SCOTTISH MOTOR AUCTIONS LIMITED
Overview
| Company Name | SCOTTISH MOTOR AUCTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC067431 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH MOTOR AUCTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCOTTISH MOTOR AUCTIONS LIMITED located?
| Registered Office Address | 199 Siemens Street Blochairn G21 2BU Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH MOTOR AUCTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIFE & KINROSS INVESTMENTS LIMITED | Mar 22, 1979 | Mar 22, 1979 |
What are the latest accounts for SCOTTISH MOTOR AUCTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for SCOTTISH MOTOR AUCTIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH MOTOR AUCTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 30, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy Giles Lampert on Sep 21, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of James Anthony Mullins as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Giles Lampert as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
legacy | 129 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Bca Trading Limited as a person with significant control on Sep 23, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Scottish Motor Auctions (Holdings) Ltd as a person with significant control on Sep 23, 2024 | 1 pages | PSC07 | ||||||||||
Statement of capital on Mar 15, 2024
| 3 pages | SH19 | ||||||||||
legacy | 6 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 02, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 03, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2022 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 1 Dunlop Square Deans Industrial Estate Livingston EH54 8SB Scotland to 199 Siemens Street Blochairn Glasgow G21 2BU on Dec 01, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Scottish Motor Auctions (Holdings) Ltd as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Who are the officers of SCOTTISH MOTOR AUCTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LETZA, Martin Richard | Secretary | Siemens Street Blochairn G21 2BU Glasgow 199 Scotland | 215440260001 | |||||||
| LAMPERT, Timothy Giles | Director | Siemens Street Blochairn G21 2BU Glasgow 199 Scotland | England | British | 271145770002 | |||||
| SHAH, Nikheel | Director | Siemens Street Blochairn G21 2BU Glasgow 199 Scotland | England | British | 201275890001 | |||||
| ANDERSON, Andrew Robert | Secretary | 37 Ardross Place KY6 2SG Glenrothes Fife | British | 1417360001 | ||||||
| COULTER, Graeme | Secretary | 32 Sutherland Crescent Abernethy PH2 9GA Perth | British | 100664200002 | ||||||
| FARRELLY, Ian Brian | Secretary | c/o David J Seabridge Bridgend KY13 8EN Kinross C/O David J Seabridge United Kingdom | 198994500001 | |||||||
| FLYNN, Douglas James | Secretary | Kedlock House KY15 4PY Cupar Fife | British | 640860001 | ||||||
| GORDON, Mark | Secretary | 6 Almond Gardens PH1 1TV Perth Perthshire | British | 56535130004 | ||||||
| ANDERSON, Andrew Robert | Director | 16 Munro Court KY7 5GD Glenrothes Fife | Scotland | British | 1417360006 | |||||
| ANDERSON, Robert John | Director | 14 Hampton Court Crescent KT8 9BA East Molesey Surrey | United Kingdom | Australian | 64463850002 | |||||
| BANN, Kevin | Director | c/o David Seabridge Dunlop Square Deans Industrial Estate, Deans EH54 8SB Livingston 1 West Lothian Scotland | Scotland | British | 110520250001 | |||||
| CAMPBELL, Ewan Duncan | Director | The Beild Newton Of Falkland KY15 7RZ Cupar Fife | British | 61732760001 | ||||||
| FARRELLY, Ian Brian | Director | c/o David J Seabridge Bridgend KY13 8EN Kinross | United Kingdom | British | 71425280002 | |||||
| FLYNN, Douglas James | Director | Kedlock House KY15 4PY Cupar Fife | United Kingdom | British | 640860001 | |||||
| LAMPERT, Timothy Giles | Director | Siemens Street Blochairn G21 2BU Glasgow 199 Scotland | United Kingdom | British | 271145770001 | |||||
| MULLINS, James Anthony | Director | Siemens Street Blochairn G21 2BU Glasgow 199 Scotland | United Kingdom | British | 303063460001 | |||||
| MURRAY, Alec Barclay | Director | 24 Harrop Road Hale WA15 9DQ Altrincham Cheshire | United Kingdom | British | 163818290001 | |||||
| RICHARDS, Nicholas Mark Ryman | Director | 10 Devonshire Place W1G 6HS London | United Kingdom | British | 69128430002 | |||||
| RIJKSE, Mark Vincent | Director | 7 Palace Gardens Terrace W8 4SA London | England | New Zealander | 73404170002 | |||||
| SEABRIDGE, David John | Director | Dunlop Square Deans Industrial Estate EH54 8SB Livingston 1 Scotland | England | British | 159306440002 | |||||
| SEABRIDGE, David John | Director | c/o David J Seabridge Bridgend KY13 8EN Kinross C/O David J Seabridge United Kingdom | United Kingdom | British | 159306440001 | |||||
| SMITH, Alexander | Director | Edenvale Duncrievie Road Glenfarg PH2 9PA Perthshire | British | 847390003 | ||||||
| STEWART, Mark Anthony | Director | 3 Pembroke Villas W8 6PG London | United Kingdom | British | 64786510006 |
Who are the persons with significant control of SCOTTISH MOTOR AUCTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bca Trading Limited | Sep 23, 2024 | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scottish Motor Auctions (Holdings) Ltd | Apr 06, 2016 | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0