Background WavePink WaveYellow Wave

ANCO CONSTRUCTION LIMITED (SC157259)

ANCO CONSTRUCTION LIMITED (SC157259) is an active UK company. incorporated on 10 April 1995. with registered office in Motherwell. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ANCO CONSTRUCTION LIMITED has been registered for 30 years. Current directors include ANDERSON, Samuel Irvine.

Company Number
SC157259
Status
active
Type
ltd
Incorporated
10 April 1995
Age
30 years
Address
First Floor Maxim Business Park Maxim 1 2 Parklands Way, Motherwell, ML1 4WR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANDERSON, Samuel Irvine
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCO CONSTRUCTION LIMITED

ANCO CONSTRUCTION LIMITED is an active company incorporated on 10 April 1995 with the registered office located in Motherwell. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ANCO CONSTRUCTION LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

SC157259

LTD Company

Age

30 Years

Incorporated 10 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

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

Previous Addresses

Wilson Road Garage Newhouse Motherwell ML1 5NB
From: 10 April 1995To: 21 August 2020
Timeline

4 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Oct 12
Director Left
Aug 18
Owner Exit
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HEMMINGWAY, James Patrick

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

ANDERSON, Samuel Irvine

Active
2 Parklands Way, MotherwellML1 4WR
Born January 1971
Director
Appointed 24 Oct 2005

ANDERSON, Jennifer Isabella

Resigned
Beechwood, NewhouseML1 5NB
Secretary
Appointed 11 Mar 2004
Resigned 24 Aug 2018

CUTHBERT, Richard Forrest

Resigned
10 Kirk Street, CarlukeML8 5BW
Secretary
Appointed 10 Apr 1995
Resigned 23 Feb 1999

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 10 Apr 1995
Resigned 10 Apr 1995

RUSSELL, Margaret Carolyn

Resigned
77 Sandy Road, CarlukeML8 5DH
Secretary
Appointed 23 Feb 1999
Resigned 11 Mar 2004

ANDERSON, Jennifer Isabella

Resigned
Beechwood, NewhouseML1 5NB
Born January 1972
Director
Appointed 24 Oct 2005
Resigned 24 Aug 2018

ANDERSON, Peter Irvine

Resigned
Pottishaw Farm, BathgateEH48 2HU
Born October 1951
Director
Appointed 10 Apr 1995
Resigned 22 Oct 2005

ANDERSON, Samuel Stewart

Resigned
Main Street, WishawML2 0QF
Born May 1941
Director
Appointed 10 Apr 1995
Resigned 14 Oct 2012

FINLAY, Walter Edment

Resigned
13 Whiteshaw Avenue, CarlukeML8 5DF
Born April 1954
Director
Appointed 10 Apr 1995
Resigned 29 Jan 1999

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 10 Apr 1995
Resigned 10 Apr 1995

RUSSELL, John Adamson

Resigned
77 Sandy Road, CarlukeML8 5DH
Born September 1951
Director
Appointed 10 Apr 1995
Resigned 23 Mar 1999

RUSSELL, Margaret Carolyn

Resigned
77 Sandy Road, CarlukeML8 5DH
Director
Appointed 23 Mar 1999
Resigned 11 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Miss Helena Anderson

Ceased
2 Parklands Way, MotherwellML1 4WR
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Oct 2025

Mr Samuel Irvine Anderson

Active
2 Parklands Way, MotherwellML1 4WR
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
14 March 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 Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
30 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
16 June 2000
410(Scot)410(Scot)
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
88(2)R88(2)R
Legacy
10 May 1995
224224
Legacy
10 May 1995
287Change of Registered Office
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Incorporation Company
10 April 1995
NEWINCIncorporation