SVA PROPERTY AUCTIONS LIMITED
Overview
| Company Name | SVA PROPERTY AUCTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC186922 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SVA PROPERTY AUCTIONS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is SVA PROPERTY AUCTIONS LIMITED located?
| Registered Office Address | 9 Ainslie Place Edinburgh EH3 6AT |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SVA PROPERTY AUCTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (665) LIMITED | Jun 19, 1998 | Jun 19, 1998 |
What are the latest accounts for SVA PROPERTY AUCTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for SVA PROPERTY AUCTIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
What are the latest filings for SVA PROPERTY AUCTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 19, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2023 to May 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 19, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Maria Elizabeth Vigers as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Robert Shaun Lazenby Vigers as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SVA PROPERTY AUCTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VIGERS, Maria Elizabeth | Secretary | 27 Comely Bank EH4 1AJ Edinburgh | British | 61060690001 | ||||||
| VIGERS, Robert Shaun Lazenby | Director | 27 Comely Bank EH4 1AJ Edinburgh | United Kingdom | British | 61060700001 | |||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| CRAWFORD, Douglas James | Nominee Director | 37 The Steils EH10 5XD Edinburgh | British | 900017100001 | ||||||
| POLSON, Michael Buchanan | Nominee Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | 900017090001 |
Who are the persons with significant control of SVA PROPERTY AUCTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Shaun Lazenby Vigers | Apr 06, 2016 | EH4 1AJ Edinburgh 27 Comely Bank United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Maria Elizabeth Vigers | Apr 06, 2016 | EH4 1AJ Edinburgh 27 Comely Bank United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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