SCOTTISH MOTOR AUCTIONS LIMITED

SCOTTISH MOTOR AUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH MOTOR AUCTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC067431
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCOTTISH MOTOR AUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIFE & KINROSS INVESTMENTS LIMITEDMar 22, 1979Mar 22, 1979

    What are the latest accounts for SCOTTISH MOTOR AUCTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH MOTOR AUCTIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for SCOTTISH MOTOR AUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Anthony Mullins as a director on Mar 27, 2025

    1 pagesTM01

    Appointment of Mr Timothy Giles Lampert as a director on Mar 27, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    10 pagesAA

    legacy

    129 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 01, 2024 with updates

    5 pagesCS01

    Notification of Bca Trading Limited as a person with significant control on Sep 23, 2024

    2 pagesPSC02

    Cessation of Scottish Motor Auctions (Holdings) Ltd as a person with significant control on Sep 23, 2024

    1 pagesPSC07

    Statement of capital on Mar 15, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    6 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Apr 02, 2023

    4 pagesAA

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Apr 03, 2022

    4 pagesAA

    Confirmation statement made on Dec 01, 2022 with updates

    5 pagesCS01

    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 pagesAD01

    Change of details for Scottish Motor Auctions (Holdings) Ltd as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Dec 01, 2021 with updates

    5 pagesCS01

    Appointment of Mr Nikheel Shah as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of David John Seabridge as a director on Sep 28, 2021

    1 pagesTM01

    Who are the officers of SCOTTISH MOTOR AUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    Secretary
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    215440260001
    LAMPERT, Timothy Giles
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    Director
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    United KingdomBritishAccountant271145770001
    SHAH, Nikheel
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    Director
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    EnglandBritishAccountant201275890001
    ANDERSON, Andrew Robert
    37 Ardross Place
    KY6 2SG Glenrothes
    Fife
    Secretary
    37 Ardross Place
    KY6 2SG Glenrothes
    Fife
    BritishManager1417360001
    COULTER, Graeme
    32 Sutherland Crescent
    Abernethy
    PH2 9GA Perth
    Secretary
    32 Sutherland Crescent
    Abernethy
    PH2 9GA Perth
    British100664200002
    FARRELLY, Ian Brian
    c/o David J Seabridge
    Bridgend
    KY13 8EN Kinross
    C/O David J Seabridge
    United Kingdom
    Secretary
    c/o David J Seabridge
    Bridgend
    KY13 8EN Kinross
    C/O David J Seabridge
    United Kingdom
    198994500001
    FLYNN, Douglas James
    Kedlock House
    KY15 4PY Cupar
    Fife
    Secretary
    Kedlock House
    KY15 4PY Cupar
    Fife
    British640860001
    GORDON, Mark
    6 Almond Gardens
    PH1 1TV Perth
    Perthshire
    Secretary
    6 Almond Gardens
    PH1 1TV Perth
    Perthshire
    BritishAccountant56535130004
    ANDERSON, Andrew Robert
    16 Munro Court
    KY7 5GD Glenrothes
    Fife
    Director
    16 Munro Court
    KY7 5GD Glenrothes
    Fife
    ScotlandBritishCompany Director1417360006
    ANDERSON, Robert John
    14 Hampton Court Crescent
    KT8 9BA East Molesey
    Surrey
    Director
    14 Hampton Court Crescent
    KT8 9BA East Molesey
    Surrey
    United KingdomAustralianCompany Director64463850002
    BANN, Kevin
    c/o David Seabridge
    Dunlop Square
    Deans Industrial Estate, Deans
    EH54 8SB Livingston
    1
    West Lothian
    Scotland
    Director
    c/o David Seabridge
    Dunlop Square
    Deans Industrial Estate, Deans
    EH54 8SB Livingston
    1
    West Lothian
    Scotland
    ScotlandBritishDirector110520250001
    CAMPBELL, Ewan Duncan
    The Beild
    Newton Of Falkland
    KY15 7RZ Cupar
    Fife
    Director
    The Beild
    Newton Of Falkland
    KY15 7RZ Cupar
    Fife
    BritishCompany Director61732760001
    FARRELLY, Ian Brian
    c/o David J Seabridge
    Bridgend
    KY13 8EN Kinross
    Director
    c/o David J Seabridge
    Bridgend
    KY13 8EN Kinross
    United KingdomBritishSolicitor71425280002
    FLYNN, Douglas James
    Kedlock House
    KY15 4PY Cupar
    Fife
    Director
    Kedlock House
    KY15 4PY Cupar
    Fife
    United KingdomBritish640860001
    LAMPERT, Timothy Giles
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    Director
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    United KingdomBritishDirector271145770001
    MULLINS, James Anthony
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    Director
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    United KingdomBritishDirector303063460001
    MURRAY, Alec Barclay
    24 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    Director
    24 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    United KingdomBritishDirector163818290001
    RICHARDS, Nicholas Mark Ryman
    10 Devonshire Place
    W1G 6HS London
    Director
    10 Devonshire Place
    W1G 6HS London
    United KingdomBritishFinancier69128430002
    RIJKSE, Mark Vincent
    7 Palace Gardens Terrace
    W8 4SA London
    Director
    7 Palace Gardens Terrace
    W8 4SA London
    EnglandNew ZealanderBanker73404170002
    SEABRIDGE, David John
    Dunlop Square
    Deans Industrial Estate
    EH54 8SB Livingston
    1
    Scotland
    Director
    Dunlop Square
    Deans Industrial Estate
    EH54 8SB Livingston
    1
    Scotland
    EnglandBritishDirector159306440002
    SEABRIDGE, David John
    c/o David J Seabridge
    Bridgend
    KY13 8EN Kinross
    C/O David J Seabridge
    United Kingdom
    Director
    c/o David J Seabridge
    Bridgend
    KY13 8EN Kinross
    C/O David J Seabridge
    United Kingdom
    United KingdomBritishDirector159306440001
    SMITH, Alexander
    Edenvale Duncrievie Road
    Glenfarg
    PH2 9PA Perthshire
    Director
    Edenvale Duncrievie Road
    Glenfarg
    PH2 9PA Perthshire
    BritishCo Director847390003
    STEWART, Mark Anthony
    3 Pembroke Villas
    W8 6PG London
    Director
    3 Pembroke Villas
    W8 6PG London
    United KingdomBritishBanker64786510006

    Who are the persons with significant control of SCOTTISH MOTOR AUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bca Trading Limited
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Sep 23, 2024
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number02340242
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Scottish Motor Auctions (Holdings) Ltd
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number06089858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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