Background WavePink WaveYellow Wave

ANDERSON COMMERCIAL LTD (SC024246)

ANDERSON COMMERCIAL LTD (SC024246) is an active UK company. incorporated on 12 June 1946. with registered office in Motherwell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANDERSON COMMERCIAL LTD has been registered for 79 years. Current directors include ANDERSON, Samuel Irvine, COLBOURNE, James Charles George Anderson, HEMINGWAY, James Patrick.

Company Number
SC024246
Status
active
Type
ltd
Incorporated
12 June 1946
Age
79 years
Address
First Floor Maxim Business Park Maxim 1 2 Parklands Way, Motherwell, ML1 4WR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, Samuel Irvine, COLBOURNE, James Charles George Anderson, HEMINGWAY, James Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSON COMMERCIAL LTD

ANDERSON COMMERCIAL LTD is an active company incorporated on 12 June 1946 with the registered office located in Motherwell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANDERSON COMMERCIAL LTD was registered 79 years ago.(SIC: 68209)

Status

active

Active since 79 years ago

Company No

SC024246

LTD Company

Age

79 Years

Incorporated 12 June 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

ANDERSON COMMERCIAL (NEWHOUSE) LIMITED
From: 12 June 1946To: 17 May 2022
Contact
Address

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

Previous Addresses

Wilson Road Garage Newhouse Lanarkshire ML1 5NB
From: 12 June 1946To: 21 August 2020
Timeline

49 key events • 1946 - 2026

Funding Officers Ownership
Company Founded
Jun 46
Director Left
Mar 12
Director Left
Sept 14
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 18
Director Joined
Aug 18
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Jan 21
Loan Cleared
Mar 21
Loan Cleared
May 21
Loan Cleared
Jul 21
Loan Secured
Dec 22
Owner Exit
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HEMINGWAY, James Patrick

Active
2 Parklands Way, MotherwellML1 4WR
Secretary
Appointed 24 Aug 2018

ANDERSON, Samuel Irvine

Active
Pottishaw Farm, BathgateEH48 2HU
Born January 1971
Director
Appointed 24 Oct 2005

COLBOURNE, James Charles George Anderson

Active
2 Parklands Way, MotherwellML1 4WR
Born July 1972
Director
Appointed 01 Jan 2026

HEMINGWAY, James Patrick

Active
2 Parklands Way, MotherwellML1 4WR
Born February 1966
Director
Appointed 16 Jan 2019

ANDERSON, Isabella Mason Graham

Resigned
Jesmar, MotherwellML1 5NB
Secretary
Appointed N/A
Resigned 03 Mar 2002

ANDERSON, Jennifer Isabella

Resigned
Beechwood, NewhouseML1 5NB
Secretary
Appointed 04 Mar 2002
Resigned 11 Sept 2014

BROOKS, Robert Paul

Resigned
Drumellan Road, AyrKA7 4XA
Secretary
Appointed 11 Sept 2014
Resigned 24 Aug 2018

ANDERSON, Isabella Mason Graham

Resigned
Jesmar, MotherwellML1 5NB
Born October 1911
Director
Appointed N/A
Resigned 03 Mar 2002

ANDERSON, Jennifer Isabella

Resigned
Beechwood, NewhouseML1 5NB
Born January 1972
Director
Appointed 24 Oct 2005
Resigned 11 Sept 2014

ANDERSON, Peter Irvine

Resigned
Pottishaw Farm, BathgateEH48 2HU
Born October 1951
Director
Appointed N/A
Resigned 22 Oct 2005

ANDERSON, Samuel

Resigned
Jesmar, MotherwellML1 5NB
Born September 1908
Director
Appointed N/A
Resigned 23 Feb 2001

ANDERSON, Samuel Stewart

Resigned
Main Street, WishawML2 0QF
Born May 1941
Director
Appointed N/A
Resigned 27 Feb 2012

DRAKE, Laurence Roger

Resigned
2 Parklands Way, MotherwellML1 4WR
Born December 1974
Director
Appointed 01 Jul 2023
Resigned 31 Oct 2023

JAMIESON, Andrew Ross

Resigned
2 Parklands Way, MotherwellML1 4WR
Born November 1965
Director
Appointed 01 Jan 2020
Resigned 01 Jul 2023

WARD, Timothy

Resigned
Newhouse, LanarkshireML1 5NB
Born July 1960
Director
Appointed 15 Aug 2018
Resigned 01 Jul 2020

WINNING, William

Resigned
28 Shottsburn Road, ShottsML7 4NT
Director
Appointed N/A
Resigned 20 Jun 1990

Persons with significant control

3

2 Active
1 Ceased

Miss Helena Anderson

Ceased
2 Parklands Way, MotherwellML1 4WR
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 10 Oct 2022

Mrs Jillian Marion Mark

Active
2 Parklands Way, MotherwellML1 4WR
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mr Samuel Irvine Anderson

Active
2 Parklands Way, MotherwellML1 4WR
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
10 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Auditors Resignation Company
26 April 2013
AUDAUD
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Miscellaneous
22 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Legacy
2 June 2012
MG01sMG01s
Legacy
29 May 2012
MG01sMG01s
Legacy
19 May 2012
MG01sMG01s
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
14 January 2009
410(Scot)410(Scot)
Legacy
22 December 2008
410(Scot)410(Scot)
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
353353
Legacy
3 July 2008
287Change of Registered Office
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
11 July 2005
410(Scot)410(Scot)
Legacy
11 July 2005
410(Scot)410(Scot)
Legacy
11 July 2005
410(Scot)410(Scot)
Legacy
6 July 2005
410(Scot)410(Scot)
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
410(Scot)410(Scot)
Legacy
1 July 2005
410(Scot)410(Scot)
Legacy
1 July 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
30 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
29 August 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
410(Scot)410(Scot)
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
13 October 1987
363363
Accounts With Accounts Type Full
16 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
363363
Accounts With Made Up Date
25 May 1983
AAAnnual Accounts
Certificate Change Of Name Company
31 March 1975
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 1946
NEWINCIncorporation
Miscellaneous
12 June 1946
MISCMISC