Warning: file_put_contents(c/cbddea8985989a3ae799068ccd8549de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0d58dff70711c47297a3714ffad52886.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Northside Truck & Van Limited, ML1 4WR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHSIDE TRUCK & VAN LIMITED

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

This company is commonly known as Northside Truck & Van Limited. The company was founded 19 years ago and was given the registration number SC275307. The firm's registered office is in MOTHERWELL. You can find them at First Floor Maxim Business Park Maxim 1 Parklands Way, Eurocentral, Motherwell, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:NORTHSIDE TRUCK & VAN LIMITED
Company Number:SC275307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:First Floor Maxim Business Park Maxim 1 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, 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, Parklands Way, Eurocentral, Motherwell, Scotland, ML1 4WR

Director16 January 2019Active
First Floor Maxim Business Park Maxim 1, Parklands Way, Eurocentral, Motherwell, Scotland, ML1 4WR

Director06 July 2020Active
Beechwood, Wilson Road, Newhouse, ML1 5NB

Secretary28 October 2004Active
44, Drumellan Road, Alloway, Ayr, Scotland, KA7 4XA

Secretary11 September 2014Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary28 October 2004Active
Beechwood, Wilson Road, Newhouse, ML1 5NB

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

Director28 October 2004Active
85, Main Street, Overtown, Wishaw, ML2 0QF

Director28 October 2004Active
First Floor Maxim Business Park Maxim 1, Parklands Way, Eurocentral, Motherwell, Scotland, ML1 4WR

Director01 July 2023Active
16, Ashley Lane, Killamarsh, Sheffield, England, S21 1AB

Director14 June 2018Active
6 Blakelaw Drive, Clifton, Brighouse, HD6 4LP

Director05 July 2005Active
First Floor Maxim Business Park Maxim 1, Parklands Way, Eurocentral, Motherwell, Scotland, ML1 4WR

Director01 January 2020Active
15, Kirkview Crescent, Newton Mearns, Glasgow, Scotland, G77 5DB

Director02 May 2005Active
3, Toll Bar Close, Hambleton, Selby, England, YO8 9YE

Director25 January 2017Active
Brookside House, Front Street, Thirsk, YO7 1BE

Director05 July 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director28 October 2004Active

People with Significant Control

Mr Samuel Irvine Anderson
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Wilson Road Garage, Motherwell, ML1 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Helena Anderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Wilson Road Garage, Motherwell, ML1 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jillian Marion Mark
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Wilson Road Garage, Motherwell, ML1 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Anderson Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Wilson Road Garage, Newhouse, Motherwell, United Kingdom, ML1 5NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.