Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANDERSON COMMERCIAL LTD
Company Information for

ANDERSON COMMERCIAL LTD

First Floor Maxim Business Park Maxim 1 2 Parklands Way, Eurocentral, Motherwell, ML1 4WR,
Company Registration Number
SC024246
Private Limited Company
Active

Company Overview

About Anderson Commercial Ltd
ANDERSON COMMERCIAL LTD was founded on 1946-06-12 and has its registered office in Motherwell. The organisation's status is listed as "Active". Anderson Commercial Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANDERSON COMMERCIAL LTD
 
Legal Registered Office
First Floor Maxim Business Park Maxim 1 2 Parklands Way
Eurocentral
Motherwell
ML1 4WR
Other companies in ML1
 
Previous Names
ANDERSON COMMERCIAL (NEWHOUSE) LIMITED17/05/2022
Filing Information
Company Number SC024246
Company ID Number SC024246
Date formed 1946-06-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-11
Return next due 2025-06-25
Type of accounts SMALL
Last Datalog update: 2024-07-09 13:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSON COMMERCIAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANDERSON COMMERCIAL LTD
The following companies were found which have the same name as ANDERSON COMMERCIAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDERSON COMMERCIAL HOLDINGS LIMITED 5TH FLOOR HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON BEDFORDSHIRE LU2 0FP Dissolved Company formed on the 2012-10-30
ANDERSON COMMERCIAL LIMITED 4608 EAST RIVER ROAD Erie GRAND ISLAND NY 14072 Active Company formed on the 2002-04-12
Anderson Commercial Properties, LLC 614 East Durant Avenue Aspen, Colorado CO 81611 Delinquent Company formed on the 2008-02-05
Anderson Commercial Investments, LLC 1311 Bellaire Street Broomfield CO 80020 Voluntarily Dissolved Company formed on the 2014-09-29
ANDERSON COMMERCIAL CONCRETE, INC. 5505 VICTORIA AVE STE 100 DAVENPORT IA 52807 Active Company formed on the 1974-02-08
ANDERSON COMMERCIAL PROPERTIES LIMITED PARTNERSHIP 8714 E MEADOW LK DR SNOHOMISH WA 982900000 Dissolved Company formed on the 1994-12-28
ANDERSON COMMERCIAL CONDOMINIUM OWNERS ASSOCIATION 568 HIGHWAY 1 W IOWA CITY IA 52246 Active Company formed on the 2003-09-22
Anderson Commercial Mortgage, Inc. 8191 S. Peninsula Dr Littleton CO 80120 Voluntarily Dissolved Company formed on the 2005-03-01
ANDERSON COMMERCIAL INSURANCE SERVICES, LLC 43725 MONTEREY AVE STE A PALM DESERT CA 92260 ACTIVE Company formed on the 2014-03-25
ANDERSON COMMERCIAL PROPERTIES, LLC 3000 JAMES SAVAGE MIDLAND Michigan 48642 UNKNOWN Company formed on the 2011-11-28
ANDERSON COMMERCIAL REAL ESTATE, INC. 46954 FAIRHILLS COURT 46954 FAIRHILLS COURT STERLING VA 20165 Active Company formed on the 1996-08-06
ANDERSON COMMERCIAL FLOORING, INC. 5291 SOUTHVIEW DRIVE - FAIRFIELD OH 45014 Active Company formed on the 2001-06-06
Anderson Commercial, LLC 421 AIRPORT RD CHIGNIK LAGOON AK 99565-0000 Good Standing Company formed on the 2016-02-08
ANDERSON COMMERCIAL PLASTER PTY LTD Active Company formed on the 2015-12-15
ANDERSON COMMERCIAL ROOF RESTORATIONS, LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2017-01-04
ANDERSON COMMERCIAL MANAGEMENT SERVICES, LLC 2705 W North B St TAMPA FL 33609 Inactive Company formed on the 2013-09-09
ANDERSON COMMERCIAL PROPERTIES, LLC 10535 IDLEBROOK DR HOUSTON TX 77070 Active Company formed on the 2017-04-27
ANDERSON COMMERCIAL SERVICES LTD Unit 2-4 Protection House Albion Road North Shields TYNE AND WEAR NE30 2RH Active - Proposal to Strike off Company formed on the 2017-11-09
ANDERSON COMMERCIAL REAL ESTATE SERVICES, INC. PO BOX 826 ADDISON TX 75001 Active Company formed on the 1991-09-30
ANDERSON COMMERCIAL CONCRETE, INC. 5505 VICTORIA AVE STE 100 DAVENPORT IA 52807 Active Company formed on the 1974-02-08

Company Officers of ANDERSON COMMERCIAL LTD

Current Directors
Officer Role Date Appointed
ROBERT PAUL BROOKS
Company Secretary 2014-09-11
SAMUEL IRVINE ANDERSON
Director 2005-10-24
TIMOTHY WARD
Director 2018-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ISABELLA ANDERSON
Company Secretary 2002-03-04 2014-09-11
JENNIFER ISABELLA ANDERSON
Director 2005-10-24 2014-09-11
SAMUEL STEWART ANDERSON
Director 1988-06-06 2012-02-27
PETER IRVINE ANDERSON
Director 1988-06-06 2005-10-22
ISABELLA MASON GRAHAM ANDERSON
Company Secretary 1988-06-06 2002-03-03
ISABELLA MASON GRAHAM ANDERSON
Director 1988-06-06 2002-03-03
SAMUEL ANDERSON
Director 1988-06-06 2001-02-23
WILLIAM WINNING
Director 1988-06-06 1990-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL IRVINE ANDERSON WILSON ROAD GARAGE LTD Director 2014-07-04 CURRENT 2014-07-04 Dissolved 2016-06-21
SAMUEL IRVINE ANDERSON KEEKABOO INVESTMENTS LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2014-02-14
SAMUEL IRVINE ANDERSON SAM ANDERSON LIMITED Director 2007-02-22 CURRENT 2005-06-10 Active
SAMUEL IRVINE ANDERSON SCOTHAUL (UK) LIMITED Director 2005-10-24 CURRENT 1988-12-19 Dissolved 2014-07-02
SAMUEL IRVINE ANDERSON ANBANK LIMITED Director 2005-10-24 CURRENT 1980-05-06 Dissolved 2017-09-26
SAMUEL IRVINE ANDERSON NORTHSIDE TRUCK & VAN LIMITED Director 2005-10-24 CURRENT 2004-10-28 Active
SAMUEL IRVINE ANDERSON THE ANDERSON GROUP LTD Director 2005-10-24 CURRENT 2003-01-27 Active
SAMUEL IRVINE ANDERSON SAM ANDERSON (NEWHOUSE) LIMITED Director 2005-10-24 CURRENT 1957-05-21 Liquidation
SAMUEL IRVINE ANDERSON T. MCMILLAN (TRANSPORT) LIMITED Director 2005-10-24 CURRENT 1991-03-18 Active - Proposal to Strike off
SAMUEL IRVINE ANDERSON SCOTCOAL (UK) LIMITED Director 2005-10-24 CURRENT 1993-03-11 Active - Proposal to Strike off
SAMUEL IRVINE ANDERSON ANCO CONSTRUCTION LIMITED Director 2005-10-24 CURRENT 1995-04-10 Active
SAMUEL IRVINE ANDERSON F SHORT LIMITED Director 2005-10-24 CURRENT 2003-11-24 Liquidation
SAMUEL IRVINE ANDERSON B. MULLEN & SONS LIMITED Director 2005-10-24 CURRENT 1960-07-12 Liquidation
TIMOTHY WARD ALLOY BODIES LIMITED Director 2017-05-23 CURRENT 2005-09-19 Active
TIMOTHY WARD THE ANDERSON GROUP LTD Director 2017-01-26 CURRENT 2003-01-27 Active
TIMOTHY WARD NORTHSIDE TRUCK & VAN LIMITED Director 2005-07-05 CURRENT 2004-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-03DIRECTOR APPOINTED MR LAURENCE ROGER DRAKE
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS JAMIESON
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-04-14CESSATION OF HELENA ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE SC0242460034
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-17CERTNMCompany name changed anderson commercial (newhouse) LIMITED\certificate issued on 17/05/22
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0242460032
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0242460030
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0242460027
2021-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0242460031
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0242460033
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460033
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM Wilson Road Garage Newhouse Lanarkshire ML1 5NB
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WARD
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-01-31AP01DIRECTOR APPOINTED MR ANDREW ROSS JAMIESON
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-01-28AP01DIRECTOR APPOINTED MR. JAMES PATRICK HEMINGWAY
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-24AP03Appointment of Mr James Patrick Hemingway as company secretary on 2018-08-24
2018-08-24TM02Termination of appointment of Robert Paul Brooks on 2018-08-24
2018-08-16AP01DIRECTOR APPOINTED MR TIMOTHY WARD
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460028
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460022
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460023
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460025
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460026
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460024
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460027
2017-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460015
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460021
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460016
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460017
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460018
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460019
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0242460020
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-16AR0111/06/16 FULL LIST
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-01AR0111/06/15 FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-11AP03SECRETARY APPOINTED MR ROBERT PAUL BROOKS
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANDERSON
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER ANDERSON
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-25AR0111/06/14 FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-11AR0111/06/13 FULL LIST
2013-04-26AUDAUDITOR'S RESIGNATION
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22MISCSECTION 519
2012-06-26AR0111/06/12 FULL LIST
2012-06-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-05-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-05-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANDERSON
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0111/06/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0111/06/10 FULL LIST
2009-06-16363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-12-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-03363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-07-03353LOCATION OF REGISTER OF MEMBERS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM WILSON ROAD GARAGE NEWHOUSE MOTHERWELL ML1 5NB
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANDERSON / 18/01/2008
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANDERSON / 21/12/2007
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-05363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-07-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-01410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-30225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2002-07-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-17363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-25288aNEW SECRETARY APPOINTED
2001-06-19363(288)DIRECTOR RESIGNED
2001-06-19363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-20363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-17363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANDERSON COMMERCIAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDERSON COMMERCIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-12 Outstanding HSBC BANK PLC
2017-06-12 Outstanding HSBC BANK PLC
2017-06-12 Outstanding HSBC BANK PLC
2017-06-12 Outstanding HSBC BANK PLC
2017-06-12 Outstanding HSBC BANK PLC
2017-06-12 Outstanding HSBC BANK PLC
2017-05-23 Outstanding HSBC BANK PLC
2017-05-23 Outstanding HSBC BANK PLC
2017-05-23 Outstanding HSBC BANK PLC
2017-05-23 Outstanding HSBC BANK PLC
2017-05-23 Outstanding HSBC BANK PLC
2017-05-23 Outstanding HSBC BANK PLC
2017-05-23 Outstanding HSBC BANK PLC
STANDARD SECURITY 2012-06-02 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-05-29 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-05-19 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-01-14 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-12-22 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-07-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-04-16 Outstanding SCOTTISH POWER PLC
BOND & FLOATING CHARGE 1982-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDERSON COMMERCIAL LTD

Intangible Assets
Patents
We have not found any records of ANDERSON COMMERCIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERSON COMMERCIAL LTD
Trademarks
We have not found any records of ANDERSON COMMERCIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON COMMERCIAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANDERSON COMMERCIAL LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON COMMERCIAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERSON COMMERCIAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDERSON COMMERCIAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.