About

Registered Number: SC024246
Date of Incorporation: 12/06/1946 (78 years ago)
Company Status: Active
Registered Address: First Floor Maxim Business Park Maxim 1 2 Parklands Way, Eurocentral, Motherwell, ML1 4WR,

 

Founded in 1946, Anderson Commercial (Newhouse) Ltd are based in Motherwell, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Hemingway, James Patrick, Brooks, Robert Paul. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEMINGWAY, James Patrick 24 August 2018 - 1
BROOKS, Robert Paul 11 September 2014 24 August 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 August 2020
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 11 June 2020
AP01 - Appointment of director 31 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 21 June 2019
AP01 - Appointment of director 28 January 2019
AA - Annual Accounts 03 October 2018
AP03 - Appointment of secretary 24 August 2018
TM02 - Termination of appointment of secretary 24 August 2018
AP01 - Appointment of director 16 August 2018
MR01 - N/A 20 June 2018
CS01 - N/A 15 June 2018
CS01 - N/A 15 June 2017
MR01 - N/A 15 June 2017
MR01 - N/A 15 June 2017
MR01 - N/A 15 June 2017
MR01 - N/A 15 June 2017
MR01 - N/A 15 June 2017
MR01 - N/A 15 June 2017
AA - Annual Accounts 10 June 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
MR01 - N/A 24 May 2017
MR01 - N/A 24 May 2017
MR01 - N/A 24 May 2017
MR01 - N/A 24 May 2017
MR01 - N/A 24 May 2017
MR01 - N/A 24 May 2017
MR01 - N/A 24 May 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 28 April 2015
AP03 - Appointment of secretary 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 11 June 2013
AUD - Auditor's letter of resignation 26 April 2013
AA - Annual Accounts 23 April 2013
MISC - Miscellaneous document 22 April 2013
AR01 - Annual Return 26 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 19 May 2012
AA - Annual Accounts 23 April 2012
TM01 - Termination of appointment of director 12 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 June 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 15 April 2009
410(Scot) - N/A 14 January 2009
410(Scot) - N/A 22 December 2008
363a - Annual Return 03 July 2008
353 - Register of members 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 17 October 2005
410(Scot) - N/A 11 July 2005
410(Scot) - N/A 11 July 2005
410(Scot) - N/A 11 July 2005
410(Scot) - N/A 06 July 2005
363s - Annual Return 05 July 2005
410(Scot) - N/A 01 July 2005
410(Scot) - N/A 01 July 2005
410(Scot) - N/A 01 July 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 29 June 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 03 June 2003
225 - Change of Accounting Reference Date 30 May 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 20 April 1998
419a(Scot) - N/A 29 August 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 16 June 1997
410(Scot) - N/A 16 April 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 17 June 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 07 July 1992
AA - Annual Accounts 06 April 1992
363a - Annual Return 11 July 1991
AA - Annual Accounts 28 March 1991
AA - Annual Accounts 11 July 1990
363 - Annual Return 26 June 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 01 November 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 13 October 1987
AA - Annual Accounts 16 February 1987
363 - Annual Return 16 October 1986
AA - Annual Accounts 25 May 1983
CERTNM - Change of name certificate 31 March 1975
NEWINC - New incorporation documents 12 June 1946
MISC - Miscellaneous document 12 June 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2018 Outstanding

N/A

A registered charge 12 June 2017 Outstanding

N/A

A registered charge 12 June 2017 Outstanding

N/A

A registered charge 12 June 2017 Outstanding

N/A

A registered charge 12 June 2017 Outstanding

N/A

A registered charge 12 June 2017 Outstanding

N/A

A registered charge 12 June 2017 Outstanding

N/A

A registered charge 23 May 2017 Outstanding

N/A

A registered charge 23 May 2017 Outstanding

N/A

A registered charge 23 May 2017 Outstanding

N/A

A registered charge 23 May 2017 Outstanding

N/A

A registered charge 23 May 2017 Outstanding

N/A

A registered charge 23 May 2017 Outstanding

N/A

A registered charge 23 May 2017 Outstanding

N/A

Standard security 22 May 2012 Fully Satisfied

N/A

Standard security 21 May 2012 Fully Satisfied

N/A

Legal charge 17 May 2012 Fully Satisfied

N/A

Legal charge 31 December 2008 Fully Satisfied

N/A

Standard security 16 December 2008 Fully Satisfied

N/A

Standard security 05 July 2005 Fully Satisfied

N/A

Standard security 05 July 2005 Fully Satisfied

N/A

Standard security 05 July 2005 Fully Satisfied

N/A

Floating charge 04 July 2005 Fully Satisfied

N/A

Floating charge 24 June 2005 Fully Satisfied

N/A

Floating charge 24 June 2005 Fully Satisfied

N/A

Floating charge 24 June 2005 Fully Satisfied

N/A

Standard security 04 April 1997 Outstanding

N/A

Bond & floating charge 06 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.