Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTHSIDE TRUCK & VAN LIMITED
Company Information for

NORTHSIDE TRUCK & VAN LIMITED

FIRST FLOOR MAXIM BUSINESS PARK MAXIM 1 PARKLANDS WAY, EUROCENTRAL, MOTHERWELL, ML1 4WR,
Company Registration Number
SC275307
Private Limited Company
Active

Company Overview

About Northside Truck & Van Ltd
NORTHSIDE TRUCK & VAN LIMITED was founded on 2004-10-28 and has its registered office in Motherwell. The organisation's status is listed as "Active". Northside Truck & Van Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHSIDE TRUCK & VAN LIMITED
 
Legal Registered Office
FIRST FLOOR MAXIM BUSINESS PARK MAXIM 1 PARKLANDS WAY
EUROCENTRAL
MOTHERWELL
ML1 4WR
Other companies in ML1
 
Telephone0127-457-7311
 
Filing Information
Company Number SC275307
Company ID Number SC275307
Date formed 2004-10-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB859285179  
Last Datalog update: 2024-08-05 20:42:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHSIDE TRUCK & VAN LIMITED
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.

Company Officers of NORTHSIDE TRUCK & VAN LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAUL BROOKS
Company Secretary 2014-09-11
SAMUEL IRVINE ANDERSON
Director 2005-10-24
TIMOTHY WARD
Director 2005-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN SOWERSBY
Director 2017-01-25 2017-08-09
FERGUS WALTER POLLOCK LEITCH
Director 2005-05-02 2017-01-09
JENNIFER ISABELLA ANDERSON
Company Secretary 2004-10-28 2014-09-11
JENNIFER ISABELLA ANDERSON
Director 2005-10-24 2014-09-11
SAMUEL STEWART ANDERSON
Director 2004-10-28 2012-02-27
PETER IRVINE ANDERSON
Director 2004-10-28 2005-10-22
CHRISTOPHER BRIAN HIRD
Director 2005-07-05 2005-08-31
BRIAN REID LTD.
Nominated Secretary 2004-10-28 2004-10-28
STEPHEN MABBOTT LTD.
Nominated Director 2004-10-28 2004-10-28

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 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 ANDERSON COMMERCIAL LTD Director 2005-10-24 CURRENT 1946-06-12 Active
SAMUEL IRVINE ANDERSON B. MULLEN & SONS LIMITED Director 2005-10-24 CURRENT 1960-07-12 Liquidation
TIMOTHY WARD ANDERSON COMMERCIAL LTD Director 2018-08-15 CURRENT 1946-06-12 Active
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

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
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03DIRECTOR APPOINTED MR LAURENCE ROGER DRAKE
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS JAMIESON
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10SH03Purchase of own shares
2021-08-09SH06Cancellation of shares. Statement of capital on 2021-06-24 GBP 7,000,000
2021-08-06RES09Resolution of authority to purchase a number of shares
2021-07-05MEM/ARTSARTICLES OF ASSOCIATION
2021-07-05RES01ADOPT ARTICLES 05/07/21
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM Wilson Road Garage Newhouse Motherwell Lanarkshire, ML1 5NB
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STUART HALLOWES
2020-07-09AP01DIRECTOR APPOINTED MR KEITH SIMS
2020-01-31AP01DIRECTOR APPOINTED MR ANDREW ROSS JAMIESON
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-28AP01DIRECTOR APPOINTED MR. JAMES PATRICK HEMINGWAY
2019-01-18PSC02Notification of The Anderson Group Ltd as a person with significant control on 2016-04-06
2019-01-18PSC07CESSATION OF HELENA ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10RP04SH01Second filing of capital allotment of shares GBP7,004,333
2019-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-28SH0119/12/18 STATEMENT OF CAPITAL GBP 7004333
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-09-18AAFULL 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
2018-06-18AP01DIRECTOR APPOINTED MR RUSSELL STUART HALLOWES
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 1504333
2018-04-09SH0128/03/18 STATEMENT OF CAPITAL GBP 1504333
2018-04-09SH08Change of share class name or designation
2018-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-09RES01ADOPT ARTICLES 28/03/2018
2018-04-09RES12Resolution of varying share rights or name
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SOWERSBY
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2753070002
2017-01-26AP01DIRECTOR APPOINTED MR BENJAMIN SOWERSBY
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS LEITCH
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1500000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1500000
2015-11-02AR0128/10/15 FULL LIST
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS WALTER POLLOCK LEITCH / 01/06/2015
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1500000
2014-11-04AR0128/10/14 FULL LIST
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER ANDERSON
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER ANDERSON
2014-09-11AP03SECRETARY APPOINTED MR ROBERT PAUL BROOKS
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANDERSON
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1500000
2013-10-31AR0128/10/13 FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AUDAUDITOR'S RESIGNATION
2013-04-22MISCSECTION 519
2012-11-02AR0128/10/12 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANDERSON
2011-10-31AR0128/10/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-29AR0128/10/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AR0128/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WARD / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS WALTER POLLOCK LEITCH / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL STEWART ANDERSON / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL IRVINE ANDERSON / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ISABELLA ANDERSON / 03/11/2009
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-14363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-02363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-02363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-11-02288bDIRECTOR RESIGNED
2005-09-13288bDIRECTOR RESIGNED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-0888(2)RAD 06/06/05--------- £ SI 1499998@1=1499998 £ IC 2/1500000
2005-05-06288aNEW DIRECTOR APPOINTED
2004-11-12225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: WILSON ROAD GARAGE NEWHOUSE MOTHERWELL ML1 5NB
2004-11-12288aNEW SECRETARY APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-02288bSECRETARY RESIGNED
2004-11-02288bDIRECTOR RESIGNED
2004-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1082557 Active Licenced property: KILN LANE STALLINGBOROUGH GB DN41 8DW; HENRY BOOT WAY HULL GB HU4 7DY;NORTH SIDE TRUCK AND VAN LTD LEGRAMS LANE BRADFORD LEGRAMS LANE GB BD7 2HR;NORTHSIDE TRUCK & VAN CO LTD BALBY CARR BANK DONCASTER BALBY CARR BANK GB DN4 8DP. Correspondance address: BALBY CARR BALBY CARR BANK DONCASTER GB DN4 8DE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1082557 Active Licenced property: KILN LANE STALLINGBOROUGH GB DN41 8DW; HENRY BOOT WAY HULL GB HU4 7DY;NORTH SIDE TRUCK AND VAN LTD LEGRAMS LANE BRADFORD LEGRAMS LANE GB BD7 2HR;NORTHSIDE TRUCK & VAN CO LTD BALBY CARR BANK DONCASTER BALBY CARR BANK GB DN4 8DP. Correspondance address: BALBY CARR BALBY CARR BANK DONCASTER GB DN4 8DE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NORTHSIDE TRUCK & VAN LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='SC275307' OR DefendantCompanyNumber='SC275307' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-07-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NORTHSIDE TRUCK & VAN LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We could not find the registrant information for the domain
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='SC275307' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='SC275307' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of NORTHSIDE TRUCK & VAN LIMITED registering or being granted any trademarks
Income
Government Income

Notice: Undefined variable: test in /srv/www/htdocs/datalog/browse/detail.php on line 3390

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3395
We have not found government income sources for NORTHSIDE TRUCK & VAN LIMITED. 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 (45190 - Sale of other motor vehicles) as NORTHSIDE TRUCK & VAN LIMITED are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='SC275307' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='SC275307' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where NORTHSIDE TRUCK & VAN LIMITED 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 NORTHSIDE TRUCK & VAN LIMITED 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 NORTHSIDE TRUCK & VAN LIMITED 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.