UKBizDB.co.uk

ANDERSON COMMERCIAL (NEWHOUSE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anderson Commercial (newhouse) Limited. The company was founded 77 years ago and was given the registration number SC024246. The firm's registered office is in MOTHERWELL. You can find them at First Floor Maxim Business Park Maxim 1 2 Parklands Way, Eurocentral, Motherwell, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANDERSON COMMERCIAL (NEWHOUSE) LIMITED
Company Number:SC024246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1946
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor Maxim Business Park Maxim 1 2 Parklands Way, Eurocentral, Motherwell, Scotland, ML1 4WR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Maxim Business Park Maxim 1, 2 Parklands Way, Eurocentral, Motherwell, Scotland, ML1 4WR

Secretary24 August 2018Active
Pottishaw Farm, Bathgate, EH48 2HU

Director24 October 2005Active
First Floor Maxim Business Park Maxim 1, 2 Parklands Way, Eurocentral, Motherwell, Scotland, ML1 4WR

Director16 January 2019Active
Jesmar, Newhouse, Motherwell, ML1 5NB

Secretary-Active
Beechwood, Wilson Road, Newhouse, ML1 5NB

Secretary04 March 2002Active
44, Drumellan Road, Alloway, Ayr, Scotland, KA7 4XA

Secretary11 September 2014Active
Jesmar, Newhouse, Motherwell, ML1 5NB

Director-Active
Beechwood, Wilson Road, Newhouse, ML1 5NB

Director24 October 2005Active
Pottishaw Farm, Bathgate, EH48 2HU

Director-Active
Jesmar, Newhouse, Motherwell, ML1 5NB

Director-Active
85, Main Street, Overtown, Wishaw, ML2 0QF

Director-Active
First Floor Maxim Business Park Maxim 1, 2 Parklands Way, Eurocentral, Motherwell, Scotland, ML1 4WR

Director01 July 2023Active
First Floor Maxim Business Park Maxim 1, 2 Parklands Way, Eurocentral, Motherwell, Scotland, ML1 4WR

Director01 January 2020Active
Wilson Road Garage, Newhouse, Lanarkshire, ML1 5NB

Director15 August 2018Active
28 Shottsburn Road, Salsburgh, Shotts, ML7 4NT

Director-Active

People with Significant Control

Miss Helena Anderson
Notified on:06 April 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Scotland
Address:First Floor Maxim Business Park Maxim 1, 2 Parklands Way, Motherwell, Scotland, ML1 4WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Irvine Anderson
Notified on:06 April 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Scotland
Address:First Floor Maxim Business Park Maxim 1, 2 Parklands Way, Motherwell, Scotland, ML1 4WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jillian Marion Mark
Notified on:06 April 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:Scotland
Address:First Floor Maxim Business Park Maxim 1, 2 Parklands Way, Motherwell, Scotland, ML1 4WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Change of name

Certificate change of name company.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-11-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.