1BE |
Director Name | Jennifer Isabella Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 September 2014) |
Role | Haulage Operator |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Secretary Name | Mr Robert Paul Brooks |
---|---|
Status | Resigned |
Appointed | 11 September 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | 44 Drumellan Road Alloway Ayr KA7 4XA Scotland |
Director Name | Mr Benjamin Sowersby |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 August 2017) |
Role | Vehicle Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Toll Bar Close Hambleton Selby YO8 9YE |
Director Name | Mr Russell Stuart Hallowes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2020) |
Role | Dealer Principal |
Country of Residence | England |
Correspondence Address | 16 Ashley Lane Killamarsh Sheffield S21 1AB |
Director Name | Mr Andrew Ross Jamieson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2023) |
Role | Chief Executive Office |
Country of Residence | England |
Correspondence Address | First Floor Maxim Business Park Maxim 1 Parklands Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Mr Laurence Roger Drake |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(18 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | First Floor Maxim Business Park Maxim 1 Parklands Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.northside.co.uk |
---|---|
Telephone | 0113 2760068 |
Telephone region | Leeds |
Registered Address | First Floor Maxim Business Park Maxim 1 Parklands Way Eurocentral Motherwell ML1 4WR Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Year | 2013 |
---|---|
Turnover | £148,753,661 |
Gross Profit | £15,719,269 |
Net Worth | £3,502,789 |
Cash | £6,767,323 |
Current Liabilities | £53,122,864 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
4 July 2005 | Delivered 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 |
31 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
21 August 2020 | Registered 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 2020 | Termination of appointment of Timothy Ward as a director on 1 July 2020 (1 page) |
9 July 2020 | Appointment of Mr Keith Sims as a director on 6 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Russell Stuart Hallowes as a director on 6 July 2020 (1 page) |
31 January 2020 | Appointment of Mr Andrew Ross Jamieson as a director on 1 January 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
28 January 2019 | Appointment of Mr. James Patrick Hemingway as a director on 16 January 2019 (2 pages) |
18 January 2019 | Cessation of Helena Anderson as a person with significant control on 6 April 2016 (1 page) |
18 January 2019 | Cessation of Samuel Irvine Anderson as a person with significant control on 6 April 2016 (1 page) |
18 January 2019 | Notification of The Anderson Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 January 2019 | Cessation of Jillian Marion Mark as a person with significant control on 6 April 2016 (1 page) |
10 January 2019 | Second filing of a statement of capital following an allotment of shares on 19 December 2018
|
3 January 2019 | Resolutions
|
28 December 2018 | Statement of capital following an allotment of shares on 19 December 2018
|
29 October 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
24 August 2018 | Appointment of Mr James Patrick Hemingway as a secretary on 24 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Robert Paul Brooks as a secretary on 24 August 2018 (1 page) |
18 June 2018 | Appointment of Mr Russell Stuart Hallowes as a director on 14 June 2018 (2 pages) |
9 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
9 April 2018 | Resolutions
|
9 April 2018 | Change of share class name or designation (2 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Benjamin Sowersby as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Benjamin Sowersby as a director on 9 August 2017 (1 page) |
21 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
27 May 2017 | Satisfaction of charge 1 in full (4 pages) |
27 May 2017 | Satisfaction of charge 1 in full (4 pages) |
24 May 2017 | Registration of charge SC2753070002, created on 23 May 2017 (20 pages) |
24 May 2017 | Registration of charge SC2753070002, created on 23 May 2017 (20 pages) |
26 January 2017 | Appointment of Mr Benjamin Sowersby as a director on 25 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Benjamin Sowersby as a director on 25 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Fergus Walter Pollock Leitch as a director on 9 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Fergus Walter Pollock Leitch as a director on 9 January 2017 (1 page) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mr Fergus Walter Pollock Leitch on 1 June 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Fergus Walter Pollock Leitch on 1 June 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Fergus Walter Pollock Leitch on 1 June 2015 (2 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page) |
10 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
7 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
25 April 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Auditor's resignation (2 pages) |
22 April 2013 | Section 519 (1 page) |
22 April 2013 | Section 519 (1 page) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
16 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 November 2009 | Director's details changed for Mr Samuel Irvine Anderson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Timothy Ward on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Samuel Irvine Anderson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Timothy Ward on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Samuel Stewart Anderson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Timothy Ward on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Fergus Walter Pollock Leitch on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jennifer Isabella Anderson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jennifer Isabella Anderson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Fergus Walter Pollock Leitch on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Samuel Irvine Anderson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Samuel Stewart Anderson on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Fergus Walter Pollock Leitch on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Samuel Stewart Anderson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jennifer Isabella Anderson on 3 November 2009 (2 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 November 2007 | Return made up to 28/10/07; no change of members (8 pages) |
14 November 2007 | Return made up to 28/10/07; no change of members (8 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 November 2006 | Return made up to 28/10/06; full list of members (8 pages) |
2 November 2006 | Return made up to 28/10/06; full list of members (8 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
2 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
2 November 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Ad 06/06/05--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages) |
8 June 2005 | Ad 06/06/05--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
12 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: wilson road garage newhouse motherwell ML1 5NB (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: wilson road garage newhouse motherwell ML1 5NB (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
28 October 2004 | Incorporation (16 pages) |
28 October 2004 | Incorporation (16 pages) |