Background WavePink WaveYellow Wave

NORTHSIDE TRUCK & VAN LIMITED (SC275307)

NORTHSIDE TRUCK & VAN LIMITED (SC275307) is an active UK company. incorporated on 28 October 2004. with registered office in Motherwell. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 1 other business activities. NORTHSIDE TRUCK & VAN LIMITED has been registered for 21 years. Current directors include ANDERSON, Samuel Irvine, ATKINSON, Simon, CARTLEDGE, Gavin and 3 others.

Company Number
SC275307
Status
active
Type
ltd
Incorporated
28 October 2004
Age
21 years
Address
First Floor Maxim Business Park Maxim 1 Parklands Way, Motherwell, ML1 4WR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
ANDERSON, Samuel Irvine, ATKINSON, Simon, CARTLEDGE, Gavin, COLBOURNE, James Charles George Anderson, COOK, Cathrine Fiona, HEMINGWAY, James Patrick
SIC Codes
45190, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHSIDE TRUCK & VAN LIMITED

NORTHSIDE TRUCK & VAN LIMITED is an active company incorporated on 28 October 2004 with the registered office located in Motherwell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 1 other business activity. NORTHSIDE TRUCK & VAN LIMITED was registered 21 years ago.(SIC: 45190, 45200)

Status

active

Active since 21 years ago

Company No

SC275307

LTD Company

Age

21 Years

Incorporated 28 October 2004

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 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

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

Previous Addresses

Wilson Road Garage Newhouse Motherwell Lanarkshire, ML1 5NB
From: 28 October 2004To: 21 August 2020
Timeline

34 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Mar 12
Director Left
Sept 14
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
May 17
Loan Cleared
May 17
Director Left
Aug 17
Funding Round
Apr 18
Director Joined
Jun 18
Funding Round
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Capital Reduction
Aug 21
Share Buyback
Aug 21
Share Buyback
Aug 21
Share Buyback
Aug 21
Share Buyback
Aug 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
7
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

HEMINGWAY, James Patrick

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

ANDERSON, Samuel Irvine

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

ATKINSON, Simon

Active
Parklands Way, MotherwellML1 4WR
Born November 1976
Director
Appointed 27 Jun 2025

CARTLEDGE, Gavin

Active
Parklands Way, MotherwellML1 4WR
Born January 1977
Director
Appointed 27 Jun 2025

COLBOURNE, James Charles George Anderson

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

COOK, Cathrine Fiona

Active
Parklands Way, MotherwellML1 4WR
Born March 1962
Director
Appointed 27 Jun 2025

HEMINGWAY, James Patrick

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

ANDERSON, Jennifer Isabella

Resigned
Beechwood, NewhouseML1 5NB
Secretary
Appointed 28 Oct 2004
Resigned 11 Sept 2014

BROOKS, Robert Paul

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

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 28 Oct 2004
Resigned 28 Oct 2004

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 28 Oct 2004
Resigned 22 Oct 2005

ANDERSON, Samuel Stewart

Resigned
Main Street, WishawML2 0QF
Born May 1941
Director
Appointed 28 Oct 2004
Resigned 27 Feb 2012

DRAKE, Laurence Roger

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

HALLOWES, Russell Stuart

Resigned
Ashley Lane, SheffieldS21 1AB
Born April 1968
Director
Appointed 14 Jun 2018
Resigned 06 Jul 2020

HEWITT, Gavin

Resigned
Parklands Way, MotherwellML1 4WR
Born April 1980
Director
Appointed 27 Jun 2025
Resigned 06 Feb 2026

HIRD, Christopher Brian

Resigned
6 Blakelaw Drive, BrighouseHD6 4LP
Born May 1954
Director
Appointed 05 Jul 2005
Resigned 31 Aug 2005

JAMIESON, Andrew Ross

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

LEITCH, Fergus Walter Pollock

Resigned
Kirkview Crescent, GlasgowG77 5DB
Born December 1943
Director
Appointed 02 May 2005
Resigned 09 Jan 2017

SIMS, Keith Leslie

Resigned
Parklands Way, MotherwellML1 4WR
Born March 1961
Director
Appointed 06 Jul 2020
Resigned 27 Jun 2025

SOWERSBY, Benjamin

Resigned
Toll Bar Close, SelbyYO8 9YE
Born May 1977
Director
Appointed 25 Jan 2017
Resigned 09 Aug 2017

WARD, Timothy

Resigned
Brookside House, ThirskYO7 1BE
Born July 1960
Director
Appointed 05 Jul 2005
Resigned 01 Jul 2020

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 28 Oct 2004
Resigned 28 Oct 2004

Persons with significant control

4

1 Active
3 Ceased

Mr Samuel Irvine Anderson

Ceased
Wilson Road Garage, MotherwellML1 5NB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Miss Helena Anderson

Ceased
Wilson Road Garage, MotherwellML1 5NB
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Jillian Marion Mark

Ceased
Wilson Road Garage, MotherwellML1 5NB
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Newhouse, MotherwellML1 5NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
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
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
10 August 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 August 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 August 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 August 2021
SH06Cancellation of Shares
Resolution
6 August 2021
RESOLUTIONSResolutions
Memorandum Articles
5 July 2021
MAMA
Resolution
5 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
10 January 2019
RP04SH01RP04SH01
Resolution
3 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 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
18 June 2018
AP01Appointment of Director
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
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
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Auditors Resignation Company
25 April 2013
AUDAUD
Miscellaneous
22 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
410(Scot)410(Scot)
Legacy
8 June 2005
88(2)R88(2)R
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
12 November 2004
225Change of Accounting Reference Date
Legacy
12 November 2004
287Change of Registered Office
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Incorporation Company
28 October 2004
NEWINCIncorporation